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

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

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

      IIF 2
    • icon of address 17-19, Fenwick Street, Liverpool, L2 7LS

      IIF 3
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

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

      IIF 5 IIF 6 IIF 7
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 21 IIF 22 IIF 23
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, United Kingdom

      IIF 24
    • icon of address 89, South Fery Quay, Liverpool, L3 4EW, England

      IIF 25
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 26 IIF 27
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 28
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 29
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 30 IIF 31 IIF 32
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 35
  • 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 58
  • Mcbain, Stuart
    British finance director

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

      IIF 59
  • Mcbain, Stuart
    British secretary

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

      IIF 60
  • Mcbain, Stuart
    British accountant born in September 1964

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

      IIF 61
  • Mcbain, Stuart
    British finance director born in September 1964

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

      IIF 62
  • Mcbain, Stuart
    born in September 1964

    Resident in United Kingdom

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

      IIF 63
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 64
    • icon of address C/o Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 65
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 66
  • Mcbain, Stuart
    English business owner 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 67
  • Mcbain, Stuart
    British accountant born in September 1964

    Resident in United Kingdom

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

      IIF 68
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW

      IIF 69 IIF 70 IIF 71
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 80 IIF 81
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 82 IIF 83
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 84 IIF 85 IIF 86
    • icon of address Unit 14, Section 5, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 87
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 88
    • icon of address Units E1-4 New Smithfield Market, Openshaw, Manchester, M11 2WJ

      IIF 89
  • Mcbain, Stuart
    British accountnat born in September 1964

    Resident in United Kingdom

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

      IIF 90
  • Mcbain, Stuart
    British business owner born in September 1964

    Resident in United Kingdom

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

      IIF 91
  • Mcbain, Stuart
    British co director born in September 1964

    Resident in United Kingdom

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

      IIF 92
  • Mcbain, Stuart
    British company director born in September 1964

    Resident in United Kingdom

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

      IIF 93
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 94
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 95 IIF 96 IIF 97
    • icon of address C/o Stuart Mcbain Ltd Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 99
    • icon of address C/o Stuart Mcbain Ltd (accountant), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 100 IIF 101
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 102 IIF 103
    • icon of address Section 4, Unit 148-150, Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 104
    • icon of address Unit 18, Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 105
    • icon of address Unit 18, Century Building, Tower Street, Liverpool, L3 4BJ, United Kingdom

      IIF 106
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 107
  • Mcbain, Stuart
    British company secretary/director born in September 1964

    Resident in United Kingdom

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

      IIF 108
  • Mcbain, Stuart
    British consultant born in September 1964

    Resident in United Kingdom

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

      IIF 109 IIF 110
  • Mcbain, Stuart
    British director born in September 1964

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 162 IIF 163
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 164
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 165
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 166
  • Mcbain, Stuart
    British financial director born in September 1964

    Resident in United Kingdom

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

      IIF 167
  • Mcbain, Stuart
    British non-executive director born in September 1964

    Resident in United Kingdom

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

      IIF 168
  • 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 169
  • 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 170
  • 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 171
  • Mr Stuart Mcbain
    British born in September 1964

    Resident in United Kingdom

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

      IIF 172
    • icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 173
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park Ghetto Golf Ltd, Liverpool, L3 4BJ, England

      IIF 174
    • icon of address 18, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 175
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 176 IIF 177
    • icon of address C/o Stuart Mcbain Ltd (accountant), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 178 IIF 179 IIF 180
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 183
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 184 IIF 185 IIF 186
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 195
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 196
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Liverpool, L3 4BJ, England

      IIF 197 IIF 198
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 199 IIF 200 IIF 201
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 203 IIF 204
    • icon of address Unit 14, Tower Street, Century Building, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 205 IIF 206
    • icon of address Unit 18, Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 207 IIF 208
    • icon of address Unit 18, Tower Street, Liverpool, L3 4BJ, England

      IIF 209
child relation
Offspring entities and appointments
Active 66
  • 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 147 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF 179 - 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 158 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - 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 199 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 187 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 194 - 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 155 - Director → ME
    icon of calendar 2016-12-15 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 200 - 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 18 - 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 35 - 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 144 - 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 13 - 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 89 - 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 149 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 27 - 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 19 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 176 - 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 124 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 177 - 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 134 - 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 142 - 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 141 - Director → ME
    icon of calendar 2012-11-19 ~ dissolved
    IIF 17 - 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 132 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 196 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-28 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2008-04-28 ~ dissolved
    IIF 48 - Secretary → ME
  • 22
    icon of address 108 Church Street, Birkenhead, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 172 - Right to appoint or remove directorsOE
  • 23
    CONSTRUCTION INDUSTRY INSOLVENCY SERVICE LTD - 2013-07-22
    LAW & JOHNS LTD - 2012-05-31
    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 96 - Director → ME
  • 24
    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 46 - Secretary → ME
  • 25
    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 130 - Director → ME
  • 26
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 27
    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 15 - Secretary → ME
  • 28
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 29
    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 136 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 89 South Fery Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 25 - Secretary → ME
  • 31
    icon of address 89 South Ferry Quay, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 21 - Secretary → ME
  • 32
    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 128 - Director → ME
    icon of calendar 2011-03-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 33
    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 66 - LLP Designated Member → ME
  • 34
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 90 - Director → ME
  • 35
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2008-11-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 36
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 37
    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 92 - Director → ME
    icon of calendar 2011-05-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 38
    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 150 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    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 159 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 40
    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 1 - Secretary → ME
  • 41
    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 148 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 183 - Has significant influence or controlOE
  • 42
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 43
    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 87 - Director → ME
  • 44
    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 104 - Director → ME
  • 45
    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 86 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 190 - Has significant influence or controlOE
  • 46
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 152 - Director → ME
  • 47
    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 (10 parents, 2 offsprings)
    Equity (Company account)
    38,715 GBP2025-03-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 5 - Secretary → ME
  • 48
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 138 - Director → ME
  • 49
    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 99 - Director → ME
  • 50
    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 107 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 16 - Secretary → ME
  • 51
    THE SOLAR DESIGN AND TRAINING COMPANY LIMITED - 2021-01-25
    THE SOLAR DESIGN AND TRAINING COMPANY LTD - 2021-01-27
    THE VERY EFFICIENT HEATING COMPANY LIMITED - 2020-12-17
    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 20 - Secretary → ME
  • 52
    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 11 - Secretary → ME
  • 53
    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 84 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    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 22 - Secretary → ME
  • 55
    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 153 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 202 - Has significant influence or controlOE
  • 56
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 57
    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 101 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 58
    Company number 06332238
    Non-active corporate
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 41 - Secretary → ME
  • 59
    Company number 06350449
    Non-active corporate
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 120 - Director → ME
  • 60
    Company number 06419361
    Non-active corporate
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 52 - Secretary → ME
  • 61
    Company number 06478203
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 72 - Director → ME
  • 62
    Company number 06570572
    Non-active corporate
    Officer
    icon of calendar 2008-04-18 ~ now
    IIF 54 - Secretary → ME
  • 63
    Company number 06641385
    Non-active corporate
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 55 - Secretary → ME
  • 64
    Company number 06676167
    Non-active corporate
    Officer
    icon of calendar 2008-08-19 ~ now
    IIF 49 - Secretary → ME
  • 65
    Company number 06986191
    Non-active corporate
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 47 - Secretary → ME
  • 66
    Company number OC350078
    Non-active corporate
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 63 - LLP Designated Member → ME
Ceased 80
  • 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 105 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-01-13
    IIF 207 - 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 139 - 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 8 - Secretary → ME
  • 4
    ATKIN CONTRACTS LTD - 2017-06-23
    TBA INDUSTRIES GROUP LIMITED - 2017-03-21
    TBA INDUSTRIES DIRECTIONAL DRILLING LIMITED - 2016-05-09
    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 95 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-02-21
    IIF 181 - 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 154 - Director → ME
  • 6
    icon of address Unit 23 Blackburne Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,159 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ 2022-07-22
    IIF 88 - 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 98 - 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 106 - Director → ME
  • 9
    SLK ENGINEERING & MANUFACTURING LIMITED - 2010-11-22
    GORMAN ASSOCIATES LIMITED - 2009-01-06
    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 77 - 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 71 - 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 100 - 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 82 - 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 9 - 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 6 - Secretary → ME
  • 15
    EMERGE RECYCLING - 2009-04-03
    icon of address Maynard House, Whitworth Street East, Manchester, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2001-03-16
    IIF 61 - Director → ME
    icon of calendar 2007-08-12 ~ 2012-03-29
    IIF 118 - 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 37 - 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 151 - Director → ME
    icon of calendar 2010-01-19 ~ 2024-06-12
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2024-06-13
    IIF 193 - 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 53 - 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 76 - Director → ME
    icon of calendar 2005-01-07 ~ 2010-09-28
    IIF 56 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-12-22
    IIF 170 - 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 122 - Director → ME
    icon of calendar 2009-09-25 ~ 2011-05-20
    IIF 40 - 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 57 - 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 164 - 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 167 - 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 135 - Director → ME
    icon of calendar 2009-12-14 ~ 2011-09-30
    IIF 10 - 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 44 - Secretary → ME
  • 27
    HOMESILL LTD - 2013-09-05
    CARS 4 U (UK) LIMITED - 2012-12-05
    MCBAIN & ASSOCIATES LIMITED - 2011-10-12
    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 113 - 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 109 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 198 - 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 115 - 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 117 - 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 108 - 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 7 - 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 146 - Director → ME
    icon of calendar 2010-11-11 ~ 2011-09-25
    IIF 23 - 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 97 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-12-19
    IIF 195 - 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 78 - Director → ME
    icon of calendar 2010-01-27 ~ 2010-02-10
    IIF 131 - Director → ME
    icon of calendar 2010-01-27 ~ 2010-02-10
    IIF 14 - 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 111 - Director → ME
    icon of calendar 2024-12-08 ~ 2025-06-30
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ 2025-06-30
    IIF 185 - 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 39 - 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 69 - Director → ME
  • 40
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2017-03-07
    IIF 34 - Secretary → ME
  • 41
    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 140 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2018-02-25
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    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 161 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-07-27
    IIF 175 - Has significant influence or control OE
  • 43
    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 166 - Director → ME
  • 44
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-08
    IIF 123 - Director → ME
  • 45
    W & M HOLDING 2019 LIMITED - 2021-03-09
    STUART MCBAIN SHELF LTD - 2024-06-17
    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 103 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2024-06-17
    IIF 186 - Ownership of shares – 75% or more OE
  • 46
    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 94 - Director → ME
  • 47
    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 75 - Director → ME
    icon of calendar 2007-03-05 ~ 2012-05-19
    IIF 51 - Secretary → ME
  • 48
    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 160 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-03-09
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 49
    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 156 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-04-25
    IIF 201 - Has significant influence or control OE
  • 50
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-10-15
    IIF 171 - Has significant influence or control OE
  • 51
    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 50 - Secretary → ME
  • 52
    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 91 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2020-12-29
    IIF 174 - Has significant influence or control OE
  • 53
    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 80 - Director → ME
  • 54
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2025-05-12
    IIF 102 - Director → ME
  • 55
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-05-12
    IIF 62 - Director → ME
    icon of calendar 2006-05-12 ~ 2011-04-26
    IIF 168 - Director → ME
    icon of calendar 2010-09-11 ~ 2011-02-27
    IIF 3 - Secretary → ME
    icon of calendar 2005-12-01 ~ 2006-02-10
    IIF 36 - Secretary → ME
  • 56
    SWITCH MEDIA PLC - 2010-10-04
    SWITCH HOLDINGS PLC - 2005-12-22
    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 112 - Director → ME
    icon of calendar 2003-02-18 ~ 2006-02-10
    IIF 59 - Secretary → ME
  • 57
    18A BRIDGE STREET LIMITED - 2016-10-19
    EVOHOSTING LIMITED - 2015-09-04
    icon of address Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,088 GBP2019-03-29
    Officer
    icon of calendar 2016-12-14 ~ 2017-04-19
    IIF 32 - Secretary → ME
  • 58
    NAMEHOG LIMITED - 2016-08-12
    icon of address Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2017-04-19
    IIF 30 - Secretary → ME
  • 59
    DAILY INTERNET PLC - 2016-07-05
    COBCO 828 PLC - 2007-05-04
    icon of address Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2017-04-19
    IIF 33 - Secretary → ME
  • 60
    SYSTEM PROFESSIONAL LTD - 2018-03-29
    icon of address Sysgroup Trading Ltd, 55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    594,276 GBP2016-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2017-04-19
    IIF 31 - Secretary → ME
  • 61
    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 126 - Director → ME
  • 62
    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 129 - Director → ME
  • 63
    TOKYO DIGITAL (UK) LTD - 2018-08-08
    TOKYO DIGITAL LTD - 2017-09-12
    SWITCH MEDIA DESIGN LTD - 2010-08-17
    SWITCH MEDIA (UK) LTD - 2008-06-16
    SWITCH MEDIA (UNITED KINGDOM) LTD - 2007-06-06
    SWITCH MEDIA (DESIGN) LTD - 2007-01-30
    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 163 - Director → ME
  • 64
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2015-06-12
    IIF 127 - Director → ME
  • 65
    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 143 - Director → ME
  • 66
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-14 ~ 2016-01-24
    IIF 137 - Director → ME
  • 67
    icon of address 96 Broadway Avenue, Wallasey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2015-03-31
    IIF 64 - LLP Designated Member → ME
  • 68
    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 165 - Director → ME
    icon of calendar 2008-06-23 ~ 2019-02-19
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2019-02-19
    IIF 180 - Ownership of shares – 75% or more OE
  • 69
    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 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    VCF 14240621 PLC - 2023-09-08
    NODE:DNA MIDCO PLC - 2023-08-01
    NODE:TRANSFORM PLC - 2023-05-25
    NODE DNA PLC - 2023-05-25
    NODE PLATFORMS HOLDINGS PLC - 2023-05-24
    NODE PLATFORMS PLC - 2023-05-02
    LIVE PLATFORMS PLC - 2023-05-01
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-08-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-01-28
    IIF 2 - Secretary → ME
  • 71
    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 42 - Secretary → ME
  • 72
    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 110 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-05-27
    IIF 197 - Has significant influence or control OE
  • 73
    Company number 05922460
    Non-active corporate
    Officer
    icon of calendar 2007-02-18 ~ 2007-04-01
    IIF 60 - Secretary → ME
  • 74
    Company number 06267641
    Non-active corporate
    Officer
    icon of calendar 2008-03-31 ~ 2010-03-10
    IIF 121 - Director → ME
  • 75
    Company number 06350449
    Non-active corporate
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-03
    IIF 38 - Secretary → ME
  • 76
    Company number 06434018
    Non-active corporate
    Officer
    icon of calendar 2007-11-22 ~ 2011-08-14
    IIF 162 - Director → ME
  • 77
    Company number 06607088
    Non-active corporate
    Officer
    icon of calendar 2008-05-30 ~ 2008-06-30
    IIF 119 - Director → ME
  • 78
    Company number 06639346
    Non-active corporate
    Officer
    icon of calendar 2008-07-07 ~ 2009-02-03
    IIF 45 - Secretary → ME
  • 79
    Company number 06673037
    Non-active corporate
    Officer
    icon of calendar 2010-07-01 ~ 2011-02-27
    IIF 157 - Director → ME
  • 80
    Company number SC189443
    Non-active corporate
    Officer
    icon of calendar 2006-08-16 ~ 2007-04-16
    IIF 116 - Director → ME
    icon of calendar 2006-08-16 ~ 2007-04-16
    IIF 58 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.