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

Hynd, Simon Peter

    Related profiles found in government register
  • Hynd, Simon Peter
    British

    Registered addresses and corresponding companies
    • icon of address King John Court, 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 1
    • icon of address Management Suite, Queen Square Car Park, Queen Square, Liverpool, L1 1RH

      IIF 2
    • icon of address Saint Johns House, 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 3
  • Hynd, Daniel Peter
    British

    Registered addresses and corresponding companies
  • Hynd, Peter
    British

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Sandfield Park, Liverpool, Merseyside, L12

      IIF 10
  • Hynd, Simon Peter

    Registered addresses and corresponding companies
    • icon of address King John Court, 2 Queen Sqaure, Liverpool, Merseyside, L1 1RH

      IIF 11
    • icon of address King John Court, 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 12
    • icon of address Management Suite, Queen Square Car Park, Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 13
    • icon of address No 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 14
  • Hynd, Peter
    British born in February 1951

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Sandfield Park, Liverpool, Merseyside, L12

      IIF 15
  • Hynd, Peter
    British company director born in February 1951

    Registered addresses and corresponding companies
  • Hynd, Peter
    British director born in February 1951

    Registered addresses and corresponding companies
  • Hynd, Simon Peter
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Marine Point, Wallasey, CH45 2PB, England

      IIF 34
  • Peter, Hynd
    British

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Sandfield Park, Liverpool, Merseyside

      IIF 35
  • Hynd, Daniel Peter
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, England

      IIF 36
  • Hynd, Daniel Peter
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Queen Square, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 37
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, England

      IIF 41
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Port Of Liverpool Building, First Floor, Liverpool, L3 1BY, United Kingdom

      IIF 45
    • icon of address Port Of Liverpool Building, First Floor, Pier Head, Liverpool, L3 1BY, United Kingdom

      IIF 46 IIF 47
  • Hynd, Daniel Peter
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, England

      IIF 48 IIF 49
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL

      IIF 50
    • icon of address No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 51
    • icon of address No 2, Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 52
  • Hynd, Daniel Peter
    British none born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Queen Square, Liverpool, L1 1RH

      IIF 53
  • Hynd, Daniel Peter
    British property director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor St Johns House, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 54
  • Hynd, Peter
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Port Of Liverpool Building, Pier Head, Liverpool, Merseyside, L3 1BY, United Kingdom

      IIF 55
    • icon of address 2nd Floor , 2, Queen Square, Liverpool, L1 1RH

      IIF 56
    • icon of address 2nd Floor, 2 Queen Square, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 57
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, England

      IIF 58 IIF 59 IIF 60
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, England

      IIF 70
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Port Of Liverpool Building, First Floor, Liverpool, L3 1BY, United Kingdom

      IIF 75
    • icon of address Port Of Liverpool Building, First Floor, Pier Head, Liverpool, L3 1BY, United Kingdom

      IIF 76 IIF 77
  • Hynd, Peter
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, L1 1RH, England

      IIF 78
  • Hynd, Peter
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 79
  • Hynd, Daniel Peter
    British, born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hynd, Simon Peter
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, England

      IIF 90
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 91
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, England

      IIF 92
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 93
    • icon of address St. Johns House, 2nd Floor, 2 Queen Square, Liverpool, L1 1RH, England

      IIF 94
  • Hynd, Simon Peter
    British co director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King John Court, 2 Queen Sqaure, Liverpool, Merseyside, L1 1RH

      IIF 95
    • icon of address King John Court, 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 96 IIF 97
    • icon of address Management Suite, Queen Square Car Park, Queen Square, Liverpool, L1 1RH

      IIF 98
    • icon of address Management Suite, Queen Square Car Park, Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 99
    • icon of address Saint Johns House, 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 100
    • icon of address The Old Hall, Sandfield Park, Liverpool, Merseyside, L12 1LQ

      IIF 101 IIF 102 IIF 103
    • icon of address No 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 104
  • Hynd, Simon Peter
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, England

      IIF 105
    • icon of address King John Court, 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 106
    • icon of address The Old Hall, Sandfield Park, Liverpool, Merseyside, L12 1LQ

      IIF 107
  • Hynd, Simon Peter
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lido, Marine Point, Kings Parade, Wallasey, CH45 2PB, United Kingdom

      IIF 108
  • Mr Daniel Peter Hynd
    British, born in May 1984

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Victory House, Prospect Hill, Douglas, IM1 1EQ, Isle Of Man

      IIF 109
  • Hynd, Peter James
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 110
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, England

      IIF 111
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 112
  • Hynd, Peter James
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, England

      IIF 113
  • Mr Peter Hynd
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Queen Square, Liverpool, L1 1RH

      IIF 114
    • icon of address 2, Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 115
    • icon of address 2nd Floor , 2, Queen Square, Liverpool, L1 1RH

      IIF 116
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH

      IIF 117 IIF 118 IIF 119
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, England

      IIF 121
    • icon of address Beechley Cottage, Allerton Road, Mossley Hill, Liverpool, L18 6JP, England

      IIF 122
  • Hynd, Peter
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, England

      IIF 123 IIF 124
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL

      IIF 125
  • Hynd, Peter
    British none born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Queen Square, Liverpool, L1 1RH

      IIF 126
  • Mr Daniel Peter Hynd
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Queen Square, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 127
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH

      IIF 128
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 129
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 130
    • icon of address 43, Yew Tree Road, Allerton, Liverpool, L18 3JN, England

      IIF 131
    • icon of address No 2, Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 132
    • icon of address No 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 133
    • icon of address 377, Hoylake Road, Wirral, Merseyside, CH46 0RW

      IIF 134
  • Mr Simon Peter Hynd
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 135
    • icon of address St. Johns House, 2nd Floor, 2 Queen Square, Liverpool, L1 1RH, England

      IIF 136
    • icon of address 20, 20 Marine Point, Wallasey, CH45 2PB, England

      IIF 137
  • Mr Simon Peter Hynd
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH

      IIF 138
  • Mr Peter Hynd
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Queen Square, Liverpool, L1 1RH

      IIF 139
    • icon of address Beechley Cottage, Allerton Road, Mossley Hill, Liverpool, L18 6JP, England

      IIF 140
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Suite 3, Third Floor, 14 Castle Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    68 GBP2024-01-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 71 - Director → ME
  • 2
    icon of address Suite 3, Third Floor, 14 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 78 - Director → ME
  • 3
    icon of address 2nd Floor, 2 Queen Square, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 67 - Director → ME
    IIF 38 - Director → ME
  • 4
    NEPTUNE (PROVINCIAL PROPERTIES) LIMITED - 2006-12-05
    icon of address Saint Johns House, 2 Queen Square, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2004-07-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    NEPTUNE (WILLIAMSON SQUARE) LIMITED - 2001-06-13
    icon of address King John Court, 2 Queen Square, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 106 - Director → ME
  • 6
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-24
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 58 - Director → ME
    IIF 87 - Director → ME
    icon of calendar 2013-02-11 ~ now
    IIF 8 - Secretary → ME
  • 7
    icon of address 20 20 Marine Point, Wallasey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -363,019 GBP2024-12-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-10-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 9
    NUBUILD (LIVERPOOL) LIMITED - 1981-12-31
    icon of address 1st Florr, Royal Liver Building, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
    icon of calendar ~ now
    IIF 35 - Secretary → ME
  • 10
    NEPTUNE LIVERPOOL PARTNERSHIP LIMITED - 2017-02-16
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2012-04-12 ~ now
    IIF 47 - Director → ME
  • 11
    NEPTUNE PROJECTS LIMITED - 2017-02-16
    NEPTUNE LIVERPOOL SCIENCE PARK LIMITED - 2009-06-22
    HOLDERRAPID LIMITED - 2003-07-21
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    928,742 GBP2024-06-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 77 - Director → ME
  • 12
    NEPTUNE DEVELOPMENTS LIMITED - 2017-02-24
    NEPTUNE SPEKE LIMITED - 2001-03-06
    UPSTREAM SPEKE LIMITED - 1998-07-31
    COLESLAW 371 LIMITED - 1998-04-01
    icon of address Port Of Liverpool Building, First Floor, Liverpool, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,771,635 GBP2024-06-30
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 45 - Director → ME
    IIF 75 - Director → ME
  • 13
    icon of address 1st Floor, Port Of Liverpool Building, Pier Head, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    390,239 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NEPTUNE SHOT TOWER LIMITED - 2017-02-16
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,565 GBP2017-06-30
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    NEPTUNE STEAM MILL LIMITED - 2017-02-16
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,009 GBP2024-06-30
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 46 - Director → ME
  • 16
    ION PROPERTY DEVELOPMENTS LIMITED - 2017-02-23
    ION PROPERTIES LIMITED - 2017-02-27
    ION PROPERTIES LIMITED - 2017-02-03
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -26 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 76 - Director → ME
  • 17
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2018-12-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 49 - Director → ME
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Lido Marine Point, Kings Parade, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 108 - Director → ME
  • 19
    icon of address 2nd Floor 2 Queen Square, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 72 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 20
    icon of address 2nd Floor 2 Queen Square, 2 Queen Square, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 57 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 2nd Floor 2 Queen Square, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 73 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 22
    NEPTUNE BALTIC LIMITED - 2015-06-24
    icon of address Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,500,185 GBP2018-12-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 50 - Director → ME
    IIF 125 - Director → ME
  • 23
    icon of address 2nd Floor 2 Queen Square, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    83,639 GBP2024-06-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 42 - Director → ME
    icon of calendar 2023-03-09 ~ now
    IIF 112 - Director → ME
    icon of calendar 2019-04-05 ~ now
    IIF 74 - Director → ME
    icon of calendar 2023-03-09 ~ now
    IIF 93 - Director → ME
  • 24
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 59 - Director → ME
    IIF 86 - Director → ME
  • 25
    icon of address 2nd Floor 2 Queen Square, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,824 GBP2024-06-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 39 - Director → ME
    IIF 69 - Director → ME
  • 26
    PROMENADE PROPERTY MANAGEMENT LIMITED - 2016-06-26
    NEPTUNE PROJECT MANAGEMENT LIMITED - 2015-06-24
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,602,258 GBP2024-12-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 61 - Director → ME
    IIF 83 - Director → ME
    icon of calendar 2013-02-11 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    PROMENADE HESWALL LIMITED - 2024-02-26
    icon of address 2nd Floor 2 Queen Square, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 111 - Director → ME
    icon of calendar 2018-12-05 ~ now
    IIF 70 - Director → ME
    IIF 41 - Director → ME
    icon of calendar 2023-03-09 ~ now
    IIF 92 - Director → ME
  • 28
    icon of address 2nd Floor 2 Queen Square, Liverpool, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,965,545 GBP2024-06-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 68 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 29
    icon of address 2nd Floor , 2 Queen Square, Liverpool
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    955,800 GBP2024-06-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 81 - Director → ME
    IIF 56 - Director → ME
  • 30
    icon of address 2nd Floor 2 Queen Square, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,801 GBP2024-06-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 79 - Director → ME
    IIF 44 - Director → ME
  • 31
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,267,345 GBP2024-06-30
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 88 - Director → ME
    IIF 63 - Director → ME
  • 32
    icon of address 2nd Floor 2 Queen Square, Liverpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 66 - Director → ME
    IIF 91 - Director → ME
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 6th Floor Victory House, Prospect Hill, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-12-22 ~ now
    IIF 109 - Ownership of shares - More than 25%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Has significant influence or controlOE
    IIF 109 - Ownership of voting rights - More than 25%OE
  • 34
    NEPTUNE OFFICE INVESTMENTS LIMITED - 2015-06-24
    SALESTRANS LIMITED - 1998-11-23
    icon of address 2nd Floor, 2 Queen Square, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    67,692 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 36 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2013-02-11 ~ now
    IIF 6 - Secretary → ME
  • 35
    NEPTUNE OPEN SPACES MANAGEMENT LIMITED - 2015-07-02
    EVENTISSUE LIMITED - 1996-04-01
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 85 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 2013-02-11 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 36
    PARLA LIVING LIMITED - 2015-06-24
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 48 - Director → ME
    IIF 123 - Director → ME
  • 37
    PROMENADE ESTATES LIMITED - 2016-06-26
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 62 - Director → ME
    IIF 84 - Director → ME
  • 38
    NEPTUNE LEISURE INVESTMENTS LIMITED - 2015-06-24
    RETAILBASIC LIMITED - 1996-03-15
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -759,468 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 65 - Director → ME
    IIF 82 - Director → ME
    icon of calendar 2013-02-11 ~ now
    IIF 9 - Secretary → ME
  • 39
    icon of address St. Johns House 2nd Floor, 2 Queen Square, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 2 Queen Square, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    -11,643 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 80 - Director → ME
Ceased 25
  • 1
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2001-06-12
    IIF 17 - Director → ME
  • 2
    AMEY BUILDING LIMITED - 1991-01-04
    AMEY-FARR LIMITED - 1991-05-10
    INTERCEDE 757 LIMITED - 1990-02-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-04
    IIF 26 - Director → ME
  • 3
    NEPTUNE (PROVINCIAL PROPERTIES) LIMITED - 2006-12-05
    icon of address Saint Johns House, 2 Queen Square, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-06 ~ 2004-03-31
    IIF 32 - Director → ME
  • 4
    NEPTUNE (WILLIAMSON SQUARE) LIMITED - 2001-06-13
    icon of address King John Court, 2 Queen Square, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-07-20
    IIF 107 - Director → ME
    icon of calendar 1994-09-16 ~ 2004-03-31
    IIF 24 - Director → ME
  • 5
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-24
    Officer
    icon of calendar 2004-03-17 ~ 2013-02-11
    IIF 97 - Director → ME
    icon of calendar 1992-06-23 ~ 2004-03-31
    IIF 16 - Director → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 1 - Secretary → ME
  • 6
    NEPTUNE LIVERPOOL PARTNERSHIP LIMITED - 2017-02-16
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NEPTUNE PROJECTS LIMITED - 2017-02-16
    NEPTUNE LIVERPOOL SCIENCE PARK LIMITED - 2009-06-22
    HOLDERRAPID LIMITED - 2003-07-21
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    928,742 GBP2024-06-30
    Officer
    icon of calendar 2003-07-08 ~ 2004-03-31
    IIF 29 - Director → ME
    icon of calendar 2005-10-24 ~ 2006-01-18
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NEPTUNE DEVELOPMENTS LIMITED - 2017-02-24
    NEPTUNE SPEKE LIMITED - 2001-03-06
    UPSTREAM SPEKE LIMITED - 1998-07-31
    COLESLAW 371 LIMITED - 1998-04-01
    icon of address Port Of Liverpool Building, First Floor, Liverpool, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,771,635 GBP2024-06-30
    Officer
    icon of calendar 1998-09-24 ~ 2004-11-05
    IIF 27 - Director → ME
    icon of calendar 2005-10-24 ~ 2005-11-23
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NEPTUNE STEAM MILL LIMITED - 2017-02-16
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,009 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ION PROPERTY DEVELOPMENTS LIMITED - 2017-02-23
    ION PROPERTIES LIMITED - 2017-02-27
    ION PROPERTIES LIMITED - 2017-02-03
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -26 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NEPTUNE SWALLOW HOTEL SPEKE LIMITED - 2001-05-16
    NEPTUNE WHITBREAD HOTEL LIMITED - 2007-02-01
    icon of address 1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-04 ~ 2004-11-05
    IIF 15 - Director → ME
  • 12
    icon of address 378/380 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-15 ~ 2004-03-31
    IIF 23 - Director → ME
  • 13
    NEPTUNE BALTIC LIMITED - 2015-06-24
    icon of address Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,500,185 GBP2018-12-31
    Officer
    icon of calendar 2015-03-31 ~ 2018-12-13
    IIF 105 - Director → ME
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2019-02-12
    IIF 128 - Ownership of shares – 75% or more OE
  • 14
    FIBREMAJOR LIMITED - 1996-03-15
    NEPTUNE CAR PARKS LIMITED - 2015-06-24
    NEPTUNE CAR PARK INVESTMENTS LIMITED - 2001-10-19
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2015-12-15
    IIF 126 - Director → ME
    icon of calendar 1996-02-06 ~ 2004-03-31
    IIF 25 - Director → ME
    icon of calendar 2013-02-11 ~ 2015-12-15
    IIF 53 - Director → ME
    icon of calendar 2004-03-17 ~ 2013-02-11
    IIF 98 - Director → ME
    icon of calendar 2013-02-11 ~ 2015-12-15
    IIF 4 - Secretary → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 2 - Secretary → ME
  • 15
    PROMENADE PROPERTY MANAGEMENT LIMITED - 2016-06-26
    NEPTUNE PROJECT MANAGEMENT LIMITED - 2015-06-24
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,602,258 GBP2024-12-31
    Officer
    icon of calendar 2002-09-18 ~ 2004-03-31
    IIF 19 - Director → ME
    icon of calendar 2004-03-17 ~ 2013-02-11
    IIF 104 - Director → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 14 - Secretary → ME
  • 16
    icon of address 2nd Floor , 2 Queen Square, Liverpool
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    955,800 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-28
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NEPTUNE OFFICE INVESTMENTS LIMITED - 2015-06-24
    SALESTRANS LIMITED - 1998-11-23
    icon of address 2nd Floor, 2 Queen Square, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    67,692 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-05-05 ~ 2004-03-31
    IIF 21 - Director → ME
    icon of calendar 2004-03-17 ~ 2013-02-11
    IIF 95 - Director → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-05-28
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NEPTUNE OPEN SPACES MANAGEMENT LIMITED - 2015-07-02
    EVENTISSUE LIMITED - 1996-04-01
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-02-06 ~ 2004-03-31
    IIF 20 - Director → ME
    icon of calendar 2004-03-17 ~ 2013-02-11
    IIF 99 - Director → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 13 - Secretary → ME
  • 19
    NEPTUNE LEISURE INVESTMENTS LIMITED - 2015-06-24
    RETAILBASIC LIMITED - 1996-03-15
    icon of address 2nd Floor, 2 Queen Square, Liverpool
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -759,468 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2013-02-11
    IIF 96 - Director → ME
    icon of calendar 1996-02-06 ~ 2004-03-31
    IIF 28 - Director → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-05-28
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WAYLANES LIMITED - 1993-10-01
    icon of address America House, Rumford Court Rumford Place, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 1993-06-08 ~ 2001-03-02
    IIF 22 - Director → ME
  • 21
    WHITBREAD HOTEL LIVERPOOL LIMITED - 2005-08-09
    PACEWRITE LIMITED - 1998-02-26
    NEPTUNE SWALLOW HOTEL LIMITED - 2001-08-02
    icon of address Whitbread Court, Houghton Hall Business Park Porz, Avenue Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-07-26 ~ 2001-06-12
    IIF 18 - Director → ME
  • 22
    icon of address Royal Court Theatre, 1 Roe Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2022-03-01
    IIF 54 - Director → ME
  • 23
    NEPTUNE CARE HOME INVESTMENTS LIMITED - 2002-04-15
    OAKHILL CARE LIMITED - 1998-11-23
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-06-12
    IIF 30 - Director → ME
    icon of calendar ~ 1994-12-06
    IIF 10 - Secretary → ME
  • 24
    icon of address Hhl Property Management Ltd, 377 Hoylake Road, Wirral, Merseyside
    Active Corporate (7 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2013-08-09 ~ 2016-12-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 134 - Has significant influence or control OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 25
    NEPTUNE CORPORATE INVESTMENTS LIMITED - 2004-02-05
    HOLDERFORMAT LIMITED - 2003-07-21
    NEPTUNE CORPORATE DEVELOPMENTS LIMITED - 2006-01-03
    icon of address The Foundation Building, 765 Brownlow Hill, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2004-03-31
    IIF 31 - Director → ME
    icon of calendar 2005-10-24 ~ 2005-10-24
    IIF 101 - Director → ME

The content of this website is protected by AgonGuard.

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

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