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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Middleton, Aidan

    Related profiles found in government register
  • Middleton, Aidan
    British student born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 1
  • Middleton, Aidan
    English born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 2
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 3
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 4
  • Middleton, Aidan
    English n/a born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 5
  • Middleton, Aidan Hugh
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Union Court, Liverpool, L2 4SJ, England

      IIF 6
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 7
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 8
  • Middleton, Michael
    British accounts manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 9
  • Middleton, Graeme
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 10
  • Middleton, Graeme
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 11
  • Middleton, Graeme
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 135-137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 12 IIF 13
    • 5, Birchall Street, Liverpool, L20 8PD, United Kingdom

      IIF 14
  • Middleton, Graeme
    British legal born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 135, - 137 Dale Street, Liverpool, L2 2JH, England

      IIF 15
  • Middleton, Graeme
    British legal executive born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 16
  • Middleton, Michael
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 81, West Street, Harrow, HA1 3EL, England

      IIF 17
  • Middleton, Aidan
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Summit, 12 Parliament Street, Liverpool, L8 5RW, England

      IIF 18
  • Middleton, Aidan
    British student born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Banston Road, Heswall, Wirral, CH60 2SU, England

      IIF 19
  • Middleton, Mathew
    English born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 20
  • Middleton, Graeme
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 21 IIF 22 IIF 23
    • Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 24
  • Middleton, Mathew James
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16142354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 58, Barnston Road, Heswall, CH60 2SU, United Kingdom

      IIF 26
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 27 IIF 28 IIF 29
    • Coopers Row, Woolton Mount, Liverpool, L25 5JS, England

      IIF 31 IIF 32
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 33
    • Kyzen Sports, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 34
    • Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 35
  • Middleton, Mathew James
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 36
    • 58, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 37
  • Middleton, Graeme David
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Graeme David
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 59, Menlove Avenue, Allerton, Liverpool, L182EH, England

      IIF 45
    • 59, Menlove Avenue, Allerton, Liverpool, L18 2EH, United Kingdom

      IIF 46 IIF 47
    • 59 Menlove Avenue, Liverpool, L18 2EH, England

      IIF 48 IIF 49
    • 59, Menlove Avenue, Liverpool, L18 2EH, United Kingdom

      IIF 50
    • 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 51
    • 59, Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 52
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 53
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 54
  • Middleton, Graeme David
    British n/a born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 55
  • Middleton, Graeme David
    British operations director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4d, Wavertree Boulevard South, Liverpool, L7 9PF, England

      IIF 56
  • Middleton, Graeme David
    British property developer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Union Court, Cook Street, Liverpool, L2 4SJ, England

      IIF 57
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 58
  • Middleton, Graeme David
    British solicitor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 59
  • Middleton, Aidan Hugh
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 60
  • Middleton, Graeme
    British

    Registered addresses and corresponding companies
    • 59, Menlove Avenue, Allerton, Liverpool, L18 2EH, United Kingdom

      IIF 61 IIF 62
  • Middleton, Michael
    British

    Registered addresses and corresponding companies
    • Middletons Solicitors, 135-137 Dale Street, Liverpool, L2 2JH, United Kingdom

      IIF 63
  • Middleton, Mathew James
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Mathew James
    English director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 69
  • Middleton, Graeme David
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 70
  • Middleton, Michael
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 71
  • Middleton, Michael
    British solicitor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 72
  • Mr Aidan Hugh Middleton
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 73
  • Mr Graeme Middleton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Union Court, Cook Street, Liverpool, England

      IIF 74 IIF 75 IIF 76
    • 105, Netherfield Road North, Liverpool, L5 3NW, England

      IIF 77
    • 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 78
    • 8-10 Granite House, Stanley Street, Liverpool, L1 6AF, England

      IIF 79
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 80
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 81
  • Middleton, Mathew
    British self-employed born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Barnston Road, Heswall, Merseyside, CH60 2SU, England

      IIF 82
  • Middleton, Michael
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Queens Road, Brentwood, Essex, CM14 4HD, United Kingdom

      IIF 83
  • Mr Aidan Middleton
    English born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 84
    • 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 85
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 86
  • Mr Michael Middleton
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 81, West Street, Harrow, HA1 3EL, England

      IIF 87
  • Middleton, Graeme
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 88
  • Middleton, Graeme
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 89
  • Mr Mathew James Middleton
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Coopers Row, Woolton Mount, Liverpool, L25 5JS, England

      IIF 90
  • Middleton, Michael

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 91 IIF 92
    • 135-137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 93 IIF 94
    • 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 95
  • Mr Matthew Middleton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graeme Middleton
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 98
  • Mr Mathew James Middleton
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16142354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 100 IIF 101 IIF 102
    • Coopers Row, Woolton Mount, Liverpool, L25 5JS, England

      IIF 104
    • Kyzen Sports, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 105
    • Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 106
    • 58 Barnston Road, Barnston Road, Heswall, Wirral, CH60 2SU, England

      IIF 107
    • 58, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 108
  • Mr Mathew Janes Middleton
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 58 Barnston Road, Barnston Road, Heswall, Wirral, CH60 2SU, England

      IIF 109
  • Mr Mathew Middleoton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kyzen Sports, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 110
  • Middleton, Graeme

    Registered addresses and corresponding companies
    • 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 111
    • 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 112
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 113
    • Mb107, Queens Dock Business Centre, 67-81, Norfolk Street, Liverpool, L1 0BG

      IIF 114
  • Mr Graeme David Middleton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Michael Peter
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Pall Mall, Liverpool, L3 6AL, England

      IIF 124
    • 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 125 IIF 126
  • Middleton, Michael Peter
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 127
  • Middleton, Michael Peter
    United Kingdom director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 59 Menlove Avenue, Liverpool, L18 2EH, England

      IIF 128
  • Middleton, Michael Peter
    United Kingdom law born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Michael Peter
    United Kingdom legal born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 59, Menlove Avenue, Liverpool, L18 2EH, England

      IIF 131
  • Middleton, Graeme David
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Middleton, Graeme David
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 138
    • 9, 9 Union Court, Liverpool, L2 4SJ, England

      IIF 139
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 140
  • Middleton, Graeme David
    British law born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10 Stanley Street, Liverpool, Merseyside, L1 6AF, England

      IIF 141
  • Middleton, Graeme David
    British property developer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 142
  • Mr Aidan Middleton
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, England

      IIF 143
    • Unit 5, The Summit, 12 Parliament Street, Liverpool, L8 5RW, England

      IIF 144
  • Mr Mathew James Middleton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kyzen Sports, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 145
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 146
  • Mr Aidan Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 147
  • Mr Mathew Middleton
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Barnston Road, Heswall, Merseyside, CH60 2SU, England

      IIF 148
  • Mr Michael Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, Merseyside, England

      IIF 149
  • Mr Aidan Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10 Stanley Street, Liverpool, Merseyside, L1 6AF, England

      IIF 150
  • Mr Graeme Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Middleton
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Queens Road, Brentwood, Essex, CM14 4HD, United Kingdom

      IIF 153
  • Mr Mathew Middleton
    English born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 154
  • Mr Graeme David Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Cook Street, Liverpool, L2 4SJ, United Kingdom

      IIF 155
    • 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 156 IIF 157
    • 1 Union Court, Liverpool, Merseyside, England

      IIF 158
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 159 IIF 160 IIF 161
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 164
  • Mr Michael Peter Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Pall Mall, Liverpool, L3 6AL, England

      IIF 165
    • 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 166 IIF 167
child relation
Offspring entities and appointments 69
  • 1
    ACORN BRIDGING LIMITED
    09838883
    4102 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
  • 2
    ACUTE CONVEYANCING LTD
    11825596
    22 Pall Mall, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-02-13 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 165 - Ownership of shares – 75% or more OE
  • 3
    AHM N/W LIMITED
    - now 10753446
    CARAVAN AND LODGES LIMITED
    - 2018-08-10 10753446
    1 Union Court, First Floor, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 5 - Director → ME
    2017-05-04 ~ 2018-07-18
    IIF 141 - Director → ME
    2017-05-04 ~ 2018-07-18
    IIF 111 - Secretary → ME
    Person with significant control
    2017-05-04 ~ 2018-07-18
    IIF 150 - Ownership of shares – 75% or more OE
    2018-07-18 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 4
    ANZIO ROW LTD
    13399592
    3 Anzio Row, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ 2022-09-03
    IIF 139 - Director → ME
    2021-05-14 ~ 2022-02-11
    IIF 53 - Director → ME
    Person with significant control
    2021-05-14 ~ 2022-02-11
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 5
    APH TECHNOLOGY SOLUTIONS LIMITED
    - now 08753900
    YELLOW FROG SOLUTIONS LTD
    - 2016-04-28 08753900
    105 Netherfield Road North, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2013-10-30 ~ 2020-04-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
  • 6
    ATOMIC FX LIMITED
    16844753
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 7
    BARCODE SERVICE CENTRE LIMITED
    06428624
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2011-06-14 ~ 2012-02-16
    IIF 50 - Director → ME
  • 8
    BARCODE TECH LTD
    07370754
    Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (8 parents)
    Officer
    2010-09-09 ~ 2017-09-21
    IIF 56 - Director → ME
    Person with significant control
    2016-07-17 ~ 2017-09-21
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Has significant influence or control over the trustees of a trust OE
    IIF 123 - Has significant influence or control as a member of a firm OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Has significant influence or control OE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    BAYVIEW BUILDING MANAGEMENT LTD
    11771832
    105 Netherfield Road North, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-01-16 ~ 2023-01-15
    IIF 44 - Director → ME
    Person with significant control
    2019-01-16 ~ 2023-01-15
    IIF 120 - Ownership of shares – 75% or more OE
  • 10
    BMMW LTD
    11924061
    105 Netherfield Road North, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-04-03 ~ 2020-06-01
    IIF 135 - Director → ME
    Person with significant control
    2019-04-03 ~ 2020-06-01
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 11
    CLEAR THINKING BUSINESS INV LIMITED
    - now 08380853
    BARCODE FACTORS LIMITED
    - 2017-02-09 08380853
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COOPER ROW LTD
    13728045
    Coopers Row, Woolton Mount, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2022-05-01 ~ 2023-06-12
    IIF 36 - Director → ME
    2024-05-21 ~ now
    IIF 32 - Director → ME
    2023-06-12 ~ 2024-05-20
    IIF 7 - Director → ME
    2021-11-08 ~ 2022-05-01
    IIF 60 - Director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 90 - Has significant influence or control OE
  • 13
    COREVEX LTD - now
    VELVEL'S LIMITED
    - 2025-11-07 16202041 09518767
    62a Northbrook Street, Newbury, England
    Active Corporate (4 parents)
    Officer
    2025-05-19 ~ 2025-06-01
    IIF 33 - Director → ME
    Person with significant control
    2025-05-19 ~ 2025-06-01
    IIF 154 - Has significant influence or control OE
  • 14
    DARWIN GROUP EXPORT SERVICES LTD
    - now 16142354
    DARWIN GROUP SERVICES LTD
    - 2025-05-08 16142354
    International House, 101 King's Cross Road, London
    Active Corporate (4 parents)
    Officer
    2025-05-07 ~ 2026-01-23
    IIF 25 - Director → ME
    Person with significant control
    2025-05-07 ~ 2026-01-23
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    DUOFRATRES LTD
    09138130
    Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-07-18 ~ 2015-03-06
    IIF 129 - Director → ME
    2014-07-18 ~ dissolved
    IIF 49 - Director → ME
  • 16
    ENVIRO ENGLAND LTD
    09274211
    135-137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-21 ~ 2015-03-20
    IIF 94 - Secretary → ME
  • 17
    FC MOUNTAIN LTD
    17126365
    Unit 5, The Summit, 12 Parliament Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2026-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-03-30 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    G&G ENTERPRISE (UK) LTD - now
    G&G SPORTS ENTERPRISES LTD
    - 2012-07-26 06629645
    Office 504b The Corn Exchange, Fenwick Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-06-25 ~ 2010-08-23
    IIF 51 - Director → ME
  • 19
    GALGATE FREEHOLD LIMITED
    - now 12314090
    PARR STREET STUDIOS BULIDING MANAGEMENT LIMITED
    - 2023-03-14 12314090 14029556
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2019-11-13 ~ 2025-09-01
    IIF 43 - Director → ME
    Person with significant control
    2019-11-13 ~ 2023-11-12
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 20
    GBP SPORTS LTD
    07332332
    Suite 4102 Charlotte House, Q.d Business Park Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-02 ~ 2010-11-15
    IIF 52 - Director → ME
    2010-08-02 ~ 2010-11-15
    IIF 114 - Secretary → ME
  • 21
    GK BUILD 1 LTD
    11197559 10494169
    307 Cotton Exchange Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2024-04-29 ~ 2024-08-19
    IIF 21 - Director → ME
    2019-12-10 ~ 2024-04-29
    IIF 88 - Director → ME
    Person with significant control
    2020-05-27 ~ 2024-04-29
    IIF 118 - Ownership of shares – 75% or more OE
  • 22
    GK BUILD LIMITED
    10494169 11197559
    9 Union Court, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-23 ~ 2022-10-24
    IIF 58 - Director → ME
  • 23
    GMAM INVESTMENTS LTD
    08165864
    135/137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-02 ~ 2013-04-16
    IIF 1 - Director → ME
    2012-08-02 ~ dissolved
    IIF 9 - Director → ME
    2012-08-02 ~ 2013-04-16
    IIF 16 - Director → ME
    2012-08-02 ~ 2013-04-16
    IIF 112 - Secretary → ME
    2013-04-16 ~ dissolved
    IIF 63 - Secretary → ME
  • 24
    GRANITE BUILDING LETTINGS LTD
    11351567
    9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-18
    IIF 3 - Director → ME
    2018-07-18 ~ 2020-05-14
    IIF 4 - Director → ME
    2021-10-01 ~ now
    IIF 65 - Director → ME
    2018-07-18 ~ 2022-11-23
    IIF 41 - Director → ME
    2018-05-09 ~ 2018-07-18
    IIF 40 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-07-18
    IIF 86 - Ownership of shares – 75% or more OE
    2018-05-09 ~ 2018-07-18
    IIF 158 - Ownership of shares – 75% or more OE
    2018-07-18 ~ 2022-11-23
    IIF 121 - Ownership of shares – 75% or more OE
    2022-11-22 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 25
    GRANITE BUILDING MANAGEMENT LTD
    09676479
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-07-08 ~ 2019-07-10
    IIF 127 - Director → ME
    2016-02-11 ~ 2019-07-10
    IIF 11 - Director → ME
    2019-07-10 ~ dissolved
    IIF 8 - Director → ME
    2015-07-08 ~ 2019-07-10
    IIF 95 - Secretary → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-06-10
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    GRANITE FREEHOLD LTD
    11595112
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-10-01 ~ 2023-12-15
    IIF 66 - Director → ME
    2018-09-28 ~ 2025-09-01
    IIF 39 - Director → ME
    Person with significant control
    2018-09-28 ~ 2023-12-15
    IIF 76 - Has significant influence or control OE
  • 27
    GSCM INVESTMENT HOLDINGS LIMITED
    11058963
    Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2017-11-10 ~ 2023-06-13
    IIF 133 - Director → ME
    Person with significant control
    2017-11-10 ~ 2023-06-13
    IIF 159 - Has significant influence or control OE
  • 28
    GSCM INVESTMENTS LIMITED
    10715139
    24-26 Priory Road Priory Road, Anfield, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-11-17 ~ 2024-08-06
    IIF 136 - Director → ME
    Person with significant control
    2017-11-17 ~ 2024-08-06
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 29
    GSCM LODGE LIMITED
    10739828
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2023-02-08 ~ 2025-09-01
    IIF 42 - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-12-15
    IIF 116 - Ownership of shares – 75% or more OE
  • 30
    GSCM PROPERTY MANAGEMENT LTD
    - now 11923987
    GSCM PROPERTY DEVELOPMENT LTD
    - 2024-10-17 11923987
    Kyzen Sports, 25 Goodlass Road, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-01 ~ 2026-02-20
    IIF 67 - Director → ME
    2019-04-03 ~ 2023-05-01
    IIF 134 - Director → ME
    Person with significant control
    2023-05-01 ~ 2026-02-20
    IIF 145 - Ownership of shares – 75% or more OE
    2019-04-03 ~ 2023-05-01
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 31
    GSCM VENTURES LIMITED
    - now 15871653
    MJM NW 4 LTD
    - 2024-10-31 15871653 15697982... (more)
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-08-10 ~ 2025-09-01
    IIF 23 - Director → ME
    2024-08-02 ~ 2024-08-30
    IIF 28 - Director → ME
    Person with significant control
    2024-08-02 ~ 2024-08-10
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    2024-08-10 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 32
    HARRISON LINES LIMITED
    11443388
    1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-02 ~ 2018-07-02
    IIF 138 - Director → ME
    2018-07-02 ~ dissolved
    IIF 72 - Director → ME
    2018-07-02 ~ dissolved
    IIF 91 - Secretary → ME
  • 33
    IM PROPERTY DEVELOPMENTS LIMITED
    11341170
    1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 71 - Director → ME
    2018-05-02 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 34
    INTELLIGENCE INVESTMENTS LIMITED
    10709099
    Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 20 - Director → ME
    2017-04-04 ~ 2024-05-08
    IIF 10 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-04 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    JPO (UK) LTD
    07555618
    Office 3a Bemrose Business Park, Long Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-08 ~ 2011-03-08
    IIF 47 - Director → ME
  • 36
    JPO LEASING LTD - now
    JPO LEGAL LTD
    - 2011-11-30 07556907
    Bemrose Business Park Long Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-09 ~ 2011-07-28
    IIF 46 - Director → ME
    2011-07-28 ~ 2011-09-02
    IIF 62 - Secretary → ME
  • 37
    LANATAEBACK LTD
    09612278
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2015-05-28 ~ now
    IIF 126 - Director → ME
    2015-05-28 ~ 2020-07-02
    IIF 19 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    LUXCIA HOSPITALITY LIMITED
    13809498
    58 Barnston Road, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 39
    MERSEYSIDE MANAGEMENT 1 LTD - now
    ED MERSEYSIDE MANAGEMENT 1 LTD
    - 2018-01-22 11144855 09791393
    Flat 5 Kingsway, Bedford, England
    Active Corporate (4 parents)
    Officer
    2018-01-11 ~ 2018-01-11
    IIF 132 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-01-11
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 40
    MERSEYSIDE MANAGEMENT LTD
    09791393 11144855... (more)
    9 Ingrow Road, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-23 ~ 2017-10-01
    IIF 140 - Director → ME
    2015-09-23 ~ 2017-10-01
    IIF 113 - Secretary → ME
    Person with significant control
    2016-09-22 ~ 2017-10-01
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Has significant influence or control as a member of a firm OE
    IIF 157 - Has significant influence or control over the trustees of a trust OE
    IIF 157 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 157 - Right to appoint or remove directors as a member of a firm OE
    IIF 157 - Right to appoint or remove directors OE
  • 41
    METALS (NW) LTD
    07360139
    Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2011-03-21 ~ 2011-04-18
    IIF 93 - Secretary → ME
  • 42
    MICHAEL MIDDLETON FILMS LIMITED
    11298572
    81 West Street, Harrow, England
    Active Corporate (1 parent)
    Officer
    2018-04-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more as a member of a firm OE
  • 43
    MIDDLETON COMMODITY SERVICES LTD
    11328476
    Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
  • 44
    Kyzen Sports, 25 Goodlass Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 45
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverrpool, England
    Active Corporate (4 parents)
    Officer
    2024-06-13 ~ 2024-06-14
    IIF 29 - Director → ME
    Person with significant control
    2024-06-13 ~ 2024-06-14
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 46
    Freckleton Business Centre, Freckleton Street, Blackburn, England
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ 2024-08-27
    IIF 27 - Director → ME
    Person with significant control
    2024-06-13 ~ 2024-08-27
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 47
    MLD MIDDLETON LTD
    12420579
    58 Barnston Road, Heswall, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
  • 48
    MM HOLDING EMPIRE LTD
    17043051
    Coopers Row, Woolton Mount, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 49
    MPM NW CONSULTANCY LTD
    - now 13794559
    MPM PROPERTY HOLDINGS LTD
    - 2025-10-07 13794559
    7 Wembley Road, Mossley Hill, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2021-12-10 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 50
    NECARCU FOOTBALL LIMITED
    11213180
    9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 51
    NECARCU LTD
    09138207
    Kyzen Sports, 25 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2014-07-18 ~ 2023-09-01
    IIF 48 - Director → ME
    2023-09-01 ~ now
    IIF 68 - Director → ME
    2014-07-18 ~ 2015-03-06
    IIF 130 - Director → ME
    Person with significant control
    2016-07-18 ~ 2023-09-01
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Has significant influence or control as a member of a firm OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Has significant influence or control over the trustees of a trust OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 119 - Has significant influence or control OE
    2023-09-01 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
  • 52
    ONE WORLD SIM LIMITED - now
    YOURMARKET.COM LIMITED
    - 2012-02-01 07718789 07870173
    Flat 26 Calder Court, 253 Rotherhithe Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-07-26 ~ 2011-07-28
    IIF 45 - Director → ME
    2011-07-28 ~ 2011-09-02
    IIF 61 - Secretary → ME
  • 53
    ORIGINAL BREWERS LIMITED
    11416955
    1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    PALATINUS LTD
    08503902
    59 Menlove Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 131 - Director → ME
  • 55
    PARR STREET STUDIOS MANAGEMENT LIMITED
    - now 14029556 12314090
    LONDON ROAD ACQUISITION LIMITED
    - 2022-06-22 14029556
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-04-06 ~ 2025-09-01
    IIF 137 - Director → ME
    Person with significant control
    2022-04-06 ~ 2023-12-15
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 56
    PHARMING INTERNATIONAL LTD
    12706838
    25 Goodlass Road, Kyzen Sports, Liverpool, England
    Active Corporate (9 parents)
    Officer
    2023-07-12 ~ 2025-03-01
    IIF 70 - Director → ME
  • 57
    QUATTUOR LTD
    09100239
    Middleton Solicitors, 135-137 Dale Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 128 - Director → ME
  • 58
    SILK FACTORY MANAGEMENT LTD
    09288531
    1 Union Court Middleton, 1 Union Court, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 59
    SILKMILL MANSION LIMITED
    06838068
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (5 parents)
    Officer
    2019-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
  • 60
    THE HAMLETS NW LTD
    15085532
    9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 61
    THE HAMLETS ROAD LTD
    15238399
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-10-26 ~ 2024-08-18
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 62
    THE LIVERPOOL CAR HIRE COMPANY LTD
    06899619
    Mb101 Queens Dock Business Centre, 37-81 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-05-08 ~ 2010-08-23
    IIF 14 - Director → ME
  • 63
    Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (7 parents)
    Officer
    2020-04-21 ~ 2022-12-23
    IIF 59 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-04-21
    IIF 80 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 64
    VINCENT BUILDING LETTINGS LTD
    11827028
    9 Union Court, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 69 - Director → ME
    2019-02-14 ~ 2023-03-01
    IIF 142 - Director → ME
    Person with significant control
    2019-02-14 ~ 2023-03-23
    IIF 161 - Ownership of shares – 75% or more OE
    2023-03-23 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 65
    VINCENT BUILDING MANAGEMENT LIMITED
    11605660
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2018-10-04 ~ 2022-10-02
    IIF 57 - Director → ME
    2022-10-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    2018-10-04 ~ 2022-10-02
    IIF 74 - Has significant influence or control OE
  • 66
    VINCENT FREEHOLD LIMITED
    11603282
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-10-01 ~ 2023-12-15
    IIF 64 - Director → ME
    2018-10-03 ~ 2023-03-03
    IIF 38 - Director → ME
    2023-12-15 ~ 2025-09-01
    IIF 22 - Director → ME
    Person with significant control
    2018-10-03 ~ 2023-03-03
    IIF 75 - Has significant influence or control OE
  • 67
    WHEEL BUYS CARS LTD
    09741209
    6-10 Granite House, Stanley Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-20 ~ 2015-08-21
    IIF 13 - Director → ME
  • 68
    WHOLESALE VEHICLE EXPORT LIMITED
    09211402
    8-10 Granite House Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 79 - Has significant influence or control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Has significant influence or control OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
  • 69
    ZIMMUNDAS LIMITED
    15520944
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-26 ~ 2025-06-01
    IIF 35 - Director → ME
    Person with significant control
    2024-02-26 ~ 2025-06-01
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.