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

Mr Daniel Peter Hynd

    Related profiles found in government register
  • 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 1
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH

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

      IIF 3
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 4
    • icon of address 43, Yew Tree Road, Allerton, Liverpool, L18 3JN, England

      IIF 5
    • icon of address No 2, Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 6
    • icon of address No 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 7
    • icon of address 377, Hoylake Road, Wirral, Merseyside, CH46 0RW

      IIF 8
  • 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 9
  • 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 10
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, England

      IIF 14
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Port Of Liverpool Building, First Floor, Liverpool, L3 1BY, United Kingdom

      IIF 18
    • icon of address Port Of Liverpool Building, First Floor, Pier Head, Liverpool, L3 1BY, United Kingdom

      IIF 19 IIF 20
  • 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 21 IIF 22
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL

      IIF 23
    • icon of address No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 24
    • icon of address No 2, Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • icon of address 2, Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 29
    • icon of address 2nd Floor , 2, Queen Square, Liverpool, L1 1RH

      IIF 30
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH

      IIF 31 IIF 32 IIF 33
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, England

      IIF 35
    • icon of address Beechley Cottage, Allerton Road, Mossley Hill, Liverpool, L18 6JP, England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 47
  • 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 48
    • icon of address 2nd Floor , 2, Queen Square, Liverpool, L1 1RH

      IIF 49
    • icon of address 2nd Floor, 2 Queen Square, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 50
    • icon of address 2nd Floor, 2, Queen Square, Liverpool, L1 1RH, England

      IIF 51 IIF 52 IIF 53
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, England

      IIF 63
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Port Of Liverpool Building, First Floor, Liverpool, L3 1BY, United Kingdom

      IIF 68
    • icon of address Port Of Liverpool Building, First Floor, Pier Head, Liverpool, L3 1BY, United Kingdom

      IIF 69 IIF 70
  • 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 71
  • 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 72
  • 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 73
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, England

      IIF 74
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 75
  • 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 76
  • 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 77
  • 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 78
    • icon of address St. Johns House, 2nd Floor, 2 Queen Square, Liverpool, L1 1RH, England

      IIF 79
    • icon of address 20, 20 Marine Point, Wallasey, CH45 2PB, England

      IIF 80
  • 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 81
  • 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 82
    • icon of address Beechley Cottage, Allerton Road, Mossley Hill, Liverpool, L18 6JP, England

      IIF 83
  • Hynd, Daniel Peter
    British

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

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

      IIF 90
  • 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, Peter
    British

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

      IIF 109
  • Hynd, Simon Peter
    British

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

      IIF 110
    • icon of address Management Suite, Queen Square Car Park, Queen Square, Liverpool, L1 1RH

      IIF 111
    • icon of address Saint Johns House, 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 112
  • 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 113 IIF 114
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL

      IIF 115
  • 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 116
  • Peter, Hynd
    British

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

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

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

      IIF 120
    • icon of address 2nd Floor, 2 Queen Square, Liverpool, Merseyside, L1 1RH, United Kingdom

      IIF 121
    • icon of address St. Johns House, 2nd Floor, 2 Queen Square, Liverpool, L1 1RH, England

      IIF 122
  • 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 123
    • icon of address King John Court, 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 124 IIF 125
    • icon of address Management Suite, Queen Square Car Park, Queen Square, Liverpool, L1 1RH

      IIF 126
    • icon of address Management Suite, Queen Square Car Park, Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 127
    • icon of address Saint Johns House, 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 128
    • icon of address The Old Hall, Sandfield Park, Liverpool, Merseyside, L12 1LQ

      IIF 129 IIF 130 IIF 131
    • icon of address No 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 132
  • 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 133
    • icon of address King John Court, 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 134
    • icon of address The Old Hall, Sandfield Park, Liverpool, Merseyside, L12 1LQ

      IIF 135
  • 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 136
  • Hynd, Simon Peter

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

      IIF 137
    • icon of address King John Court, 2 Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 138
    • icon of address Management Suite, Queen Square Car Park, Queen Square, Liverpool, Merseyside, L1 1RH

      IIF 139
    • icon of address No 2 Queen Square, Liverpool, Merseyside, L1 1RH

      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 64 - 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 71 - 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 60 - Director → ME
    IIF 11 - 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 128 - Director → ME
    icon of calendar 2004-07-20 ~ dissolved
    IIF 112 - 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 134 - 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 51 - Director → ME
    IIF 44 - Director → ME
    icon of calendar 2013-02-11 ~ now
    IIF 88 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - 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 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - 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 108 - Director → ME
    icon of calendar ~ now
    IIF 117 - 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 20 - 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 70 - 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 18 - Director → ME
    IIF 68 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 83 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - 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 19 - 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 69 - 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 22 - Director → ME
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - 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 136 - 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 65 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 50 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 66 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 23 - Director → ME
    IIF 115 - 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 15 - Director → ME
    icon of calendar 2023-03-09 ~ now
    IIF 75 - Director → ME
    icon of calendar 2019-04-05 ~ now
    IIF 67 - Director → ME
    icon of calendar 2023-03-09 ~ now
    IIF 121 - 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 52 - Director → ME
    IIF 43 - 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 12 - Director → ME
    IIF 62 - 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 54 - Director → ME
    IIF 40 - Director → ME
    icon of calendar 2013-02-11 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 34 - 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 74 - Director → ME
    icon of calendar 2018-12-05 ~ now
    IIF 63 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2023-03-09 ~ now
    IIF 120 - 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 61 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 38 - Director → ME
    IIF 49 - 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 72 - Director → ME
    IIF 17 - 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 45 - Director → ME
    IIF 56 - 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 59 - Director → ME
    IIF 119 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - 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 9 - Ownership of shares - More than 25%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - 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 47 - Director → ME
    IIF 57 - Director → ME
    icon of calendar 2013-02-11 ~ now
    IIF 86 - 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 42 - Director → ME
    IIF 53 - Director → ME
    icon of calendar 2013-02-11 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - 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 21 - Director → ME
    IIF 113 - 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 55 - Director → ME
    IIF 41 - 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 58 - Director → ME
    IIF 39 - Director → ME
    icon of calendar 2013-02-11 ~ now
    IIF 89 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - 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 37 - 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 92 - 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 101 - 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 107 - 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 135 - Director → ME
    icon of calendar 1994-09-16 ~ 2004-03-31
    IIF 99 - 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 125 - Director → ME
    icon of calendar 1992-06-23 ~ 2004-03-31
    IIF 91 - Director → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 110 - 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 6 - 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 104 - Director → ME
    icon of calendar 2005-10-24 ~ 2006-01-18
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 28 - 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 102 - Director → ME
    icon of calendar 2005-10-24 ~ 2005-11-23
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 82 - 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 7 - 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 29 - 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 90 - 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 98 - 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 133 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2019-02-12
    IIF 2 - 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 116 - Director → ME
    icon of calendar 1996-02-06 ~ 2004-03-31
    IIF 100 - Director → ME
    icon of calendar 2013-02-11 ~ 2015-12-15
    IIF 26 - Director → ME
    icon of calendar 2004-03-17 ~ 2013-02-11
    IIF 126 - Director → ME
    icon of calendar 2013-02-11 ~ 2015-12-15
    IIF 84 - Secretary → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 111 - 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 94 - Director → ME
    icon of calendar 2004-03-17 ~ 2013-02-11
    IIF 132 - Director → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 140 - 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 30 - 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 96 - Director → ME
    icon of calendar 2004-03-17 ~ 2013-02-11
    IIF 123 - Director → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-05-28
    IIF 35 - 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 95 - Director → ME
    icon of calendar 2004-03-17 ~ 2013-02-11
    IIF 127 - Director → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 139 - 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 124 - Director → ME
    icon of calendar 1996-02-06 ~ 2004-03-31
    IIF 103 - Director → ME
    icon of calendar 2004-07-20 ~ 2013-02-11
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-05-28
    IIF 32 - 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 97 - 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 93 - 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 27 - 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 105 - Director → ME
    icon of calendar ~ 1994-12-06
    IIF 109 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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 106 - Director → ME
    icon of calendar 2005-10-24 ~ 2005-10-24
    IIF 129 - 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.