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

Ritchie, James Campbell

    Related profiles found in government register
  • Ritchie, James Campbell
    British company director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 1
    • 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 2
  • Ritchie, James Campbell
    British director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27 Henry Street, Liverpool, L1 5BS, England

      IIF 3 IIF 4
    • 130, Old Street, London, EC1V 9BD, England

      IIF 5
  • Ritchie, James Campbell
    British finance and investment director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ard Na Mara, Cairnbulg, Fraserburgh, Aberdeenshire, AB43 8TP, United Kingdom

      IIF 6
  • Ritchie, James Campbell
    British financier born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ard Na Mara, Cairnbulg, Fraserburgh, AB43 8TP, Scotland

      IIF 7 IIF 8
  • Ritchie, James Campbell
    British company director born in February 1982

    Resident in England

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

      IIF 9
  • Ritchie, James Campbell
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Queens Dock Business Centre, Charlotte House, Liverpool, L1 0BG, England

      IIF 10
    • Suite 4012, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 11 IIF 12
    • Suite 4102, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 13
    • Suite 4102 Charlotte House, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG

      IIF 14
    • Suite 4102, Norfolk Street, Liverpool, L1 0BG, England

      IIF 15
  • Ritchie, James Campbell
    British financier born in February 1982

    Resident in England

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

      IIF 16
  • Ritchie, James Campbell
    Scottish company director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4102, Charlotte House, Queens Dock Commercial Centre Norfolk Street, Liverpool, L1 0BG, England

      IIF 17
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 18 IIF 19
  • Ritchie, James Campbell
    Scottish developer born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, Charlotte Street, Fraserburgh, Aberdeenshire, AB43 9LS

      IIF 20
  • Ritchie, James Campbell
    Scottish director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, Charlotte Street, Fraserburgh, Aberdeenshire, AB43 9LS, Scotland

      IIF 21
    • Dept 295, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 22
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG, United Kingdom

      IIF 26 IIF 27
  • Ritchie, James Campbell
    Scottish financial adviser born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Q.d Business Centre Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 28
  • Ritchie, James Campbell
    Scottish financial advisor born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, Charlotte Street, Fraserburgh, AB43 9LS, United Kingdom

      IIF 29
  • Ritchie, James Campbell
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Riverside Drive, Aberdeen, AB11 7LH, United Kingdom

      IIF 30
    • Basement Suite, 25 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 31
    • Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 32
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Ritchie, James Campbell
    British property development born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Providence Court, C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, EX2 5JL, England

      IIF 36
    • C/o Truelegal Solicitors, 4 Providence Court, Pynes Hill, Exeter, Devon, EX2 5JL, England

      IIF 37
  • Ritchie, James
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 38
    • 12a, Lower Belgrave Street, London, SW1W 0LJ, England

      IIF 39 IIF 40
    • Valiant House, 2nd Floor, 4-10 Heneage Lane, London, EC3A 5DQ, England

      IIF 41 IIF 42 IIF 43
  • Ritchie, James
    British financier born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ritchie, James
    British owner born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 51
  • Mr James Campbell Ritchie
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 52
  • Mr James Ritchie
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27 Henry Street, Liverpool, L1 5BS, England

      IIF 53
  • Mr James Campbell Ritchie
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG

      IIF 54
    • Suite 4102, Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 55
    • Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG

      IIF 56
  • Mr James Ritchie
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27 Henry Street, Liverpool, L1 5BS, England

      IIF 57
    • Suite 4012, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 58
    • Suite 4102, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 59
    • 130, Old Street, London, EC1V 9BD, England

      IIF 60
  • Ritchie, James
    born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Lower Belgrave Street, London, SW1W 0LJ, United Kingdom

      IIF 61
  • Ritchie, James
    British director born in February 1982

    Resident in United Kingdom

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

      IIF 62
  • Mr James Campbell Ritchie
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Ritchie
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ard Na Mara, Cairnbulg, Fraserburgh, Aberdeenshire, AB43 8TP, United Kingdom

      IIF 66
    • 27 Henry Street, Liverpool, L1 5BS, England

      IIF 67 IIF 68
    • Suite 4102, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 69
    • Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 70
    • 12a, Lower Belgrave Street, London, SW1W 0LJ, United Kingdom

      IIF 71
  • Ritchie, James

    Registered addresses and corresponding companies
    • 12a, Lower Belgrave Street, London, SW1W 0LJ, England

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 38
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 24 - director → ME
  • 3
    4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,686 GBP2015-06-30
    Officer
    2014-06-12 ~ dissolved
    IIF 40 - director → ME
    2014-06-12 ~ dissolved
    IIF 73 - secretary → ME
  • 4
    Suite 4102 Charlotte House, Q.d Business Centre Norfolk Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 28 - director → ME
  • 5
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-10-11 ~ dissolved
    IIF 23 - director → ME
  • 6
    Suite 4102 Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 27 - director → ME
  • 7
    27 Henry Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 4 - director → ME
  • 8
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 17 - director → ME
  • 9
    Suite 4102 Norfolk Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 10
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 25 - director → ME
  • 11
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 46 - director → ME
  • 12
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 61 - llp-designated-member → ME
  • 13
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 49 - director → ME
  • 14
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 44 - director → ME
  • 15
    Ard Na Mara, Cairnbulg, Fraserburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 7 - director → ME
  • 16
    Ard Na Mara, Cairnbulg, Fraserburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 8 - director → ME
  • 17
    127 Charlotte Street, Fraserburgh, Aberdeenshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 20 - director → ME
  • 18
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 43 - director → ME
  • 19
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 45 - director → ME
  • 20
    C/o Truelegal Solicitors, 4 Providence Court, Pynes Hill, Exeter, Devon, England
    Corporate (2 parents)
    Officer
    2024-03-01 ~ now
    IIF 37 - director → ME
  • 21
    207 Regent Street 3rd Floor, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 39 - director → ME
    2014-06-12 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2016-06-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    Queens Dock Business Centre, Charlotte House, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2017-02-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    DBCO 107 LTD - 2012-05-10
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 19 - director → ME
  • 24
    ENERGY TREE SOLUTIONS (CENTRAL) LIMITED - 2024-09-20
    Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 26
    Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 27
    PURE MEDICINE LIMITED - 2015-11-04
    Suite 4102 Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 28
    4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-04-20 ~ now
    IIF 36 - director → ME
  • 29
    Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    763,767 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 30
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-21 ~ dissolved
    IIF 47 - director → ME
  • 31
    Suite 4102, Charlotte House Norfolk Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-10-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 32
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 18 - director → ME
  • 33
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-10 ~ dissolved
    IIF 48 - director → ME
  • 34
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 41 - director → ME
  • 35
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 42 - director → ME
  • 36
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 37
    4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2014-08-11 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 38
    Valiant House, 4-10 Heneage Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 50 - director → ME
Ceased 14
  • 1
    CLOCKWORKS F&B LIMITED - 2020-07-31
    GLOBAL F&B LIMITED - 2017-07-04
    Suite 4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street, Liverpool
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    81 GBP2023-10-31
    Officer
    2014-10-02 ~ 2020-07-30
    IIF 14 - director → ME
    Person with significant control
    2016-06-26 ~ 2020-07-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
  • 2
    Il Plazzo 7 Water Street, F8&f9, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-06-18 ~ 2017-01-07
    IIF 21 - director → ME
  • 3
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    273,369 GBP2016-09-30
    Officer
    2015-09-07 ~ 2015-09-09
    IIF 38 - director → ME
    2015-09-03 ~ 2016-02-22
    IIF 2 - director → ME
  • 4
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -702,395 GBP2019-12-31
    Officer
    2016-12-15 ~ 2019-01-30
    IIF 11 - director → ME
    Person with significant control
    2016-12-15 ~ 2019-01-30
    IIF 53 - Has significant influence or control OE
  • 5
    16 Camps Crescent, Renfrew
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2011-08-07 ~ 2011-08-22
    IIF 30 - director → ME
    2011-06-14 ~ 2011-08-22
    IIF 31 - director → ME
  • 6
    2nd Floor Valient House, 4-10 Heneage Lane, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-02 ~ 2015-09-30
    IIF 29 - director → ME
  • 7
    Dept 295e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-14 ~ 2013-08-15
    IIF 22 - director → ME
  • 8
    4102 Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-01 ~ 2018-02-06
    IIF 1 - director → ME
  • 9
    MERSEYSIDE ASSURED HOMES PLC - 2024-04-12
    MERSEYSIDE ASSURED HOMES LIMITED - 2018-09-25
    OCTEVO (UK) LIMITED - 2018-04-17
    5 The Quadrant, Coventry, England
    Corporate (3 parents)
    Officer
    2018-03-21 ~ 2018-05-22
    IIF 3 - director → ME
    Person with significant control
    2018-03-21 ~ 2018-05-22
    IIF 68 - Has significant influence or control OE
  • 10
    Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2016-03-17 ~ 2017-01-07
    IIF 6 - director → ME
  • 11
    OCTAVIA HOUSING SOLUTIONS LIMITED - 2016-09-29
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    4,010,990 GBP2020-09-30
    Officer
    2016-09-20 ~ 2017-07-31
    IIF 62 - director → ME
    Person with significant control
    2016-09-20 ~ 2017-07-31
    IIF 70 - Has significant influence or control OE
  • 12
    PAX APARTMENTS PLC - 2024-04-12
    PAX APARTMENTS LIMITED - 2019-05-21
    PAX HOTELS LIMITED - 2018-02-05
    5 The Quadrant, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-05-05 ~ 2017-07-05
    IIF 9 - director → ME
  • 13
    Tower Building, 50 Water Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -14,884 GBP2019-11-30
    Officer
    2017-11-08 ~ 2019-01-31
    IIF 5 - director → ME
    Person with significant control
    2017-11-08 ~ 2019-01-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 14
    Tower Building, 50 Water Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-15 ~ 2019-01-31
    IIF 12 - director → ME
    Person with significant control
    2016-09-15 ~ 2019-01-31
    IIF 58 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.