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

Swire, Robert

    Related profiles found in government register
  • Swire, Robert

    Registered addresses and corresponding companies
    • 41, Bath Street, Southport, PR9 0DP, England

      IIF 1
    • 59 Waterloo Road, Southport, Merseyside, PR8 2ND

      IIF 2
  • Swire, Robert
    British accountant born in March 1961

    Registered addresses and corresponding companies
    • 59 Waterloo Road, Southport, Merseyside, PR8 2ND

      IIF 3
  • Swire, Robert
    British company director born in March 1961

    Registered addresses and corresponding companies
    • 59 Waterloo Road, Southport, Merseyside, PR8 2ND

      IIF 4
  • Swire, Robert
    British director born in March 1961

    Registered addresses and corresponding companies
    • 59 Waterloo Road, Southport, Merseyside, PR8 2ND

      IIF 5
  • Swire, Robert
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Bath Street, Southport, Merseyside, PR9 0DN, United Kingdom

      IIF 6
  • Swire, Robert
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 83, Victoria Road, Formby, L37 1LJ, United Kingdom

      IIF 7
  • Swire, Robert
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, Bath Street, Southport, PR9 0DP, England

      IIF 8
  • Swire, Robert
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 9
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, England

      IIF 10
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, United Kingdom

      IIF 11 IIF 12
    • Wetreins Green Farm, Wetreins Lane, Farndon, Cheshire, CH3 6NY

      IIF 13
    • 41, Bath Street, Southport, PR9 0DP, England

      IIF 14 IIF 15 IIF 16
    • 41 Bath Street, Southport, PR9 0DP, United Kingdom

      IIF 18
    • 67, Bath Street, Southport, PR9 0DN, England

      IIF 19 IIF 20
  • Swire, Robert
    English accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 B Lynton Road, Southport, Merseyside, PR8 3AN

      IIF 21
    • 2b, Lynton Road, Southport, Merseyside, PR8 3AN, England

      IIF 22
    • 2c, Lynton Road, Southport, Merseyside, PR8 3AN, United Kingdom

      IIF 23
    • 41, Bath Street, Southport, PR9 0DP, United Kingdom

      IIF 24
    • 589, Lord Street, Southport, PR9 0AN, England

      IIF 25
    • 59 Waterloo Road, Southport, Merseyside, PR8 2ND

      IIF 26
  • Swire, Robert
    English accounts manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 67, Bath Street, Southport, PR9 0DN, England

      IIF 27
  • Swire, Robert
    English general manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Indigo Road, Ellesmere Port, CH65 4EY, United Kingdom

      IIF 28 IIF 29
    • 83, Victoria Road, Formby, Liverpool, L37 1LJ, England

      IIF 30
    • 59, Charleville Road, London, W14 9JH, England

      IIF 31
    • 36, Crosby Road, Southport, PR8 4TE, England

      IIF 32
    • 41, Bath Street, Southport, PR9 0DP, England

      IIF 33 IIF 34
    • 41, Bath Street, Southport, PR9 0DP, United Kingdom

      IIF 35
  • Swire, Robert
    English manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 83, Victoria Road, Formby, Liverpool, L37 1LJ, England

      IIF 36 IIF 37
    • 1a, Seabank Road, Southport, PR9 0EW, United Kingdom

      IIF 38
    • 2c, Lynton Road, Southport, PR8 3AN, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 41, Bath Street, Southport, Merseyside, PR9 0DP, United Kingdom

      IIF 42
  • Swire, Robert
    English born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 43
    • Plot 1, Caernarfon Road, Bangor, LL57 4SU, Wales

      IIF 44
    • Barn Studio, Stretton Studios, Wetreins Lane, Farndon, Chester, CH3 6NY, United Kingdom

      IIF 45
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, England

      IIF 46
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 41, Bath Street, Southport, PR9 0DP, England

      IIF 50 IIF 51 IIF 52
    • 589, Lord Street, Southport, PR9 0AN, England

      IIF 56
    • 67, Bath Street, Southport, PR9 0DN, England

      IIF 57
  • Swire, Robert
    English accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Seabank Road, Southport, PR9 0EW, United Kingdom

      IIF 58
  • Mr Robert Swire
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 59
  • Robert Swire
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, England

      IIF 60
  • Robert Swire
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, United Kingdom

      IIF 61 IIF 62
    • Wetreins Green Farm, Wetreins Lane, Farndon, Cheshire, CH3 6NY

      IIF 63
    • 41, Bath Street, Southport, PR9 0DP, England

      IIF 64 IIF 65
    • 41, Bath Street, Southport, PR9 0DP, United Kingdom

      IIF 66
    • 67, Bath Street, Southport, PR9 0DN, England

      IIF 67
  • Mr Robert Swire
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, England

      IIF 68 IIF 69
    • Unit 4, Indigo Road, Ellesmere Port, CH65 4EY, United Kingdom

      IIF 70 IIF 71
    • 83, Victoria Road, Formby, Liverpool, L37 1LJ, England

      IIF 72 IIF 73
    • Peaky Blinders Bar, Stanhope Street, Liverpool, L8 5RE, England

      IIF 74
    • 56, Charleville Road, London, W14 9JH, England

      IIF 75
    • 1a, Seabank Road, Southport, PR9 0EW, United Kingdom

      IIF 76
    • 36, Crosby Road, Southport, PR8 4TE, England

      IIF 77
    • 37, Banastre Road, Southport, PR8 5AW, England

      IIF 78
    • 41, Bath Street, Southport, PR9 0DP, England

      IIF 79 IIF 80 IIF 81
    • 41 Bath Street, Southport, PR9 0DP, United Kingdom

      IIF 84 IIF 85
    • 589, Lord Street, Southport, PR9 0AN, England

      IIF 86 IIF 87
    • 67, Bath Street, Southport, PR9 0DN, England

      IIF 88
    • 67, Bath Street, Southport, PR9 0DN, United Kingdom

      IIF 89
  • Robert Swire
    English born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plot 1, Caernarfon Road, Bangor, LL57 4SU, Wales

      IIF 90
    • Barn Studio, Stretton Studios, Wetreins Lane, Farndon, Chester, CH3 6NY, United Kingdom

      IIF 91
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, England

      IIF 92
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, United Kingdom

      IIF 93 IIF 94
    • 41, Bath Street, Southport, PR9 0DP, England

      IIF 95 IIF 96 IIF 97
  • Mr Robert Swire
    English born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wetreins Green Farm, Wetreins Lane, Farndon, Chester, CH3 6NY, England

      IIF 98
    • 1a, Seabank Road, Southport, PR9 0EW, United Kingdom

      IIF 99
    • 41, Bath Street, Southport, PR9 0DP, England

      IIF 100 IIF 101
child relation
Offspring entities and appointments 53
  • 1
    1961PROPERTIES LIMITED
    08969444 15011711... (more)
    Office 12, Indigo Business Centre, Oil Sites Road, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 39 - Director → ME
  • 2
    589 LSPM LIMITED
    10595162 10594930
    Wetreins Green Farm Wetreins Lane, Farndon, Chester, England
    Active Corporate (1 parent)
    Officer
    2017-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    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
  • 3
    595 LSPM LIMITED
    10594930 10595162
    Wetreins Green Farm Wetreins Lane, Farndon, Chester, England
    Active Corporate (2 parents)
    Officer
    2017-02-01 ~ 2020-06-10
    IIF 37 - Director → ME
    2021-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    2017-02-01 ~ 2020-06-10
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 4
    BBAG PROMOTIONS LTD
    12982626
    37 Banastre Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-24 ~ 2021-11-10
    IIF 30 - Director → ME
    Person with significant control
    2021-10-24 ~ 2021-11-10
    IIF 78 - Ownership of shares – 75% or more OE
  • 5
    BBV PROMOTIONS LTD
    12271765
    Flat 6 149-151 Ladbroke Grove, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-01 ~ 2020-05-10
    IIF 31 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-05-10
    IIF 75 - Ownership of shares – 75% or more OE
  • 6
    BOOMCOMPS.COM LTD
    12697972
    41 Bath Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    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
  • 7
    C J A BUILD LTD
    11600632
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 8
    DANIELS HOLDINGS LIMITED
    03479980
    Unit 4 Indigo Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    DUNLIN PROPERTY MANAGEMENT LIMITED
    11304155
    Suite 20, Peel House, 30 The Downs, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2019-04-04 ~ 2024-01-31
    IIF 9 - Director → ME
  • 10
    EXPRESSTRADE LIMITED
    - now 05221034
    THE SENSEWARE COMPANY LIMITED - 2004-10-12
    EXPRESSTRADE LIMITED - 2004-09-24
    Unit 4 Indigo Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 11
    FLS DISTRIBUTION LTD
    14410794
    41 Bath Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-10-11 ~ 2023-03-15
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 12
    FLY BY NITE CONFERENCES LIMITED
    - now 02384426
    PALL MALL INDUSTRIES LIMITED
    - 1993-10-29 02384426
    The Fbn Complex, Shawbank Road, Lakeside, Redditch
    Active Corporate (10 parents)
    Officer
    1994-03-25 ~ 2004-04-27
    IIF 5 - Director → ME
    1993-10-20 ~ 2000-04-03
    IIF 2 - Secretary → ME
  • 13
    GBG SOUTHPORT LTD
    16978845
    41 Bath Street, Southport, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 14
    GIANT STAR LIMITED
    04274392
    Wetreins Green Farm, Wetreins Lane, Farndon, Cheshire
    Receiver Action Corporate (12 parents)
    Officer
    2023-04-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 15
    GREENHOUSE EPCS LIMITED
    06747431
    13 Vaughan Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-07-03 ~ 2009-12-22
    IIF 3 - Director → ME
  • 16
    HEXAGON INFORMATION TECHNOLOGY LIMITED
    - now 03125827
    LINDRIDGE COMPUTERS LIMITED
    - 1996-08-16 03125827
    116 Chester Street, Birkenhead, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    1995-11-15 ~ dissolved
    IIF 4 - Director → ME
  • 17
    HORFIIN LEISURE LTD
    11918451
    Peaky Blinders Bar, Stanhope Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-04-01 ~ 2020-02-01
    IIF 19 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 18
    INDIGO WAREHOUSING LIMITED
    05215092
    2b Lynton Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2004-08-26 ~ dissolved
    IIF 23 - Director → ME
  • 19
    IVY VENTURES LTD
    10352548
    7 Smithford Walk, Prescot, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    2025-06-30 ~ 2025-11-19
    IIF 52 - Director → ME
    2025-07-29 ~ 2025-11-19
    IIF 1 - Secretary → ME
    Person with significant control
    2025-06-30 ~ 2025-11-19
    IIF 65 - Ownership of shares – 75% or more OE
  • 20
    LODGEFORD MANAGEMENT LTD
    05576966
    2b Lynton Road, Southport, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    2005-11-28 ~ dissolved
    IIF 22 - Director → ME
  • 21
    LSNPM599 LTD
    15975720
    41 Bath Street, Southport, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 22
    LSNTRADING599 LTD
    15971841
    41 Bath Street, Southport, England
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ 2024-10-09
    IIF 54 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 23
    MASTER OF ANY TRADE LTD - now
    MASTER OF ALL TRADES LTD
    - 2020-08-06 10572324
    59 Fleece Road, Long Ditton, Surbiton, England
    Active Corporate (4 parents)
    Officer
    2020-06-22 ~ 2020-06-29
    IIF 7 - Director → ME
  • 24
    MRK TECH SOLUTIONS LTD
    12476517
    41 Bath Street, Southport, England
    Active Corporate (3 parents)
    Officer
    2025-06-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 25
    MY CHARLIE BOY LTD
    11727170
    41 Bath Street, Southport, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-09-11 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 26
    NATIONAL TECH HANDLING LTD
    16995002
    Wetreins Green Farm Wetreins Lane, Farndon, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 49 - Director → ME
  • 27
    NXT GEN MOVIL SL LTD
    16293169
    41 Bath Street, Southport, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 28
    OCTIO MODULAR LTD
    16186689
    Wetreins Green Farm Wetreins Lane, Farndon, Chester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-01-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 29
    OCTIO OFFSITE (WALES) LTD
    16188752
    Plot 1 Caernarfon Road, Bangor, Wales
    Active Corporate (3 parents)
    Officer
    2025-01-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 30
    OFFSITE OCTIO LTD
    16197750
    Wetreins Green Farm Wetreins Lane, Farndon, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 31
    OGH COURIERS LIMITED
    13935892
    41 Bath Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 32
    OYO BATH STREET LTD
    12146279
    67 Bath Street, Southport, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-10-14
    IIF 57 - Director → ME
    2019-11-08 ~ 2024-04-10
    IIF 20 - Director → ME
    Person with significant control
    2024-07-02 ~ 2024-10-14
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    2020-04-01 ~ 2024-04-10
    IIF 82 - Ownership of shares – 75% or more OE
  • 33
    PB BALTIC LIMITED
    10829658
    589 Lord Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PB RESOURCES LTD
    10399853
    1a Seabank Road, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 35
    PB YORK STREET LTD
    11369309
    10 Woodfield Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-17 ~ 2019-12-29
    IIF 58 - Director → ME
    Person with significant control
    2018-05-17 ~ 2019-12-29
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 36
    PBS PROMOTIONS LTD
    12387036
    67 Bath Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 37
    PEM MARKETING LTD
    14246491
    Wetreins Green Farm Wetreins Lane, Farndon, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 38
    PEM TRADE SALES LTD
    11732720
    41 Bath Street, Southport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-01 ~ 2019-07-15
    IIF 24 - Director → ME
  • 39
    PLACE MARKETING LTD
    07958741
    26 Cherry Orchard Road, Bromley, England
    Active Corporate (6 parents)
    Officer
    2017-05-31 ~ 2018-11-07
    IIF 32 - Director → ME
    Person with significant control
    2017-05-31 ~ 2018-11-07
    IIF 77 - Ownership of shares – 75% or more OE
  • 40
    PR8 IT CONSULTANCY LIMITED
    07335636
    2(c) Lynton Road, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-04 ~ dissolved
    IIF 41 - Director → ME
  • 41
    REGENCY PROPERTY MANAGEMENT LIMITED
    10595134
    Wetreins Green Farm Wetreins Lane, Farndon, Chester, England
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ now
    IIF 16 - Director → ME
    2017-02-01 ~ 2020-06-01
    IIF 36 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    2017-02-01 ~ 2020-06-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    2021-06-01 ~ 2026-02-02
    IIF 60 - Ownership of shares – 75% or more OE
  • 42
    REGENCY ROOMS SOUTHPORT LIMITED
    15978541
    Barn Studio, Stretton Studios Wetreins Lane, Farndon, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 43
    RSCS TRADING LTD
    11732893
    41 Bath Street, Southport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-18 ~ 2019-07-15
    IIF 35 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 44
    SAVIN PROPERTY MANAGEMENT LTD
    14277364 12109720... (more)
    Wetreins Green Farm Wetreins Lane, Farndon, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 45
    SAVINGS PROPERTIES MANAGEMENT LTD - now
    SAVIN PROPERTY MANAGEMENT LTD
    - 2022-06-28 12109720 14277364
    Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (4 parents)
    Officer
    2020-05-01 ~ 2020-05-20
    IIF 14 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-05-20
    IIF 79 - Ownership of shares – 75% or more OE
  • 46
    SEA8ANK CATERING LIMITED
    12532961
    41 Bath Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 47
    SINCLAIRS UTILITIES LTD
    - now 10562572
    PBC PROMOTIONS LIMITED
    - 2026-03-16 10562572
    589 Lord Street, Southport, England
    Active Corporate (1 parent)
    Officer
    2017-01-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 48
    TEQUILA SOUTHPORT LTD
    13685732
    41 Bath Street, Southport, England
    Active Corporate (1 parent)
    Officer
    2021-10-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 49
    THE OLD TRADING POST LIMITED
    06788528
    2 B Lynton Road, Southport
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 50
    VINCENT PROPERTY MANAGEMENT LLP
    OC425751 12169156
    41 Bath Street, Southport, England
    Active Corporate (2 parents)
    Officer
    2019-01-24 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 89 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    VS PROPERTY MANAGEMENT LIMITED
    07966102
    2b Lynton Road, Southport
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 40 - Director → ME
  • 52
    WGF INVESTMENTS LTD
    - now 15657771
    WGF SALES LTD
    - 2024-06-06 15657771
    Wetreins Green Farm Wetreins Lane, Farndon, Chester, England
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 53
    WSR PROPERTIES LTD
    - now 03914008
    NOW BID AUCTIONS LIMITED - 2004-08-31
    C/o Golf Promotions, 2b Lynton Road, Southport, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 26 - Director → ME

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.