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 Aidan Middleton

    Related profiles found in government register
  • Mr Aidan Middleton
    English born in May 1996

    Resident in England

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

      IIF 1
    • icon of address 1 Union Court, First Floor, Liverpool, L2 4SJ, England

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

      IIF 3
  • Mr Aidan Hugh Middleton
    British born in May 1996

    Resident in England

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

      IIF 4
  • Mr Graeme Middleton
    English born in March 1985

    Resident in England

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

      IIF 5
  • Mr Mathew Middleoton
    English born in March 1999

    Resident in England

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

      IIF 6
  • Mr Matthew Middleton
    English born in March 1999

    Resident in England

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

      IIF 7 IIF 8
  • Mr Graeme Middleton
    British born in March 1985

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • icon of address 105, Netherfield Road North, Liverpool, L5 3NW, England

      IIF 12
    • icon of address 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 13
    • icon of address 8-10 Granite House, Stanley Street, Liverpool, L1 6AF, England

      IIF 14
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 15
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 16
  • Mr Mathew James Middleton
    English born in March 1999

    Resident in England

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

      IIF 17
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 18
  • Mr Michael Middleton
    British born in November 1987

    Resident in England

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

      IIF 19
  • Middleton, Aidan
    English born in May 1996

    Resident in England

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

      IIF 20
  • Middleton, Aidan
    English n/a born in May 1996

    Resident in England

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

      IIF 21
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 22
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 23
  • Mr Aidan Middleton
    British born in May 1996

    Resident in United Kingdom

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

      IIF 24
  • Mr Mathew James Middleton
    British born in May 1996

    Resident in England

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

      IIF 25
  • Mr Mathew Janes Middleton
    British born in March 1999

    Resident in England

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

      IIF 26
  • Middleton, Mathew
    English director born in May 1999

    Resident in England

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

      IIF 27
  • Mr Aidan Middleton
    British born in September 1986

    Resident in United Kingdom

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

      IIF 28
  • Mr Mathew James Middleton
    British born in March 1999

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • icon of address Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 34
    • icon of address The London Office, Great Portland Street, London, W1W 7LT, England

      IIF 35
    • icon of address 58 Barnston Road, Barnston Road, Heswall, Wirral, CH60 2SU, England

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

      IIF 37
  • Mr Aidan Middleton
    British born in March 1985

    Resident in United Kingdom

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

      IIF 38
  • Mr Graeme David Middleton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Aidan
    British student born in May 1996

    Resident in England

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

      IIF 48
  • Middleton, Graeme
    English born in March 1985

    Resident in England

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

      IIF 49
  • Middleton, Graeme
    English director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mathew Middleton
    English born in March 1999

    Resident in United Kingdom

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

      IIF 53
  • Middleton, Aidan Hugh
    British company director born in May 1996

    Resident in England

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

      IIF 54
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 55
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 56
  • Middleton, Michael
    British accounts manager born in September 1986

    Resident in England

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

      IIF 57
  • 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
  • Mr Michael Middleton
    British born in September 1986

    Resident in United Kingdom

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

      IIF 64
  • Middleton, Graeme
    British company director born in March 1985

    Resident in England

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

      IIF 65
  • Middleton, Graeme
    British director born in March 1985

    Resident in England

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

      IIF 66 IIF 67
    • icon of address 5, Birchall Street, Liverpool, L20 8PD, United Kingdom

      IIF 68
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 69
  • Middleton, Graeme
    British legal born in March 1985

    Resident in England

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

      IIF 70
  • Middleton, Graeme
    British legal executive born in March 1985

    Resident in England

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

      IIF 71
  • Middleton, Graeme David
    English director born in March 1985

    Resident in England

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

      IIF 72
  • Middleton, Michael
    British born in November 1987

    Resident in England

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

      IIF 73
  • Mr Mathew Middleton
    British born in March 1999

    Resident in United Kingdom

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

      IIF 74
  • Mr Michael Middleton
    British born in April 1979

    Resident in United Kingdom

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

      IIF 75
  • Mr Graeme Middleton
    British born in March 1985

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Barnston Road, Heswall, CH60 2SU, United Kingdom

      IIF 78
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 79 IIF 80 IIF 81
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 85
    • icon of address Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 86
    • icon of address The London Office, Great Portland Street, London, W1W 7LT, England

      IIF 87
  • Middleton, Mathew James
    British director born in March 1999

    Resident in England

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

      IIF 88
    • icon of address 58, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 89
  • Middleton, Graeme David
    British business owner born in March 1985

    Resident in England

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

      IIF 90
  • Middleton, Graeme David
    British company director born in March 1985

    Resident in England

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

      IIF 91
  • Middleton, Graeme David
    British director born in March 1985

    Resident in England

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

      IIF 92
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 93
    • icon of address 59, Menlove Avenue, Allerton, Liverpool, L18 2EH, United Kingdom

      IIF 94 IIF 95
    • icon of address 59 Menlove Avenue, Liverpool, L18 2EH, England

      IIF 96 IIF 97
    • icon of address 59, Menlove Avenue, Liverpool, L18 2EH, United Kingdom

      IIF 98
    • icon of address 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 99
    • icon of address 59, Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 100
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 101
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 102
  • Middleton, Graeme David
    British n/a born in March 1985

    Resident in England

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

    Resident in England

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

      IIF 105
  • Middleton, Graeme David
    British property developer born in March 1985

    Resident in England

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

    Resident in England

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

      IIF 111
  • Mr Michael Peter Middleton
    British born in September 1986

    Resident in United Kingdom

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

      IIF 112
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 113 IIF 114
  • Mr Graeme David Middleton
    British born in March 1985

    Resident in United Kingdom

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

      IIF 115
    • icon of address 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 116 IIF 117
    • icon of address 1 Union Court, Liverpool, Merseyside, England

      IIF 118
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 119 IIF 120 IIF 121
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 124
  • Middleton, Aidan
    British student born in May 1996

    Resident in United Kingdom

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

      IIF 125
  • Middleton, Michael
    British

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

      IIF 126
  • Middleton, Michael Peter
    United Kingdom director born in September 1986

    Resident in England

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

      IIF 127
  • 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
    • icon of address 59, Menlove Avenue, Liverpool, L18 2EH, England

      IIF 130
  • Middleton, Aidan Hugh
    British director born in May 1996

    Resident in United Kingdom

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

      IIF 131
  • Middleton, Graeme
    British

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

      IIF 132 IIF 133
  • Middleton, Michael
    British legal born in September 1986

    Resident in United Kingdom

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

      IIF 134
  • Middleton, Michael
    British solicitor born in September 1986

    Resident in United Kingdom

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

      IIF 135
  • Middleton, Mathew
    British self-employed born in March 1999

    Resident in United Kingdom

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

      IIF 136
  • Middleton, Michael

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

      IIF 137 IIF 138
    • icon of address 135-137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 139 IIF 140
    • icon of address 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 141
  • Middleton, Michael
    British director born in April 1979

    Resident in United Kingdom

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

      IIF 142
  • Middleton, Graeme
    British company director born in March 1985

    Resident in United Kingdom

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

      IIF 143
  • Middleton, Graeme
    British property developer born in March 1985

    Resident in United Kingdom

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

      IIF 144
  • Middleton, Michael Peter
    British born in September 1986

    Resident in United Kingdom

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

      IIF 145
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 146 IIF 147
  • Middleton, Michael Peter
    British legal born in September 1986

    Resident in United Kingdom

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

      IIF 148
  • Middleton, Graeme

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

      IIF 149
    • icon of address 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 150
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 151
    • icon of address Mb107, Queens Dock Business Centre, 67-81, Norfolk Street, Liverpool, L1 0BG

      IIF 152
  • Middleton, Graeme David
    British born in March 1985

    Resident in United Kingdom

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

      IIF 153
  • Middleton, Graeme David
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 154
    • icon of address 9, 9 Union Court, Liverpool, L2 4SJ, England

      IIF 155
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 156 IIF 157 IIF 158
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 159
  • Middleton, Graeme David
    British law born in March 1985

    Resident in United Kingdom

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

      IIF 160
  • Middleton, Graeme David
    British n/a born in March 1985

    Resident in United Kingdom

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

      IIF 161
    • icon of address 21, Helsby Road, Liverpool, L9 4SH, England

      IIF 162
  • Middleton, Graeme David
    British property developer born in March 1985

    Resident in United Kingdom

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

      IIF 163
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4102 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    210,762 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,314 GBP2024-09-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 3
    CARAVAN AND LODGES LIMITED - 2018-08-10
    icon of address 1 Union Court, First Floor, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    BARCODE FACTORS LIMITED - 2017-02-09
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,363 GBP2018-01-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,445 GBP2024-11-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    DARWIN GROUP SERVICES LTD - 2025-05-08
    icon of address The London Office 85, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,718 GBP2016-01-17
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 97 - Director → ME
  • 9
    icon of address 135/137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2013-04-16 ~ dissolved
    IIF 126 - Secretary → ME
  • 10
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,697 GBP2023-05-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,495 GBP2017-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    GSCM PROPERTY DEVELOPMENT LTD - 2024-10-17
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,263 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    MJM NW 4 LTD - 2024-10-31
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 137 - Secretary → ME
  • 15
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2018-05-02 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,605 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-05-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 58 Barnston Road, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 81 West Street, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,195 GBP2021-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,627 GBP2020-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    icon of address 58 Barnston Road, Heswall, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 23
    MPM PROPERTY HOLDINGS LTD - 2025-10-07
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,352 GBP2024-11-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 59 Menlove Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,566 GBP2016-04-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 130 - Director → ME
  • 28
    icon of address Middleton Solicitors, 135-137 Dale Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 127 - Director → ME
  • 29
    icon of address 1 Union Court Middleton, 1 Union Court, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,627 GBP2019-08-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Union Court Middleton, Cook Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -584,941 GBP2019-08-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,832 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 49 - Director → ME
  • 33
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-04-30
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 8-10 Granite House Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    264,184 GBP2017-03-31
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 47
  • 1
    CARAVAN AND LODGES LIMITED - 2018-08-10
    icon of address 1 Union Court, First Floor, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2018-07-18
    IIF 160 - Director → ME
    icon of calendar 2017-05-04 ~ 2018-07-18
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-07-18
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Anzio Row, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    5 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-02-11
    IIF 101 - Director → ME
    icon of calendar 2022-02-11 ~ 2022-09-03
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-02-11
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    YELLOW FROG SOLUTIONS LTD - 2016-04-28
    icon of address 105 Netherfield Road North, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,839 GBP2019-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2020-04-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2012-02-16
    IIF 98 - Director → ME
  • 5
    icon of address Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,276 GBP2018-02-28
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-21
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2017-09-21
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    icon of address 105 Netherfield Road North, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,101 GBP2022-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2023-01-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2023-01-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    icon of address 105 Netherfield Road North, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ 2020-06-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-06-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 8
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,445 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2022-05-01
    IIF 131 - Director → ME
    icon of calendar 2023-06-12 ~ 2024-05-20
    IIF 55 - Director → ME
    icon of calendar 2022-05-01 ~ 2023-06-12
    IIF 88 - Director → ME
  • 9
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,718 GBP2016-01-17
    Officer
    icon of calendar 2014-07-18 ~ 2015-03-06
    IIF 128 - Director → ME
  • 10
    icon of address 135-137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-20
    IIF 140 - Secretary → ME
  • 11
    G&G SPORTS ENTERPRISES LTD - 2012-07-26
    icon of address Office 504b The Corn Exchange, Fenwick Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2010-08-23
    IIF 99 - Director → ME
  • 12
    PARR STREET STUDIOS BULIDING MANAGEMENT LIMITED - 2023-03-14
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,390 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2025-09-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2023-11-12
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 4102 Charlotte House, Q.d Business Park Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ 2010-11-15
    IIF 100 - Director → ME
    icon of calendar 2010-08-02 ~ 2010-11-15
    IIF 152 - Secretary → ME
  • 14
    icon of address 307 Cotton Exchange Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,046,018 GBP2023-02-28
    Officer
    icon of calendar 2024-04-29 ~ 2024-08-19
    IIF 50 - Director → ME
    icon of calendar 2019-12-10 ~ 2024-04-29
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2024-04-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,934 GBP2022-11-30
    Officer
    icon of calendar 2019-10-23 ~ 2022-10-24
    IIF 109 - Director → ME
  • 16
    icon of address 135/137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2013-04-16
    IIF 48 - Director → ME
    IIF 71 - Director → ME
    icon of calendar 2012-08-02 ~ 2013-04-16
    IIF 150 - Secretary → ME
  • 17
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,697 GBP2023-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2018-07-18
    IIF 93 - Director → ME
    icon of calendar 2018-07-18 ~ 2020-05-14
    IIF 23 - Director → ME
    icon of calendar 2018-07-18 ~ 2022-11-23
    IIF 103 - Director → ME
    icon of calendar 2018-07-18 ~ 2018-07-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2018-07-18
    IIF 118 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-18 ~ 2022-11-23
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-18 ~ 2018-07-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,495 GBP2017-07-31
    Officer
    icon of calendar 2016-02-11 ~ 2019-07-10
    IIF 65 - Director → ME
    icon of calendar 2015-07-08 ~ 2019-07-10
    IIF 148 - Director → ME
    icon of calendar 2015-07-08 ~ 2019-07-10
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,197 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2025-09-01
    IIF 108 - Director → ME
    icon of calendar 2021-10-01 ~ 2023-12-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2023-12-15
    IIF 11 - Has significant influence or control OE
  • 20
    icon of address Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,157 GBP2022-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2023-06-13
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2023-06-13
    IIF 119 - Has significant influence or control OE
  • 21
    icon of address 24-26 Priory Road Priory Road, Anfield, Merseyside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,499 GBP2020-04-30
    Officer
    icon of calendar 2017-11-17 ~ 2024-08-06
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2024-08-06
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 22
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-04-30
    Officer
    icon of calendar 2023-02-08 ~ 2025-09-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-12-15
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    GSCM PROPERTY DEVELOPMENT LTD - 2024-10-17
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,263 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2023-05-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2023-05-01
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 24
    MJM NW 4 LTD - 2024-10-31
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ 2024-08-30
    IIF 80 - Director → ME
    icon of calendar 2024-08-10 ~ 2025-09-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ 2024-08-10
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 154 - Director → ME
  • 26
    icon of address Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,605 GBP2025-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2024-05-08
    IIF 69 - Director → ME
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 27 - Director → ME
  • 27
    icon of address Office 3a Bemrose Business Park, Long Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2011-03-08
    IIF 95 - Director → ME
  • 28
    JPO LEGAL LTD - 2011-11-30
    icon of address Bemrose Business Park Long Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2011-07-28
    IIF 94 - Director → ME
    icon of calendar 2011-07-28 ~ 2011-09-02
    IIF 133 - Secretary → ME
  • 29
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2020-07-02
    IIF 125 - Director → ME
  • 30
    ED MERSEYSIDE MANAGEMENT 1 LTD - 2018-01-22
    icon of address Flat 5 Kingsway, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-24
    Officer
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 31
    icon of address 9 Ingrow Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,546 GBP2017-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2017-10-01
    IIF 159 - Director → ME
    icon of calendar 2015-09-23 ~ 2017-10-01
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2017-10-01
    IIF 117 - Has significant influence or control over the trustees of a trust OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Has significant influence or control as a member of a firm OE
    IIF 117 - Right to appoint or remove directors as a member of a firm OE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-04-18
    IIF 139 - Secretary → ME
  • 33
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2024-06-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-06-14
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2024-08-27
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-08-27
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 35
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,352 GBP2024-11-30
    Officer
    icon of calendar 2014-07-18 ~ 2023-09-01
    IIF 96 - Director → ME
    icon of calendar 2014-07-18 ~ 2015-03-06
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2023-09-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
  • 36
    YOURMARKET.COM LIMITED - 2012-02-01
    icon of address Flat 26 Calder Court, 253 Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,675 GBP2016-03-31
    Officer
    icon of calendar 2011-07-26 ~ 2011-07-28
    IIF 92 - Director → ME
    icon of calendar 2011-07-28 ~ 2011-09-02
    IIF 132 - Secretary → ME
  • 37
    LONDON ROAD ACQUISITION LIMITED - 2022-06-22
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,528,318 GBP2025-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2025-09-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-12-15
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 25 Goodlass Road, Kyzen Sports, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -475,250 GBP2023-06-30
    Officer
    icon of calendar 2023-07-12 ~ 2025-03-01
    IIF 72 - Director → ME
  • 39
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,832 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-26 ~ 2024-08-18
    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
  • 40
    icon of address Mb101 Queens Dock Business Centre, 37-81 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ 2010-08-23
    IIF 68 - Director → ME
  • 41
    icon of address Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,283 GBP2022-06-30
    Officer
    icon of calendar 2020-04-21 ~ 2022-12-23
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-04-21
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 42
    VELVEL'S LIMITED - 2025-11-07
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ 2025-06-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ 2025-06-01
    IIF 53 - Has significant influence or control OE
  • 43
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2023-03-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2023-03-23
    IIF 121 - Ownership of shares – 75% or more OE
  • 44
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-04-30
    Officer
    icon of calendar 2018-10-04 ~ 2022-10-02
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2022-10-02
    IIF 9 - Has significant influence or control OE
  • 45
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,237 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2023-03-03
    IIF 107 - Director → ME
    icon of calendar 2021-10-01 ~ 2023-12-15
    IIF 61 - Director → ME
    icon of calendar 2023-12-15 ~ 2025-09-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2023-03-03
    IIF 10 - Has significant influence or control OE
  • 46
    icon of address 6-10 Granite House, Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-21
    IIF 67 - Director → ME
  • 47
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ 2025-06-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2025-06-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE

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.