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

Harrison, Philip David

child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 116 Duke Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2005-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 2
    KENYONS PLACE LYDIATE LIMITED - 2015-11-16
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 3
    BUSINESS ADVISORY & RESCUE LIMITED - 2021-05-11
    DIRECT BAILIFF SERVICES LIMITED - 2020-07-03
    IBS (2016) LTD - 2016-04-22
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    137,475 GBP2023-12-30
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 2 - Director → ME
  • 5
    COB1 LIMITED - 2012-09-04
    DIVERSE ELECTRONICS LIMITED - 2009-09-18
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    3,521 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 6
    VAUGHAN FINANCIAL SOLUTIONS LIMITED - 2013-12-19
    CM COMMERCIAL FINANCE LIMITED - 2012-10-17
    icon of address 9 Lindisfarne Drive, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -29,256 GBP2023-10-31
    Officer
    icon of calendar 2009-01-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    -1,401 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 20 - Director → ME
  • 8
    MAX COMMERCIAL PROPERTIES LIMITED - 2017-09-05
    MERSEYSIDE FOCUS LIMITED - 2016-09-28
    MERSEYSIDE DEVELOPMENTS (FOCUS) LIMITED - 2015-04-22
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,961,503 GBP2024-04-29
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    CM INTERNATIONAL LIMITED - 2021-03-17
    CM FINANCIAL GROUP LIMITED - 2017-09-04
    SGM FINANCIAL SOLUTIONS LIMITED - 2017-08-24
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    347,205 GBP2024-03-31
    Officer
    icon of calendar 2018-10-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Oury Clark, Herschal House 58 Herschal Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 82 - Director → ME
  • 11
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -473,640 GBP2018-05-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    DANOL TAXIS LIMITED - 2019-03-20
    DANOL PROPERTIES LIMITED - 2016-09-21
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,318 GBP2022-02-28
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 60 - Director → ME
  • 13
    SEFTON PARK DEVELOPMENTS LTD - 2003-04-23
    EURO MORTGAGES (U.K.) LIMITED - 2002-04-17
    icon of address 116 Duke Street, Liverpool
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -433,345 GBP2024-04-29
    Officer
    icon of calendar 2002-04-23 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (8 parents)
    Equity (Company account)
    982,964 GBP2020-05-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 93 - Director → ME
  • 15
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 16
    QUALITY STAFF SOLUTIONS LTD - 2019-02-19
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129,968 GBP2024-03-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 17
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    INVEST MARKETING LIMITED - 2019-08-28
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,959 GBP2024-06-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 19
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 20
    33 MEDIA LTD - 2021-04-06
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    333,697 GBP2024-04-30
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 45 - Director → ME
  • 21
    BHA TITHEBARN LLP - 2019-08-16
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove membersOE
  • 22
    BTAX LIMITED - 2012-12-05
    CAMCO1 LIMITED - 2012-07-26
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    230,663 GBP2023-12-29
    Officer
    icon of calendar 2009-09-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
  • 23
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 24
    RESOURCE PARTNERSHIP SEARCH & SELECTION LIMITED - 2024-10-03
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -385,805 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 56 - Director → ME
  • 25
    URBAN ZOO LEARNING LIMITED - 2013-03-06
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 33 - Director → ME
  • 26
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,380,374 GBP2017-02-27
    Officer
    icon of calendar 1997-08-06 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1997-08-06 ~ dissolved
    IIF 147 - Secretary → ME
  • 27
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    867,948 GBP2024-04-30
    Officer
    icon of calendar 2010-10-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 28
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,776 GBP2022-07-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 29
    LAWLAF CHESTER LIMITED - 2020-09-16
    SKI CHESTER LIMITED - 2020-08-14
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -294,759 GBP2024-05-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 71 - Director → ME
  • 30
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 58 - Director → ME
  • 31
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 68 - Director → ME
  • 32
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 33
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 34
    INTELLIGENT RECOVERIES LIMITED - 2021-04-06
    NATIONWIDE H C E O LIMITED - 2015-10-21
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,088 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 41 - Director → ME
Ceased 68
  • 1
    ITS WORTH A GO LIMITED - 2016-10-24
    FRUITS247.COM LIMITED - 2015-06-25
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2016-11-30
    Officer
    icon of calendar 2016-06-13 ~ 2016-10-10
    IIF 9 - Director → ME
  • 2
    icon of address 116 Duke Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2005-10-17 ~ 2009-12-01
    IIF 141 - Secretary → ME
  • 3
    SUEIS LIMITED - 2021-02-04
    SUGAR HUT EIS LIMITED - 2018-11-13
    BBM HIRE LIMITED - 2017-04-25
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    553 GBP2024-04-30
    Officer
    icon of calendar 2018-11-07 ~ 2021-02-03
    IIF 42 - Director → ME
    icon of calendar 2017-03-13 ~ 2017-04-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2021-02-03
    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
  • 4
    OPPORTUNITY PROPERTIES LIMITED - 2007-06-05
    ELITEAGENT LIMITED - 2004-02-04
    icon of address 68 Rodney Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,313 GBP2020-05-31
    Officer
    icon of calendar 2002-05-27 ~ 2003-12-09
    IIF 91 - Director → ME
    icon of calendar 2002-05-27 ~ 2003-12-09
    IIF 145 - Secretary → ME
  • 5
    STATUS RETAIL LIMITED - 2017-05-09
    STATUS GLOBAL LIMITED - 2016-04-09
    CAMCO2 LIMITED - 2015-02-20
    icon of address 275 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,676 GBP2017-05-31
    Officer
    icon of calendar 2009-09-08 ~ 2015-02-11
    IIF 86 - Director → ME
  • 6
    AVARTE DEVELOPMENTS (NW) LTD - 2023-11-16
    icon of address Beetham House, 61 Tithebarn Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -438,865 GBP2023-10-05
    Officer
    icon of calendar 2022-09-23 ~ 2022-10-01
    IIF 54 - Director → ME
  • 7
    BUSINESS ADVISORY & RESCUE LIMITED - 2021-05-11
    DIRECT BAILIFF SERVICES LIMITED - 2020-07-03
    IBS (2016) LTD - 2016-04-22
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2021-08-12
    IIF 43 - Director → ME
  • 8
    PORTSIDE HOUSE CAR PARK LIMITED - 2017-01-12
    icon of address Number Sixty One, Tithebarn Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    34,401 GBP2024-06-30
    Officer
    icon of calendar 2009-07-22 ~ 2017-01-12
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-12
    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
  • 9
    CAMCO4 LIMITED - 2013-04-09
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    517,505 GBP2024-07-31
    Officer
    icon of calendar 2009-09-08 ~ 2013-01-09
    IIF 73 - Director → ME
  • 10
    BWT PROPERTIES LIMITED - 2010-06-08
    icon of address 50 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-01 ~ 2010-05-14
    IIF 1 - Director → ME
  • 11
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    137,475 GBP2023-12-30
    Person with significant control
    icon of calendar 2017-02-03 ~ 2022-05-24
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 12
    FRANKLY MBI LIMITED - 2017-05-16
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,371,611 GBP2023-11-30
    Officer
    icon of calendar 2017-05-15 ~ 2017-05-25
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-05-25
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 13
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,317,226 GBP2024-05-31
    Officer
    icon of calendar 2016-11-21 ~ 2016-11-29
    IIF 53 - Director → ME
  • 14
    icon of address Winterpick, Warren Road, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2013-03-06
    IIF 24 - Director → ME
  • 15
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2013-06-04
    IIF 31 - Director → ME
  • 16
    icon of address 91 Harris Drive, Bootle, Liverpool, Merseyside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    895,809 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ 2011-12-07
    IIF 84 - Director → ME
  • 17
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    40,737 GBP2024-10-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-08-15
    IIF 23 - Director → ME
  • 18
    icon of address 11 Brickfields Huyton Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-05-04 ~ 2015-02-13
    IIF 18 - Director → ME
  • 19
    STATUS CONTACT CENTRES LIMITED - 2017-05-09
    STORETODD LIMITED - 2016-02-24
    CITY SOLUTIONS (NW) LTD - 2013-01-31
    icon of address 4385, 08374276: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,486 GBP2017-01-31
    Officer
    icon of calendar 2014-01-20 ~ 2016-02-23
    IIF 30 - Director → ME
  • 20
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    -1,401 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-16
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MAX COMMERCIAL PROPERTIES LIMITED - 2017-09-05
    MERSEYSIDE FOCUS LIMITED - 2016-09-28
    MERSEYSIDE DEVELOPMENTS (FOCUS) LIMITED - 2015-04-22
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,961,503 GBP2024-04-29
    Officer
    icon of calendar 2004-04-07 ~ 2006-03-30
    IIF 140 - Secretary → ME
  • 22
    CM INTERNATIONAL LIMITED - 2021-03-17
    CM FINANCIAL GROUP LIMITED - 2017-09-04
    SGM FINANCIAL SOLUTIONS LIMITED - 2017-08-24
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    347,205 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2015-04-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    DANOL TAXIS LIMITED - 2019-03-20
    DANOL PROPERTIES LIMITED - 2016-09-21
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,318 GBP2022-02-28
    Officer
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2019-03-01
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 24
    icon of address Ground Floor Building C, Concentric, Warrington Road, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    48,478 GBP2020-05-31
    Officer
    icon of calendar 2022-07-13 ~ 2023-01-23
    IIF 38 - Director → ME
  • 25
    SEFTON PARK DEVELOPMENTS LTD - 2003-04-23
    EURO MORTGAGES (U.K.) LIMITED - 2002-04-17
    icon of address 116 Duke Street, Liverpool
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -433,345 GBP2024-04-29
    Officer
    icon of calendar 2002-04-23 ~ 2018-05-30
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (8 parents)
    Equity (Company account)
    982,964 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-03-26 ~ 2022-05-20
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
  • 27
    TOTO LIMITED TOTO LIMITED - 2016-05-27
    ACCIDENT REPAIR NETWORK LIMITED - 2016-05-26
    icon of address 217 The Reach 39 Leeds Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    313,109 GBP2023-07-31
    Officer
    icon of calendar 2016-04-22 ~ 2016-05-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ 2016-05-25
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 28
    ANYBRIDGE LIMITED - 2024-02-12
    HAYDN DEVELOPMENTS LIMITED - 2021-11-12
    294 TELEGRAPH LIMITED - 2013-11-04
    icon of address 94 Sheil Road Anfield, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,288 GBP2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-08-08
    IIF 69 - Director → ME
    icon of calendar 2013-10-09 ~ 2013-11-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-08-08
    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
  • 29
    CAMCO3 LIMITED - 2016-03-23
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,195,601 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ 2014-11-20
    IIF 80 - Director → ME
  • 30
    CRESSINGTON MANOR NURSERY NEWHALL LIMITED - 2024-10-03
    CRESSINGTON GRANGE NURSERY LIMITED - 2018-08-20
    CAMCO11 LIMITED - 2016-02-03
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202,056 GBP2024-09-30
    Officer
    icon of calendar 2012-05-04 ~ 2015-03-24
    IIF 14 - Director → ME
  • 31
    WIJNALDUM LIMITED - 2015-12-17
    DAVID CURRIE LIMITED - 2015-10-27
    icon of address Exchange Station, Tithebarn Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2015-12-17
    IIF 21 - Director → ME
  • 32
    CAMCO7 LIMITED - 2017-07-07
    icon of address The Laurels Elm Tree Road, Lymm, Warrington, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    946,115 GBP2024-07-31
    Officer
    icon of calendar 2009-09-08 ~ 2017-07-03
    IIF 76 - Director → ME
  • 33
    KELTEC CONSTRUCTION LIMITED - 2017-05-17
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    933,504 GBP2024-07-31
    Officer
    icon of calendar 2017-04-25 ~ 2017-04-26
    IIF 39 - Director → ME
  • 34
    COBHAM MURPHY JSA LIMITED - 2024-10-22
    icon of address 116 Duke Street, Liverpool, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,352 GBP2023-10-31
    Officer
    icon of calendar 2018-06-18 ~ 2024-10-18
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2019-05-30
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    CAMCO6 LIMITED - 2012-01-18
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-08 ~ 2012-01-09
    IIF 77 - Director → ME
  • 36
    icon of address 37 Seymour Terrace Seymour Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-15 ~ 2001-12-18
    IIF 92 - Director → ME
    icon of calendar 1999-02-15 ~ 2001-12-18
    IIF 146 - Secretary → ME
  • 37
    PORTSIDE INVESTMENTS LIMITED - 2012-01-13
    icon of address 116 Duke Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,960 GBP2023-01-31
    Officer
    icon of calendar 2010-07-01 ~ 2019-08-13
    IIF 83 - Director → ME
  • 38
    CAMCO12 LIMITED - 2015-03-18
    icon of address 42 Lakeside Gardens Rainford, St Helens, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    618 GBP2020-06-29
    Officer
    icon of calendar 2012-05-04 ~ 2015-01-04
    IIF 29 - Director → ME
  • 39
    LANDSDOWN HOUSE DEVELOPMENTS LIMITED - 2015-02-13
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2015-02-13
    IIF 22 - Director → ME
  • 40
    FR 247 CONSTRUCTION LIMITED - 2016-11-07
    FRUITS247.COM LIMITED - 2015-10-20
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    504,885 GBP2024-06-30
    Officer
    icon of calendar 2015-10-20 ~ 2016-11-04
    IIF 11 - Director → ME
  • 41
    THE HEALTHY PLACE LIMITED - 2019-09-17
    THE HEALTH LOUNGE LIMITED - 2013-07-05
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,061 GBP2023-12-31
    Officer
    icon of calendar 2017-11-30 ~ 2019-09-17
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2019-09-17
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 42
    BRABCO NO:4 (1998) LIMITED - 1998-09-17
    MIKE SARSFIELD LIVERPOOL LIMITED - 1998-09-08
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    312,146 GBP2024-08-31
    Officer
    icon of calendar 2003-04-29 ~ 2024-01-19
    IIF 7 - Director → ME
    icon of calendar 2003-04-29 ~ 2024-01-19
    IIF 143 - Secretary → ME
  • 43
    EXPRESS REPAIR NETWORK LIMITED - 2016-05-26
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -526 GBP2017-07-31
    Officer
    icon of calendar 2016-04-22 ~ 2016-05-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ 2016-05-25
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 44
    APG COLLEGE AVENUE LIMITED - 2023-06-21
    AAB SPORTS MANAGEMENT LIMITED - 2020-07-17
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,949 GBP2022-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2020-07-16
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2020-07-16
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 45
    33 MEDIA LTD - 2021-04-06
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    333,697 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-04-07
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 46
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ 2020-09-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-09-06
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 47
    icon of address Sovereign House, Stockport Road, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2014-02-15
    IIF 27 - Director → ME
  • 48
    LIVERPOOL TRAVEL LIMITED - 2021-06-18
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,432 GBP2024-12-31
    Officer
    icon of calendar 2021-05-25 ~ 2021-05-31
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-05-31
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 49
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2024-07-15
    IIF 50 - Director → ME
  • 50
    BALLTIDY LIMITED - 2017-01-24
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,991 GBP2021-07-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-01-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-01-24
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 51
    BHA TITHEBARN LLP - 2019-08-16
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2024-12-16
    IIF 89 - LLP Designated Member → ME
  • 52
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2020-07-21 ~ 2020-07-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2020-07-22
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 53
    INTELLIGENT FUNDING RECOVERIES LIMITED - 2021-04-14
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,265 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2021-03-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2021-03-31
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 54
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-01 ~ 2015-03-19
    IIF 19 - Director → ME
  • 55
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2015-05-08
    IIF 17 - Director → ME
  • 56
    icon of address Ground Floor Building C, Concentric, Warrington Road, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    204,647 GBP2020-05-31
    Officer
    icon of calendar 2022-07-13 ~ 2023-01-23
    IIF 55 - Director → ME
  • 57
    MELLING ROAD DEVELOPMENTS LIMITED - 2019-10-09
    icon of address 6 Renshaw Street, Renshaw Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-04-17 ~ 2019-09-27
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-09-27
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 58
    THE GARDEN LIVERPOOL LIMITED - 2024-11-25
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ 2024-08-06
    IIF 62 - Director → ME
  • 59
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,722 GBP2020-02-29
    Officer
    icon of calendar 2008-02-25 ~ 2009-11-19
    IIF 72 - Director → ME
  • 60
    SR1CO LIMITED - 2017-03-22
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    1,845 GBP2024-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2023-07-21
    IIF 65 - Director → ME
    icon of calendar 2016-11-04 ~ 2016-12-21
    IIF 44 - Director → ME
  • 61
    icon of address 68 Rodney Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    -41,266 GBP2024-05-31
    Officer
    icon of calendar 2004-06-10 ~ 2017-07-17
    IIF 139 - Secretary → ME
  • 62
    icon of address 7 St. Petersgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,392 GBP2023-09-30
    Officer
    icon of calendar 2003-04-25 ~ 2004-05-10
    IIF 90 - Director → ME
    icon of calendar 2003-04-25 ~ 2004-05-10
    IIF 144 - Secretary → ME
  • 63
    icon of address Unit 8 Lord Byron Square, Salford, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,442 GBP2024-01-31
    Officer
    icon of calendar 2011-06-23 ~ 2017-01-27
    IIF 13 - Director → ME
  • 64
    icon of address Elm Hill, Warminster, Wilts
    Active Corporate (10 parents)
    Equity (Company account)
    925,075 GBP2024-09-30
    Officer
    icon of calendar 2012-04-27 ~ 2014-02-28
    IIF 149 - Director → ME
    icon of calendar 2006-09-28 ~ 2010-09-30
    IIF 148 - Director → ME
  • 65
    INTELLIGENT RECOVERIES LIMITED - 2021-04-06
    NATIONWIDE H C E O LIMITED - 2015-10-21
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,088 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-26 ~ 2021-04-07
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 66
    YOUR COMPANY FORMATION GROUP LTD - 2018-01-15
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -410,684 GBP2024-03-31
    Officer
    icon of calendar 2018-02-22 ~ 2024-08-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2021-06-01
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
  • 67
    CMORB LIMITED - 2017-08-30
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    25,410 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ 2025-04-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-04
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -1,161,727 GBP2023-11-30
    Officer
    icon of calendar 2019-07-20 ~ 2021-12-13
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2021-12-13
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.