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

Malone, Kieran Michael

    Related profiles found in government register
  • Malone, Kieran Michael
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo Liverpool, 5th Floor, Walker House Exchange Flags, Liverpool, Merseyside, L2 3YL, United Kingdom

      IIF 1
  • Malone, Kieran Michael
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo Liverpool Limited, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 2
    • icon of address C/o Sedulo Liverpool Limited, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 3
    • icon of address Sedulo Liverpool, Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL, England

      IIF 4
  • Malone, Kieran
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maxwell Hodge, 14 Castle Street, Liverpool, Merseyside, L2 0SG, England

      IIF 5
  • Malone, Kieran Michael
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 6
    • icon of address Sedulo Liverpool Limited, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 7
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 8
  • Malone, Kieran Michael
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sedulo Liverpool, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 9
  • Malone, Kieran Michael
    British none born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Queens Drive, Wavertree, Liverpool, L15 7NE, England

      IIF 10
  • Malone, Kieran Michael
    British property developer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo Buidings, 21 - 23 Bridge Street, Birkenhead, CH41 1AS, England

      IIF 11
  • Malone, Kieran Michael
    British vehicle hire born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Canal Street, Bootle, Merseyside, L20 8AB, United Kingdom

      IIF 12
  • Malone, Kieran Michael
    British vehicle suppliers born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Canal Street, Bootle, Merseyside, L20 8AB, United Kingdom

      IIF 13
  • Mr Kieran Malone
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Queens Drive, Wavertree, Liverpool, L15 7NE, England

      IIF 14
  • Mr Kieran Michael Malone
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Buidings, 21 - 23 Bridge Street, Birkenhead, CH41 1AS, England

      IIF 15
    • icon of address C/o Sedulo Liverpool, 5th Floor, Walker House Exchange Flags, Liverpool, Merseyside, L2 3YL, United Kingdom

      IIF 16
    • icon of address Sedulo Liverpool Limited, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 17
    • icon of address Sedulo Liverpool, Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL, England

      IIF 18
  • Malone, Kieran
    British born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Whitton Drive, Giffnock, Glasgow, G46 6EQ, Scotland

      IIF 19
  • Malone, Kieran
    British fitness trainer born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Oakbank Street, Glasgow, G20 7LU, Scotland

      IIF 20
  • Kieran Malone
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedulo Liverpool, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 21
  • Mr Kieran Malone
    British born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Oakbank Street, Glasgow, G20 7LU, Scotland

      IIF 22
    • icon of address 91, Whitton Drive, Glasgow, G46 6EQ, Scotland

      IIF 23
  • Malone, Kieran
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo Liverpool Limited, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 24
  • Malone, Kieran
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Queens Drive, Liverpool, L15 7NE, United Kingdom

      IIF 25
  • Mr Jon Joseph Hitchmough
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kieran Malone
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Queens Drive, Liverpool, L15 7NE, United Kingdom

      IIF 31
  • Hitchmough, Jon Joseph
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP, England

      IIF 32
    • icon of address 13-17 Canal Street, Bootle, Liverpool, Merseyside, L20 2AB, England

      IIF 33
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 34
  • Kieran Malone
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo Liverpool Limited, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 35 IIF 36
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 37
  • Kieran Michael Malone
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 38
  • Mr Jon Hitchmough
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address Unit 15, Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, L40 8HN, United Kingdom

      IIF 40 IIF 41
    • icon of address Unit 15, Hurlston Court, Scarisbrick, L40 8HN, United Kingdom

      IIF 42 IIF 43
  • Mr Jon Joseph Hitchmough
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 13, Canal Street, Merseyside, Liverpool, L20 8AB, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 255, Woolton Road, Woolton, Merseyside, L25 6RE, United Kingdom

      IIF 48
  • Hitchmough, Jon
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 49
    • icon of address Unit 15, Hurlston Court, Scarisbrick, L40 8HN, United Kingdom

      IIF 50 IIF 51
  • Hitchmough, Jon
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, L40 8HN, United Kingdom

      IIF 52 IIF 53
  • Hitchmough, Jon Joseph
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Woolton Road, Woolton, Merseyside, L25 6RE, United Kingdom

      IIF 54
  • Hitchmough, Jon Joseph
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Canal Street, Liverpool, Merseyside, L20 8AB, England

      IIF 55
    • icon of address 13, Canal Street, Liverpool, Merseyside, L20 8AB, United Kingdom

      IIF 56 IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • icon of address 13, Canal Street, Merseyside, Liverpool, L20 8AB, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Hitchmough, Jon Joseph
    British vehicle hire born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Canal Street, Bootle, Merseyside, L20 8AB, United Kingdom

      IIF 62
  • Hitchmough, Jon Joseph
    British vehicle suppliers born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Canal Street, Bootle, Merseyside, L20 8AB, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Goodlass Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,443 GBP2017-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 13 Canal Street, Merseyside, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 Canal Street, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 13 - Director → ME
    IIF 63 - Director → ME
  • 5
    icon of address 13 Canal Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address Unit 2 Bridge Road, Bridge Road Ind Estate, Wednesbury, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Sedulo Liverpool Limited 5th Floor, Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 15 Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Prospect House, Columbus Quay, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Sedulo Liverpool Limited Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,723 GBP2024-02-29
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 91 Whitton Drive, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,539 GBP2020-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Faringdon Close, Hunts Cross, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    JACL FASHION LTD - 2025-10-20
    icon of address Dock 1, Big Padlock Self Storage Dairy Business Park, Long Lane, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,492 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Dock 1, Big Padlock Self Storage Dairy Business Park, Long Lane, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Sedulo Liverpool, Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106,168 GBP2024-02-28
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Sedulo Liverpool Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,655 GBP2024-02-29
    Officer
    icon of calendar 2020-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Sedulo, 5th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,700 GBP2024-02-29
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 3 Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address C/o Sedulo Liverpool 5th Floor, Walker House Exchange Flags, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Oakbank Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2-10 St Johns Road, Bootle, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,301 GBP2017-04-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 52 James Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    323 GBP2018-04-30
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Sedulo Liverpool Walker House, Exchange Flags, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    514,499 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    icon of address C/o Sedulo Liverpool Limited 5th Floor, Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    PINEWISE LIMITED - 2018-08-21
    icon of address Southport Football Club, Haig Avenue, Southport, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    483,598 GBP2024-07-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address Unit 15 Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Suite 7c, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Secret Warehouse, Syren Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 13 Canal Street, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 12 - Director → ME
    IIF 62 - Director → ME
Ceased 4
  • 1
    JEDWARD PROPERTY (LIVERPOOL) LIMITED - 2013-08-05
    icon of address 3 Lewis Walk, Kirkby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ 2014-03-19
    IIF 34 - Director → ME
  • 2
    icon of address Waterloo Buildings, 21 - 23 Bridge Street, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,682 GBP2019-08-30
    Officer
    icon of calendar 2017-08-14 ~ 2020-05-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2020-05-22
    IIF 14 - Has significant influence or control OE
  • 3
    icon of address 3rd Floor Atlantic House, 18 - 22 Hamilton Street, Birkenhead, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,532,024 GBP2025-02-28
    Officer
    icon of calendar 2018-11-05 ~ 2020-05-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2020-05-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 48-52 Penny Lane, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2018-01-09
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-01-09
    IIF 46 - Ownership of shares – More than 25% but not more than 50% 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.