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

Robinson, Mark Joseph

    Related profiles found in government register
  • Robinson, Mark Joseph
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Gateacre Brow, Gateacre, Liverpool, Merseyside, L25 3PB

      IIF 1 IIF 2
  • Robinson, Mark Joseph
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Gateacre Brow, Gateacre, Liverpool, Merseyside, L25 3PB

      IIF 3 IIF 4
  • Robinson, Mark Joseph
    British manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Rodney Street, Liverpool, L1 9AF, United Kingdom

      IIF 5
    • icon of address Childwall Valley Day Nursery, Childwall Valley Road, Liverpool, L25 2PW

      IIF 6
  • Robinson, Mark
    British manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Rodney Street, Liverpool, Merseyside, L1 9AF, United Kingdom

      IIF 7
  • Robinson, Mark Anthony
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 8 IIF 9
    • icon of address Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 10
    • icon of address 92, London Rd, London, L3 5NW, England

      IIF 11
    • icon of address 92, London Road, London, L3 5NW, England

      IIF 12
  • Robinson, Mark Anthony
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3201, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 13
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 14
    • icon of address The Church, Oakfield Road, Walton, Liverpool, L4 0UF, England

      IIF 15
  • Robinson, Mary
    British assistant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Canterbury Close, Erdington, Birmingham, West Midlands, B23 7QL, England

      IIF 16
  • Robinson, Mary
    British business owner born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Saturn Centre, Spring Road, Spring Road, Wolverhampton, England

      IIF 17
  • Robinson, Mary
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Saturn Centre, Spring Road Ettingshall, Wolverhampton, WV4 6JX, England

      IIF 18
  • Robinson, Mark Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Gateacre Brow, Gateacre, Liverpool, Merseyside, L25 3PB

      IIF 19
  • Robinson, Mark
    English director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Rodney Street, Liverpool, L1 9EH, United Kingdom

      IIF 20
  • Mr Mark Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Rodney Street, Liverpool, Merseyside, L1 9AF, United Kingdom

      IIF 21
    • icon of address Bredicot Court, Bredicot Court, Spetchley, Worcester, WR7 4QA, United Kingdom

      IIF 22
  • Mr Mark Joseph Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Rodney Street, Liverpool, L1 9AF, United Kingdom

      IIF 23
  • Miss Mary Robinson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Canterbury Close, Birmingham, B23 7QL, England

      IIF 24
    • icon of address The Saturn Centre, Spring Rd, Spring Road, Wolverhampton, West Midlands, WV4 6JX, England

      IIF 25
  • Robinson, Mark
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 109, 1 Old Hall Street, Liverpool, L3 9HF, United Kingdom

      IIF 26
  • Robinson, Mark Anthony
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Dudley Street, Grimsby, DN31 2AB, United Kingdom

      IIF 27
    • icon of address Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 28
  • Robinson, Mark Anthony
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 29
    • icon of address 31, Rodney Street, Liverpool, L1 9EH, United Kingdom

      IIF 30
    • icon of address 31 Rodney Street, Rodney Street, Liverpool, Merseyside, L1 9EH, United Kingdom

      IIF 31
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 32
    • icon of address Dbs Corporate Limited, Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 33
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Cen, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 34
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 35 IIF 36
    • icon of address Suite 4102 Charlotte House, Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 37
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 38
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 39
    • icon of address The Store Room, 671 Eccles New Road, Eccles, Salford, M50 1AY, England

      IIF 40 IIF 41
  • Robinson, Jonathan Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bredicot Court, Bredicot Court, Spetchley, Worcester, WR7 4QA, United Kingdom

      IIF 42
  • Mr Mark Anthony Robinson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3201, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 43
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 44
    • icon of address 67-83 Norfolk Street, 67-83 Norfolk Street, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 45
    • icon of address Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 46
    • icon of address Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • icon of address 92, London Road, London, L3 5NW, England

      IIF 49
  • Mr Mark Anthony Robinson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Rooney Street, Liverpool, Merseyside, L1 9EH, United Kingdom

      IIF 50
    • icon of address 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 51
    • icon of address 7, Admiral Street, Liverpool, L8 8BN, United Kingdom

      IIF 52
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Cen, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 53
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 54
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 55
    • icon of address Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 56
    • icon of address Suite 4102 Charlotte House, Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 57
    • icon of address Suite 4102, Charlotte House, Queens Dock Bsuiness Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 58
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 59
    • icon of address Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Rodney Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 31 Rodney Street Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Suite 109 1 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Queens Dock, 67-83 Norfolk Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Queens Dock, 67-83 Norfolk Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bredicot Court Bredicot Court, Spetchley, Worcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    607,404 GBP2024-03-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    M R HOLDINGS (U.K) LIMITED - 2019-09-15
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 191 - 199 Park Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 115 Gazette Buildings, 168 Corporation Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    106 GBP2024-01-24
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 125 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 68 Rodney Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    icon of address The Church Oakfield Road, Walton, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 15 - Director → ME
  • 19
    TOPLINE HEALTHCARE LIMITED - 2021-07-07
    icon of address 36 Canterbury Close, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 24 - Has significant influence or controlOE
  • 20
    icon of address 68 Rodney Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -165,741 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 4102 Charlotte House Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -4,023 GBP2023-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Lcl Building Ltd, Richmond House Rose Place, Liverpool, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-08-28 ~ 2006-09-01
    IIF 3 - Director → ME
  • 2
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2003-10-20 ~ 2006-09-01
    IIF 2 - Director → ME
    icon of calendar 2003-10-20 ~ 2010-01-31
    IIF 19 - Secretary → ME
  • 3
    icon of address 92 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-17 ~ 2021-07-07
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Childwall Valley Day Nursery, Childwall Valley Road, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    48,548 GBP2024-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2024-03-11
    IIF 6 - Director → ME
  • 5
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-10-15 ~ 2006-09-01
    IIF 1 - Director → ME
  • 6
    DAM HEALTH HOLDINGS LIMITED - 2022-05-12
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-01-25
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    VARDA GROUP UK LIMITED - 2019-04-05
    icon of address 4102 Charlotte House Norfolk Street, Liverpool, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,612,650 GBP2023-09-30
    Officer
    icon of calendar 2021-10-28 ~ 2021-10-28
    IIF 34 - Director → ME
    icon of calendar 2019-03-21 ~ 2021-10-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2021-10-27
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-10-28 ~ 2024-01-25
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    RODNEY STREET LIVERPOOL LIMITED - 2022-02-24
    icon of address Norfolk St Queens Dock Business Centre, Liverpool L1 0bg, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    371,080 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2021-11-05
    IIF 33 - Director → ME
  • 9
    SMITHDOWN COURT LIMITED - 2022-02-24
    ELATUS PROPERTY GROUP LTD - 2021-11-01
    icon of address Queens Dock, 67-83 Norfolk Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-03-11 ~ 2021-03-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2021-10-27
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 4102 Charlot Norfolk Street, Liverpool L1 0bg, United Kingdom, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-10-27
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Suite 4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,916 GBP2025-04-30
    Officer
    icon of calendar 2016-04-09 ~ 2017-03-23
    IIF 30 - Director → ME
  • 12
    GQLPROPERTIES LTD - 2024-09-03
    icon of address The Store Room 671 Eccles New Road, Eccles, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    304,836 GBP2023-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2024-08-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-25
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RSL PROPERTY MANAGEMENT LTD - 2024-09-03
    icon of address 4385, 08694490 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-24
    Officer
    icon of calendar 2013-09-17 ~ 2024-08-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2024-08-25
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Richmond House, 90 Rose Place, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2006-09-01
    IIF 4 - Director → ME
  • 15
    REHOBOTH SUPPORTED HOUSING LTD - 2019-05-15
    icon of address 16-18 Corporation Rd, Corporation Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ 2023-07-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2023-08-16
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 15g The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-04-23 ~ 2023-10-28
    IIF 18 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.