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 Liam Quigley

    Related profiles found in government register
  • Mr Liam Quigley
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Ramsden Square, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 1
    • Yarlside Limited, Yarlside Limited, Dalton In Furness, LA14 9ER, United Kingdom

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • The Takeaway Group Limited, 124 City Road, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Liam Quigley
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15356659 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 57a, Commercial Street, Rothwell, LS26 0QD, United Kingdom

      IIF 6 IIF 7
  • Quigley, Liam
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • The Takeaway Group Limited, 124 City Road, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 9
  • Quigley, Liam
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Ramsden Square, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 10
    • Yarlside Limited, Yarlside Limited, Dalton In Furness, LA14 9ER, United Kingdom

      IIF 11
  • Liam Quigley
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • St Helens Barn, St Helens Hill, Dalton-in-furness, LA15 8GD, England

      IIF 12
  • Mr Liam Martin Thomas Quigley
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Acacia Close, Barrow-in-furness, LA13 0JJ, England

      IIF 13 IIF 14
    • Custom House Restaurant, The Custom House, Abbey Road, Barrow-in-furness, LA14 5UF, United Kingdom

      IIF 15
    • 610, The Gateway West, East Street, Leeds, LS9 8DR, England

      IIF 16
    • 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 17
    • 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 18
    • 57a, Commercial Street, Rothwell, LS26 0QD, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Quigley, Liam Martin Thomas
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, Commercial Street, Rothwell, LS26 0QD, United Kingdom

      IIF 24
  • Quigley, Liam Martin Thomas
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Acacia Close, Barrow-in-furness, LA13 0JJ, England

      IIF 25 IIF 26
    • Custom House Restaurant, The Custom House, Abbey Road, Barrow-in-furness, Cumbria, LA14 5UF, United Kingdom

      IIF 27
    • 610, The Gateway West, East Street, Leeds, LS9 8DR, England

      IIF 28
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 29 IIF 30
    • 57a, Commercial Street, Rothwell, LS26 0QD, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Quigley, Liam
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX

      IIF 35
  • Quigley, Liam
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • St Helens Barn, St Helens Hill, Dalton-in-furness, LA15 8GD, England

      IIF 36
    • 57a, Commercial Street, Rothwell, LS26 0QD, United Kingdom

      IIF 37
    • 57a, Commercial Street, Rothwell, Leeds, LS26 0QD, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    The Custom House, 1 Abbey Road, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    48 - 52 Penny Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    CASTLE PAYROLL SERVICES LTD - 2024-07-26
    124 City Road, London
    Active Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    L. QUIGLEY LIMITED - 2017-06-16
    48-52 Penny Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    587 GBP2017-04-30
    Officer
    2016-04-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    Custom House, Abbey Road, Barrow-in-furness, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,473 GBP2021-10-31
    Officer
    2019-10-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    C/o T01 Blyth Workspace, Quay Road, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,567 GBP2015-09-30
    Officer
    2015-02-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    T05 Blyth Workspace, Quay Road, Blyth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    C/o Leonard Curtis, 6th Floor Walker House Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    The Takeaway Group Limited 124 City Road, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    Po Box 219, Yarlside Limited, Yarlside Limited, Dalton In Furness, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2023-12-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    CHERRYS COCKTAIL BAR LTD - 2020-05-01
    The Custom House, 1 Abbey Road, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ 2020-04-30
    IIF 37 - Director → ME
    Person with significant control
    2019-05-10 ~ 2020-04-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ONE TAKEAWAY & DELIVERY LIMITED - 2020-07-04
    The Custom House, 1 Abbey Road, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-08 ~ 2020-04-30
    IIF 31 - Director → ME
    Person with significant control
    2019-11-08 ~ 2020-04-30
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    1 Abbey Road, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ 2020-06-24
    IIF 32 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-06-24
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    The Custom House, 1 Abbey Road, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ 2020-06-24
    IIF 33 - Director → ME
    Person with significant control
    2019-08-02 ~ 2020-06-24
    IIF 19 - Has significant influence or control OE
  • 5
    The Custom House, 1 Abbey Road, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ 2020-05-01
    IIF 34 - Director → ME
    Person with significant control
    2019-08-05 ~ 2020-05-01
    IIF 23 - Has significant influence or control OE
  • 6
    610 The Gateway West, East Street, Leeds, England
    Dissolved Corporate
    Officer
    2018-03-01 ~ 2018-08-01
    IIF 28 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-08-01
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.