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 Paul Frederick Mcgerty

    Related profiles found in government register
  • Mr Paul Frederick Mcgerty
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 1
    • icon of address Ags House, Unit 4 Trinity Trading Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, United Kingdom

      IIF 2
    • icon of address 38, Bernard Avenue, Warrington, WA4 3BA, United Kingdom

      IIF 3
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 4
    • icon of address Unit 2-4, Bath Road, Harmondsworth, West Drayton, UB7 0NA, England

      IIF 5
  • Mr Paul Frederick Mcgerty
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 250, Menlove Avenue, Liverpool, L18 3JF, United Kingdom

      IIF 9
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, United Kingdom

      IIF 10
    • icon of address 9a, Woolton Street, Woolton, Liverpool, L25 5NH, United Kingdom

      IIF 11
  • Paul Frederick Mcgerty
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgerty, Paul Frederick
    British chartered accountant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 31
    • icon of address 38, Bernard Avenue, Warrington, WA4 3BA, United Kingdom

      IIF 32
  • Mcgerty, Paul Frederick
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Building 301, World Freight Terminal, Manchester, M90 5UX, England

      IIF 33
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 34
  • Mcgerty, Paul Frederick
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 35
    • icon of address Unit 2-4, Airport Gate, Bath Road, Heathrow, UB7 0NA, United Kingdom

      IIF 36
    • icon of address 10 Merchants Place, Century Building, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 37
    • icon of address Ags House, Unit 4 Trinity Trading Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, United Kingdom

      IIF 38 IIF 39
    • icon of address Fieldway, 79-81 Denbigh Road, Mold, Flintshire, CH7 1BP

      IIF 40
    • icon of address Fieldway, Denbigh Road, Mold, Flintshire, CH7 1BP

      IIF 41
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 42 IIF 43
  • Mr Paul Mcgerty
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Building 301, World Freight Terminal, Manchester, M90 5UX, England

      IIF 44
  • Mcgerty, Paul Frederick
    British chartered accountant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgerty, Paul Frederick
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 75
    • icon of address 9a, Woolton Street, Woolton, Liverpool, L25 5NH, United Kingdom

      IIF 76
  • Mcgerty, Paul Fredrick
    born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 77
  • Mcgerty, Paul Fredrick
    British accountant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 78
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 79
  • Mcgerty, Paul Fredrick
    British chartered accountant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 80 IIF 81
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 82
    • icon of address Mclintocks, 56 Hamilton Street, Birkenhead, Wirral, Merseyside, CH41 5HZ, England

      IIF 83
  • Mcgerty, Paul Fredrick
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 84
  • Mcgerty, Paul Fredrick
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ags House Unit 4 Trinity Trading Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 55 Allerton Road, Woolton, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    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
  • 4
    icon of address 55 Allerton Road, Woolton, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 46 Hamilton Square, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 85 - Director → ME
  • 6
    SAHARA BLOODSTOCK LTD - 2017-07-27
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,607 GBP2024-07-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 75 - Director → ME
  • 7
    icon of address 10 Merchants Place Century Building, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,289,021 GBP2021-12-31
    Officer
    icon of calendar 2017-06-17 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address 46 Hamilton Square, Birkenhead, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    90,800 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-08-31 ~ now
    IIF 35 - Director → ME
  • 9
    SOHIND LTD - 2024-04-04
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Mclintock Chartered Accountants, 2 Hilliards Court, Hilliards Court Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 11
    icon of address 46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,363 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 69 - Director → ME
  • 13
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 84 - Director → ME
  • 14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,129 GBP2022-11-30
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    161,302 GBP2024-03-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 41
  • 1
    MOVA GROUP LTD - 2024-10-21
    ACTION GARAGE SERVICES LIMITED - 2024-09-03
    icon of address Unit 2-4 Bath Road, Harmondsworth, West Drayton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2021-12-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-12-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,665 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2021-12-10
    IIF 36 - Director → ME
  • 3
    icon of address Fieldway, 79-81 Denbigh Road, Mold, Flintshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    294 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-01-01
    IIF 40 - Director → ME
  • 4
    icon of address Fieldway, Denbigh Road, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2016-10-17
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-10-17
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Fieldway, Denbigh Road, Mold, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    97,970 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-01-01
    IIF 41 - Director → ME
  • 6
    AUTOMANIA COMMERICALS (HOLDINGS) LIMITED - 2015-04-10
    icon of address Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2016-04-01 ~ 2021-12-10
    IIF 51 - Director → ME
  • 7
    icon of address Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2021-12-10
    IIF 50 - Director → ME
  • 8
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -491,544 GBP2018-11-30
    Officer
    icon of calendar 2016-05-31 ~ 2021-12-10
    IIF 48 - Director → ME
  • 9
    AUTOMANIA GAGE SERVICES (MANCHESTER) LIMITED - 2015-12-07
    AUTOMANIA CAR & COMMERCIAL LIMITED - 2015-12-01
    icon of address Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,327,932 GBP2024-11-30
    Officer
    icon of calendar 2016-04-01 ~ 2021-12-10
    IIF 52 - Director → ME
  • 10
    icon of address Unit 2-4 Bath Road, Harmondsworth, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -689,842 GBP2025-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2021-07-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-07-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,429 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2023-03-16
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2023-03-16
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    498,198 GBP2024-06-30
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-10-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ 2024-04-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ 2024-04-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-03-20
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-03-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Unit 22, The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ 2023-01-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 2023-01-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 22 The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,724 GBP2024-12-31
    Officer
    icon of calendar 2023-11-02 ~ 2023-11-02
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-11-02
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    HOUSE PARTY GROUP OPERATIONS LIMITED - 2023-11-10
    HOUSE PARTY GROUP OPS LIMITED - 2024-01-25
    POLAND STREET LEISURE LIMITED - 2023-11-10
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    icon of address 115 Upper Batley Low Lane, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    icon of address 6 Stretford Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ 2023-01-05
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2023-01-05
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    icon of address 2 Hilliards Court Chester Business Park, Chester, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-10 ~ 2016-04-06
    IIF 78 - Director → ME
  • 22
    MCLINTOCKS (WIRRAL) LIMITED - 2008-09-12
    icon of address 46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    570 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2016-05-31
    IIF 82 - Director → ME
  • 23
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    77,595 GBP2024-03-31
    Officer
    icon of calendar 2012-08-29 ~ 2016-05-31
    IIF 79 - Director → ME
  • 24
    icon of address Flat 1 9 The Fieldings, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    icon of address Rabaiotti Accounting, 10 St Augustine's Crescent, Penarth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2018-01-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2018-01-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    icon of address 55 Allerton Road, Woolton, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    RAWLING EYES LIMITED - 2024-03-30
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,794 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2024-03-23
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2024-03-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 28
    NORTHWICH SKIPS LIMITED - 2025-04-04
    icon of address 28a Victoria Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-14
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-11-14
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 29
    icon of address 46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2016-11-25
    IIF 45 - Director → ME
  • 30
    icon of address 11 Seddon Place, Skelmersdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,432,303 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2016-01-11
    IIF 81 - Director → ME
  • 31
    icon of address 46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-01-11
    IIF 80 - Director → ME
  • 32
    icon of address 9a Woolton Street, Woolton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ 2021-04-06
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-04-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,363 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ 2023-04-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 34
    CONSILIUM ACCOUNTANTS AND ADVISERS LIMITED - 2019-06-06
    icon of address 473 Warrington Road, Culcheth, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,365 GBP2019-09-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-11-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-11-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 36
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194,139 GBP2021-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-11-23
    IIF 34 - Director → ME
  • 37
    ARTCOUSTICS LTD - 2024-07-24
    icon of address Unit 22 Speke Road, Garston, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2023-12-12
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2023-12-12
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 38
    STRIP BOMB LIMITED - 2024-04-11
    icon of address Unit 22 The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ 2023-11-02
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-11-02
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 39
    icon of address Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    20,698 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2019-06-27 ~ 2019-08-15
    IIF 43 - Director → ME
  • 40
    EVERTON IN THE COMMUNITY FREE SCHOOL TRUST - 2024-05-28
    icon of address Goodison Park, Goodison Road, Liverpool, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2012-10-16
    IIF 83 - Director → ME
  • 41
    icon of address Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    281,186 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2018-05-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2018-05-22
    IIF 44 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.