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 Gerald Francis Obrien

    Related profiles found in government register
  • Mr Gerald Francis Obrien
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 1
  • Mr Gerald Francis Obrien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 2 IIF 3
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 4 IIF 5
  • Mr Gerald Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool, L8 7BA

      IIF 6
    • Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

      IIF 7
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 8 IIF 9 IIF 10
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 11
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 12 IIF 13
    • 8, Union Street, Cookstown, BT80 8NN, Northern Ireland

      IIF 14
    • Ayrton House, Commerce Way, Liverpool, L8 7BA

      IIF 15
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 16 IIF 17 IIF 18
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 25 IIF 26
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 27 IIF 28
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 29 IIF 30
    • Ayrton House, Parliamant Business Park, Commerce Way, Liverpool, Merseyside, L8 7LF

      IIF 31
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 32
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 33
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 34
    • Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, L8 7BA, England

      IIF 35 IIF 36 IIF 37
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 39
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 40
    • Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 41
    • The Chancery, 58, Spring Gardens, Manchester, M2 1EW

      IIF 42
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 43
    • Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 44
    • 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 48
  • Mr Gerard Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 49
  • Mr Gerald Francis O'brien
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 50
  • Gerald Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gerald Francis O'brien
    Northern Irish born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 54
  • Mr Gerald Francis O'brien
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 55
    • 42 Kelso Avenue, Thornton-cleveleys, FY5 3JG, United Kingdom

      IIF 56
  • O'brien, Gerald Francis
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool, L8 7BA

      IIF 57
    • Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

      IIF 58
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 59
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 60
    • 8, Union Street, Cookstown, BT80 8NN, Northern Ireland

      IIF 61
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 62 IIF 63 IIF 64
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 71
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 72
    • Ayrton House, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 73
    • Ayrton Saunders House, Commerce Way, Liverpool, Parliament Business Park, L8 7BA, England

      IIF 74
    • Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, L8 7BA, England

      IIF 75 IIF 76 IIF 77
    • Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 82
    • Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 83
    • Progress House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 84 IIF 85
    • Unit H, Commerce Way, Progress House, Liverpool, L8 7BA, England

      IIF 86 IIF 87
    • Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 88 IIF 89 IIF 90
    • The Chancery, 58, Spring Gardens, Manchester, M2 1EW

      IIF 93
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 94
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Omskirk, Lancashire, L40 8HB, United Kingdom

      IIF 95
    • 70, Jacksmere Lane, Scarisbrick, Ormskirk, L40 9RS, United Kingdom

      IIF 96
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 97 IIF 98 IIF 99
    • Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 101
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 102 IIF 103
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Lancashire, L40 9RS

      IIF 104
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 105 IIF 106 IIF 107
  • O'brien, Gerald Francis
    British chemist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 108
  • O'brien, Gerald Francis
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 109
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 110
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 111
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 112
  • O'brien, Gerald Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 113
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 114
    • Castle Chambers 43, Castle Street, Liverpool, Merseyside, L2 9TL

      IIF 115
    • 70, Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 116
    • 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 117 IIF 118 IIF 119
  • O'brien, Gerald Francis
    British retail pharmacist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 120
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 121
  • O'brien, Gerald Francis
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 122
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 123
  • O'brien, Gerard Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 124
  • O'brien, Gerald Francis
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 125
  • O'brien, Gerald Francis
    British company director born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 126
  • O'brien, Gerald Francis
    British pharmacist born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 127
  • O'brien, Gerald Francis
    British retail pharmacist born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, Bruxelles, 1200, Belgium

      IIF 128
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 129
  • O'brien, Gerald Francis
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 130
    • 42 Kelso Avenue, Thornton-cleveleys, FY5 3JG, United Kingdom

      IIF 131
  • O'brien, Gerald Francis
    British director

    Registered addresses and corresponding companies
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, England

      IIF 132
  • O'brien, Gerald Francis
    British retail pharmacist

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 133
  • O'brien, Gerald Francis
    Irish director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 134
  • Mr Gerard O'brien
    Northern Irish born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Union Street, Cookstown, County Tyrone, BT80 8NN, Northern Ireland

      IIF 135
  • O'brien, Gerard
    Northern Irish born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Union Street, Cookstown, County Tyrone, BT80 8NN, Northern Ireland

      IIF 136
child relation
Offspring entities and appointments
Active 74
  • 1
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,406,816 GBP2024-06-30
    Officer
    2005-05-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    Progress House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,049,662 GBP2024-12-31
    Officer
    2019-11-14 ~ now
    IIF 83 - Director → ME
  • 3
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    378,882 GBP2024-12-31
    Officer
    2010-06-11 ~ now
    IIF 71 - Director → ME
  • 4
    Unit H Commerce Way, Progress House, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,401,341 GBP2024-12-31
    Officer
    2019-12-19 ~ now
    IIF 87 - Director → ME
  • 5
    INHOCO 680 LIMITED - 1997-10-13
    Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    -3,540,708 GBP2024-12-31
    Officer
    1998-02-06 ~ now
    IIF 58 - Director → ME
  • 6
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 74 - Director → ME
  • 7
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 75 - Director → ME
  • 8
    Ayrton House, Parliament Business Park Commerce Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    691,966 GBP2024-12-31
    Officer
    2017-12-15 ~ now
    IIF 94 - Director → ME
  • 9
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,865 GBP2024-12-31
    Officer
    2021-04-16 ~ now
    IIF 88 - Director → ME
  • 10
    8 Union Street, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-11 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 11
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,100 GBP2024-06-30
    Officer
    2013-02-13 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    42 Kelso Avenue, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-12 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    8 Union Street, Cookstown, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,639,074 GBP2024-06-30
    Officer
    2008-03-03 ~ now
    IIF 61 - Director → ME
  • 14
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-09-30 ~ now
    IIF 84 - Director → ME
  • 15
    GENIE KENRAW LIMITED - 2008-03-10
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    685,926 GBP2024-12-31
    Officer
    2021-09-30 ~ now
    IIF 85 - Director → ME
  • 16
    CONERISE LIMITED - 1985-11-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 81 - Director → ME
  • 17
    HAICHEN COSMETIC TALC LIMITED - 1985-05-28
    SPINWISE LIMITED - 1981-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 77 - Director → ME
  • 18
    Hurlston Hall Hurlston Lane, Scarisbrick, Omskirk, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ now
    IIF 95 - Director → ME
  • 19
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    10,872,734 GBP2024-12-31
    Officer
    2004-05-28 ~ now
    IIF 59 - Director → ME
  • 20
    HUBRON PLASTICS LIMITED - 2004-07-21
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    2004-05-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 21
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -615,428 GBP2023-12-28
    Officer
    2016-09-30 ~ now
    IIF 98 - Director → ME
  • 22
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,148 GBP2023-12-29
    Officer
    2016-01-11 ~ now
    IIF 101 - Director → ME
  • 23
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -9,671 GBP2023-12-29
    Officer
    2016-01-12 ~ now
    IIF 100 - Director → ME
  • 24
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    646,128 GBP2023-12-29
    Officer
    2016-01-13 ~ now
    IIF 97 - Director → ME
  • 25
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -580,706 GBP2023-12-27
    Officer
    2016-01-14 ~ now
    IIF 99 - Director → ME
  • 26
    ROSCOE CENTRE LIMITED - 2007-08-20
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,195 GBP2024-12-31
    Officer
    2007-01-29 ~ now
    IIF 73 - Director → ME
  • 27
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Ayrton House, Commerce Way, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-11-09 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,854,358 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 67 - Director → ME
  • 31
    Ayrton House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,436,500 GBP2024-12-31
    Officer
    2016-06-10 ~ now
    IIF 123 - Director → ME
  • 32
    Castle Chambers 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 115 - Director → ME
  • 33
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,995,752 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 62 - Director → ME
  • 34
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,868,044 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,033,004 GBP2024-12-31
    Officer
    2000-04-28 ~ now
    IIF 57 - Director → ME
  • 36
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 90 - Director → ME
  • 37
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-09 ~ now
    IIF 91 - Director → ME
  • 38
    Unit H Commerce Way, Progress House, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,186 GBP2024-12-31
    Officer
    2020-02-10 ~ now
    IIF 86 - Director → ME
  • 39
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,370,675 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 66 - Director → ME
  • 40
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,923,078 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 64 - Director → ME
  • 41
    7 Smithford Walk, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    2023-09-05 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    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%OE
  • 42
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool Merseyside
    Liquidation Corporate (2 parents)
    Officer
    2003-07-11 ~ now
    IIF 128 - Director → ME
  • 43
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    873,323 GBP2024-06-30
    Officer
    2017-02-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 44
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -391,315 GBP2024-12-31
    Officer
    2020-12-23 ~ now
    IIF 89 - Director → ME
  • 45
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,274,590 GBP2024-12-31
    Officer
    2020-11-18 ~ now
    IIF 92 - Director → ME
  • 46
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,266,317 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 70 - Director → ME
  • 47
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,349,492 GBP2024-12-31
    Officer
    2016-01-12 ~ now
    IIF 63 - Director → ME
  • 48
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,744,127 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 68 - Director → ME
  • 49
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2011-12-21 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 50
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    13,770,439 GBP2024-12-31
    Officer
    1996-10-21 ~ now
    IIF 60 - Director → ME
  • 51
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,379,513 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 69 - Director → ME
  • 52
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2016-02-04 ~ now
    IIF 122 - Director → ME
  • 53
    42 Kelso Avenue, Thornton-cleveleys, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,087 GBP2024-12-31
    Officer
    2015-11-09 ~ now
    IIF 96 - Director → ME
  • 55
    The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (5 parents)
    Equity (Company account)
    4,483,884 GBP2021-12-31
    Officer
    2012-09-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 56
    Ayrton House, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    2010-07-09 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    Ayrton House Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-07-01
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
  • 58
    SHIPBRIGHT LIMITED - 2002-07-11
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    2002-06-18 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 59
    PHARMASOL R&D NUMBER 11 LIMITED - 2007-11-26
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 60
    PRINTFULL LIMITED - 2002-10-14
    Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2002-06-18 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 61
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,686 GBP2024-06-30
    Officer
    2005-05-05 ~ now
    IIF 103 - Director → ME
  • 62
    NEWINCCO 1081 LIMITED - 2011-02-17
    Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,298,896 GBP2024-12-31
    Officer
    2012-01-06 ~ now
    IIF 82 - Director → ME
  • 63
    HUBRON REPACKING SERVICES LTD - 2019-10-01
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    236,426 GBP2024-12-31
    Officer
    2015-09-04 ~ now
    IIF 72 - Director → ME
  • 64
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    6,923,517 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 76 - Director → ME
  • 65
    Ayrton House Parliamant Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    C/o Progress House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    55,803 GBP2024-06-30
    Officer
    2005-03-30 ~ now
    IIF 104 - Director → ME
    2005-03-30 ~ now
    IIF 132 - Secretary → ME
  • 68
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    -412,334 GBP2024-06-30
    Officer
    2015-01-05 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 69
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 112 - Director → ME
  • 70
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 78 - Director → ME
  • 71
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 114 - Director → ME
  • 72
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 80 - Director → ME
  • 73
    EMSEAL PRODUCTS LIMITED - 1992-10-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 79 - Director → ME
  • 74
    WILLIAM RANSOM & SON LIMITED - 2011-07-05
    WILLIAM RANSOM & SON PUBLIC LIMITED COMPANY - 2011-02-16
    The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 116 - Director → ME
Ceased 39
  • 1
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    378,882 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 2
    INHOCO 680 LIMITED - 1997-10-13
    Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    -3,540,708 GBP2024-12-31
    Person with significant control
    2016-09-01 ~ 2024-01-12
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2024-09-19
    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
  • 4
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 117 - Director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    ALDWRIGHT LIMITED - 1979-12-31
    L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    ~ 1999-03-01
    IIF 127 - Director → ME
  • 7
    8 Union Street, Cookstown, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,639,074 GBP2024-06-30
    Person with significant control
    2016-09-01 ~ 2025-04-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    L Rowland & Co (retail) Ltd, Rivington Road Whitehouse Industrial Est, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1991-09-03 ~ 1999-03-01
    IIF 129 - Director → ME
  • 9
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 119 - Director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    CONERISE LIMITED - 1985-11-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HAICHEN COSMETIC TALC LIMITED - 1985-05-28
    SPINWISE LIMITED - 1981-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    10,872,734 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
  • 13
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -615,428 GBP2023-12-28
    Person with significant control
    2016-05-07 ~ 2025-11-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,148 GBP2023-12-29
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -9,671 GBP2023-12-29
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 4 - Has significant influence or control OE
  • 16
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    646,128 GBP2023-12-29
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 5 - Has significant influence or control OE
  • 17
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -580,706 GBP2023-12-27
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 43 - Has significant influence or control OE
  • 18
    ROSCOE CENTRE LIMITED - 2007-08-20
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,195 GBP2024-12-31
    Person with significant control
    2016-04-07 ~ 2024-01-19
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 118 - Director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 20
    5 Broad Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,183 GBP2025-01-31
    Officer
    2015-12-24 ~ 2016-03-16
    IIF 134 - Director → ME
  • 21
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,854,358 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 21 - Has significant influence or control OE
  • 22
    Ayrton House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,436,500 GBP2024-12-31
    Person with significant control
    2016-06-10 ~ 2025-11-01
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 23
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,995,752 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 24 - Has significant influence or control OE
  • 24
    Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,033,004 GBP2024-12-31
    Officer
    2000-04-28 ~ 2007-06-01
    IIF 133 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 6 - Has significant influence or control OE
  • 25
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,370,675 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 17 - Has significant influence or control OE
  • 26
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,923,078 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 3 - Has significant influence or control OE
  • 27
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,266,317 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 28
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,349,492 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 23 - Has significant influence or control OE
  • 29
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,744,127 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    13,770,439 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-08
    IIF 11 - Has significant influence or control OE
  • 31
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,379,513 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 20 - Has significant influence or control OE
  • 32
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control OE
  • 33
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,087 GBP2024-12-31
    Person with significant control
    2016-07-27 ~ 2024-01-19
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    NEWINCCO 1081 LIMITED - 2011-02-17
    Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,298,896 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 41 - Has significant influence or control OE
  • 35
    HUBRON REPACKING SERVICES LTD - 2019-10-01
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    236,426 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
  • 36
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    6,923,517 GBP2024-12-31
    Person with significant control
    2017-01-31 ~ 2024-01-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1999-03-01
    IIF 126 - Director → ME
  • 38
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    55,803 GBP2024-06-30
    Person with significant control
    2016-06-01 ~ 2025-04-07
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 39
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% 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.