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 John Hughes

    Related profiles found in government register
  • Mr John Hughes
    British born in May 1981

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 124, The Unity, Liverpool, L3 9BW

      IIF 1
  • Mr John Hughes
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, L3 9NG, England

      IIF 2 IIF 3
  • Mr John Hughes
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 4
    • icon of address Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 5
  • Mr John Hughes
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Newhall Barn, Church Lane, Gawsworth, Macclesfield, SK11 9RQ, England

      IIF 6
  • Mr John Hughes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 7
  • Mr John Hughes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 16, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 8
    • icon of address 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 9 IIF 10
  • Mr John Hughes
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Maple Crescent, West End, Southampton, SO30 3JH, United Kingdom

      IIF 11
  • John Hughes
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 12
  • Mr John Hughes
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Fleet Street, Liverpool, L1 4AN

      IIF 13
    • icon of address 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 14
  • Mr John William Hughes
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 15
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 16
    • icon of address Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 17
    • icon of address C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 18
  • Mr John William Hughes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 19 IIF 20 IIF 21
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 22 IIF 23
    • icon of address Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 24
    • icon of address Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF

      IIF 25
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 26
  • Hughes, John
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH

      IIF 27
  • Hughes, John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 28
  • Hughes, John
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 126 Colmore Row, Birmingham, B3 3AP, England

      IIF 29
    • icon of address Artis House, Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 30
    • icon of address C/o Interpath Ltd, 10, Fleet Place, London, EC4M 7RB

      IIF 31
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 32
    • icon of address 378-380, Deansgate, Castlefield, Manchester, M3 4LY

      IIF 33
  • Hughes, John
    British chair person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 34
  • Hughes, John
    British chairman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashworth Treasure Chartered Accountants, 17-19 Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 35
  • Hughes, John
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Street, Lytham, FY8 6LU, United Kingdom

      IIF 36
  • Hughes, John
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, John
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 41
  • Hughes, John William
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 42 IIF 43
    • icon of address C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 44 IIF 45
  • Hughes, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 46
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 47
    • icon of address Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 48
  • Hughes, John
    British administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 48, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 49
  • Hughes, John
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 16, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 50
    • icon of address 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 51
  • Hughes, John
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Maple Crescent, West End, Southampton, Hampshire, SO30 3JH, United Kingdom

      IIF 52
  • Hughes, John
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Avenue, Wilmslow, Cheshire, SK9 5EG

      IIF 53
  • Hughes, John
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Denton Hall Farm Road, Denton, Manchester, M34 2SX

      IIF 54 IIF 55
  • Hughes, John
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Denton Hall Farm Road, Denton, Manchester, M34 2SX, United Kingdom

      IIF 56
  • Hughes, John
    British executive chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE

      IIF 57
    • icon of address 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, United Kingdom

      IIF 58
  • Hughes, John Edward
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 St Andrew Square, Edinburgh, EH2 2YB

      IIF 59 IIF 60
    • icon of address 36, St. Andrew Square, Edinburgh, EH2 2YB, Scotland

      IIF 61
    • icon of address 135, Bishopsgate, London, EC2M 3UR

      IIF 62
    • icon of address 280 Bishopsgate, London, EC2M 4RB, England

      IIF 63
  • Hughes, John William
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 64 IIF 65 IIF 66
    • icon of address C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, Merseyside, L37 4AN

      IIF 67
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 68
  • Hughes, John William
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, The Unity, Liverpool, L3 9BW

      IIF 69
    • icon of address 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 70
    • icon of address 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 71
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 72 IIF 73 IIF 74
    • icon of address Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Hughes, John William
    British managing partner born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 78
  • Hughes, John William
    British solicitor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hawthorn Road, Huyton, Liverpool, L36 9TS, United Kingdom

      IIF 79
    • icon of address Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 80 IIF 81
    • icon of address Cotton House, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 82
    • icon of address Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 83
    • icon of address Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 84
    • icon of address Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 85
  • Hughes, John Edward
    British chartered accountant born in March 1964

    Registered addresses and corresponding companies
    • icon of address Flat 6 83 Mount Nod Road, Streatham, London, SW16 2LJ

      IIF 86
  • Hughes, John
    Britsih haulage born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Huyton Church Road, Liverpool, L36 5SH, United Kingdom

      IIF 87
  • Hughes, John
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Fleet Street, Liverpool, L1 4AN, United Kingdom

      IIF 88
  • Hughes, John
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 89
  • Hughes, John Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Flat 6 83 Mount Nod Road, Streatham, London, SW16 2LJ

      IIF 90
  • Hughes, John
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 91
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 92
  • Hughes, John William
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cassell Moore Law Limited, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 93
  • Hughes, John
    English born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 94
  • Hughes, John Edward
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 95
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 96
  • Hughes, John William

    Registered addresses and corresponding companies
    • icon of address 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 97
    • icon of address 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 98
    • icon of address Merriedale Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH, Britain

      IIF 99
  • Hughes, John

    Registered addresses and corresponding companies
    • icon of address 18-20, Fleet Street, Liverpool, L1 4AN, England

      IIF 100
    • icon of address 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 101
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -878 GBP2016-07-31
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    REFRESH FINANCIAL ADVISERS LIMITED - 2019-08-14
    icon of address C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,291,235 GBP2023-10-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-31 ~ now
    IIF 42 - Director → ME
  • 5
    REFRESH MORTGAGES LIMITED - 2019-08-14
    icon of address C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -2,105,105 GBP2024-03-31
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 67 - Director → ME
  • 7
    icon of address 8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    ORIGIN ADVISORY GROUP LIMITED - 2021-05-10
    icon of address Artis House Fairways Office Park, Pittman Way, Fulwood, Preston, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    110,089 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,469 GBP2019-03-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,920 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Cassell Moore Law Limited Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 93 - LLP Designated Member → ME
  • 12
    icon of address Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 79 - Director → ME
  • 13
    HAMPSON HUGHES FOUNDATION - 2013-06-27
    icon of address Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,054 GBP2018-05-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 80 - Director → ME
  • 14
    icon of address Merriedale, 27 Huyton Church Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2011-09-12 ~ dissolved
    IIF 98 - Secretary → ME
  • 15
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -161,218 GBP2020-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,056 GBP2024-08-31
    Officer
    icon of calendar 2004-12-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104 GBP2016-08-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 25 Mitchell Avenue, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,045 GBP2024-08-31
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -446,286 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 38 - Director → ME
  • 22
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    508,919 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,220 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 17 Duke Street, Formby, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -645 GBP2020-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,349 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    895,539 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 88 - Director → ME
    icon of calendar 2020-01-29 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 29
    LIVERPOOL NIGHTLIFE C.I.C. - 2019-12-13
    icon of address 18-20 Fleet Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2019-04-15 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 30
    icon of address Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 84 - Director → ME
  • 32
    icon of address Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 82 - Director → ME
  • 33
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 43 - Director → ME
  • 34
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    In Administration Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,556,714 GBP2023-04-05
    Officer
    icon of calendar 2023-05-14 ~ now
    IIF 31 - Director → ME
  • 35
    icon of address 19 Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,436 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 36
    icon of address 41 Lowergate, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,132 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 8 Water Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,715 GBP2020-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,406 GBP2023-11-30
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 29 - Director → ME
  • 39
    icon of address Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    ACCESS GLOBAL LIMITED - 2015-01-22
    icon of address Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    2,347,549 GBP2024-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 33 - Director → ME
  • 41
    icon of address Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 75 - Director → ME
  • 42
    icon of address 1 Maple Crescent, West End, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 43
    icon of address Fourth Floor Edward Pavilion, Albert Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address 124 The Unity, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,650,002 GBP2018-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 45
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 70 - Director → ME
    icon of calendar 2010-10-13 ~ now
    IIF 97 - Secretary → ME
  • 46
    icon of address Grove Avenue, Wilmslow, Cheshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,477,006 GBP2024-08-31
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 53 - Director → ME
  • 47
    icon of address 25 Mitchell Avenue, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,156 GBP2025-05-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 83 Mount Nod Road, Streatham, London
    Active Corporate (4 parents)
    Equity (Company account)
    17,266 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-02-27
    IIF 86 - Director → ME
    icon of calendar 1996-04-19 ~ 2002-02-27
    IIF 90 - Secretary → ME
  • 2
    JWH COMMERCIAL LIMITED - 2016-05-17
    icon of address 24 Clinton Road, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -783,345 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2016-03-03
    IIF 77 - Director → ME
  • 3
    icon of address C/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-11-07
    IIF 76 - Director → ME
  • 4
    icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2020-02-21
    IIF 58 - Director → ME
  • 5
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2016-10-04
    IIF 83 - Director → ME
  • 6
    icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,056 GBP2024-08-31
    Officer
    icon of calendar 2004-12-14 ~ 2009-08-27
    IIF 99 - Secretary → ME
  • 7
    JEGS HOLDINGS LIMITED - 2007-09-06
    icon of address Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    86,376 GBP2024-12-31
    Officer
    icon of calendar 2017-09-14 ~ 2018-11-30
    IIF 56 - Director → ME
  • 8
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2014-09-26
    IIF 91 - LLP Member → ME
    IIF 95 - LLP Member → ME
  • 9
    icon of address 15 Canada Square, London
    Active Corporate (469 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2016-09-29
    IIF 92 - LLP Member → ME
    icon of calendar 2002-05-03 ~ 2016-04-30
    IIF 96 - LLP Member → ME
  • 10
    icon of address Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-27 ~ 2023-06-20
    IIF 49 - Director → ME
  • 11
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    639,373 GBP2023-12-31
    Officer
    icon of calendar 2021-08-01 ~ 2024-01-25
    IIF 34 - Director → ME
  • 12
    icon of address 250 Bishopsgate, London, England
    Active Corporate (15 parents, 54 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2017-09-01
    IIF 62 - Director → ME
  • 13
    THE ROYAL BANK OF SCOTLAND GROUP PUBLIC LIMITED COMPANY - 2020-07-22
    icon of address 36 St Andrew Square, Edinburgh
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2017-09-01
    IIF 59 - Director → ME
  • 14
    RFB HOLDCO LIMITED - 2016-12-14
    icon of address 250 Bishopsgate, London, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2017-09-01
    IIF 63 - Director → ME
  • 15
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    icon of address 36 St Andrew Square, Edinburgh
    Active Corporate (9 parents, 66 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2017-09-01
    IIF 60 - Director → ME
  • 16
    CPH QTECH LIMITED - 2017-10-11
    icon of address Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,859,953 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2018-11-30
    IIF 54 - Director → ME
  • 17
    GEORGE HULME (STOCKPORT) LIMITED - 1993-05-25
    icon of address Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,730,408 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2018-11-05
    IIF 55 - Director → ME
  • 18
    icon of address West Tower, Second Floor, Brook Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    265,419 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2020-09-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-10-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    ACCESS GLOBAL LIMITED - 2015-01-22
    icon of address Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    2,347,549 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2024-09-20
    IIF 35 - Director → ME
  • 20
    icon of address 11-16 Donegall Square East, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ 2017-09-01
    IIF 61 - Director → ME
  • 21
    icon of address Unit 3-4, Drayton Court, Manton Wood Enterprise Park, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,536,777 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-08-06 ~ 2025-08-30
    IIF 36 - Director → ME
  • 22
    PARCEL DELIVERY NETWORK LIMITED - 2005-02-01
    HOME DELIVERY NETWORK LIMITED - 2013-08-07
    icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ 2020-02-21
    IIF 57 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.