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

Middleton, Graeme David

    Related profiles found in government register
  • Middleton, Graeme David
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 1
  • Middleton, Graeme David
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 2
    • icon of address 9, 9 Union Court, Liverpool, L2 4SJ, England

      IIF 3
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 7
  • Middleton, Graeme David
    British law born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10 Stanley Street, Liverpool, Merseyside, L1 6AF, England

      IIF 8
  • Middleton, Graeme David
    British n/a born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 9
    • icon of address 21, Helsby Road, Liverpool, L9 4SH, England

      IIF 10
  • Middleton, Graeme David
    British property developer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 11
  • Middleton, Graeme
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 12
  • Middleton, Graeme
    British property developer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 13
  • Middleton, Graeme David
    British business owner born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 14
  • Middleton, Graeme David
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 15
  • Middleton, Graeme David
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Menlove Avenue, Allerton, Liverpool, L182EH, England

      IIF 16
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 17
    • icon of address 59, Menlove Avenue, Allerton, Liverpool, L18 2EH, United Kingdom

      IIF 18 IIF 19
    • icon of address 59 Menlove Avenue, Liverpool, L18 2EH, England

      IIF 20 IIF 21
    • icon of address 59, Menlove Avenue, Liverpool, L18 2EH, United Kingdom

      IIF 22
    • icon of address 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 23
    • icon of address 59, Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 24
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 25
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 26
  • Middleton, Graeme David
    British n/a born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Graeme David
    British operations director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Wavertree Boulevard South, Liverpool, L7 9PF, England

      IIF 29
  • Middleton, Graeme David
    British property developer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Graeme David
    British solicitor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 35
  • Middleton, Mathew
    British self-employed born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Barnston Road, Heswall, Merseyside, CH60 2SU, England

      IIF 36
  • Middleton, Michael
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 37
  • Middleton, Michael
    British solicitor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 38
  • Middleton, Michael Peter
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 39
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 40 IIF 41
  • Middleton, Michael Peter
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 42
  • Middleton, Aidan
    British student born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Banston Road, Heswall, Wirral, CH60 2SU, England

      IIF 43
  • Middleton, Aidan Hugh
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 44
  • Middleton, Michael
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, Essex, CM14 4HD, United Kingdom

      IIF 45
  • Middleton, Graeme David
    English director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 46
  • Middleton, Graeme
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 47
  • Middleton, Graeme
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135-137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 48 IIF 49
    • icon of address 5, Birchall Street, Liverpool, L20 8PD, United Kingdom

      IIF 50
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 51
  • Middleton, Graeme
    British legal born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, - 137 Dale Street, Liverpool, L2 2JH, England

      IIF 52
  • Middleton, Graeme
    British legal executive born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 53
  • Mr Graeme Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graeme David Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Cook Street, Liverpool, L2 4SJ, United Kingdom

      IIF 56
    • icon of address 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 57 IIF 58
    • icon of address 1 Union Court, Liverpool, Merseyside, England

      IIF 59
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 65
  • Mr Aidan Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10 Stanley Street, Liverpool, Merseyside, L1 6AF, England

      IIF 66
  • Middleton, Graeme
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 67
  • Middleton, Graeme
    English director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Mathew James
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Barnston Road, Heswall, CH60 2SU, United Kingdom

      IIF 71
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 72 IIF 73 IIF 74
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 78
    • icon of address Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 79
    • icon of address The London Office, Great Portland Street, London, W1W 7LT, England

      IIF 80
  • Middleton, Mathew James
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 81
    • icon of address 58, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 82
  • Mr Aidan Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 83
  • Mr Mathew Middleton
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Barnston Road, Heswall, Merseyside, CH60 2SU, England

      IIF 84
  • Mr Michael Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Liverpool, Merseyside, England

      IIF 85
  • Mr Aidan Middleton
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Liverpool, England

      IIF 86
  • Mr Michael Middleton
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, Essex, CM14 4HD, United Kingdom

      IIF 87
  • Middleton, Michael
    British accounts manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 88
  • Middleton, Aidan
    British student born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 89
  • Middleton, Aidan Hugh
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Union Court, Liverpool, L2 4SJ, England

      IIF 90
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 91
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 92
  • Middleton, Graeme
    British

    Registered addresses and corresponding companies
    • icon of address 59, Menlove Avenue, Allerton, Liverpool, L18 2EH, United Kingdom

      IIF 93 IIF 94
  • Middleton, Michael
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, West Street, Harrow, HA1 3EL, England

      IIF 95
  • Mr Michael Peter Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 96
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 97 IIF 98
  • Middleton, Mathew James
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Mathew James
    English director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mathew Middleton
    English born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 105
  • Middleton, Michael Peter
    United Kingdom director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Menlove Avenue, Liverpool, L18 2EH, England

      IIF 106
  • Middleton, Michael Peter
    United Kingdom law born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Michael Peter
    United Kingdom legal born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Menlove Avenue, Liverpool, L18 2EH, England

      IIF 109
  • Middleton, Mathew
    English director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 110
  • Middleton, Aidan
    English born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 111
  • Middleton, Aidan
    English n/a born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 112
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 113
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 114
  • Mr Graeme Middleton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Cook Street, Liverpool, England

      IIF 115 IIF 116 IIF 117
    • icon of address 105, Netherfield Road North, Liverpool, L5 3NW, England

      IIF 118
    • icon of address 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 119
    • icon of address 8-10 Granite House, Stanley Street, Liverpool, L1 6AF, England

      IIF 120
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 121
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 122
  • Middleton, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Middletons Solicitors, 135-137 Dale Street, Liverpool, L2 2JH, United Kingdom

      IIF 123
  • Mr Graeme David Middleton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Graeme

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 133
    • icon of address 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 134
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 135
    • icon of address Mb107, Queens Dock Business Centre, 67-81, Norfolk Street, Liverpool, L1 0BG

      IIF 136
  • Mr Graeme Middleton
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 137
  • Mr Michael Middleton
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, West Street, Harrow, HA1 3EL, England

      IIF 138
  • Middleton, Michael

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 139 IIF 140
    • icon of address 135-137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 141 IIF 142
    • icon of address 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 143
  • Mr Mathew James Middleton
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 144 IIF 145 IIF 146
    • icon of address Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 149
    • icon of address The London Office, Great Portland Street, London, W1W 7LT, England

      IIF 150
    • icon of address 58 Barnston Road, Barnston Road, Heswall, Wirral, CH60 2SU, England

      IIF 151
    • icon of address 58, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 152
  • Mr Aidan Hugh Middleton
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 153
  • Mr Mathew James Middleton
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 154
  • Mr Mathew Janes Middleton
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Barnston Road, Barnston Road, Heswall, Wirral, CH60 2SU, England

      IIF 155
  • Mr Mathew Middleoton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 156
  • Mr Matthew Middleton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aidan Middleton
    English born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 159
    • icon of address 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 160
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 161
  • Mr Mathew James Middleton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 162
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 163
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4102 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    210,762 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Has significant influence or control over the trustees of a trustOE
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,314 GBP2024-09-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 3
    CARAVAN AND LODGES LIMITED - 2018-08-10
    icon of address 1 Union Court, First Floor, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 5
    BARCODE FACTORS LIMITED - 2017-02-09
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,363 GBP2018-01-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,445 GBP2024-11-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 154 - Has significant influence or controlOE
  • 7
    DARWIN GROUP SERVICES LTD - 2025-05-08
    icon of address The London Office 85, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 150 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 150 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,718 GBP2016-01-17
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 135/137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2013-04-16 ~ dissolved
    IIF 123 - Secretary → ME
  • 10
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,697 GBP2023-05-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,495 GBP2017-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 12
    GSCM PROPERTY DEVELOPMENT LTD - 2024-10-17
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,263 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 13
    MJM NW 4 LTD - 2024-10-31
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 139 - Secretary → ME
  • 15
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-05-02 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,605 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-05-08 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 58 Barnston Road, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 81 West Street, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,195 GBP2021-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,627 GBP2020-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 22
    icon of address 58 Barnston Road, Heswall, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 23
    MPM PROPERTY HOLDINGS LTD - 2025-10-07
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,352 GBP2024-11-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 59 Menlove Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,566 GBP2016-04-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 109 - Director → ME
  • 28
    icon of address Middleton Solicitors, 135-137 Dale Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 106 - Director → ME
  • 29
    icon of address 1 Union Court Middleton, 1 Union Court, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,627 GBP2019-08-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Union Court Middleton, Cook Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -584,941 GBP2019-08-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,832 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 67 - Director → ME
  • 33
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-04-30
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 8-10 Granite House Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    264,184 GBP2017-03-31
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Has significant influence or control over the trustees of a trustOE
    IIF 120 - Has significant influence or controlOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 47
  • 1
    CARAVAN AND LODGES LIMITED - 2018-08-10
    icon of address 1 Union Court, First Floor, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2018-07-18
    IIF 8 - Director → ME
    icon of calendar 2017-05-04 ~ 2018-07-18
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-07-18
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Anzio Row, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    5 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-02-11
    IIF 25 - Director → ME
    icon of calendar 2022-02-11 ~ 2022-09-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-02-11
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 3
    YELLOW FROG SOLUTIONS LTD - 2016-04-28
    icon of address 105 Netherfield Road North, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,839 GBP2019-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2020-04-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Right to appoint or remove directors as a member of a firm OE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2012-02-16
    IIF 22 - Director → ME
  • 5
    icon of address Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,276 GBP2018-02-28
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2017-09-21
    IIF 132 - Right to appoint or remove directors as a member of a firm OE
    IIF 132 - Has significant influence or control as a member of a firm OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Has significant influence or control OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Has significant influence or control over the trustees of a trust OE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    icon of address 105 Netherfield Road North, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,101 GBP2022-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2023-01-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2023-01-15
    IIF 129 - Ownership of shares – 75% or more OE
  • 7
    icon of address 105 Netherfield Road North, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ 2020-06-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-06-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,445 GBP2024-11-30
    Officer
    icon of calendar 2022-05-01 ~ 2023-06-12
    IIF 81 - Director → ME
    icon of calendar 2021-11-08 ~ 2022-05-01
    IIF 44 - Director → ME
    icon of calendar 2023-06-12 ~ 2024-05-20
    IIF 91 - Director → ME
  • 9
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,718 GBP2016-01-17
    Officer
    icon of calendar 2014-07-18 ~ 2015-03-06
    IIF 107 - Director → ME
  • 10
    icon of address 135-137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-20
    IIF 142 - Secretary → ME
  • 11
    G&G SPORTS ENTERPRISES LTD - 2012-07-26
    icon of address Office 504b The Corn Exchange, Fenwick Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2010-08-23
    IIF 23 - Director → ME
  • 12
    PARR STREET STUDIOS BULIDING MANAGEMENT LIMITED - 2023-03-14
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,390 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2025-09-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2023-11-12
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 4102 Charlotte House, Q.d Business Park Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ 2010-11-15
    IIF 24 - Director → ME
    icon of calendar 2010-08-02 ~ 2010-11-15
    IIF 136 - Secretary → ME
  • 14
    icon of address 307 Cotton Exchange Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,046,018 GBP2023-02-28
    Officer
    icon of calendar 2024-04-29 ~ 2024-08-19
    IIF 68 - Director → ME
    icon of calendar 2019-12-10 ~ 2024-04-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2024-04-29
    IIF 127 - Ownership of shares – 75% or more OE
  • 15
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,934 GBP2022-11-30
    Officer
    icon of calendar 2019-10-23 ~ 2022-10-24
    IIF 33 - Director → ME
  • 16
    icon of address 135/137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2013-04-16
    IIF 53 - Director → ME
    IIF 89 - Director → ME
    icon of calendar 2012-08-02 ~ 2013-04-16
    IIF 134 - Secretary → ME
  • 17
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,697 GBP2023-05-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-05-14
    IIF 114 - Director → ME
    icon of calendar 2018-05-09 ~ 2018-07-18
    IIF 17 - Director → ME
    icon of calendar 2018-07-18 ~ 2018-07-18
    IIF 113 - Director → ME
    icon of calendar 2018-07-18 ~ 2022-11-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2018-07-18
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-18 ~ 2018-07-18
    IIF 161 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-18 ~ 2022-11-23
    IIF 130 - Ownership of shares – 75% or more OE
  • 18
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,495 GBP2017-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2019-07-10
    IIF 42 - Director → ME
    icon of calendar 2016-02-11 ~ 2019-07-10
    IIF 47 - Director → ME
    icon of calendar 2015-07-08 ~ 2019-07-10
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-10
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,197 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2023-12-15
    IIF 104 - Director → ME
    icon of calendar 2018-09-28 ~ 2025-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2023-12-15
    IIF 117 - Has significant influence or control OE
  • 20
    icon of address Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,157 GBP2022-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2023-06-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2023-06-13
    IIF 60 - Has significant influence or control OE
  • 21
    icon of address 24-26 Priory Road Priory Road, Anfield, Merseyside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,499 GBP2020-04-30
    Officer
    icon of calendar 2017-11-17 ~ 2024-08-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2024-08-06
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 22
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-04-30
    Officer
    icon of calendar 2023-02-08 ~ 2025-09-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-12-15
    IIF 125 - Ownership of shares – 75% or more OE
  • 23
    GSCM PROPERTY DEVELOPMENT LTD - 2024-10-17
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,263 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2023-05-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2023-05-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    MJM NW 4 LTD - 2024-10-31
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-10 ~ 2025-09-01
    IIF 70 - Director → ME
    icon of calendar 2024-08-02 ~ 2024-08-30
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ 2024-08-10
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 2 - Director → ME
  • 26
    icon of address Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,605 GBP2025-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2024-05-08
    IIF 51 - Director → ME
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 110 - Director → ME
  • 27
    icon of address Office 3a Bemrose Business Park, Long Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2011-03-08
    IIF 19 - Director → ME
  • 28
    JPO LEGAL LTD - 2011-11-30
    icon of address Bemrose Business Park Long Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2011-07-28
    IIF 18 - Director → ME
    icon of calendar 2011-07-28 ~ 2011-09-02
    IIF 94 - Secretary → ME
  • 29
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2020-07-02
    IIF 43 - Director → ME
  • 30
    ED MERSEYSIDE MANAGEMENT 1 LTD - 2018-01-22
    icon of address Flat 5 Kingsway, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-24
    Officer
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 31
    icon of address 9 Ingrow Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,546 GBP2017-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2017-10-01
    IIF 7 - Director → ME
    icon of calendar 2015-09-23 ~ 2017-10-01
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2017-10-01
    IIF 58 - Has significant influence or control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-04-18
    IIF 141 - Secretary → ME
  • 33
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2024-06-14
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-06-14
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2024-08-27
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-08-27
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 35
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,352 GBP2024-11-30
    Officer
    icon of calendar 2014-07-18 ~ 2015-03-06
    IIF 108 - Director → ME
    icon of calendar 2014-07-18 ~ 2023-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2023-09-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Has significant influence or control over the trustees of a trust OE
    IIF 128 - Right to appoint or remove directors as a member of a firm OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 128 - Has significant influence or control OE
    IIF 128 - Has significant influence or control as a member of a firm OE
    IIF 128 - Right to appoint or remove directors OE
  • 36
    YOURMARKET.COM LIMITED - 2012-02-01
    icon of address Flat 26 Calder Court, 253 Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,675 GBP2016-03-31
    Officer
    icon of calendar 2011-07-26 ~ 2011-07-28
    IIF 16 - Director → ME
    icon of calendar 2011-07-28 ~ 2011-09-02
    IIF 93 - Secretary → ME
  • 37
    LONDON ROAD ACQUISITION LIMITED - 2022-06-22
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,528,318 GBP2025-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2025-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-12-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 25 Goodlass Road, Kyzen Sports, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -475,250 GBP2023-06-30
    Officer
    icon of calendar 2023-07-12 ~ 2025-03-01
    IIF 46 - Director → ME
  • 39
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,832 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-26 ~ 2024-08-18
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 40
    icon of address Mb101 Queens Dock Business Centre, 37-81 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ 2010-08-23
    IIF 50 - Director → ME
  • 41
    icon of address Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,283 GBP2022-06-30
    Officer
    icon of calendar 2020-04-21 ~ 2022-12-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-04-21
    IIF 121 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 42
    VELVEL'S LIMITED - 2025-11-07
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ 2025-06-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ 2025-06-01
    IIF 105 - Has significant influence or control OE
  • 43
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2023-03-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2023-03-23
    IIF 62 - Ownership of shares – 75% or more OE
  • 44
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-04-30
    Officer
    icon of calendar 2018-10-04 ~ 2022-10-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2022-10-02
    IIF 115 - Has significant influence or control OE
  • 45
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,237 GBP2024-10-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-09-01
    IIF 69 - Director → ME
    icon of calendar 2018-10-03 ~ 2023-03-03
    IIF 31 - Director → ME
    icon of calendar 2021-10-01 ~ 2023-12-15
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2023-03-03
    IIF 116 - Has significant influence or control OE
  • 46
    icon of address 6-10 Granite House, Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-21
    IIF 49 - Director → ME
  • 47
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ 2025-06-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2025-06-01
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.