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 Max Williams

    Related profiles found in government register
  • Mr Max Williams
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 1
  • Mr Max John Williams
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 2
  • Mr Max Walker-williams
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 3
  • Mr Maxwell John Williams
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gables, Poplar Avenue, Longton, Preston, PR4 5PA, England

      IIF 4
  • Mr Max John Walker Williams
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 5
  • Williams, Max
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 6
  • Mr Maxwell Williams
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, England

      IIF 7
  • Mr Max John Williams
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Max John
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 15
  • Willliams, Max John
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Theatre Street, Preston, PR1 8BQ, United Kingdom

      IIF 16
  • Walker-williams, Max
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 17
  • Walker-williams, Max
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 18
  • Mr Maxwell John Williams
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Walker Williams, Maxwell
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Longton, L1 5JW, United Kingdom

      IIF 35
  • Walker Williams, Max John
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 36
  • Williams, Max John
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Max John
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Max John
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 49
    • icon of address White Gables, Poplar Avenue, Longton, Preston, PR4 5PA, England

      IIF 50
  • Williams, Maxwell John
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Maxwell John
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 63 IIF 64
    • icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 65
  • Williams, Maxwell John
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gables, Poplar Avenue, Preston, PR4 5PA, United Kingdom

      IIF 66
  • Walker Williams, Max
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gables, Poplar Avenue, Longton, Preston, PR4 5PA, England

      IIF 67
  • Williams, Max John Walker
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 Parc Wern Road, Sketty, Swansea, West Glamorgan, SA2 0SF

      IIF 68
  • Walker Williams, Max John

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 69
  • Walker Williams, Maxwell

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Longton, L1 5JW, United Kingdom

      IIF 70
  • Williams, Max John

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 71
  • Willliams, Max John

    Registered addresses and corresponding companies
    • icon of address 10, Theatre Street, Preston, PR1 8BQ, United Kingdom

      IIF 72
  • Walker-williams, Max

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 73
    • icon of address 116, Duke Street, Liverpool, L15JW, United Kingdom

      IIF 74
  • Williams, Max

    Registered addresses and corresponding companies
    • icon of address White Gables, Poplar Avenue, Preston, PR4 5PA, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 34
  • 1
    ITS WORTH A GO LIMITED - 2016-10-24
    FRUITS247.COM LIMITED - 2015-06-25
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2016-11-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    THE N.E.C TRADING LTD - 2020-04-27
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-08-27 ~ dissolved
    IIF 71 - Secretary → ME
  • 3
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,458 GBP2023-12-30
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CHESTER REGATTA LTD - 2022-11-01
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    NORTHERN CASE SUPPLIES LIMITED - 2016-08-27
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -745,005 GBP2016-10-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 64 - Director → ME
  • 7
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,043 GBP2024-01-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    247 FRUIT.COM LIMITED - 2015-10-21
    REEL FUN LTD - 2015-09-16
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -80,443 GBP2023-08-31
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 55 - Director → ME
  • 10
    QUALITY STAFF SOLUTIONS LTD - 2019-02-19
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129,968 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-03-21 ~ now
    IIF 74 - Secretary → ME
  • 11
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    33 MEDIA LTD - 2021-04-06
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    333,697 GBP2024-04-30
    Officer
    icon of calendar 2021-04-05 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -234,911 GBP2025-04-28
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 59 - Director → ME
  • 17
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-12-04 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -433 GBP2023-07-31
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    SKI CHESTER LIMITED - 2020-08-14
    LAWLAF CHESTER LIMITED - 2020-09-16
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -294,759 GBP2024-05-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 57 - Director → ME
  • 20
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,448 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 62 - Director → ME
  • 22
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 23
    SR1CO LIMITED - 2017-03-22
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    1,845 GBP2024-03-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 60 - Director → ME
  • 24
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 53 - Director → ME
  • 25
    SAVEYOULOADS.COM LIMITED - 2013-08-06
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,344,249 GBP2024-03-31
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address White Gables, Poplar Avenue, Longton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 75 - Secretary → ME
  • 28
    MAX J. LTD - 2007-07-04
    MAX J. WILLIAMS LTD - 2005-06-15
    icon of address Begbies Traynor Central Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 65 - Director → ME
  • 29
    ISIDORE DIGITAL LTD - 2022-03-09
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 45 - Director → ME
  • 30
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,807 GBP2024-04-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    605,222 GBP2023-12-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 6 - Director → ME
  • 32
    INTELLIGENT RECOVERIES LIMITED - 2021-04-06
    NATIONWIDE H C E O LIMITED - 2015-10-21
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,088 GBP2024-03-31
    Officer
    icon of calendar 2021-04-05 ~ now
    IIF 40 - Director → ME
  • 33
    YOUR COMPANY FORMATION GROUP LTD - 2018-01-15
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -410,684 GBP2024-03-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-08-30 ~ now
    IIF 69 - Secretary → ME
  • 34
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    ITS WORTH A GO LIMITED - 2016-10-24
    FRUITS247.COM LIMITED - 2015-06-25
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2016-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2016-06-14
    IIF 67 - Director → ME
  • 2
    THE N.E.C TRADING LTD - 2020-04-27
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-27 ~ 2021-02-23
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,458 GBP2023-12-30
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-01-16
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    247 FRUIT.COM LIMITED - 2015-10-21
    REEL FUN LTD - 2015-09-16
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -80,443 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1st Floor 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -403,073 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ 2022-05-06
    IIF 49 - Director → ME
  • 6
    QUALITY STAFF SOLUTIONS LTD - 2019-02-19
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129,968 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    FR 247 CONSTRUCTION LIMITED - 2016-11-07
    FRUITS247.COM LIMITED - 2015-10-20
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    504,885 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2015-10-19
    IIF 35 - Director → ME
    icon of calendar 2015-06-26 ~ 2015-10-19
    IIF 70 - Secretary → ME
  • 8
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -234,911 GBP2025-04-28
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-11-15
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1st Floor 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    870,456 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2019-05-03
    IIF 16 - Director → ME
    icon of calendar 2018-04-17 ~ 2019-05-03
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-05-03
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-26 ~ 2020-11-12
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    MAX J. LTD - 2007-07-04
    MAX J. WILLIAMS LTD - 2005-06-15
    icon of address Begbies Traynor Central Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2008-01-15
    IIF 68 - Secretary → ME
  • 12
    ISIDORE DIGITAL LTD - 2022-03-09
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-01-25
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    605,222 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-07-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    YOUR COMPANY FORMATION GROUP LTD - 2018-01-15
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -410,684 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-06-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-08-30 ~ 2017-08-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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.