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

Stanley, Philip John

    Related profiles found in government register
  • Stanley, Philip John
    British business person born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clarendon Cottages, Styal, Wilmslow, SK9 4HA, England

      IIF 1
  • Stanley, Philip John
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryn Derwen, Parc Menai, Bangor, LL57 4FB, Wales

      IIF 2 IIF 3
    • Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN

      IIF 4
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 5 IIF 6
    • Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 7
    • 8, Clarendon Cottages, Styal, Wilmslow, SK9 4HA, England

      IIF 8
  • Stanley, Philip John
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 9
    • 2nd Floor, Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 10
    • 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 14
    • Gostin Building, 32-36 Hanover Street, Liverpool, L15 4HU, United Kingdom

      IIF 15
    • Ground Floor, 127-131 Picton Road, Wavertree, Liverpool, L15 4LG, United Kingdom

      IIF 16 IIF 17
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 21
    • Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, United Kingdom

      IIF 22
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 23
  • Stanley, Philip John
    British managing director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 24
  • Stanley, Philip John
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 131, The Reach, Leeds Street, Liverpool, L3 2DB, England

      IIF 25
    • Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 26
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 27
    • Monument House, Marsh Road, Pinner, Middlesex, HA5 5NE, England

      IIF 28
  • Stanley, Philip John
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU

      IIF 29
    • 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 30
    • Gostins Building, 32-36 Hanover Street, Liverpool, L3 2DB, United Kingdom

      IIF 31
  • Stanley, Philip John
    British none born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, Merseyside, L1 4LN, England

      IIF 32
  • Stanley, Philip John
    British sales born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 131 The Reach, 39 Leeds Street, Liverpool, L3 2DB, England

      IIF 33 IIF 34
    • 32-36, Hanover Street, Liverpool, L1 4LN, England

      IIF 35
    • Apartment 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 36
  • Philip Stanley
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gostin Building, 32-36 Hanover Street, Liverpool, L15 4HU, United Kingdom

      IIF 37
  • Mr Philip John Stanley
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryn Derwen, Parc Menai, Bangor, LL57 4FB, Wales

      IIF 38 IIF 39
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 40
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 41
    • 2nd Floor, Gostins Building, Liverpool, L1 4LN, United Kingdom

      IIF 42
    • 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 46 IIF 47
    • Ground Floor, 127-131 Picton Road, Liverpool, L15 4LG, United Kingdom

      IIF 48
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 49
    • 11-13, Hanover Street, Merseyside, L1 3DN, United Kingdom

      IIF 50
    • Apt 1, 38 Sandown Lane, Wavertree, L15 4HU, United Kingdom

      IIF 51
  • Stanley, Philip John
    British

    Registered addresses and corresponding companies
    • Bullocks Hole Farmhouse, Church Road, Wickham St. Paul, Halstead, Essex, CO9 2PH

      IIF 52
  • Stanley, Philip John
    English company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 53
    • The Golden Hunter, North End Road, Little Yeldham, Halstead, Essex, CO9 4LG, United Kingdom

      IIF 54
  • Stanley, Philip John
    English director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Esse, SS8 9DE

      IIF 55
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 56 IIF 57
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 58 IIF 59 IIF 60
    • 17-19, Smeaton Close, Severalls Industrial Estate, Colchester, Essex, CO4 9QY, United Kingdom

      IIF 62 IIF 63
    • 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 64
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 65 IIF 66
    • The Golden Hunter, North End Road, Little Yeldham, Halstead, Essex, CO9 4LG, England

      IIF 67 IIF 68
  • Stanley, Philip John
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • North End House, North End Road, Little Yeldham, Halstead, Essex, CO9 4LG, United Kingdom

      IIF 69
    • Twinstead Hall, Twinstead, Sudbury, CO10 7NA

      IIF 70
  • Mr Philip Stanley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 71
  • Mr Phillip Stanley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Gostin House, 32-36 Hanover Street, Liverpool, Merseyside, L1 4LN

      IIF 72
  • Stanley, Philip John

    Registered addresses and corresponding companies
    • 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 73
  • Mr Philip John Stanley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN

      IIF 74
    • 24, Nicholas Street, Chester, CH1 2AU

      IIF 75
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 76
    • Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 77
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 78 IIF 79
    • Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 80 IIF 81
  • Mr Philip John Stanley
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 82
  • Stanley, Philip

    Registered addresses and corresponding companies
    • 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 83
  • Stanley, Phil

    Registered addresses and corresponding companies
    • 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, England

      IIF 84
    • 131 The Reach, Leeds Street, Liverpool, L3 2DB, England

      IIF 85
  • Mr Philip John Stanley
    English born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Esse, SS8 9DE

      IIF 86
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 87 IIF 88
    • 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 89
    • Princess Caroline House, 1 High Street, Southend-on-sea, Essex, SS1 1JE

      IIF 90
child relation
Offspring entities and appointments
Active 45
  • 1
    Suite 4 Business Centre, Llys Y Bont, Bangor, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 22 - director → ME
  • 2
    131 The Reach, 39 Leeds Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 31 - director → ME
  • 3
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-05-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 4
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-27 ~ now
    IIF 18 - director → ME
  • 5
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 19 - director → ME
  • 6
    CONSUMER RIGHTS ENERGY LIMITED - 2025-02-12
    Suite 4 Business Centre, Llys Y Bont, Bangor
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,820 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 4 - director → ME
  • 7
    Gostin House, 32-36 Hanover Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,819 GBP2016-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 30 - director → ME
    2015-06-03 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 8
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-03-23 ~ now
    IIF 59 - director → ME
  • 9
    97 Gosbecks Road, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500,000 GBP2023-12-31
    Officer
    2015-02-21 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 10
    NATIONWIDE CELLULAR FIT LIMITED - 2007-10-03
    NATIONWIDE CELLULAR FIT (1990) LIMITED - 1995-10-24
    NATIONWIDE CELL-FIT LIMITED - 1990-11-09
    97 Gosbecks Road, Colchester, Essex, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,386,481 GBP2023-12-31
    Officer
    ~ now
    IIF 53 - director → ME
  • 11
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-29 ~ now
    IIF 66 - director → ME
  • 12
    3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2015-02-21 ~ dissolved
    IIF 63 - director → ME
  • 13
    MOTOLEC LIMITED - 2000-06-12
    PCN INSTALLATIONS LIMITED - 2000-02-15
    PLACELINE LIMITED - 1999-03-08
    10 Brunel Way, Severalls Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    1996-07-30 ~ dissolved
    IIF 67 - director → ME
  • 14
    TAYVIN 193 LIMITED - 2000-06-19
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -11,893 GBP2020-10-31
    Officer
    2000-06-08 ~ dissolved
    IIF 60 - director → ME
  • 15
    Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-02-21 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 16
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    1999-10-14 ~ now
    IIF 61 - director → ME
  • 17
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-29 ~ now
    IIF 65 - director → ME
  • 18
    Gostin Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    CODEWING LIMITED - 1996-07-31
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (4 parents)
    Officer
    1999-03-31 ~ now
    IIF 58 - director → ME
  • 20
    CONSUMER RIGHTS (SCOTLAND) LIMITED - 2023-02-06
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2023-01-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 40 - Has significant influence or controlOE
  • 21
    THE LEMMING COMPLEX LIMITED - 2014-12-04
    131 The Reach, 39 Leeds Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 34 - director → ME
    2013-08-22 ~ dissolved
    IIF 84 - secretary → ME
  • 22
    2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 23
    Ground Floor 127-131 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 17 - director → ME
  • 24
    Ground Floor 127-131 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 25
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2008-09-09 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 26
    8 Clarendon Cottages, Styal, Wilmslow, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-17 ~ dissolved
    IIF 8 - director → ME
  • 27
    COMPLEX SEVEN LIMITED - 2017-01-23
    Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 14 - director → ME
  • 28
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2021-03-31
    Officer
    2016-10-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 29
    EU FLIGHT MANAGEMENT LIMITED - 2015-04-25
    32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 35 - director → ME
    2014-12-09 ~ dissolved
    IIF 85 - secretary → ME
  • 30
    Bryn Derwen, Parc Menai, Bangor, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 31
    BRAINBOX TECHNOLOGY LTD - 2025-02-19
    ECO PROCESSING LIMITED - 2022-06-01
    Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 7 - director → ME
  • 32
    R R PROPERTY INVESTMENTS LTD - 2021-03-21
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-10-30 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 13 - director → ME
    2017-08-08 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 34
    24 Nicholas Street, Chester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,420 GBP2019-10-31
    Officer
    2015-11-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    11-13 Hanover Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 36
    32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    131 The Reach 39 Leeds Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 33 - director → ME
  • 38
    ELECTRO MEDIA SERVICES LTD - 2018-03-06
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2008-10-23 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 39
    Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    457,023 GBP2016-12-31
    Officer
    1996-04-16 ~ dissolved
    IIF 54 - director → ME
  • 40
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,058 GBP2022-01-31
    Officer
    2020-01-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 49 - Has significant influence or controlOE
  • 41
    11-13 Hanover Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 42
    STANLEY AND ORMROD LIMITED - 2012-11-19
    Apartment 131 The Reach, 39 Leeds Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 36 - director → ME
  • 43
    DIGITAL LITIGATION LIMITED - 2022-06-01
    Unit 4 11 Tapton Way, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,717 GBP2024-03-31
    Officer
    2019-03-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 44
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 45
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (132 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-01-24 ~ now
    IIF 69 - llp-member → ME
Ceased 20
  • 1
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-10-27 ~ 2023-10-28
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 2
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-08-12 ~ 2022-02-22
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Matrix House, 12-16 Lionel Road, Canvey Island, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    2008-09-09 ~ 2015-11-01
    IIF 68 - director → ME
  • 4
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    2022-05-17 ~ 2025-01-13
    IIF 27 - director → ME
  • 5
    CONSUMER RIGHTS ENERGY LIMITED - 2025-02-12
    Suite 4 Business Centre, Llys Y Bont, Bangor
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,820 GBP2024-08-31
    Person with significant control
    2021-08-12 ~ 2023-07-25
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 6
    Gostin Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-21 ~ 2017-05-10
    IIF 15 - director → ME
  • 7
    CONSUMER RIGHTS LIMITED - 2023-01-12
    Suite 4 Business Centre, Llys Y Bont, Bangor, Wales
    Corporate (1 parent)
    Officer
    2021-11-08 ~ 2023-01-16
    IIF 2 - director → ME
    Person with significant control
    2021-11-08 ~ 2023-01-16
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-08-10 ~ 2017-01-05
    IIF 10 - director → ME
  • 9
    Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2016-04-27 ~ 2016-09-26
    IIF 32 - director → ME
    2016-04-21 ~ 2016-11-04
    IIF 26 - director → ME
  • 10
    Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2021-04-12 ~ 2021-06-23
    IIF 1 - director → ME
  • 11
    Hanover Buildings, 11-13 Hanover Steet, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,249 GBP2017-12-31
    Person with significant control
    2016-12-21 ~ 2018-12-05
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-06-20 ~ 2024-03-14
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 13
    Burlington House Paybrid, Crosby Road North, Liverpool, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    2013-06-05 ~ 2014-08-01
    IIF 28 - director → ME
  • 14
    Office 2, Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Officer
    2021-05-14 ~ 2023-04-01
    IIF 24 - director → ME
    Person with significant control
    2021-07-01 ~ 2023-04-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 15
    BRAINBOX TECHNOLOGY LTD - 2025-02-19
    ECO PROCESSING LIMITED - 2022-06-01
    Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    2021-08-12 ~ 2023-07-25
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 16
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved corporate (4 parents)
    Officer
    2007-02-05 ~ 2014-07-31
    IIF 70 - llp-member → ME
  • 17
    34 Manor Road, Crosby, Liverpool, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -35,602 GBP2023-06-30
    Officer
    2013-06-03 ~ 2014-08-01
    IIF 25 - director → ME
  • 18
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    20,659 GBP2023-09-30
    Officer
    2008-09-10 ~ 2020-01-10
    IIF 55 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-01-10
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 19
    BROOKSYSTEM LIMITED - 1994-11-24
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved corporate (2 parents)
    Officer
    1994-11-11 ~ 1996-02-01
    IIF 52 - secretary → ME
  • 20
    DIGITAL LITIGATION LIMITED - 2022-06-01
    Unit 4 11 Tapton Way, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,717 GBP2024-03-31
    Person with significant control
    2019-03-18 ~ 2024-02-28
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.