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

Woods, Barry Kenneth

    Related profiles found in government register
  • Woods, Barry Kenneth
    British builder born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Ruff Lane, Ormskirk, Lancashire, L39 4QZ

      IIF 1 IIF 2
  • Woods, Barry Kenneth
    British builder developer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Ruff Lane, Ormskirk, Lancashire, L39 4QZ

      IIF 3
  • Woods, Barry Kenneth
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 4
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 5 IIF 6
    • icon of address 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 7
  • Woods, Barry Kenneth
    British developer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Ruff Lane, Ormskirk, Lancashire, L39 4QZ

      IIF 8 IIF 9
  • Woods, Barry Kenneth
    British property construction develope born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Ruff Lane, Ormskirk, Lancashire, L39 4QZ

      IIF 10
  • Woods, Barry Kenneth
    British property developer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 318, The Summit, 12-30 Parliament Street, Liverpool, Merseyside, L8 5RW, England

      IIF 11
  • Woods, Barry
    British property developer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Trillo Avenue, Rhos On Sea, Colwyn Bay, Conwy, LL28 4NS, United Kingdom

      IIF 12
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 13
  • Woods, Barry Kenneth
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 14
  • Mr Barry Kenneth Woods
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 318, The Summit, 12-30 Parliament Street, Liverpool, Merseyside, L8 5RW, England

      IIF 15
    • icon of address Castle Chambers, Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 16
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 17 IIF 18
  • Woods, Barry Kenneth
    British builder born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, Gwynedd, LL30 3BF, Wales

      IIF 19
    • icon of address 45, Ty Gwyn (developments) Ltd, 45 Houghton Street, Southport, Merseyside, England

      IIF 20
  • Woods, Barry Kenneth
    British builder & developer born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, United Kingdom

      IIF 21
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 22
    • icon of address 45, Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 23
  • Woods, Barry Kenneth
    British builder/developer - director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 24
  • Woods, Barry Kenneth
    British company director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 29 IIF 30
    • icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, L3 9AG, England

      IIF 31
    • icon of address 14 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, Wales

      IIF 32
    • icon of address 14 Ryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, Wales

      IIF 33
  • Woods, Barry Kenneth
    British developer born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address A1 Arundel House, Ackhurst Bus Pk, Foxhole Rd, Chorley, Lancs, PR7 1NY, United Kingdom

      IIF 34
    • icon of address 14, Bryn Y Bia Road, Llandudno, Gwynedd, LL30 3BF, Wales

      IIF 35
    • icon of address 360 Insolvency Limited, 1 Castle Hill, Rochester, Kent, ME1 1LF

      IIF 36
    • icon of address 72, Lowther Street, Whitehaven, Cumbria, CA28 7AH, United Kingdom

      IIF 37
  • Woods, Barry Kenneth
    British developer/builder born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, Gwynedd, LL30 3BF, Wales

      IIF 38
  • Woods, Barry Kenneth
    British director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 39
    • icon of address 17 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, United Kingdom

      IIF 40
  • Woods, Barry Kenneth
    British property born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Gainsborough House, St. George Road, Abergele, LL22 9AZ, Wales

      IIF 41
  • Woods, Barry Kenneth
    British property developer born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Gainsborough House, St. George Road, Abergele, LL22 9AZ, Wales

      IIF 42
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 43 IIF 44
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 45
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 46
    • icon of address C/o Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 47
    • icon of address 14 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, Wales

      IIF 48
    • icon of address Apt 14, Bryn Y Bia Heights, Bryn Y Bia Road Craigside, Llandudno, Gwynedd, LL30 3BF

      IIF 49
  • Woods, Barry
    British contractor born in August 1951

    Registered addresses and corresponding companies
    • icon of address 46 Alexander Drive, Lydiate, Merseyside, L31 5HG

      IIF 50
  • Mr Barry Kenneth Woods
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, Wales

      IIF 51
  • Mr Barry Woods
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Linacre Road, Litherland, Liverpool, L21 8NW, United Kingdom

      IIF 52
  • Mr Barry Kenneth Woods
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Gainsborough House, St. George Road, Abergele, LL22 9AZ, Wales

      IIF 53
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 54
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 55 IIF 56 IIF 57
    • icon of address Castle Chambers, Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 59
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 60
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 65 IIF 66 IIF 67
    • icon of address C/o Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 68
    • icon of address 14 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, Wales

      IIF 69 IIF 70 IIF 71
    • icon of address 15 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, Conwy, LL30 3BF, United Kingdom

      IIF 73
    • icon of address 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 74
  • Mr Barry Kenneth Woodss
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 75
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -137,493 GBP2023-01-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    597,228 GBP2017-12-31
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, Conwy, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Elaine Jones, 49 Linacre Road, Litherland, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or controlOE
  • 5
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,335 GBP2023-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address C/o P&b Construction Management Limited, A1 Arundel House Ackhurst Bus Pk, Foxhole Rd, Chorley, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 34 - Director → ME
  • 7
    MOSSLAND HOMES GB LIMITED - 2007-07-04
    icon of address 45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,655 GBP2023-01-31
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Gainsborough House, St. George Road, Abergele, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 121 Lark Lane, Liverpool, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    -112,019 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 54 - Has significant influence or controlOE
  • 11
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 360 Insolvency Limited 1 Castle Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,894 GBP2017-06-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    TECH INSTALLS (UK) LTD - 2015-07-07
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,928 GBP2022-03-29
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address Castle Chambers, Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,066,300 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 72 Lowther Street, Whitehaven, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 37 - Director → ME
  • 18
    PRESTIGIOUS LIVING (TY GWYN) LIMITED - 2008-10-09
    icon of address Dsg Accountants, 45 Ty Gwyn (developments) Ltd, 45 Houghton Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 45 Hoghton Street, Southport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,554 GBP2023-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -362,954 GBP2021-01-31
    Officer
    icon of calendar 2013-02-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -137,493 GBP2023-01-31
    Officer
    icon of calendar 2020-04-28 ~ 2021-08-20
    IIF 46 - Director → ME
    icon of calendar 2019-01-30 ~ 2020-04-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2021-06-20
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-21 ~ 2023-02-08
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-30 ~ 2020-04-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 10 Copa'r Bryn, Llysfaen, Colwyn Bay, Conwy, Wales
    Active Corporate (20 parents)
    Equity (Company account)
    -13,462 GBP2024-10-31
    Officer
    icon of calendar 2021-11-15 ~ 2025-06-10
    IIF 42 - Director → ME
    icon of calendar 2018-10-18 ~ 2021-02-14
    IIF 21 - Director → ME
  • 3
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,437 GBP2024-06-30
    Officer
    icon of calendar 2021-08-06 ~ 2022-10-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-06-28
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212,335 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-23 ~ 2020-05-25
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-01 ~ 2021-09-06
    IIF 67 - Ownership of shares – 75% or more OE
  • 5
    CURRERBELL (KENYONS) MANAGEMENT LIMITED - 2008-07-30
    icon of address 9a Derby Street, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2010-12-01
    IIF 8 - Director → ME
  • 6
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,655 GBP2023-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2022-10-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-04-18
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    icon of address 121 Lark Lane, Liverpool, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    -112,019 GBP2023-02-28
    Officer
    icon of calendar 2021-08-26 ~ 2024-07-08
    IIF 14 - Director → ME
  • 8
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,452 GBP2023-09-30
    Officer
    icon of calendar 2022-07-14 ~ 2023-12-18
    IIF 28 - Director → ME
    icon of calendar 2020-11-03 ~ 2022-03-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2022-03-14
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,850 GBP2024-04-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-04-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2022-04-08
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2019-01-01
    IIF 31 - Director → ME
  • 11
    icon of address 2 Penny Black Court Barton Road, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2013-11-06
    IIF 22 - Director → ME
  • 12
    icon of address 2 Penny Black Court Barton Road, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2013-11-06
    IIF 23 - Director → ME
  • 13
    icon of address 42 Shevington Moor, Standish, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2008-10-01
    IIF 1 - Director → ME
  • 14
    EIGHTCH BEE JAY PROPERTY MATTERS LIMITED - 2006-04-12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2006-10-24
    IIF 10 - Director → ME
  • 15
    TECH INSTALLS (UK) LTD - 2015-07-07
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,928 GBP2022-03-29
    Person with significant control
    icon of calendar 2020-04-24 ~ 2021-09-06
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    BK BARDON TWO LIMITED - 2008-03-05
    icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    279,625 GBP2024-12-31
    Officer
    icon of calendar 2009-05-23 ~ 2013-03-25
    IIF 3 - Director → ME
    icon of calendar 2007-04-23 ~ 2009-04-23
    IIF 2 - Director → ME
  • 17
    icon of address C/o Acer Holdings Limited Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -347,161 GBP2024-02-29
    Officer
    icon of calendar 2014-03-28 ~ 2016-12-01
    IIF 38 - Director → ME
  • 18
    icon of address Castle Chambers, Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,066,300 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-30 ~ 2021-09-06
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-09-10 ~ 2025-03-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,078,356 GBP2024-01-31
    Officer
    icon of calendar 2020-10-28 ~ 2020-10-28
    IIF 33 - Director → ME
    icon of calendar 2019-01-30 ~ 2020-05-20
    IIF 6 - Director → ME
    icon of calendar 2020-11-04 ~ 2025-01-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2020-10-28
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-11-04 ~ 2021-09-06
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-30 ~ 2020-05-20
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    icon of address Sunnydowns 66 Abbey Road, Rhos On Sea, Colwyn Bay, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    9,835 GBP2024-12-31
    Officer
    icon of calendar 2016-11-18 ~ 2017-05-11
    IIF 12 - Director → ME
  • 21
    THE VIADUCT HOTEL LIMITED - 2019-07-05
    icon of address Unit 7a Lakeland Business Park, Lamplugh Road, Cockermouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,029 GBP2024-11-30
    Officer
    icon of calendar 2015-11-01 ~ 2017-09-12
    IIF 35 - Director → ME
  • 22
    PRESTIGIOUS LIVING (TY GWYN) LIMITED - 2008-10-09
    icon of address Dsg Accountants, 45 Ty Gwyn (developments) Ltd, 45 Houghton Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2013-02-27
    IIF 49 - Director → ME
  • 23
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,554 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-06-05
    IIF 75 - Ownership of shares – 75% or more OE
  • 24
    icon of address Hattersley House, Hattersley Court, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-14 ~ 2007-08-07
    IIF 50 - Director → ME
  • 25
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,677 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-04-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-02-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    KEYSTONE HOLDINGS (NORTH WEST) LTD - 2022-08-22
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -5,197 GBP2024-10-31
    Officer
    icon of calendar 2020-10-29 ~ 2023-04-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2023-02-07
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.