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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Thomas David

    Related profiles found in government register
  • Hughes, Thomas David
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 1
  • Hughes, Thomas David
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Transit Shed No 1, Servisaircargo, Liverpool, Airport, Liverpool, L24 1YD

      IIF 2
    • 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 3
  • Hughes, Thomas David
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Exford Road, West Derby, Merseyside, L12 4YD, United Kingdom

      IIF 4
  • Hughes, David
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26 Exford Road, West Derby, Liverpool, Merseyside, L12 4YD

      IIF 5
    • The Club House, Yewtree Lane, West Derby, Liverpool, L12 9HQ, United Kingdom

      IIF 6
    • The Club House, Yewtree Lane, West Derby, Liverpool, Liverpool, L12 9HQ, United Kingdom

      IIF 7
    • West Derby Golf Club, The Club House, Yew Tree Lane, West Derby, Liverpool, L12 9HQ

      IIF 8 IIF 9
  • Hughes, David
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 10
  • Hughes, David
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26, Exford Road, Exford Road West Derby, Liverpool, L12 4YD, England

      IIF 11
  • Hughes, David
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 12
  • Hughes, David
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD, United Kingdom

      IIF 13
  • Hughes, David
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ripon Motor Boat Club, Canal Lane, Littlethorpe, Ripon, HG4 3FE

      IIF 14
  • Hughes, David
    British general manager born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cheltenham Avenue, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8LS

      IIF 15
  • Hughes, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Goosepool House, Durham Tees Valley Airport, Darlington, DL2 1NL, England

      IIF 16
    • 62 Elgin Street, Stoke-on-trent, Staffordshire, ST4 2RD, England

      IIF 17
  • Hughes, David
    British driving instructor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Darlington Farmers Market, West Auckland Road, Darlington, DL2 2XX, England

      IIF 18
    • 14, Burnbeck Place, Heighington Village, Newton Aycliffe, DL5 6RW, England

      IIF 19
  • Hughes, Thomas David
    British company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD, United Kingdom

      IIF 20
  • Mr Thomas David Hughes
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Aigburth Road, Cresington Park, Liverpool, L19 0PE, England

      IIF 21
    • Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 22
  • Hughes, David
    English born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • 87 Yew Tree Lane, West Derby, Liverpool, Merseyside, L12 9HQ

      IIF 23
  • Hughes, David
    British born in February 1956

    Registered addresses and corresponding companies
    • Flat 4 Cranleigh Gardens, Alexandra Road Great Crosby, Liverpool, L23 7TL

      IIF 24
  • Hughes, David
    British none born in May 1956

    Registered addresses and corresponding companies
    • 224 Leaventhorpe Lane, Thornton, Bradford, West Yorkshire, BD13 3BL

      IIF 25
  • Hughes, David
    British sales born in March 1957

    Registered addresses and corresponding companies
    • 33 Rockwell Road, Liverpool, Merseyside, L12 4XX

      IIF 26
  • Hughes, David
    British

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 27 IIF 28
  • Hughes, David
    British director

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 29 IIF 30
  • Hughes, David
    British ifa

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 31
  • Hughes, David
    British insurance broker

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 32
  • Hughes, David
    Irish financial director born in May 1956

    Registered addresses and corresponding companies
    • 26 Kennington Crescent, Templeogue, Dublin 6w

      IIF 33
  • Hughes, David
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aire House, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 34
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 35 IIF 36
  • Hughes, David
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 37
  • Hughes, David
    British ceo born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 38
  • Hughes, David
    British chief executive born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hedworths One, Bowes Offices, Lambton Park Estate, Chester-le-street, Co. Durham, DH3 4AN, United Kingdom

      IIF 39
  • Hughes, David
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 40
  • Hughes, David
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David
    British financial adviser born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, County Durham, DH3 4AN

      IIF 44
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 45
  • Hughes, David
    British ifa born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 46
  • Hughes, David
    British independent financial adviser born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fernville Road, Newcastle Upon Tyne, NE3 4HT, United Kingdom

      IIF 47
  • Hughes, David
    British insurance broker born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 48
  • Mr David Hughes
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Club House, Yewtree Lane, West Derby, Liverpool, L12 9HQ, United Kingdom

      IIF 49
    • The Club House, Yewtree Lane, West Derby, Liverpool, Liverpool, L12 9HQ, United Kingdom

      IIF 50
    • The Lodge, Knowsley Road, Liverpool, L19 0PE, United Kingdom

      IIF 51
    • West Derby Golf Club, The Club House, Yew Tree Lane, West Derby, Liverpool, L12 9HQ

      IIF 52 IIF 53
  • Mr David Hughes
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 54
    • Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD

      IIF 55
  • Mr David Hughes
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Goosepool House, Durham Tees Valley Airport, Darlington, DL2 1NL, England

      IIF 56
    • 14, Burnbeck Place, Heighington Village, Newton Aycliffe, DL5 6RW, England

      IIF 57
    • 62 Elgin Street, Stoke-on-trent, Staffordshire, ST4 2RD, England

      IIF 58
  • Hughes, David

    Registered addresses and corresponding companies
    • 26 Kennington Crescent, Templeogue, Dublin 6

      IIF 59
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 60
    • 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 61
    • 26 Exford Road, West Derby, Liverpool, Merseyside, L12 4YD

      IIF 62
  • Mr David Hughes
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 63
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments 37
  • 1
    ADVISER PORTFOLIOS LIMITED
    11859728
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-03-04 ~ 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
  • 2
    ANTI-LIFE CLOTHING LIMITED
    07736502
    Transit Shed No. 1 Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 3 - Director → ME
    2011-08-10 ~ dissolved
    IIF 61 - Secretary → ME
  • 3
    BERRY STAINSBY & WALKER FINANCIAL PLANNING LIMITED
    - now 04145503 01655955
    ELLIS BATES FINANCIAL SOLUTIONS LIMITED
    - 2007-01-03 04145503 01655955... (more)
    TOPSOUND LIMITED
    - 2004-03-08 04145503
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2001-01-31 ~ 2013-07-05
    IIF 46 - Director → ME
    2007-01-22 ~ 2013-07-05
    IIF 31 - Secretary → ME
  • 4
    BRIGHAM BRINING & CO LIMITED
    - now 03813752
    BRIGHAM & BRINING INDEPENDENT FINANCIAL ADVISORS LIMITED - 1999-09-27
    VISIONTHINKER LIMITED - 1999-09-03
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2008-03-31 ~ 2013-02-15
    IIF 48 - Director → ME
    2008-03-31 ~ 2013-02-15
    IIF 32 - Secretary → ME
  • 5
    CRANES THEATRE MANAGEMENT CO. LIMITED
    07781763
    1 Coronation Drive, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 10 - Director → ME
  • 6
    CRANLEIGH GARDENS (CROSBY) MANAGEMENT COMPANY LIMITED
    01592751
    Blundellsands Properties Limited Station Works, Byron Road, Crosby, Liverpool, England
    Active Corporate (22 parents)
    Officer
    ~ 1995-03-22
    IIF 24 - Director → ME
  • 7
    D.M.KEITH (CA) LIMITED - now
    COLIN APPLEYARD LIMITED
    - 2025-01-02 01251772
    RHUYUN LIMITED - 1976-12-31
    D M Keith Limited, Thwaite Gate, Leeds, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2007-01-01 ~ 2008-11-01
    IIF 25 - Director → ME
  • 8
    DHDT LTD
    12914772
    14 Burnbeck Place, Heighington Village, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-30 ~ 2021-09-29
    IIF 18 - Director → ME
    2022-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    ELLIS BATES & COMPANY (FINANCIAL SERVICES ) LIMITED
    - now 02906584 04145503... (more)
    ELLIS BATES AND COMPANY (FINANCIAL SERVICES) LIMITED - 1995-02-07
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    1999-06-30 ~ 2013-02-15
    IIF 28 - Secretary → ME
  • 10
    ELLIS BATES FINANCIAL SOLUTIONS (UK) LLP
    OC368571 01655955... (more)
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-10-04 ~ 2013-05-31
    IIF 35 - LLP Designated Member → ME
  • 11
    ELLIS BATES FINANCIAL SOLUTIONS LIMITED
    - now 01655955 04145503... (more)
    BERRY STAINSBY & WALKER-FINANCIAL PLANNING LIMITED
    - 2007-01-03 01655955 04145503
    POINTSTYLE LIMITED - 1982-09-30
    23 Coleridge Street, Hove, England
    Active Corporate (22 parents)
    Officer
    1999-03-04 ~ 2013-02-15
    IIF 41 - Director → ME
    2002-06-30 ~ 2013-02-15
    IIF 29 - Secretary → ME
  • 12
    ELLIS BATES HOLDINGS LTD. - now
    ELLIS BATES GROUP LTD
    - 2015-01-28 03377394 09052809
    ELLIS BATES HOLDINGS LIMITED
    - 2008-08-29 03377394
    Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    1999-01-25 ~ 2013-05-31
    IIF 42 - Director → ME
    1999-06-30 ~ 2013-09-05
    IIF 30 - Secretary → ME
  • 13
    ELLIS BATES INSURANCE BROKERS LIMITED
    - now 03316860
    ELLIS BATES & COMPANY LIMITED
    - 2006-08-18 03316860
    92 London Street, Reading, Berkshire
    Dissolved Corporate (19 parents)
    Officer
    2002-04-06 ~ 2013-02-15
    IIF 43 - Director → ME
    1999-06-30 ~ 2013-02-15
    IIF 27 - Secretary → ME
  • 14
    ELLIS BATES RISK SOLUTIONS LLP
    OC368700
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-10-07 ~ 2013-05-31
    IIF 36 - LLP Designated Member → ME
  • 15
    HUGHES DAVID 0566 LIMITED
    10008874
    62 Elgin Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 16
    HUGHES WORLD WIDE LIMITED
    09117610
    Transit Shed No: 1 Liverpool John Lennon Airport, Speke, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 20 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INITIALSPIN LIMITED
    12345794
    Goosepool House, Durham Tees Valley Airport, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LAND AIR LIMITED
    05284215
    The Lodge, Knowsley Road, Liverpool, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2004-11-11 ~ now
    IIF 5 - Director → ME
    2016-03-11 ~ 2017-11-13
    IIF 2 - Director → ME
    2004-11-11 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    LIVERPOOL AIR CARGO SERVICES LTD - now
    AIRLINK CARGO EXPRESS LIMITED
    - 2004-08-17 05164034
    Transit Shed No 1, Servisaircargo, Liverpool, Airport, Liverpool
    Active Corporate (6 parents)
    Officer
    2004-06-28 ~ 2004-07-12
    IIF 26 - Director → ME
  • 20
    NAISH MEWS (MANAGEMENT COMPANY) LIMITED
    05350419
    Hawthorn House, Lowther Gardens, Bournemouth, England
    Active Corporate (18 parents)
    Officer
    2025-07-10 ~ now
    IIF 12 - Director → ME
  • 21
    R. S. SALES (N.I.) LIMITED
    - now NI025311
    R.S. SALES (NI) 1990 LTD
    - 1992-01-10 NI025311
    St Georges Buildings, 37-41 High Street, Belfast
    Active Corporate (11 parents)
    Officer
    1991-03-04 ~ 2006-08-02
    IIF 33 - Director → ME
    1991-03-04 ~ 2006-08-02
    IIF 59 - Secretary → ME
  • 22
    RIPON MOTOR BOAT CLUB
    16343400
    Ripon Motor Boat Club Canal Lane, Littlethorpe, Ripon
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 14 - Director → ME
  • 23
    RUTHERFORD HUGHES LIMITED
    10431722
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-10-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD
    - now 05025611
    ATLAS TRAINING LIMITED
    - 2008-10-06 05025611
    167-169 167 - 169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (38 parents)
    Officer
    2008-02-13 ~ 2009-11-01
    IIF 15 - Director → ME
  • 25
    THE FREIGHT CENTRE (NW) LIMITED
    - now 07345184 14503470
    THE PARCEL CENTRE LIMITED
    - 2018-05-17 07345184
    The Lodge Aigburth Road, Cresington Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    THE RISK FACTOR LIMITED
    03030912
    Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (13 parents)
    Officer
    2011-10-13 ~ 2013-07-05
    IIF 38 - Director → ME
    2011-10-13 ~ 2013-07-05
    IIF 60 - Secretary → ME
  • 27
    THREE COUNTIES GROUP LIMITED
    09602098
    Hedworths One Bowes Offices, Lambton Park Estate, Chester-le-street, Co. Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-10-30 ~ 2017-01-18
    IIF 39 - Director → ME
  • 28
    THREE COUNTIES LIMITED
    - now 02353873 04575471
    THREE COUNTIES FINANCIAL MANAGEMENT SERVICES LIMITED - 2007-04-30
    THREE COUNTIES MANAGEMENT LIMITED - 1999-06-08
    THREE COUNTIES ASSET MANAGEMENT LIMITED - 1993-04-07
    MAINMID LIMITED - 1989-05-31
    Hedworths One Bowes Offices, Lambton Park Estate, Bournmoor, County Durham
    Active Corporate (33 parents)
    Officer
    2015-09-17 ~ 2017-01-18
    IIF 44 - Director → ME
  • 29
    UNIVERSAL PRIVATE TRADING LIMITED
    08595171
    Suite 20 Canterbury Innovation Centre, University Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    UNIVERSAL TAX STRATEGIES LLP
    OC349822
    5 Valley Drive, Low Fell, Gateshead, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-05 ~ 2015-11-01
    IIF 34 - LLP Designated Member → ME
  • 31
    UTOPIA CAPITAL LIMITED
    08960342
    9 Fernville Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 47 - Director → ME
  • 32
    WEST DERBY GOLF CLUB (TRUSTEE NUMBER 1) LIMITED
    04079820 04079811
    West Derby Golf Club The Club House, Yew Tree Lane, West Derby, Liverpool
    Active Corporate (17 parents)
    Officer
    2025-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 53 - Has significant influence or control OE
  • 33
    WEST DERBY GOLF CLUB (TRUSTEE NUMBER 2) LIMITED
    04079811 04079820
    West Derby Golf Club The Club House, Yew Tree Lane, West Derby, Liverpool
    Active Corporate (17 parents)
    Officer
    2025-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 52 - Has significant influence or control OE
  • 34
    WEST DERBY GOLF CLUB 1896 LTD
    - now 15996309
    YEWTREE SPORTS LTD
    - 2025-03-19 15996309
    YEWTREE LANE SPORTS & SOCIAL FACILITIES LTD
    - 2025-01-10 15996309
    The Club House Yewtree Lane, West Derby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    WEST DERBY PADEL LIMITED
    16469195
    The Club House Yewtree Lane, West Derby, Liverpool, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 50 - Has significant influence or control OE
  • 36
    WINNING HAND C.I.C.
    - now 06507790
    WINNING HAND LIMITED - 2015-10-06
    87 Yew Tree Lane, West Derby, Liverpool, Merseyside
    Active Corporate (7 parents)
    Officer
    2021-10-04 ~ now
    IIF 23 - Director → ME
  • 37
    WYNNE AVIATION SERVICES LIMITED
    06939990 11359717
    Transit Shed No 1 Cargo Centre, Liverpool Airport, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2013-01-17 ~ 2014-08-22
    IIF 11 - Director → ME
    2011-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2016-07-04 ~ 2023-12-05
    IIF 54 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.