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

Newns, David Thomas

    Related profiles found in government register
  • Newns, David Thomas
    British director

    Registered addresses and corresponding companies
    • Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 1
  • Newns, David Thomas
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 2
  • Newns, David Thomas
    born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Clay Lane, Handforth, Cheshire, SK9 3NR, England

      IIF 3
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 4
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 5
  • Mr David Thomas
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47 Hatchlands Park, Ingleby Barwick, Stockton, Cleveland, TS17 5GT, England

      IIF 6
  • Newns, David Thomas
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elap House, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 7
    • 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 11
    • 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 12
    • 70, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 13
    • C/o Kr8 Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT

      IIF 14
    • Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 15
    • Suite 3, First Floor, Green Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 16
    • Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, Cheshire, SK9 1LD, United Kingdom

      IIF 17
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 18 IIF 19 IIF 20
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Suite 3, First Floor, Grove Chambers, Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 28
    • The Grange, Clay Lane, Handforth, Wilmslow, SK9 3NR, England

      IIF 29 IIF 30
  • Newns, David Thomas
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP, United Kingdom

      IIF 31
  • Newns, David Thomas
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 32
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 33
    • 28b, London Road, Alderley Edge, Cheshire, SK9 7DZ

      IIF 34
    • Wellington House, Physics Road, Liverpool, L24 9HO, United Kingdom

      IIF 35
    • Wellington House, Physics Road, Liverpool, L24 9HP, England

      IIF 36 IIF 37
    • Wellington House, Physics Road, Speke, Liverpool, L24 9HP, United Kingdom

      IIF 38
    • Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP

      IIF 39
    • Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP, United Kingdom

      IIF 40 IIF 41
    • Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 42
    • Globe House, 1 Water Street, London, WC2R 3LA, England

      IIF 43
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 44
  • Thomas, David
    British elecrical technician born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47 Hatchlands Park, Ingleby Barwick, Stockton-on-tees, TS17 5GT, England

      IIF 45
  • Newns, David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, Physics Road, Liverpool, L24 9HP, United Kingdom

      IIF 46
  • Mr David Thomas Newns
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Jaguar Chemical Distribution, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 47
  • Mr David Aaron Thomas
    Welsh born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Crawford Close, Pontypridd, CF382SD, United Kingdom

      IIF 48
  • David Thomas
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Hatchlands Park, Stockton-on-tees, TS17 5GT, England

      IIF 49
  • Thomas, David
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Hatchlands Park, Stockton-on-tees, TS17 5GT, England

      IIF 50
  • Thomas, David
    British electrical avionic technician born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Crawford Close, Pontypridd, CF38 2SD, United Kingdom

      IIF 51
  • David, Thomas
    French director born in September 1984

    Resident in France

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 52
  • Mr David Thomas Newns
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elap Engineering Limited, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 53
    • 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 54
    • 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 55 IIF 56
    • Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 57
    • 70, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 58
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 59
    • C/o Kr8 Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT

      IIF 60
    • Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 61
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 62 IIF 63
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Suite 3, Green Lane, Wilmslow, SK9 1LD, England

      IIF 67
  • David Thomas Newns
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, Cheshire, SK9 1LD, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 33
  • 1
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,909 GBP2017-01-31
    Officer
    2015-01-07 ~ dissolved
    IIF 52 - Director → ME
  • 2
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    427,218 GBP2024-12-31
    Officer
    2020-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,310,237 GBP2024-05-31
    Officer
    2014-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    47 Hatchlands Park Ingleby Barwick, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2016-02-28
    Officer
    2014-02-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    47 Hatchlands Park, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    443 GBP2024-02-29
    Officer
    2019-02-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    Elap House, Fort Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 7 - Director → ME
  • 7
    INTELLICIG LTD - 2012-12-03
    The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 33 - Director → ME
  • 8
    Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    399 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 9
    NAILIT LIMITED - 1978-12-31
    Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,481,193 GBP2024-09-30
    Officer
    2006-05-19 ~ now
    IIF 11 - Director → ME
  • 10
    Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,033 GBP2024-09-30
    Officer
    2009-01-21 ~ now
    IIF 1 - Secretary → ME
  • 11
    CN CREATIVE (HOLDINGS) LIMITED - 2012-12-03
    The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 32 - Director → ME
  • 12
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2021-08-25 ~ now
    IIF 4 - LLP Designated Member → ME
  • 13
    Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    NYM GROUP LIMITED - 2021-07-13
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,531,467 GBP2024-12-31
    Officer
    2021-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 63 - Has significant influence or controlOE
  • 15
    Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    185,767 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 65 - Has significant influence or controlOE
  • 16
    6 Crawford Close, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,912 GBP2021-03-31
    Officer
    2015-12-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    Jaguar Chemical Distribution, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,475 GBP2024-12-31
    Person with significant control
    2025-10-14 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    I-CANN MEDICAL LIMITED - 2021-02-16
    10 West Street, Alderley Edge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PEOPLE LEGAL LLP - 2015-12-22
    The Grange, Clay Lane, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 20
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-24 ~ now
    IIF 25 - Director → ME
  • 21
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    595,101 GBP2024-05-31
    Officer
    2020-05-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 62 - Has significant influence or controlOE
  • 22
    PLXSUR BIDCO LIMITED - 2025-04-29
    70 Pall Mall, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,316,159 GBP2023-12-31
    Officer
    2022-07-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 60 - Has significant influence or controlOE
  • 23
    70 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,437,912 GBP2024-12-31
    Officer
    2022-02-03 ~ now
    IIF 26 - Director → ME
  • 24
    70 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,576 GBP2024-12-31
    Officer
    2022-06-23 ~ now
    IIF 28 - Director → ME
  • 25
    70 Pall Mall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Has significant influence or controlOE
  • 26
    PREVAYL LIMITED - 2021-07-15
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -15,293,323 GBP2024-12-31
    Officer
    2019-03-21 ~ now
    IIF 19 - Director → ME
  • 27
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -331,265 GBP2024-12-31
    Officer
    2021-07-19 ~ now
    IIF 23 - Director → ME
  • 28
    Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 29
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    In Administration Corporate (5 parents)
    Equity (Company account)
    -6,592,902 GBP2024-12-31
    Officer
    2021-06-18 ~ now
    IIF 2 - Director → ME
  • 30
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 31
    Camellia House, 76 Water Lane, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,199,405 GBP2024-05-31
    Officer
    2020-11-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 61 - Has significant influence or controlOE
  • 32
    Camellia House, 76 Water Lane, Wilmslow, England
    Active Corporate (4 parents)
    Officer
    2025-08-18 ~ now
    IIF 15 - Director → ME
  • 33
    Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,264 GBP2024-05-31
    Officer
    2023-08-09 ~ now
    IIF 24 - Director → ME
Ceased 18
  • 1
    G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,027,242 GBP2024-06-28
    Officer
    2014-09-01 ~ 2020-01-01
    IIF 34 - Director → ME
  • 2
    Wellington House, Physics Road, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-05 ~ 2017-10-23
    IIF 46 - Director → ME
  • 3
    Wellington House Physics Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-07-27 ~ 2017-10-23
    IIF 38 - Director → ME
  • 4
    6 Stoke Paddock Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,738 GBP2024-10-31
    Officer
    2021-04-12 ~ 2022-03-18
    IIF 30 - Director → ME
  • 5
    2 Westbrook Drive, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,353 GBP2024-05-31
    Officer
    2025-08-14 ~ 2025-11-01
    IIF 16 - Director → ME
  • 6
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-09-30
    Officer
    2015-06-12 ~ 2017-10-23
    IIF 35 - Director → ME
  • 7
    121 Winterstoke Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    80,130 GBP2016-12-31
    Officer
    2015-02-24 ~ 2017-10-23
    IIF 36 - Director → ME
  • 8
    121 Winterstoke Road, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2013-12-16 ~ 2017-10-23
    IIF 39 - Director → ME
  • 9
    C/o Bdp Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2015-02-24 ~ 2017-10-23
    IIF 37 - Director → ME
  • 10
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -115,896 GBP2024-07-31
    Officer
    2014-03-11 ~ 2019-10-31
    IIF 42 - Director → ME
  • 11
    CN CREATIVE LIMITED - 2014-11-10
    Globe House, 1 Water Street, London
    Active Corporate (7 parents)
    Officer
    2008-08-06 ~ 2014-09-08
    IIF 43 - Director → ME
  • 12
    Prama House, Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -700,474 GBP2024-06-30
    Officer
    2018-06-21 ~ 2020-02-26
    IIF 29 - Director → ME
  • 13
    70 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,437,912 GBP2024-12-31
    Person with significant control
    2022-02-03 ~ 2022-02-03
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Has significant influence or control OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    2022-02-03 ~ 2022-06-07
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    Wellington House Physics Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-17 ~ 2017-10-23
    IIF 40 - Director → ME
  • 15
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -280,942 GBP2024-12-31
    Officer
    2021-12-24 ~ 2025-04-22
    IIF 12 - Director → ME
  • 16
    175b Reculver Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346 GBP2024-03-31
    Officer
    2022-03-04 ~ 2022-05-22
    IIF 44 - Director → ME
    Person with significant control
    2022-03-04 ~ 2022-05-20
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Wellington House Physics Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ 2017-10-23
    IIF 31 - Director → ME
  • 18
    PROJECT PARADISE LIMITED - 2019-08-07
    Unit 8, The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,004 GBP2016-12-31
    Officer
    2014-12-22 ~ 2019-02-13
    IIF 41 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.