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

O'brien, Gerald Francis

    Related profiles found in government register
  • O'brien, Gerald Francis
    British chair person born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit H, Commerce Way, Progress House, Liverpool, L8 7BA, England

      IIF 1
    • Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 2 IIF 3
  • O'brien, Gerald Francis
    British chairman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 4
    • Unit H, Commerce Way, Progress House, Liverpool, L8 7BA, England

      IIF 5
  • O'brien, Gerald Francis
    British chemist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

      IIF 6
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 7 IIF 8
  • O'brien, Gerald Francis
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 8, Union Street, Cookstown, BT80 8NN, Northern Ireland

      IIF 9
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 10
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 11
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 12
    • Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 13
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 14
    • Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 15
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Lancashire, L40 9RS

      IIF 16
  • O'brien, Gerald Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 17
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 18 IIF 19 IIF 20
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 28
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 29
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 30
    • Ayrton House, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 31
    • Castle Chambers 43, Castle Street, Liverpool, Merseyside, L2 9TL

      IIF 32
    • Progress House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 33 IIF 34
    • Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 35 IIF 36
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 37
    • 70, Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 38
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 39 IIF 40 IIF 41
    • Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 43
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 44 IIF 45
    • 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 46 IIF 47 IIF 48
  • O'brien, Gerald Francis
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 49
  • O'brien, Gerald Francis
    British pharmacist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 50 IIF 51
  • O'brien, Gerald Francis
    British retail pharmacist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool, L8 7BA

      IIF 52
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 53
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 54
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 55
    • Ayrton Saunders House, Commerce Way, Liverpool, Parliament Business Park, L8 7BA, England

      IIF 56
    • Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, L8 7BA, England

      IIF 57 IIF 58 IIF 59
    • 70, Jacksmere Lane, Scarisbrick, Ormskirk, L40 9RS, United Kingdom

      IIF 64
  • O'brien, Gerald Francis
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 65
  • O'brien, Gerald Francis
    British pharmacist born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 66
  • O'brien, Gerard Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 67
  • O'brien, Gerald Francis
    British managing director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 68
  • O'brien, Gerald Francis
    British company director born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 69
  • O'brien, Gerald Francis
    British pharmacist born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 70
  • O'brien, Gerald Francis
    British retail pharmacist born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, Bruxelles, 1200, Belgium

      IIF 71
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 72
  • O'brien, Gerald Francis
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Kelso Avenue, Thornton-cleveleys, FY5 3JG, United Kingdom

      IIF 73
  • O'brien, Gerald Francis
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 74
  • O'brien, Gerald Francis
    British director

    Registered addresses and corresponding companies
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, England

      IIF 75
  • O'brien, Gerald Francis
    British retail pharmacist

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 76
  • O'brien, Gerald Francis
    Irish director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 77
  • Mr Gerald Francis Obrien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 78 IIF 79
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 80 IIF 81
  • O'brien, Gerald
    British director born in January 1947

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 82
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA, England

      IIF 83
  • Mr Gerald Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool, L8 7BA

      IIF 84
    • Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

      IIF 85
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 86 IIF 87 IIF 88
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 90
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 91 IIF 92
    • 8, Union Street, Cookstown, BT80 8NN, Northern Ireland

      IIF 93
    • Ayrton House, Commerce Way, Liverpool, L8 7BA

      IIF 94
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 95 IIF 96 IIF 97
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 104 IIF 105
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 106 IIF 107
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 108 IIF 109
    • Ayrton House, Parliamant Business Park, Commerce Way, Liverpool, Merseyside, L8 7LF

      IIF 110
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 111
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 112
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 113
    • Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, L8 7BA, England

      IIF 114 IIF 115 IIF 116
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 118
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 119
    • Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 120
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 121
    • Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 122
    • 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 123 IIF 124 IIF 125
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 126
  • Mr Gerald Francis Obrien
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 127
  • Gerald Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gerard Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 131
  • Mr Gerald Francis O'brien
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 132
  • Mr Gerald Francis O'brien
    Northern Irish born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 133
  • Mr Gerald Francis O'brien
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 134
    • 42 Kelso Avenue, Thornton-cleveleys, FY5 3JG, United Kingdom

      IIF 135
  • O'brien, Gerard
    Northern Irish director born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Union Street, Cookstown, County Tyrone, BT80 8NN, Northern Ireland

      IIF 136
  • Mr Gerard O'brien
    Northern Irish born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Union Street, Cookstown, County Tyrone, BT80 8NN, Northern Ireland

      IIF 137
child relation
Offspring entities and appointments
Active 73
  • 1
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (3 parents)
    Officer
    2005-05-05 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 2
    Progress House, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -863,066 GBP2023-12-31
    Officer
    2019-11-14 ~ now
    IIF 4 - director → ME
  • 3
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    453,485 GBP2023-12-31
    Officer
    2010-06-11 ~ now
    IIF 28 - director → ME
  • 4
    Unit H Commerce Way, Progress House, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    2,945,140 GBP2023-12-31
    Officer
    2019-12-19 ~ now
    IIF 5 - director → ME
  • 5
    INHOCO 680 LIMITED - 1997-10-13
    Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Corporate (4 parents)
    Equity (Company account)
    -2,224,205 GBP2023-12-31
    Officer
    1998-02-06 ~ now
    IIF 6 - director → ME
  • 6
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 56 - director → ME
  • 7
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Ayrton House, Parliament Business Park Commerce Way, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    631,847 GBP2023-12-31
    Officer
    2017-12-15 ~ now
    IIF 37 - director → ME
  • 9
    Unit H Progress House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    65,982 GBP2023-12-31
    Officer
    2021-04-16 ~ now
    IIF 35 - director → ME
  • 10
    8 Union Street, Cookstown, County Tyrone, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-11 ~ now
    IIF 136 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 11
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (3 parents)
    Officer
    2013-02-13 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 12
    42 Kelso Avenue, Thornton-cleveleys, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-12 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 13
    8 Union Street, Cookstown, Northern Ireland
    Corporate (2 parents, 2 offsprings)
    Officer
    2008-03-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    16,059 GBP2023-12-31
    Officer
    2021-09-30 ~ now
    IIF 33 - director → ME
  • 15
    GENIE KENRAW LIMITED - 2008-03-10
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    686,199 GBP2023-12-31
    Officer
    2021-09-30 ~ now
    IIF 34 - director → ME
  • 16
    CONERISE LIMITED - 1985-11-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HAICHEN COSMETIC TALC LIMITED - 1985-05-28
    SPINWISE LIMITED - 1981-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    9,658,390 GBP2023-12-31
    Officer
    2004-05-28 ~ now
    IIF 7 - director → ME
  • 19
    HUBRON PLASTICS LIMITED - 2004-07-21
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    2004-05-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 20
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    -615,428 GBP2023-12-28
    Officer
    2016-09-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 21
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    -13,148 GBP2023-12-29
    Officer
    2016-01-11 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    -9,671 GBP2023-12-29
    Officer
    2016-01-12 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 23
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    646,128 GBP2023-12-29
    Officer
    2016-01-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 24
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    -580,706 GBP2023-12-27
    Officer
    2016-01-14 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Has significant influence or controlOE
  • 25
    ROSCOE CENTRE LIMITED - 2007-08-20
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Profit/Loss (Company account)
    -12,495 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-01-29 ~ now
    IIF 31 - director → ME
  • 26
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 27
    Ayrton House, Commerce Way, Liverpool, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-11-09 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2010-10-27 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1,722,146 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 23 - director → ME
  • 30
    Ayrton House, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,252,170 GBP2023-12-31
    Officer
    2016-06-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Has significant influence or control as a member of a firmOE
  • 31
    Castle Chambers 43 Castle Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 32 - director → ME
  • 32
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1,140,318 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 33
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,868,981 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 34
    Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    1,054,230 GBP2023-12-31
    Officer
    2000-04-28 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 35
    Unit H Progress House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 2 - director → ME
  • 36
    Unit H Progress House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 3 - director → ME
  • 37
    Unit H Commerce Way, Progress House, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -37,079 GBP2023-12-31
    Officer
    2020-02-10 ~ now
    IIF 1 - director → ME
  • 38
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -2,156,566 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 22 - director → ME
  • 39
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    2,752,727 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 40
    7 Smithford Walk, Liverpool
    Corporate (4 parents)
    Officer
    2023-09-05 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool Merseyside
    Corporate (2 parents)
    Officer
    2003-07-11 ~ now
    IIF 71 - director → ME
  • 42
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (3 parents)
    Officer
    2017-02-14 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 43
    Unit H Progress House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -286,104 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 36 - director → ME
  • 44
    Unit H Progress House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -1,731,046 GBP2023-12-31
    Officer
    2020-11-18 ~ now
    IIF 15 - director → ME
  • 45
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    17,267,777 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    22,046,823 GBP2023-12-31
    Officer
    2016-01-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Has significant influence or controlOE
  • 47
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,744,127 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 48
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2011-12-21 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 49
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    14,749,625 GBP2023-12-31
    Officer
    1996-10-21 ~ now
    IIF 54 - director → ME
  • 50
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    8,469,140 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 25 - director → ME
  • 51
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -259,995 GBP2023-12-31
    Officer
    2016-02-04 ~ now
    IIF 65 - director → ME
  • 52
    42 Kelso Avenue, Thornton-cleveleys, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    137,001 GBP2023-12-31
    Officer
    2015-11-09 ~ now
    IIF 64 - director → ME
  • 54
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Corporate (5 parents)
    Equity (Company account)
    4,483,884 GBP2021-12-31
    Officer
    2012-09-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 55
    Ayrton House, Commerce Way, Liverpool
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    2010-07-09 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Ayrton House Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-01
    Officer
    2010-06-22 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Has significant influence or control as a member of a firmOE
  • 57
    SHIPBRIGHT LIMITED - 2002-07-11
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    2002-06-18 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 58
    PHARMASOL R&D NUMBER 11 LIMITED - 2007-11-26
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 59
    PRINTFULL LIMITED - 2002-10-14
    Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2002-06-18 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or controlOE
    IIF 109 - Has significant influence or control as a member of a firmOE
  • 60
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (3 parents, 1 offspring)
    Officer
    2005-05-05 ~ now
    IIF 45 - director → ME
  • 61
    NEWINCCO 1081 LIMITED - 2011-02-17
    Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    1,978,791 GBP2023-12-31
    Officer
    2012-01-06 ~ now
    IIF 13 - director → ME
  • 62
    HUBRON REPACKING SERVICES LTD - 2019-10-01
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    212,974 GBP2023-12-31
    Officer
    2015-09-04 ~ now
    IIF 30 - director → ME
  • 63
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    5,945,169 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 58 - director → ME
  • 64
    Ayrton House Parliamant Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Has significant influence or controlOE
  • 65
    C/o Progress House, Commerce Way, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2022-01-24 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 66
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2005-03-30 ~ now
    IIF 16 - director → ME
    2005-03-30 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (3 parents)
    Officer
    2015-01-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 68
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 14 - director → ME
  • 69
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 29 - director → ME
  • 71
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 62 - director → ME
  • 72
    EMSEAL PRODUCTS LIMITED - 1992-10-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 61 - director → ME
  • 73
    WILLIAM RANSOM & SON LIMITED - 2011-07-05
    WILLIAM RANSOM & SON PUBLIC LIMITED COMPANY - 2011-02-16
    The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 38 - director → ME
Ceased 22
  • 1
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    453,485 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 106 - Has significant influence or control OE
    IIF 106 - Has significant influence or control as a member of a firm OE
  • 2
    INHOCO 680 LIMITED - 1997-10-13
    Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Corporate (4 parents)
    Equity (Company account)
    -2,224,205 GBP2023-12-31
    Person with significant control
    2016-09-01 ~ 2024-01-12
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2017-02-01 ~ 2024-09-19
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 46 - director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 125 - Right to appoint or remove directors OE
  • 5
    ALDWRIGHT LIMITED - 1979-12-31
    L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved corporate (5 parents)
    Officer
    ~ 1999-03-01
    IIF 70 - director → ME
  • 6
    L Rowland & Co (retail) Ltd, Rivington Road Whitehouse Industrial Est, Runcorn, Cheshire
    Dissolved corporate (4 parents)
    Officer
    1991-09-03 ~ 1999-03-01
    IIF 72 - director → ME
  • 7
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 48 - director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 124 - Ownership of shares – More than 50% but less than 75% OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 124 - Right to appoint or remove directors OE
  • 8
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    9,658,390 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 87 - Has significant influence or control OE
    IIF 87 - Has significant influence or control as a member of a firm OE
  • 9
    ROSCOE CENTRE LIMITED - 2007-08-20
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Profit/Loss (Company account)
    -12,495 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-07 ~ 2024-01-19
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 47 - director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 123 - Right to appoint or remove directors OE
  • 11
    5 Broad Street, Magherafelt, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    580,779 GBP2024-01-31
    Officer
    2015-12-24 ~ 2016-03-16
    IIF 77 - director → ME
  • 12
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1,722,146 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 100 - Has significant influence or control OE
  • 13
    Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    1,054,230 GBP2023-12-31
    Officer
    2000-04-28 ~ 2007-06-01
    IIF 76 - secretary → ME
  • 14
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -2,156,566 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 96 - Has significant influence or control OE
  • 15
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    14,749,625 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-08
    IIF 90 - Has significant influence or control OE
  • 16
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    8,469,140 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 99 - Has significant influence or control OE
  • 17
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -259,995 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 97 - Has significant influence or control OE
    IIF 97 - Has significant influence or control as a member of a firm OE
  • 18
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    137,001 GBP2023-12-31
    Person with significant control
    2016-07-27 ~ 2024-01-19
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NEWINCCO 1081 LIMITED - 2011-02-17
    Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    1,978,791 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 120 - Has significant influence or control OE
  • 20
    HUBRON REPACKING SERVICES LTD - 2019-10-01
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    212,974 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 111 - Right to appoint or remove directors as a member of a firm OE
    IIF 111 - Has significant influence or control OE
    IIF 111 - Has significant influence or control over the trustees of a trust OE
    IIF 111 - Has significant influence or control as a member of a firm OE
  • 21
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    5,945,169 GBP2023-12-31
    Person with significant control
    2017-01-31 ~ 2024-01-12
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-03-01
    IIF 69 - director → ME
© 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.