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

Mr Philip John Stanley

    Related profiles found in government register
  • Mr Philip John Stanley
    British born in August 1984

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 3
    • icon of address 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 4
    • icon of address 2nd Floor, Gostins Building, Liverpool, L1 4LN, United Kingdom

      IIF 5
    • icon of address 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 9 IIF 10
    • icon of address Ground Floor, 127-131 Picton Road, Liverpool, L15 4LG, United Kingdom

      IIF 11
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 12
    • icon of address 11-13, Hanover Street, Merseyside, L1 3DN, United Kingdom

      IIF 13
    • icon of address Apt 1, 38 Sandown Lane, Wavertree, L15 4HU, United Kingdom

      IIF 14
  • Philip Stanley
    British born in August 1984

    Resident in United Kingdom

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

      IIF 15
  • Mr Philip John Stanley
    British born in August 1984

    Resident in England

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

      IIF 16
    • icon of address 24, Nicholas Street, Chester, CH1 2AU

      IIF 17
    • icon of address 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 18
    • icon of address Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 19
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 22 IIF 23
  • Mr Philip John Stanley
    British born in April 1984

    Resident in England

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

      IIF 24
  • Mr Philip Stanley
    British born in August 1984

    Resident in England

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

      IIF 25
  • Stanley, Philip John
    British business person born in August 1984

    Resident in United Kingdom

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

      IIF 26
  • Stanley, Philip John
    British company director born in August 1984

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN

      IIF 29
    • icon of address 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 30 IIF 31
    • icon of address Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 32
    • icon of address 8, Clarendon Cottages, Styal, Wilmslow, SK9 4HA, England

      IIF 33
  • Stanley, Philip John
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 34
    • icon of address 2nd Floor, Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 35
    • icon of address 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 39
    • icon of address Gostin Building, 32-36 Hanover Street, Liverpool, L15 4HU, United Kingdom

      IIF 40
    • icon of address Ground Floor, 127-131 Picton Road, Wavertree, Liverpool, L15 4LG, United Kingdom

      IIF 41 IIF 42
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 46
    • icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, United Kingdom

      IIF 47
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 48
  • Stanley, Philip John
    British managing director born in August 1984

    Resident in United Kingdom

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

      IIF 49
  • Mr Phillip Stanley
    British born in August 1984

    Resident in England

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

      IIF 50
  • Mr Philip John Stanley
    English born in October 1956

    Resident in England

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

      IIF 51
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 52 IIF 53
    • icon of address 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 54
    • icon of address Princess Caroline House, 1 High Street, Southend-on-sea, Essex, SS1 1JE

      IIF 55
  • Stanley, Philip John
    British company director born in August 1984

    Resident in England

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

      IIF 56
    • icon of address Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 57
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 58
    • icon of address Monument House, Marsh Road, Pinner, Middlesex, HA5 5NE, England

      IIF 59
  • Stanley, Philip John
    British director born in August 1984

    Resident in England

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

      IIF 60
    • icon of address 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 61
    • icon of address Gostins Building, 32-36 Hanover Street, Liverpool, L3 2DB, United Kingdom

      IIF 62
  • Stanley, Philip John
    British none born in August 1984

    Resident in England

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

      IIF 63
  • Stanley, Philip John
    British sales born in August 1984

    Resident in England

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

      IIF 64 IIF 65
    • icon of address 32-36, Hanover Street, Liverpool, L1 4LN, England

      IIF 66
    • icon of address Apartment 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 67
  • Stanley, Philip John
    British

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

      IIF 68
  • Stanley, Philip John
    English company director born in October 1956

    Resident in England

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

      IIF 69
    • icon of address The Golden Hunter, North End Road, Little Yeldham, Halstead, Essex, CO9 4LG, United Kingdom

      IIF 70
  • Stanley, Philip John
    English director born in October 1956

    Resident in England

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

      IIF 71
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 72 IIF 73
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 74 IIF 75 IIF 76
    • icon of address 17-19, Smeaton Close, Severalls Industrial Estate, Colchester, Essex, CO4 9QY, United Kingdom

      IIF 78 IIF 79
    • icon of address 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 80
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 81 IIF 82
    • icon of address The Golden Hunter, North End Road, Little Yeldham, Halstead, Essex, CO9 4LG, England

      IIF 83 IIF 84
  • Stanley, Philip John
    born in October 1956

    Resident in England

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

      IIF 85
    • icon of address Twinstead Hall, Twinstead, Sudbury, CO10 7NA

      IIF 86
  • Stanley, Philip John

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

      IIF 87
  • Stanley, Philip

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

      IIF 88
  • Stanley, Phil

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

      IIF 89
    • icon of address 131 The Reach, Leeds Street, Liverpool, L3 2DB, England

      IIF 90
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address 131 The Reach, 39 Leeds Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 44 - Director → ME
  • 6
    CONSUMER RIGHTS ENERGY LIMITED - 2025-02-12
    icon of address Suite 4 Business Centre, Llys Y Bont, Bangor
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,820 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address Gostin House, 32-36 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,819 GBP2016-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2015-06-03 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 75 - Director → ME
  • 9
    icon of address 97 Gosbecks Road, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500,000 GBP2023-12-31
    Officer
    icon of calendar 2015-02-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 10
    NATIONWIDE CELLULAR FIT LIMITED - 2007-10-03
    NATIONWIDE CELLULAR FIT (1990) LIMITED - 1995-10-24
    NATIONWIDE CELL-FIT LIMITED - 1990-11-09
    icon of address 97 Gosbecks Road, Colchester, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,386,481 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 69 - Director → ME
  • 11
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-29 ~ now
    IIF 82 - Director → ME
  • 12
    icon of address 3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 79 - Director → ME
  • 13
    MOTOLEC LIMITED - 2000-06-12
    PCN INSTALLATIONS LIMITED - 2000-02-15
    PLACELINE LIMITED - 1999-03-08
    icon of address 10 Brunel Way, Severalls Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-30 ~ dissolved
    IIF 83 - Director → ME
  • 14
    TAYVIN 193 LIMITED - 2000-06-19
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,893 GBP2020-10-31
    Officer
    icon of calendar 2000-06-08 ~ dissolved
    IIF 76 - Director → ME
  • 15
    icon of address Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1999-10-14 ~ now
    IIF 77 - Director → ME
  • 17
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-29 ~ now
    IIF 81 - Director → ME
  • 18
    icon of address Gostin Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    CODEWING LIMITED - 1996-07-31
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 74 - Director → ME
  • 20
    CONSUMER RIGHTS (SCOTLAND) LIMITED - 2023-02-06
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 21
    THE LEMMING COMPLEX LIMITED - 2014-12-04
    icon of address 131 The Reach, 39 Leeds Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2013-08-22 ~ dissolved
    IIF 89 - Secretary → ME
  • 22
    icon of address 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 23
    icon of address Ground Floor 127-131 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address Ground Floor 127-131 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 25
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-09-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 26
    icon of address 8 Clarendon Cottages, Styal, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 33 - Director → ME
  • 27
    COMPLEX SEVEN LIMITED - 2017-01-23
    icon of address Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 39 - Director → ME
  • 28
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 29
    EU FLIGHT MANAGEMENT LIMITED - 2015-04-25
    icon of address 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2014-12-09 ~ dissolved
    IIF 90 - Secretary → ME
  • 30
    icon of address Bryn Derwen, Parc Menai, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 31
    BRAINBOX TECHNOLOGY LTD - 2025-02-19
    ECO PROCESSING LIMITED - 2022-06-01
    icon of address Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 32 - Director → ME
  • 32
    R R PROPERTY INVESTMENTS LTD - 2021-03-21
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-08-08 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 34
    icon of address 24 Nicholas Street, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,420 GBP2019-10-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 11-13 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 36
    icon of address 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 131 The Reach 39 Leeds Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 64 - Director → ME
  • 38
    ELECTRO MEDIA SERVICES LTD - 2018-03-06
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 39
    icon of address Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    457,023 GBP2016-12-31
    Officer
    icon of calendar 1996-04-16 ~ dissolved
    IIF 70 - Director → ME
  • 40
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,058 GBP2022-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 12 - Has significant influence or controlOE
  • 41
    icon of address 11-13 Hanover Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 42
    STANLEY AND ORMROD LIMITED - 2012-11-19
    icon of address Apartment 131 The Reach, 39 Leeds Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 67 - Director → ME
  • 43
    DIGITAL LITIGATION LIMITED - 2022-06-01
    icon of address Unit 4 11 Tapton Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,717 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 44
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 45
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (132 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 85 - LLP Member → ME
Ceased 20
  • 1
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ 2023-10-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,829 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-12 ~ 2022-02-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2008-09-09 ~ 2015-11-01
    IIF 84 - Director → ME
  • 4
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ 2025-01-13
    IIF 58 - Director → ME
  • 5
    CONSUMER RIGHTS ENERGY LIMITED - 2025-02-12
    icon of address Suite 4 Business Centre, Llys Y Bont, Bangor
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,820 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-12 ~ 2023-07-25
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address Gostin Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2017-05-10
    IIF 40 - Director → ME
  • 7
    CONSUMER RIGHTS LIMITED - 2023-01-12
    icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2023-01-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2023-01-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    icon of address 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2017-01-05
    IIF 35 - Director → ME
  • 9
    icon of address Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2016-09-26
    IIF 63 - Director → ME
    icon of calendar 2016-04-21 ~ 2016-11-04
    IIF 57 - Director → ME
  • 10
    icon of address Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2021-04-12 ~ 2021-06-23
    IIF 26 - Director → ME
  • 11
    icon of address Hanover Buildings, 11-13 Hanover Steet, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,249 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-21 ~ 2018-12-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-03-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    icon of address Burlington House Paybrid, Crosby Road North, Liverpool, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2014-08-01
    IIF 59 - Director → ME
  • 14
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ 2023-04-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-04-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    BRAINBOX TECHNOLOGY LTD - 2025-02-19
    ECO PROCESSING LIMITED - 2022-06-01
    icon of address Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-12 ~ 2023-07-25
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2014-07-31
    IIF 86 - LLP Member → ME
  • 17
    icon of address 34 Manor Road, Crosby, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -34,975 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2014-08-01
    IIF 56 - Director → ME
  • 18
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,557 GBP2024-09-30
    Officer
    icon of calendar 2008-09-10 ~ 2020-01-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-10
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 19
    BROOKSYSTEM LIMITED - 1994-11-24
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-11 ~ 1996-02-01
    IIF 68 - Secretary → ME
  • 20
    DIGITAL LITIGATION LIMITED - 2022-06-01
    icon of address Unit 4 11 Tapton Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,717 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-02-28
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.