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
    • Bryn Derwen, Parc Menai, Bangor, LL57 4FB, Wales

      IIF 1 IIF 2
    • Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, Wales

      IIF 3
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 4
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 5
    • 2nd Floor, Gostins Building, Liverpool, L1 4LN, United Kingdom

      IIF 6
    • 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 10 IIF 11
    • Ground Floor, 127-131 Picton Road, Liverpool, L15 4LG, United Kingdom

      IIF 12
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 13
    • 11-13, Hanover Street, Merseyside, L1 3DN, United Kingdom

      IIF 14
    • Apt 1, 38 Sandown Lane, Wavertree, L15 4HU, United Kingdom

      IIF 15
  • Mr Philip Stanley
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Hill House, 41 Hope Street, Chester, Cheshire, CH4 8BU, United Kingdom

      IIF 16
  • Mr Philip Stanley
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, 9a Moorgate Cottages, Carrbrook, Stalybridge, Cheshire, SK15 3NT, United Kingdom

      IIF 17 IIF 18
    • 9a, Moorgate Cottages, Carrbrook, Stalybridge, SK15 3NT, England

      IIF 19
    • 9a, Moorgate Cottages, Stalybridge, SK15 3NT, United Kingdom

      IIF 20
  • Philip Stanley
    British born in August 1984

    Resident in United Kingdom

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

      IIF 21
  • Mr Philip Stanley John
    British born in August 1984

    Resident in United Kingdom

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

      IIF 22
  • Mr Philip John Stanley
    British born in August 1984

    Resident in England

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

      IIF 23
    • 24, Nicholas Street, Chester, CH1 2AU

      IIF 24
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 25
    • Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 26
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 27 IIF 28
    • Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 29 IIF 30
  • Mr Philip John Stanley
    British born in April 1984

    Resident in England

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

      IIF 31
  • Philip, Stanley
    British sales manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Moorgate Cottages, Carrbrook, Stalybridge, SK15 3NT, England

      IIF 32
  • Mr Philip Stanley
    British born in August 1984

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 34
    • Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, Wales

      IIF 35
    • Red Hill House, 41 Hope Street, Chester, Cheshire, CH4 8BU, United Kingdom

      IIF 36
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 37
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 38
    • 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 39
    • Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 40
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, England

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

      IIF 42 IIF 43 IIF 44
    • Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 45
    • Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, United Kingdom

      IIF 46
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 47
  • Stanley, Philip John
    British business person born in August 1984

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 51
    • 8, Clarendon Cottages, Styal, Wilmslow, SK9 4HA, England

      IIF 52
  • Stanley, Philip John
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 53
    • 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 54 IIF 55
    • Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 56
    • Gostin Building, 32-36 Hanover Street, Liverpool, L15 4HU, United Kingdom

      IIF 57
    • Ground Floor, 127-131 Picton Road, Wavertree, Liverpool, L15 4LG, United Kingdom

      IIF 58 IIF 59
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 60 IIF 61
  • Stanley, Philip John
    British managing director born in August 1984

    Resident in United Kingdom

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

      IIF 62
  • Mr Phillip Stanley
    British born in August 1984

    Resident in England

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

      IIF 63
  • Mr Philip Stanley
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Moorgate Cottages, Carrbrook, Stalybridge, SK15 3NT, England

      IIF 64
  • Mr Philip Stanley
    British born in May 2016

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Moorgate Cottages, Carrbrook, Stalybridge, SK15 3NT, England

      IIF 65
  • Stanley, Philip
    British account manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Houldsworth Mill, Houldsworth Street, Reddish, Stockport, SK5 6DA, United Kingdom

      IIF 66
  • Stanley, Philip
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Moorgate Cottages, Carrbrook, Stalybridge, Cheshire, SK15 3NT, United Kingdom

      IIF 67
  • Stanley, Philip
    British property,business,finance born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Moorgate Cottages, Carrbrook, Stalybridge, SK15 3NT, England

      IIF 68
  • Stanley, Philip John
    British company director born in August 1984

    Resident in England

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

      IIF 69
    • Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 70
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 71
    • Monument House, Marsh Road, Pinner, Middlesex, HA5 5NE, England

      IIF 72
  • Stanley, Philip John
    British director born in August 1984

    Resident in England

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

      IIF 73
    • 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 74
    • Gostins Building, 32-36 Hanover Street, Liverpool, L3 2DB, United Kingdom

      IIF 75
  • Stanley, Philip John
    British none born in August 1984

    Resident in England

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

      IIF 76
  • Stanley, Philip John
    British sales born in August 1984

    Resident in England

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

      IIF 77 IIF 78
    • 32-36, Hanover Street, Liverpool, L1 4LN, England

      IIF 79
    • Apartment 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 80
  • Stanley, Philip
    British

    Registered addresses and corresponding companies
    • 9a, Moorgate Cottages, Carrbrook, Stalybridge, SK15 3NT, England

      IIF 81
  • Stanley, Philip John

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

      IIF 82
  • Stanley, Philip

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

      IIF 83
    • 9a, Moorgate Cottages, Carrbrook, Stalybridge, Cheshire, SK15 3NT, United Kingdom

      IIF 84
    • 9a, Moorgate Cottages, Carrbrook, Stalybridge, SK15 3NT, England

      IIF 85
    • Houldsworth Mill, Houldsworth Street, Reddish, Stockport, SK5 6DA, United Kingdom

      IIF 86
  • Stanley, Phil

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

      IIF 87
    • 131 The Reach, Leeds Street, Liverpool, L3 2DB, England

      IIF 88
child relation
Offspring entities and appointments
Active 37
  • 1
    Suite 4 Business Centre, Llys Y Bont, Bangor, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 46 - Director → ME
  • 2
    131 The Reach, 39 Leeds Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 75 - Director → ME
  • 3
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-05-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-27 ~ dissolved
    IIF 60 - Director → ME
  • 5
    9a Moorgate Cottages, Carrbrook, Stalybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-06-22 ~ dissolved
    IIF 32 - Director → ME
    2015-06-22 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 61 - Director → ME
  • 8
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    2025-07-14 ~ now
    IIF 42 - Director → ME
  • 9
    CONSUMER RIGHTS ENERGY LIMITED - 2025-02-12
    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
    2021-08-12 ~ now
    IIF 34 - Director → ME
  • 10
    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
    2015-06-03 ~ dissolved
    IIF 74 - Director → ME
    2015-06-03 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 11
    Gostin Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    CONSUMER RIGHTS (SCOTLAND) LIMITED - 2023-02-06
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    CONSUMER RIGHTS LIMITED - 2023-01-12
    Suite 4 Business Centre, Llys Y Bont, Bangor, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,642 GBP2024-08-31
    Officer
    2025-07-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 3 - Has significant influence or controlOE
  • 14
    THE LEMMING COMPLEX LIMITED - 2014-12-04
    131 The Reach, 39 Leeds Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 78 - Director → ME
    2013-08-22 ~ dissolved
    IIF 87 - Secretary → ME
  • 15
    2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 16
    Ground Floor 127-131 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 59 - Director → ME
  • 17
    Ground Floor 127-131 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 18
    8 Clarendon Cottages, Styal, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-17 ~ dissolved
    IIF 52 - Director → ME
  • 19
    COMPLEX SEVEN LIMITED - 2017-01-23
    Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 56 - Director → ME
  • 20
    9a Moorgate Cottages, Carrbrook, Stalybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-27 ~ dissolved
    IIF 67 - Director → ME
    2018-11-27 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2018-11-27 ~ dissolved
    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 directorsOE
  • 21
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2021-03-31
    Officer
    2016-10-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    EU FLIGHT MANAGEMENT LIMITED - 2015-04-25
    32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 79 - Director → ME
    2014-12-09 ~ dissolved
    IIF 88 - Secretary → ME
  • 23
    Red Hill House, 41 Hope Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Other registered number: 13562215
    Bryn Derwen, Parc Menai, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 25
    Other registered number: 14550874
    BRAINBOX TECHNOLOGY LTD - 2025-02-19
    ECO PROCESSING LIMITED - 2022-06-01
    Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 40 - Director → ME
  • 26
    L2F CLINICS LTD - 2025-01-16
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-11 ~ now
    IIF 41 - Director → ME
  • 27
    R R PROPERTY INVESTMENTS LTD - 2021-03-21
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    2023-10-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 55 - Director → ME
    2017-08-08 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 29
    Other registered number: 08723056
    24 Nicholas Street, Chester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,420 GBP2019-10-31
    Officer
    2015-11-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    11-13 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 31
    32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    131 The Reach 39 Leeds Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 77 - Director → ME
  • 33
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,058 GBP2022-01-31
    Officer
    2020-01-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 13 - Has significant influence or controlOE
  • 34
    11-13 Hanover Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 35
    STANLEY AND ORMROD LIMITED - 2012-11-19
    Apartment 131 The Reach, 39 Leeds Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 80 - Director → ME
  • 36
    DIGITAL LITIGATION LIMITED - 2022-06-01
    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
    2019-03-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 37
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 18
  • 1
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-10-27 ~ 2023-10-28
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    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
    2020-08-12 ~ 2022-02-22
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    2022-05-17 ~ 2025-01-13
    IIF 71 - Director → ME
  • 4
    CONSUMER RIGHTS ENERGY LIMITED - 2025-02-12
    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
    2021-08-12 ~ 2023-07-25
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    Gostin Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-21 ~ 2017-05-10
    IIF 57 - Director → ME
  • 6
    CONSUMER RIGHTS LIMITED - 2023-01-12
    Suite 4 Business Centre, Llys Y Bont, Bangor, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,642 GBP2024-08-31
    Officer
    2021-11-08 ~ 2023-01-16
    IIF 49 - Director → ME
    Person with significant control
    2021-11-08 ~ 2023-01-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-10 ~ 2017-01-05
    IIF 53 - Director → ME
  • 8
    Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2016-04-27 ~ 2016-09-26
    IIF 76 - Director → ME
    2016-04-21 ~ 2016-11-04
    IIF 70 - Director → ME
  • 9
    Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2021-04-12 ~ 2021-06-23
    IIF 48 - Director → ME
  • 10
    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
    2016-12-21 ~ 2018-12-05
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-06-20 ~ 2024-03-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    Burlington House Paybrid, Crosby Road North, Liverpool, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    2013-06-05 ~ 2014-08-01
    IIF 72 - Director → ME
  • 13
    Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    2021-05-14 ~ 2023-04-01
    IIF 62 - Director → ME
    Person with significant control
    2021-07-01 ~ 2023-04-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    Houldsworth Mill Houldsworth Street, Reddish, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-10-14 ~ 2023-11-21
    IIF 66 - Director → ME
    2018-10-14 ~ 2023-11-21
    IIF 86 - Secretary → ME
    Person with significant control
    2024-08-05 ~ 2025-10-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    9a Moorgate Cottages, Carrbrook, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2008-07-03 ~ 2023-11-21
    IIF 68 - Director → ME
    2008-07-03 ~ 2023-11-21
    IIF 81 - Secretary → ME
    Person with significant control
    2016-08-05 ~ 2020-02-02
    IIF 65 - Ownership of shares – 75% or more OE
    2020-02-09 ~ 2024-07-21
    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
    2024-08-05 ~ 2025-10-26
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    Other registered number: 14550874
    BRAINBOX TECHNOLOGY LTD - 2025-02-19
    ECO PROCESSING LIMITED - 2022-06-01
    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
    2021-08-12 ~ 2023-07-25
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    34 Manor Road, Crosby, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -34,975 GBP2024-06-30
    Officer
    2013-06-03 ~ 2014-08-01
    IIF 69 - Director → ME
  • 18
    DIGITAL LITIGATION LIMITED - 2022-06-01
    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
    2019-03-18 ~ 2024-02-28
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.