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
    English born in October 1956

    Resident in England

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

      IIF 1
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 2 IIF 3
    • 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 4
    • Princess Caroline House, 1 High Street, Southend-on-sea, Essex, SS1 1JE

      IIF 5
  • 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 6
  • 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 7
    • 24, Nicholas Street, Chester, CH1 2AU

      IIF 8
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 9
    • Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 10
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 11 IIF 12
    • Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 13 IIF 14
  • 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 15
  • 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 16
  • Stanley, Philip John
    English company director born in October 1956

    Resident in England

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

      IIF 17
    • The Golden Hunter, North End Road, Little Yeldham, Halstead, Essex, CO9 4LG, United Kingdom

      IIF 18
  • Stanley, Philip John
    English director born in October 1956

    Resident in England

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

      IIF 19
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 20 IIF 21
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 22 IIF 23 IIF 24
    • 17-19, Smeaton Close, Severalls Industrial Estate, Colchester, Essex, CO4 9QY, United Kingdom

      IIF 26 IIF 27
    • 97, Gosbecks Road, Colchester, Essex, CO2 9JT, England

      IIF 28
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 29 IIF 30
    • The Golden Hunter, North End Road, Little Yeldham, Halstead, Essex, CO9 4LG, England

      IIF 31 IIF 32
  • 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 33 IIF 34
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 35
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 36
    • 2nd Floor, Gostins Building, Liverpool, L1 4LN, United Kingdom

      IIF 37
    • 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 41 IIF 42
    • Ground Floor, 127-131 Picton Road, Liverpool, L15 4LG, United Kingdom

      IIF 43
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 44
    • 11-13, Hanover Street, Merseyside, L1 3DN, United Kingdom

      IIF 45
    • Apt 1, 38 Sandown Lane, Wavertree, L15 4HU, United Kingdom

      IIF 46
  • Stanley, Philip John
    born in October 1956

    Resident in England

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

      IIF 47
    • Twinstead Hall, Twinstead, Sudbury, CO10 7NA

      IIF 48
  • 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 49
    • Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 50
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 51
    • Monument House, Marsh Road, Pinner, Middlesex, HA5 5NE, England

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

    Resident in England

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

      IIF 53
    • 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 54
    • Gostins Building, 32-36 Hanover Street, Liverpool, L3 2DB, United Kingdom

      IIF 55
  • 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 56
  • 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 57 IIF 58
    • 32-36, Hanover Street, Liverpool, L1 4LN, England

      IIF 59
    • Apartment 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 60
  • 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 61
  • Stanley, Philip John
    British

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

      IIF 62
  • 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 63
  • 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 64 IIF 65
    • Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN

      IIF 66
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 67 IIF 68
    • Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 69
    • 8, Clarendon Cottages, Styal, Wilmslow, SK9 4HA, England

      IIF 70
  • Stanley, Philip John
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 71
    • 2nd Floor, Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 72
    • 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 76
    • Gostin Building, 32-36 Hanover Street, Liverpool, L15 4HU, United Kingdom

      IIF 77
    • Ground Floor, 127-131 Picton Road, Wavertree, Liverpool, L15 4LG, United Kingdom

      IIF 78 IIF 79
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 83
    • Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, United Kingdom

      IIF 84
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 85
  • 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 86
  • Stanley, Philip John

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

      IIF 87
  • Stanley, Phil

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

      IIF 88
    • 131 The Reach, Leeds Street, Liverpool, L3 2DB, England

      IIF 89
  • Stanley, Philip

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

      IIF 90
child relation
Offspring entities and appointments
Active 45
  • 1
    Suite 4 Business Centre, Llys Y Bont, Bangor, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 84 - director → ME
  • 2
    131 The Reach, 39 Leeds Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 55 - director → ME
  • 3
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-05-30 ~ now
    IIF 82 - director → ME
    Person with significant control
    2018-05-30 ~ now
    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
  • 4
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-27 ~ now
    IIF 80 - director → ME
  • 5
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 81 - director → ME
  • 6
    CONSUMER RIGHTS ENERGY LIMITED - 2025-02-12
    Suite 4 Business Centre, Llys Y Bont, Bangor
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,820 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 66 - director → ME
  • 7
    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 54 - director → ME
    2015-06-03 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-03-23 ~ now
    IIF 23 - director → ME
  • 9
    97 Gosbecks Road, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500,000 GBP2023-12-31
    Officer
    2015-02-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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
    97 Gosbecks Road, Colchester, Essex, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,386,481 GBP2023-12-31
    Officer
    ~ now
    IIF 17 - director → ME
  • 11
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-29 ~ now
    IIF 30 - director → ME
  • 12
    3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2015-02-21 ~ dissolved
    IIF 27 - director → ME
  • 13
    MOTOLEC LIMITED - 2000-06-12
    PCN INSTALLATIONS LIMITED - 2000-02-15
    PLACELINE LIMITED - 1999-03-08
    10 Brunel Way, Severalls Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Officer
    1996-07-30 ~ dissolved
    IIF 31 - director → ME
  • 14
    TAYVIN 193 LIMITED - 2000-06-19
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -11,893 GBP2020-10-31
    Officer
    2000-06-08 ~ dissolved
    IIF 24 - director → ME
  • 15
    Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-02-21 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 16
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    1999-10-14 ~ now
    IIF 25 - director → ME
  • 17
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-29 ~ now
    IIF 29 - director → ME
  • 18
    Gostin Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 19
    CODEWING LIMITED - 1996-07-31
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (4 parents)
    Officer
    1999-03-31 ~ now
    IIF 22 - director → ME
  • 20
    CONSUMER RIGHTS (SCOTLAND) LIMITED - 2023-02-06
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2023-01-19 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 35 - Has significant influence or controlOE
  • 21
    THE LEMMING COMPLEX LIMITED - 2014-12-04
    131 The Reach, 39 Leeds Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 58 - director → ME
    2013-08-22 ~ dissolved
    IIF 88 - secretary → ME
  • 22
    2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 23
    Ground Floor 127-131 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 79 - director → ME
  • 24
    Ground Floor 127-131 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 25
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2008-09-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 26
    8 Clarendon Cottages, Styal, Wilmslow, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-17 ~ dissolved
    IIF 70 - director → ME
  • 27
    COMPLEX SEVEN LIMITED - 2017-01-23
    Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 76 - director → ME
  • 28
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2021-03-31
    Officer
    2016-10-19 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 29
    EU FLIGHT MANAGEMENT LIMITED - 2015-04-25
    32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 59 - director → ME
    2014-12-09 ~ dissolved
    IIF 89 - secretary → ME
  • 30
    Bryn Derwen, Parc Menai, Bangor, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 31
    BRAINBOX TECHNOLOGY LTD - 2025-02-19
    ECO PROCESSING LIMITED - 2022-06-01
    Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 69 - director → ME
  • 32
    R R PROPERTY INVESTMENTS LTD - 2021-03-21
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-10-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 75 - director → ME
    2017-08-08 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 34
    24 Nicholas Street, Chester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,420 GBP2019-10-31
    Officer
    2015-11-01 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    11-13 Hanover Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 36
    32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    131 The Reach 39 Leeds Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 57 - director → ME
  • 38
    ELECTRO MEDIA SERVICES LTD - 2018-03-06
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2008-10-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 39
    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
    1996-04-16 ~ dissolved
    IIF 18 - director → ME
  • 40
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,058 GBP2022-01-31
    Officer
    2020-01-10 ~ now
    IIF 85 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 44 - Has significant influence or controlOE
  • 41
    11-13 Hanover Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 42
    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 60 - director → ME
  • 43
    DIGITAL LITIGATION LIMITED - 2022-06-01
    Unit 4 11 Tapton Way, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,717 GBP2024-03-31
    Officer
    2019-03-18 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 44
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 45
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (132 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-01-24 ~ now
    IIF 47 - llp-member → ME
Ceased 20
  • 1
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-10-27 ~ 2023-10-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-08-12 ~ 2022-02-22
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Matrix House, 12-16 Lionel Road, Canvey Island, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    2008-09-09 ~ 2015-11-01
    IIF 32 - director → ME
  • 4
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    2022-05-17 ~ 2025-01-13
    IIF 51 - director → ME
  • 5
    CONSUMER RIGHTS ENERGY LIMITED - 2025-02-12
    Suite 4 Business Centre, Llys Y Bont, Bangor
    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 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    Gostin Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-21 ~ 2017-05-10
    IIF 77 - director → ME
  • 7
    CONSUMER RIGHTS LIMITED - 2023-01-12
    Suite 4 Business Centre, Llys Y Bont, Bangor, Wales
    Corporate (1 parent)
    Officer
    2021-11-08 ~ 2023-01-16
    IIF 64 - director → ME
    Person with significant control
    2021-11-08 ~ 2023-01-16
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-08-10 ~ 2017-01-05
    IIF 72 - director → ME
  • 9
    Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2016-04-27 ~ 2016-09-26
    IIF 56 - director → ME
    2016-04-21 ~ 2016-11-04
    IIF 50 - director → ME
  • 10
    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 63 - director → ME
  • 11
    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 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-06-20 ~ 2024-03-14
    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
    IIF 11 - Right to appoint or remove directors OE
  • 13
    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 52 - director → ME
  • 14
    Office 2, Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Officer
    2021-05-14 ~ 2023-04-01
    IIF 86 - director → ME
    Person with significant control
    2021-07-01 ~ 2023-04-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    BRAINBOX TECHNOLOGY LTD - 2025-02-19
    ECO PROCESSING LIMITED - 2022-06-01
    Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    2021-08-12 ~ 2023-07-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved corporate (4 parents)
    Officer
    2007-02-05 ~ 2014-07-31
    IIF 48 - llp-member → ME
  • 17
    34 Manor Road, Crosby, Liverpool, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -35,602 GBP2023-06-30
    Officer
    2013-06-03 ~ 2014-08-01
    IIF 49 - director → ME
  • 18
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    20,659 GBP2023-09-30
    Officer
    2008-09-10 ~ 2020-01-10
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-01-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    BROOKSYSTEM LIMITED - 1994-11-24
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved corporate (2 parents)
    Officer
    1994-11-11 ~ 1996-02-01
    IIF 62 - secretary → ME
  • 20
    DIGITAL LITIGATION LIMITED - 2022-06-01
    Unit 4 11 Tapton Way, Liverpool, Merseyside, United Kingdom
    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 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
© 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.