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

Stanley, Philip John

    Related profiles found in government register
  • 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 1
    • Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, Wales

      IIF 2
    • Red Hill House, 41 Hope Street, Chester, Cheshire, CH4 8BU, United Kingdom

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

      IIF 6
    • Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 7
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, England

      IIF 8
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 12
    • Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, United Kingdom

      IIF 13
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 14
  • 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 15
  • 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 16 IIF 17
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 18
    • 8, Clarendon Cottages, Styal, Wilmslow, SK9 4HA, England

      IIF 19
  • 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 20
    • 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 21 IIF 22
    • Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 23
    • Gostin Building, 32-36 Hanover Street, Liverpool, L15 4HU, United Kingdom

      IIF 24
    • Ground Floor, 127-131 Picton Road, Wavertree, Liverpool, L15 4LG, United Kingdom

      IIF 25 IIF 26
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 27 IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
    • Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 34
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 35
    • Monument House, Marsh Road, Pinner, Middlesex, HA5 5NE, England

      IIF 36
  • Stanley, Philip John
    British director born in August 1984

    Resident in England

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

      IIF 37
    • 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 38
    • Gostins Building, 32-36 Hanover Street, Liverpool, L3 2DB, United Kingdom

      IIF 39
  • 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 40
  • 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 41 IIF 42
    • 32-36, Hanover Street, Liverpool, L1 4LN, England

      IIF 43
    • Apartment 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48 IIF 49
    • Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, Wales

      IIF 50
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 51
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 52
    • 2nd Floor, Gostins Building, Liverpool, L1 4LN, United Kingdom

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

      IIF 54 IIF 55 IIF 56
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 57 IIF 58
    • Ground Floor, 127-131 Picton Road, Liverpool, L15 4LG, United Kingdom

      IIF 59
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 60
    • 11-13, Hanover Street, Merseyside, L1 3DN, United Kingdom

      IIF 61
    • Apt 1, 38 Sandown Lane, Wavertree, L15 4HU, United Kingdom

      IIF 62
  • 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 63 IIF 64
    • 9a, Moorgate Cottages, Carrbrook, Stalybridge, SK15 3NT, England

      IIF 65
    • 9a, Moorgate Cottages, Stalybridge, SK15 3NT, United Kingdom

      IIF 66
  • 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 67
  • Stanley, Philip
    British

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

      IIF 68
  • 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 69
  • 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 70
  • Stanley, Philip John

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

      IIF 71
  • 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 72
    • 24, Nicholas Street, Chester, CH1 2AU

      IIF 73
    • 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 74
    • Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 75
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 76 IIF 77
    • Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 78 IIF 79
  • 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 80
  • 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 81
  • 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 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 13 - Director → ME
  • 2
    131 The Reach, 39 Leeds Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 39 - 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 11 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - 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 27 - 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 67 - Director → ME
    2015-06-22 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 80 - 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 10 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - 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 28 - 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 9 - 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 1 - 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 38 - Director → ME
    2015-06-03 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - 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 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - 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 4 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 51 - 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 2 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 50 - 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 42 - 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 53 - 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 26 - Director → ME
  • 17
    Ground Floor 127-131 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 18
    8 Clarendon Cottages, Styal, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-17 ~ dissolved
    IIF 19 - 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 23 - 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 31 - Director → ME
    2018-11-27 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - 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 6 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - 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 43 - 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 3 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Bryn Derwen, Parc Menai, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 25
    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 7 - 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 8 - 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 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - 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 22 - Director → ME
    2017-08-08 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 29
    24 Nicholas Street, Chester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,420 GBP2019-10-31
    Officer
    2015-11-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - 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 18 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - 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 21 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    131 The Reach 39 Leeds Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 41 - 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 14 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 60 - Has significant influence or controlOE
  • 34
    11-13 Hanover Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - 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 44 - 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 12 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - 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 61 - 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 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - 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 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - 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 35 - 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 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - 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 24 - 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 16 - Director → ME
    Person with significant control
    2021-11-08 ~ 2023-01-16
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - 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 20 - 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 40 - Director → ME
    2016-04-21 ~ 2016-11-04
    IIF 34 - 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 15 - 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 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - 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 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - 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 36 - Director → ME
  • 13
    Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    2021-05-14 ~ 2023-04-01
    IIF 29 - Director → ME
    Person with significant control
    2021-07-01 ~ 2023-04-01
    IIF 81 - 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 30 - Director → ME
    2018-10-14 ~ 2023-11-21
    IIF 86 - Secretary → ME
    Person with significant control
    2024-08-05 ~ 2025-10-26
    IIF 64 - 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 32 - Director → ME
    2008-07-03 ~ 2023-11-21
    IIF 68 - Secretary → ME
    Person with significant control
    2020-02-09 ~ 2024-07-21
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    2016-08-05 ~ 2020-02-02
    IIF 82 - Ownership of shares – 75% or more OE
    2024-08-05 ~ 2025-10-26
    IIF 63 - Ownership of shares – 75% or more OE
  • 16
    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 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - 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 33 - 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 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - 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.