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

Macmaster, Robert

    Related profiles found in government register
  • Macmaster, Robert
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 27 Henry Street, Liverpool, L1 5BS, England

      IIF 1
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 2
    • 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 3
    • Suite 4102, Norfolk Street, Liverpool, L1 0BG, England

      IIF 4
    • Tower Building, 50 Water Street, Liverpool, L3 1BH, England

      IIF 5
  • Macmaster, Robert
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4102 Charlotte House, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 6
    • 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 7
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Macmaster, Robert
    British developer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 50, Tower Building, 22 Water Street, Liverpool, L3 1BH, England

      IIF 11
  • Macmaster, Robert
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, New Road, Chatham, ME4 4QJ, England

      IIF 12
    • 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 13
    • 50 Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, United Kingdom

      IIF 14
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 20
    • Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, England

      IIF 21
  • Macmaster, Robert
    British managing director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Tower Building, 50 Water Street, Liverpool, L3 1BH, England

      IIF 22
  • Mcmaster, Robert
    British police officer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tedco Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, England

      IIF 23
  • Macmaster, Robert
    British developer born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Avondale Place, East Kilbride, Glasgow, G74 1NU

      IIF 24
  • Macmaster, Robert
    British director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Avondale Place, East Kilbride, Glasgow, G74 1NU

      IIF 25
    • 8, Haggs Gate, Glasgow, G41 4BB, Scotland

      IIF 26
  • Macmaster, Robert
    British property developer born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macmaster, Robert
    British director born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG

      IIF 32
  • Macmaster, Robert
    born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 50 Tower Building, 22 Water Street, Liverpool, L1 3BH, England

      IIF 33
  • Macmaster, Robert
    British born in July 1951

    Registered addresses and corresponding companies
    • 11 Jamieson Drive, East Kilbride, Glasgow, G74 3EA

      IIF 34
  • Macmaster, Robert
    British land and property professional born in July 1951

    Resident in Majorca

    Registered addresses and corresponding companies
    • Suite 250, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 35
  • Macmaster, Robert
    British property developer born in July 1951

    Registered addresses and corresponding companies
  • Macmaster, Robert
    born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Lower Belgrave Street, London, SW1W 0LJ, United Kingdom

      IIF 39
  • Macmaster, Robert
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 40
  • Macmaster, Robert
    British

    Registered addresses and corresponding companies
    • 11 Jamieson Drive, East Kilbride, Glasgow, G74 3EA

      IIF 41
    • 4 Avondale Place, East Kilbride, Glasgow, G74 1NU

      IIF 42
  • Macmaster, Robert
    born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Riverside House, Riverside Drive, Aberdeen, AB11 7LH, United Kingdom

      IIF 43
  • Macmaster, Robert
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 50, Water Street, Liverpool, L3 1BH, England

      IIF 44
  • Macmaster, Robert
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 45
  • Mcmaster, Robert
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mcmaster, Robert
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Victoria Road, Dukinfield, Tameside, SK16 4UP, United Kingdom

      IIF 47
  • Robert Macmaster
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 50, Tower Building, 22 Water Street, Liverpool, L3 1BH, England

      IIF 48
  • Mr Robert Macmaster
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, New Road, Chatham, ME4 4QJ, England

      IIF 49
    • 27, Henry Street, Liverpool, L1 5BS, England

      IIF 50 IIF 51
    • 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 52
    • 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 53
    • 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 54
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 58 IIF 59
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 60 IIF 61
    • Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, England

      IIF 62
    • Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 63
    • Tower Building, 50 Water Street, Liverpool, L3 1BH, England

      IIF 64 IIF 65
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Mcmaster, Robert

    Registered addresses and corresponding companies
    • Tedco Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, England

      IIF 67
  • Mr Robert Mcmaster
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Victoria Road, Dukinfield, Tameside, SK16 4UP, United Kingdom

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
child relation
Offspring entities and appointments 44
  • 1
    ABERDEEN CORPORATE FINANCE LLP
    SO304473
    Cirrus Building 6 Internationa Park, Dyce, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ 2013-06-27
    IIF 43 - LLP Designated Member → ME
    2018-06-20 ~ 2018-06-21
    IIF 33 - LLP Designated Member → ME
  • 2
    AKM PROPERTY LTD
    10093377
    39 Ovington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    302,961 GBP2024-03-31
    Officer
    2018-08-18 ~ 2019-07-08
    IIF 44 - Director → ME
  • 3
    BRADFIELD PROJECT DEVELOPMENT LIMITED
    13083844
    The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -13,766,879 GBP2024-12-31
    Officer
    2020-12-16 ~ 2022-08-03
    IIF 8 - Director → ME
    Person with significant control
    2020-12-16 ~ 2021-01-29
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    BROOK HAY DEVELOPMENTS LIMITED
    12333491
    Dbs Corporate Limited Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    CAMVO 191 LIMITED
    SC362764 SC225977, SC220466, 08843252... (more)
    15 Atholl Crescent, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 6
    CHARTER HOUSE APARTMENTS LIMITED
    14195161
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ 2022-08-03
    IIF 10 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 7
    CJCLOCKWORKS LIMITED
    10527113
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -702,395 GBP2019-12-31
    Officer
    2019-01-30 ~ 2022-08-03
    IIF 21 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 8
    CLYDEFORTH DEVELOPMENTS LIMITED
    - now SC271820
    AVONQUAY LIMITED - 2004-09-06
    Begbies Traynor 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2005-03-24 ~ dissolved
    IIF 29 - Director → ME
  • 9
    DGI PROPERTY CONSULTANTS LLP
    OC395642
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 10
    DUNDONALD ESTATES LIMITED
    - now SC265793
    MITRESHELF 368 LIMITED
    - 2004-06-18 SC265793 SC262720, SC130117, SC162589... (more)
    Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2004-06-17 ~ dissolved
    IIF 31 - Director → ME
  • 11
    E16 (HOLDINGS) LTD
    10618052
    The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (8 parents)
    Equity (Company account)
    -8,887,599 GBP2024-12-31
    Officer
    2021-02-23 ~ 2022-09-27
    IIF 32 - Director → ME
  • 12
    EASTERN AVENUE DEVELOPMENT LIMITED
    12568565
    Suite 4102, Charlotte House Queens Dock Business Centre, Norfolk Street L1 0bg, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-22 ~ 2022-08-03
    IIF 17 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 13
    GARSTON (BGO) PROJECT LIMITED
    12792870
    28 Orchard Road, St Annes-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-05 ~ 2022-08-03
    IIF 19 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 14
    GARSTON (SPEKE ROAD) DEVELOPMENTS LIMITED
    - now 12016942
    CLEGG STREET DEVELOPMENTS LIMITED
    - 2020-03-18 12016942
    Suite 4102, Charlotte House Queens Dock Business Centre, Norfolk Street L1 0bg, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    HAVERSHAM INVESTMENTS LIMITED
    SC300720
    26, Drum Road, Kelty
    Dissolved Corporate (3 parents)
    Officer
    2006-04-17 ~ 2007-09-10
    IIF 38 - Director → ME
  • 16
    HOLME VALLEY LIMITED
    12609950
    65 Victoria Road, Dukinfield, Tameside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 17
    KELVIN DIESELS LIMITED - now
    MORBISH 5 LIMITED
    - 2001-01-15 SC210062 SC212975, SC212974, SC210451... (more)
    3 Langlands Court, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Active Corporate (18 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,426 GBP2023-09-30
    Officer
    2000-12-20 ~ 2000-12-21
    IIF 34 - Director → ME
  • 18
    KENT SH DEVELOPMENTS LTD
    13014841
    Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-12 ~ 2021-01-29
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 19
    LETHAM BAY DEVELOPMENTS LIMITED
    - now SC199576
    MITRESHELF 266 LIMITED
    - 2001-06-25 SC199576 SC262720, SC130117, SC162589... (more)
    Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2000-01-13 ~ dissolved
    IIF 27 - Director → ME
  • 20
    LIVERPOOL COMMUNITY HOMES LIMITED - now
    LIVERPOOL COMMUNITY HOMES PLC
    - 2024-04-12 11725355
    5 The Quadrant, Coventry, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,337,215 GBP2023-12-31
    Officer
    2018-12-13 ~ 2022-08-03
    IIF 3 - Director → ME
  • 21
    LYCIDAS (443) LIMITED
    SC302553 SC367831, SC234534, SC354150... (more)
    292 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2006-10-24 ~ dissolved
    IIF 37 - Director → ME
  • 22
    MACGILL HOMES LIMITED
    09858112
    4102 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 23
    MERSEYSIDE ASSURED HOMES LIMITED
    - now 11267951
    MERSEYSIDE ASSURED HOMES PLC
    - 2024-04-12 11267951
    MERSEYSIDE ASSURED HOMES LIMITED
    - 2018-09-25 11267951
    OCTEVO (UK) LIMITED
    - 2018-04-17 11267951
    5 The Quadrant, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-03-21 ~ 2022-08-03
    IIF 1 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 51 - Right to appoint or remove directors OE
    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
  • 24
    MONARCH LAND (WEST) LIMITED
    - now SC246675
    MITRESHELF 344 LIMITED
    - 2003-06-26 SC246675 SC262720, SC130117, SC162589... (more)
    Moore & Co., 65 Bath Street, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-06-25 ~ dissolved
    IIF 30 - Director → ME
  • 25
    NEW ROAD DEVELOPMENT LIMITED
    14156403
    21-23 New Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ 2022-08-03
    IIF 12 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 26
    OCTAVIA EVOLUTION LIMITED
    09659165
    Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    2015-06-26 ~ 2015-10-28
    IIF 45 - Director → ME
  • 27
    OCTEVO HOUSING SOLUTIONS LIMITED
    - now 10385935
    OCTAVIA HOUSING SOLUTIONS LIMITED
    - 2016-09-29 10385935
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    In Administration/Receiver Manager Corporate (4 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    4,010,990 GBP2020-09-30
    Officer
    2016-09-20 ~ 2022-08-03
    IIF 20 - Director → ME
    Person with significant control
    2016-09-20 ~ 2020-12-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Has significant influence or control OE
  • 28
    OCTEVO INVESTMENTS LIMITED
    13476137
    Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-24 ~ 2022-08-03
    IIF 40 - Director → ME
  • 29
    PAX APARTMENTS LIMITED - now
    PAX APARTMENTS PLC
    - 2024-04-12 10739242
    PAX APARTMENTS LIMITED
    - 2019-05-21 10739242
    PAX HOTELS LIMITED
    - 2018-02-05 10739242
    5 The Quadrant, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -4,156,095 GBP2024-01-31
    Officer
    2017-07-05 ~ 2022-08-03
    IIF 4 - Director → ME
    2017-04-25 ~ 2017-05-05
    IIF 2 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-05-05
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 30
    PORT ESTATES LTD
    - now SC402162
    STYLE MANAGEMENT LTD
    - 2012-04-02 SC402162
    8 Haggs Gate, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-02-02 ~ 2013-01-01
    IIF 26 - Director → ME
  • 31
    REDCAP ESTATES LIMITED
    11093308
    Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    S T MARGARET'S (TTH) DEVELOPMENT LIMITED
    12793660
    Dbs Corporate Limited Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 33
    SAND-SCOT LIMITED
    SC306192
    24 Boswell Square, Hillington, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-06-17 ~ dissolved
    IIF 24 - Director → ME
  • 34
    SKILLSENSE LTD
    07303986 12549569
    91 Bamburgh Grove, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 23 - Director → ME
    2010-07-05 ~ dissolved
    IIF 67 - Secretary → ME
  • 35
    SKILLSENSE LTD
    12549569 07303986
    8 Broomhill Close, Scholes, Holmfirth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-07 ~ 2020-06-15
    IIF 46 - Director → ME
    Person with significant control
    2020-04-07 ~ 2020-06-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ST. VINCENT STREET (456) LIMITED
    SC324595 SC411208, SC213538, SC236759... (more)
    292 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2007-06-12 ~ 2010-01-07
    IIF 36 - Director → ME
  • 37
    ST. VINCENT STREET (463) LIMITED
    SC329853 SC411208, SC213538, SC236759... (more)
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (10 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2007-09-20 ~ 2007-10-22
    IIF 25 - Director → ME
    2007-11-07 ~ 2009-11-01
    IIF 42 - Secretary → ME
  • 38
    STRAWBERRY PROMOTIONS LIMITED
    SC184839
    3/3 Haggs Gate, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2004-07-31 ~ 2011-08-24
    IIF 41 - Secretary → ME
  • 39
    THE INDEPENDENT COMMUNITY HOMES PLC
    13054655
    4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 40
    THE MACH CORPORATION LTD
    07455274
    Suite 250 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-30 ~ 2011-01-25
    IIF 35 - Director → ME
  • 41
    THE WORKS APARTMENTS LIMITED
    11054577
    Tower Building, 50 Water Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,884 GBP2019-11-30
    Officer
    2019-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 42
    TICK TOCK MANAGEMENT LIMITED
    10377704
    Tower Building, 50 Water Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 43
    TWO FOUR LEISURE LIMITED
    - now 09171289
    QUANTA CAPITAL LIMITED
    - 2017-01-20 09171289 10620334
    GOLDSTEIN MYERS LIMITED
    - 2016-10-12 09171289
    27 Henry Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 44
    WINDMILL STATION DEVELOPMENT LIMITED
    13793958
    4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ 2022-08-03
    IIF 7 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more 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.