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

Hughes, John Edward

    Related profiles found in government register
  • Hughes, John Edward
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL

      IIF 1
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 2
  • Hughes, John
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL

      IIF 3
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 4
  • Hughes, John
    born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Broadway, Fleetwood, Lancashire, FY7 8HF, England

      IIF 5
  • Hughes, John William
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cassell Moore Law Limited, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 6
  • Hughes, John Edward
    British chartered accountant born in March 1964

    Registered addresses and corresponding companies
    • Flat 6 83 Mount Nod Road, Streatham, London, SW16 2LJ

      IIF 7
  • Hughes, John Edward
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36 St Andrew Square, Edinburgh, EH2 2YB

      IIF 8 IIF 9
    • 36, St. Andrew Square, Edinburgh, EH2 2YB, Scotland

      IIF 10
    • 135, Bishopsgate, London, EC2M 3UR

      IIF 11
    • 280 Bishopsgate, London, EC2M 4RB, England

      IIF 12
  • Hughes, John
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Maple Crescent, West End, Southampton, Hampshire, SO30 3JH, United Kingdom

      IIF 13
  • Hughes, John
    Britsih haulage born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Huyton Church Road, Liverpool, L36 5SH, United Kingdom

      IIF 14
  • Hughes, John
    British accoutant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Avenue, Wilmslow, Cheshire, SK9 5EG

      IIF 15
  • Hughes, John
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Denton Hall Farm Road, Denton, Manchester, M34 2SX

      IIF 16 IIF 17
  • Hughes, John
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Denton Hall Farm Road, Denton, Manchester, M34 2SX, United Kingdom

      IIF 18
  • Hughes, John
    British executive chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE

      IIF 19
    • 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, United Kingdom

      IIF 20
  • Hughes, John
    English director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 21
  • Hughes, John
    British co director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Rose Grove, Bury, BL8 2UJ, England

      IIF 22
  • Hughes, John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 23
  • Hughes, John
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, John Nelson
    British accoutant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne House, Queen Street, Gomshall, Surrey, GU5 9LY

      IIF 29
  • Hughes, John Nelson
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Inglewood, Woking, Surrey, GU21 3HX, United Kingdom

      IIF 30 IIF 31
  • Hughes, John Nelson
    British tax consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne House, Queen Street, Gomshall, Surrey, GU5 9LY

      IIF 32 IIF 33
    • Bourne House, Queen Street, Gomshall, Surrey, GU5 9LY, United Kingdom

      IIF 34 IIF 35
  • Hughes, John Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • Flat 6 83 Mount Nod Road, Streatham, London, SW16 2LJ

      IIF 36
  • Hughes, John William
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 37
  • Hughes, John William
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, The Unity, Liverpool, L3 9BW

      IIF 38
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 39
    • 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 40
    • 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 41
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 42 IIF 43 IIF 44
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Hughes, John William
    British managing partner born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 48
  • Hughes, John William
    British solicitor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hawthorn Road, Huyton, Liverpool, L36 9TS, United Kingdom

      IIF 49
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 50 IIF 51
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 52 IIF 53
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, Merseyside, L37 4AN

      IIF 54
    • Cotton House, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 55
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 56
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 57
    • Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 58
  • Hughes, John Nelson
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 42 Howards Lane, Rowtown, Addlestone, Surrey, KT15 1ET

      IIF 59
  • Hughes, John Nelson
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Birtley Courtyard, Birtley Road, Bramley, Guildford, Surrey, GU5 0LA, England

      IIF 60
  • Hughes, John Nelson
    British tax accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Well Lane, Woking, Surrey, GU21 4PL

      IIF 61
  • Hughes, John
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27 Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH

      IIF 62
  • Hughes, John
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Artis House, Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 63
  • Hughes, John
    British chair person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 64
  • Hughes, John
    British chairman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashworth Treasure Chartered Accountants, 17-19 Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 65
  • Hughes, John
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, England

      IIF 66
    • C/o Interpath Ltd, 10, Fleet Place, London, EC4M 7RB

      IIF 67
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 68
  • Hughes, John
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham, FY8 6LU, United Kingdom

      IIF 69
    • 378-380, Deansgate, Castlefield, Manchester, M3 4LY

      IIF 70
  • Hughes, John
    British administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 48, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 71
  • Hughes, John
    British administrator born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 48, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 72
  • Hughes, John
    British trainer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 73
  • Hughes, John
    English company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, L1 4AN, United Kingdom

      IIF 74
  • Hughes, John
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 75
  • Hughes, John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 76
  • Hughes, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 77
    • 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 78
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 79
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 80
  • Hughes, John William
    British solicitor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 81
  • Hughes, John
    English company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 46, Harewood Road, Irlam, Manchester, M44 6DL, England

      IIF 82
  • Hughes, John
    English director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 46, Harewood Road, Irlam, Manchester, M44 6DL, England

      IIF 83
  • Hughes, John
    English roofer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Nuthurst, Bracknell, RG12 0UN, England

      IIF 84
  • Hughes, John
    Irish accounts manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kimberlands, Northlew, Okehampton, EX20 3NQ, England

      IIF 85
  • Hughes, John
    Irish solar pv consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17 Kimberlands, Kimberlands, Northlew, Okehampton, Devon, EX20 3NQ, United Kingdom

      IIF 86
  • Hughes, John Nelson
    British consultant

    Registered addresses and corresponding companies
    • 42 Howards Lane, Rowtown, Addlestone, Surrey, KT15 1ET

      IIF 87
  • Hughes, John Nelson
    British tax accountant

    Registered addresses and corresponding companies
    • 22a, Well Lane, Woking, Surrey, GU21 4PL

      IIF 88
  • Hughes, John Nelson
    British tax consultant

    Registered addresses and corresponding companies
    • Bourne House, Queen Street, Gomshall, Surrey, GU5 9LY

      IIF 89 IIF 90
  • Hughes, John William

    Registered addresses and corresponding companies
    • 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 91
    • 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 92
    • Merriedale Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH, Britain

      IIF 93
  • Mr John Hughes
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Maple Crescent, West End, Southampton, SO30 3JH, United Kingdom

      IIF 94
  • Mr John Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Rose Grove, Bury, BL8 2UJ, England

      IIF 95
    • 70, Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 96
  • Hughes, John
    Welsh plumber born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Croyard Park, Beauly, Inverness, IV4 7JY, Scotland

      IIF 97
  • Hughes, John
    British company director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Woodland Ave, Potterhill, Paisley, PA2 8BH, Scotland

      IIF 98
  • Hughes, John
    British director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 99
    • 36, Woodland Avenue, Paisley, Renfrewshire, PA2 8BH, Scotland

      IIF 100
  • Mr John Hughes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 101
  • Hughes, John

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, L1 4AN, England

      IIF 102
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 103
    • 36, Woodland Ave, Potterhill, Paisley, PA2 8BH, Scotland

      IIF 104
  • Mr John Hughes
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Honeycomb Building, Edmund Street, Liverpool, L3 9NG, England

      IIF 105 IIF 106
  • Mr John Hughes
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Newhall Barn, Church Lane, Gawsworth, Macclesfield, SK11 9RQ, England

      IIF 107
  • Mr John Hughes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 48, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 108
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 109 IIF 110
  • John Hughes
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 111
  • Mr John Hughes
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, L1 4AN

      IIF 112
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 113
  • Mr John Hughes
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 46, Harewood Road, Irlam, Manchester, M44 6DL, England

      IIF 114
  • Mr John Hughes
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 115
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 116
  • Mr John Nelson Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Hughes
    English born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Nuthurst, Bracknell, RG12 0UN, England

      IIF 122
    • 46, Harewood Road, Irlam, Manchester, M44 6DL, England

      IIF 123
  • Mr John Hughes
    Irish born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kimberlands, Northlew, Okehampton, EX20 3NQ, England

      IIF 124
  • Mr John Hughes
    Welsh born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Croyard Park, Beauly, Inverness, IV4 7JY, Scotland

      IIF 125
  • Mr John Hughes
    British born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 126
    • 36, Woodland Ave, Potterhill, Paisley, PA2 8BH

      IIF 127
    • 36, Woodland Avenue, Paisley, PA2 8BH, Scotland

      IIF 128
  • Mr John William Hughes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 129 IIF 130 IIF 131
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 132 IIF 133
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 134
    • Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF

      IIF 135
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 136
  • Mr John Hughes
    British born in May 1981

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 124, The Unity, Liverpool, L3 9BW

      IIF 137
  • Mr John William Hughes
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 138
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 139
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 140
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 141
child relation
Offspring entities and appointments
Active 66
  • 1
    C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-08-01 ~ now
    IIF 80 - director → ME
  • 2
    Unit 7 Birtley Courtyard Birtley Road, Bramley, Guildford, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    9,877 GBP2023-12-31
    Officer
    2025-03-14 ~ now
    IIF 60 - director → ME
  • 3
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -878 GBP2016-07-31
    Officer
    2014-07-30 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Bourne House Queen Street, Gomshall, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    REFRESH FINANCIAL ADVISERS LIMITED - 2019-08-14
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,291,235 GBP2023-10-31
    Officer
    2020-05-07 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Bourne House, Queen Street, Gomshall, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,100 GBP2022-04-30
    Officer
    2011-12-14 ~ dissolved
    IIF 29 - director → ME
  • 7
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    -2,105,105 GBP2024-03-31
    Officer
    2014-02-20 ~ now
    IIF 54 - director → ME
  • 8
    8 Water Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 9
    Unit 3 Birtley Courtyard, Bramley, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ORIGIN ADVISORY GROUP LIMITED - 2021-05-10
    Artis House Fairways Office Park, Pittman Way, Fulwood, Preston, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    110,089 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 63 - director → ME
  • 11
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Corporate (1 parent)
    Equity (Company account)
    -36,469 GBP2019-03-31
    Officer
    2017-08-22 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 12
    17 Duke Street, Formby, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1,320,167 GBP2023-11-30
    Officer
    2017-11-07 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 13
    17 Kimberlands, Northlew, Okehampton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    427 GBP2024-04-30
    Officer
    2021-03-01 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C/o Cassell Moore Law Limited Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 6 - llp-designated-member → ME
  • 15
    Cotton House, Old Hall Street, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 49 - director → ME
  • 16
    HAMPSON HUGHES FOUNDATION - 2013-06-27
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,054 GBP2018-05-31
    Officer
    2013-05-23 ~ dissolved
    IIF 52 - director → ME
  • 17
    Merriedale, 27 Huyton Church Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 41 - director → ME
    2011-09-12 ~ dissolved
    IIF 92 - secretary → ME
  • 18
    Riverside House, Irwell Street, Manchester
    Corporate (2 parents, 2 offsprings)
    Officer
    2017-01-11 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    8 Water Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -161,218 GBP2020-02-28
    Officer
    2017-02-17 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 20
    8 Water Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 21
    13 Jj's Chippy, 13 Blackburn Street, Radcliffe, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 22
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    99,636 GBP2023-08-31
    Officer
    2004-12-14 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 23
    70 Market Street, Tottington, Bury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,287 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Sterling House, 810 Mandarin Court, Centre Park, Cheshire, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 25
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104 GBP2016-08-31
    Officer
    2013-08-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Has significant influence or controlOE
  • 26
    25 Mitchell Avenue, Ventnor, England
    Corporate (2 parents)
    Equity (Company account)
    70,045 GBP2024-08-31
    Officer
    2011-08-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 27
    17 Duke Street, Formby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -446,286 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 26 - director → ME
  • 28
    17 Duke Street, Formby, Liverpool, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    510,271 GBP2023-08-31
    Officer
    2015-08-20 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 29
    17 Duke Street, Formby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -11,493 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 27 - director → ME
  • 30
    17 Duke Street, Formby, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -645 GBP2020-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 24 - director → ME
  • 31
    17 Duke Street, Formby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    488,937 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 28 - director → ME
  • 32
    17 Duke Street, Formby, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-02-28
    Officer
    2019-02-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 33
    17 Duke Street, Formby, Liverpool, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,995,539 GBP2023-06-30
    Officer
    2013-06-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2020-01-29 ~ now
    IIF 74 - director → ME
    2020-01-29 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 35
    LIVERPOOL NIGHTLIFE C.I.C. - 2019-12-13
    18-20 Fleet Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 75 - director → ME
    2019-04-15 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 36
    LOCHRIE & LIVINGSTON LTD - 2019-02-12
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,333 GBP2024-02-29
    Officer
    2019-02-05 ~ now
    IIF 99 - director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-06-25 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 38
    INTERNATIONAL PROJECT CONTRACTS LIMITED - 2014-01-17
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,094,269 GBP2024-03-31
    Officer
    2014-01-10 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 57 - director → ME
  • 40
    Cotton House, Old Hall Street, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 55 - director → ME
  • 41
    17 Duke Street, Formby, Liverpool, England
    Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 77 - director → ME
  • 42
    Bourne House Queen Street, Gomshall, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 43
    C/o Interpath Ltd, 10, Fleet Place, London
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,556,714 GBP2023-04-05
    Officer
    2023-05-14 ~ now
    IIF 67 - director → ME
  • 44
    19 Park Street, Lytham St. Annes, England
    Corporate (2 parents)
    Equity (Company account)
    136,436 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 45
    36 Woodland Ave, Potterhill, Paisley
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2011-06-29 ~ now
    IIF 98 - director → ME
    2011-06-29 ~ now
    IIF 104 - secretary → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    41 Lowergate, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    -59,132 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    17 Kimberlands Kimberlands, Northlew, Okehampton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 86 - director → ME
  • 48
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved corporate (3 parents)
    Officer
    2001-05-02 ~ dissolved
    IIF 59 - director → ME
    2001-05-02 ~ dissolved
    IIF 87 - secretary → ME
  • 49
    46 Harewood Road, Irlam, Manchester, England
    Corporate (2 parents)
    Officer
    2024-10-20 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 50
    5 Nuthurst, Bracknell, England
    Corporate (1 parent)
    Officer
    2017-08-15 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 122 - Has significant influence or controlOE
  • 51
    8 Water Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -75,715 GBP2020-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 52
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (3 parents)
    Equity (Company account)
    1,406 GBP2023-11-30
    Officer
    2024-03-15 ~ now
    IIF 66 - director → ME
  • 53
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    ACCESS GLOBAL LIMITED - 2015-01-22
    Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Corporate (3 parents)
    Equity (Company account)
    129,626 GBP2018-12-31
    Officer
    2025-03-31 ~ now
    IIF 70 - director → ME
  • 55
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 45 - director → ME
  • 56
    1 Maple Crescent, West End, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 57
    Fourth Floor Edward Pavilion, Albert Dock, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 135 - Has significant influence or controlOE
    IIF 135 - Has significant influence or control as a member of a firmOE
  • 58
    46 Harewood Road, Irlam, Manchester, England
    Corporate (2 parents)
    Officer
    2024-06-21 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    Unit 3-4, Drayton Court, Manton Wood Enterprise Park, Worksop, Nottinghamshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,050,023 GBP2023-12-31
    Officer
    2024-08-06 ~ now
    IIF 69 - director → ME
  • 60
    OMNIUM CAPITAL LIMITED - 2015-06-24
    Bourne House Queen Street, Gomshall, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 61
    Bourne House, Queen Street, Gomshall, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-02-15 ~ dissolved
    IIF 33 - director → ME
    2002-02-15 ~ dissolved
    IIF 89 - secretary → ME
  • 62
    Bourne House, Queen Street, Gomshall, Guildford, Surrey
    Dissolved corporate (4 parents)
    Officer
    2003-06-26 ~ dissolved
    IIF 61 - director → ME
    2003-06-26 ~ dissolved
    IIF 88 - secretary → ME
  • 63
    124 The Unity, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,650,002 GBP2018-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Has significant influence or control over the trustees of a trustOE
  • 64
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (2 parents)
    Officer
    2010-10-13 ~ now
    IIF 40 - director → ME
    2010-10-13 ~ now
    IIF 91 - secretary → ME
  • 65
    Grove Avenue, Wilmslow, Cheshire
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1,318,826 GBP2023-08-31
    Officer
    2007-06-06 ~ now
    IIF 15 - director → ME
  • 66
    25 Mitchell Avenue, Ventnor, England
    Corporate (2 parents)
    Equity (Company account)
    1,976 GBP2024-05-31
    Officer
    2023-06-19 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    83 Mount Nod Road, Streatham, London
    Corporate (4 parents)
    Equity (Company account)
    17,266 GBP2024-03-31
    Officer
    ~ 2002-02-27
    IIF 7 - director → ME
    1996-04-19 ~ 2002-02-27
    IIF 36 - secretary → ME
  • 2
    JWH COMMERCIAL LIMITED - 2016-05-17
    24 Clinton Road, Liverpool, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -824,533 GBP2023-11-30
    Officer
    2015-11-12 ~ 2016-03-03
    IIF 47 - director → ME
  • 3
    C/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ 2017-11-07
    IIF 46 - director → ME
  • 4
    2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Corporate (3 parents)
    Officer
    2019-02-13 ~ 2020-02-21
    IIF 20 - director → ME
  • 5
    Riverside House, Irwell Street, Manchester
    Corporate (2 parents, 2 offsprings)
    Officer
    2009-05-18 ~ 2016-10-04
    IIF 56 - director → ME
  • 6
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    99,636 GBP2023-08-31
    Officer
    2004-12-14 ~ 2009-08-27
    IIF 93 - secretary → ME
  • 7
    JEGS HOLDINGS LIMITED - 2007-09-06
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    86,376 GBP2023-12-31
    Officer
    2017-09-14 ~ 2018-11-30
    IIF 18 - director → ME
  • 8
    15 Canada Square, Canary Wharf, London
    Corporate (4 parents)
    Officer
    2007-10-05 ~ 2014-09-26
    IIF 3 - llp-member → ME
    IIF 1 - llp-member → ME
  • 9
    15 Canada Square, London
    Corporate (451 parents, 15 offsprings)
    Officer
    2002-05-03 ~ 2016-04-30
    IIF 2 - llp-member → ME
    2002-05-03 ~ 2016-09-29
    IIF 4 - llp-member → ME
  • 10
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Corporate (1 parent)
    Officer
    2023-05-27 ~ 2023-06-20
    IIF 71 - director → ME
  • 11
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (2 parents)
    Equity (Company account)
    639,373 GBP2023-12-31
    Officer
    2021-08-01 ~ 2024-01-25
    IIF 64 - director → ME
  • 12
    250 Bishopsgate, London, England
    Corporate (15 parents, 62 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 11 - director → ME
  • 13
    THE ROYAL BANK OF SCOTLAND GROUP PUBLIC LIMITED COMPANY - 2020-07-22
    36 St Andrew Square, Edinburgh
    Corporate (11 parents, 6 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 8 - director → ME
  • 14
    RFB HOLDCO LIMITED - 2016-12-14
    250 Bishopsgate, London, England
    Corporate (15 parents, 4 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 12 - director → ME
  • 15
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    36 St Andrew Square, Edinburgh
    Corporate (9 parents, 69 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 9 - director → ME
  • 16
    WEB FINANCIAL SERVICES LIMITED - 2015-06-24
    6 Oriel Court, Omega Park, Alton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    689,880 GBP2021-03-31
    Officer
    2002-02-15 ~ 2021-04-14
    IIF 32 - director → ME
    2002-02-15 ~ 2021-04-14
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-14
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CPH QTECH LIMITED - 2017-10-11
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Corporate (4 parents)
    Equity (Company account)
    9,084,560 GBP2023-12-31
    Officer
    2017-04-20 ~ 2018-11-30
    IIF 16 - director → ME
  • 18
    GEORGE HULME (STOCKPORT) LIMITED - 1993-05-25
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,679,694 GBP2023-12-31
    Officer
    2017-04-20 ~ 2018-11-05
    IIF 17 - director → ME
  • 19
    West Tower, Second Floor, Brook Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    244,736 GBP2023-06-30
    Officer
    2018-06-18 ~ 2020-09-28
    IIF 78 - director → ME
    Person with significant control
    2017-02-03 ~ 2020-10-12
    IIF 138 - Ownership of shares – 75% or more OE
  • 20
    ACCESS GLOBAL LIMITED - 2015-01-22
    Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Corporate (3 parents)
    Equity (Company account)
    129,626 GBP2018-12-31
    Officer
    2021-02-01 ~ 2024-09-20
    IIF 65 - director → ME
  • 21
    11-16 Donegall Square East, Belfast
    Corporate (4 parents, 5 offsprings)
    Officer
    2017-07-28 ~ 2017-09-01
    IIF 10 - director → ME
  • 22
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved corporate
    Turnover/Revenue (Company account)
    24,419 GBP2016-04-06 ~ 2017-04-05
    Officer
    2016-02-22 ~ 2016-04-05
    IIF 5 - llp-designated-member → ME
  • 23
    HOME DELIVERY NETWORK LIMITED - 2013-08-07
    PARCEL DELIVERY NETWORK LIMITED - 2005-02-01
    2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-02-13 ~ 2020-02-21
    IIF 19 - director → ME
© 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.