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

Carmichael, Ken

    Related profiles found in government register
  • Carmichael, Ken
    British

    Registered addresses and corresponding companies
    • icon of address Po Box 58, Ashbury House, Liverpool, L19 9WX, United Kingdom

      IIF 1
  • Carmichael, Kenneth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Sunrise Close, Liverpool, L19 9HA

      IIF 2
    • icon of address Po Box 58, Ashbury House, Liverpool, L19 9WX, United Kingdom

      IIF 3
  • Carmichael, Kenneth

    Registered addresses and corresponding companies
    • icon of address 1 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 4
  • Carmichael, Kenneth
    British director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 1 Sunrise Close, Liverpool, L19 9HA

      IIF 5
  • Carmichael, Kenneth
    British engineer born in August 1963

    Registered addresses and corresponding companies
    • icon of address 1 Sunrise Close, Liverpool, L19 9HA

      IIF 6
  • Carmichael, Kenneth John
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 11, Yew Tree House, 49 Yew Tree Road, Liverpool, L18 3JN

      IIF 7
    • icon of address Po Box 58, Ashbury House, Liverpool, L19 9WX, United Kingdom

      IIF 8 IIF 9
    • icon of address Po Box 58, Ashbury House, Liverpool, Merseyside, L19 9WX, United Kingdom

      IIF 10
    • icon of address Po Box 58, Ashbury House, Liverpool, Merseyside, L19 9WX

      IIF 11
  • Carmichael, Kenneth John
    British director

    Registered addresses and corresponding companies
    • icon of address Po Box 58, Ashbury House, Liverpool, L19 9WX, United Kingdom

      IIF 12
  • Carmichael, Kenneth
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Appletree House, Garston, Liverpool, Merseyside, L19 0WD, England

      IIF 13 IIF 14 IIF 15
    • icon of address Ashbury House, Po Box 58, Garston, Liverpool, Merseyside, L19 9WX, England

      IIF 16
  • Carmichael, Kenneth
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Carmichael, Ken
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mapledale Road, Liverpool, L18 5JE, England

      IIF 23
  • Carmichael, Kenneth John
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mapledale Road, Liverpool, L18 5JE, England

      IIF 24
  • Carmichael, Kenneth
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mapledale Road, Liverpool, L18 5JE, England

      IIF 25
    • icon of address Ashbury House, Ashbury House, Po Box 58, Liverpool, Merseyside, L19 9WX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Ashbury House, Po Box 58, Liverpool, L19 9WX, United Kingdom

      IIF 29
    • icon of address Ashbury House, Po Box 58, Liverpool, Merseyside, L19 9WX, United Kingdom

      IIF 30
  • Carmichael, Kenneth John
    British businessman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 31
  • Carmichael, Kenneth John
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mapledale Road, Liverpool, L18 5JE, England

      IIF 32 IIF 33
    • icon of address 82, Appletree House, Garston, Liverpool, Merseyside, L19 0WD, England

      IIF 34 IIF 35
    • icon of address Asbury House, Po Box 58, Garston, Liverpool, Merseyside, L19 9WX, England

      IIF 36 IIF 37
    • icon of address Ashbury House, Po Box 58, Garston, Liverpool, Merseyside, L19 9WX, England

      IIF 38 IIF 39 IIF 40
  • Carmichael, Kenneth John
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carmichael, Kenneth John
    British property dveloper born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 11, Yew Tree House, 49 Yew Tree Road, Liverpool, L18 3JN

      IIF 63
  • Carmichael, Kenneth John
    British property/construction manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 58, Ashbury House, Liverpool L19 9wx, England

      IIF 64
  • Mr Kenneth Carmichael
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbury House, P0 Box 58, Liverpool, L19 9WX, United Kingdom

      IIF 65
    • icon of address Ashbury House, Po Box 58, Garston, Liverpool, Merseyside, L19 9WX, England

      IIF 66 IIF 67
  • Mr Kennth Carmichael
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbury House, Po Box 58, Liverpool, L19 9WX, United Kingdom

      IIF 68
  • Mr Kenneth Carmichael
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashbury House, Ashbury House, Po Box 58, Liverpool, Merseyside, L19 9WX, United Kingdom

      IIF 69
    • icon of address Ashbury House, Po Box 58, Liverpool, L19 9WX, United Kingdom

      IIF 70 IIF 71
    • icon of address Ashbury House, Po Box 58, Liverpool, Merseyside, L19 9WX, United Kingdom

      IIF 72
  • Mr Kenneth John Carmichael
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 2
    DUNDALK ESTATES LIMITED - 2016-06-30
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 52 - Director → ME
  • 3
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,157,701 GBP2024-09-30
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 22 - Director → ME
  • 4
    ASHBURY INTERIORS LIMITED - 2013-05-01
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,575 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Po Box 58 Ashbury House, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 62 - Director → ME
  • 7
    BEECHWOOD CARE SERVICES LIMITED - 2009-03-19
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-01-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    ASHBURY DOYLE DEVELOPMENTS LIMITED - 2008-12-16
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,779,707 GBP2024-09-30
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 23 - Director → ME
  • 9
    ASHBURY REAL ESTATES LIMITED - 2015-10-07
    ASHBURY REAL ESTATE LIMITED - 2016-06-27
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,616 GBP2024-09-30
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 40 - Director → ME
  • 10
    ASHBURY GABLES MANAGEMENT LIMITED - 2016-05-27
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 11
    ASHBURY GRANGE LIMITED - 2016-05-27
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,106,124 GBP2024-09-30
    Officer
    icon of calendar 2002-10-16 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -613,313 GBP2024-09-30
    Officer
    icon of calendar 2000-05-03 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,853,074 GBP2024-09-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Director → ME
  • 15
    ASHBURY LODGE MANAGEMENT LIMITED - 2016-05-27
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2012-12-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    DOYLE PROPERTIES LIMITED - 2018-05-18
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 32 - Director → ME
  • 17
    DOYLE PROPERTIES PALM LIMITED - 2018-05-18
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    17,775,063 GBP2024-09-30
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -110,129 GBP2024-09-30
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 91 - Has significant influence or controlOE
  • 21
    ASHBURY FREEHOLDS LIMITED - 2016-06-22
    ASHBURY DOYLE HOLDING LIMITED - 2008-08-15
    SUSTAINABLE ENERGY RESOURCES LIMITED - 2015-10-09
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,476 GBP2024-09-30
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 41 - Director → ME
  • 22
    BROOKLEA MEADOWS LIMITED - 2016-06-27
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,231,852 GBP2024-09-30
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 51 - Director → ME
  • 23
    BROOKLEA MEADOW ESTATES LIMITED - 2016-06-22
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -263,548 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 59 - Director → ME
  • 25
    CAMCO3 LIMITED - 2016-03-23
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,195,601 GBP2024-09-30
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    CRESSINGTON GRANGE NURSERY LIMITED - 2018-08-20
    CRESSINGTON MANOR NURSERY NEWHALL LIMITED - 2024-10-03
    CAMCO11 LIMITED - 2016-02-03
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202,056 GBP2024-09-30
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 30 - Director → ME
  • 27
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,580,617 GBP2024-09-30
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 29 - Director → ME
  • 28
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,173,180 GBP2024-09-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 36 - Director → ME
  • 29
    HOLLYMOUNT HOLDINGS LIMITED - 2024-10-23
    ACTIVE BEARS DAYCARE LIMITED - 2025-07-15
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-10-13 ~ now
    IIF 43 - Director → ME
  • 30
    icon of address Po Box 58 Ashbury House, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285,386 GBP2017-10-31
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 31
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -181,804 GBP2023-09-30
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 26 - Director → ME
  • 32
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,376,106 GBP2024-09-30
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 28 - Director → ME
  • 33
    LODGE PLACE LIMITED - 2016-06-30
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,331 GBP2024-09-30
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 53 - Director → ME
  • 34
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,426,313 GBP2024-09-30
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 21 - Director → ME
  • 35
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,453 GBP2024-09-30
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 17 - Director → ME
  • 36
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    449,722 GBP2024-09-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 16 - Director → ME
  • 37
    WOOLTON PICTUREHOUSE LIMITED - 2012-01-25
    ALLERTON PICTUREHOUSE LIMITED - 2015-10-09
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,100 GBP2024-09-30
    Officer
    icon of calendar 2007-03-12 ~ now
    IIF 44 - Director → ME
  • 38
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-09-30
    Officer
    icon of calendar 2018-05-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 71 - Has significant influence or controlOE
  • 39
    WHITEHOUSE ESTATES MANAGEMENT LIMITED - 2016-07-20
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    409,594 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 56 - Director → ME
  • 40
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,674,422 GBP2024-09-30
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 25 - Director → ME
  • 41
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,068 GBP2024-09-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 58 - Director → ME
  • 42
    WOOLTON MOVIE HOUSE LIMITED - 2012-02-16
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,295 GBP2024-09-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 60 - Director → ME
Ceased 29
  • 1
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-03-19 ~ 2016-06-29
    IIF 10 - Secretary → ME
  • 2
    ASHBURY INTERIORS LIMITED - 2013-05-01
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,575 GBP2024-09-30
    Officer
    icon of calendar 2009-10-17 ~ 2011-08-12
    IIF 50 - Director → ME
  • 3
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-11-16 ~ 2011-08-12
    IIF 48 - Director → ME
    icon of calendar 2005-11-16 ~ 2011-08-12
    IIF 7 - Secretary → ME
  • 4
    BEECHWOOD CARE SERVICES LIMITED - 2009-03-19
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ 2011-06-24
    IIF 47 - Director → ME
  • 5
    ASHBURY DOYLE DEVELOPMENTS LIMITED - 2008-12-16
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,779,707 GBP2024-09-30
    Officer
    icon of calendar 2006-08-15 ~ 2016-06-29
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-15
    IIF 77 - Has significant influence or control OE
  • 6
    ASHBURY REAL ESTATES LIMITED - 2015-10-07
    ASHBURY REAL ESTATE LIMITED - 2016-06-27
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,616 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-05-10
    IIF 86 - Has significant influence or control OE
  • 7
    ASHBURY GABLES MANAGEMENT LIMITED - 2016-05-27
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2016-05-11 ~ 2016-05-11
    IIF 13 - Director → ME
  • 8
    ASHBURY GRANGE LIMITED - 2016-05-27
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2016-05-11 ~ 2016-05-11
    IIF 14 - Director → ME
  • 9
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,106,124 GBP2024-09-30
    Officer
    icon of calendar 2002-10-16 ~ 2016-06-29
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2016-10-16
    IIF 90 - Has significant influence or control OE
  • 10
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -613,313 GBP2024-09-30
    Officer
    icon of calendar 2000-05-03 ~ 2016-06-29
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2017-04-29
    IIF 89 - Has significant influence or control OE
  • 11
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,853,074 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 83 - Has significant influence or control OE
  • 12
    ASHBURY LODGE MANAGEMENT LIMITED - 2016-05-27
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2016-05-11 ~ 2016-05-11
    IIF 15 - Director → ME
  • 13
    DOYLE PROPERTIES LIMITED - 2018-05-18
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-04-19
    IIF 70 - Has significant influence or control OE
  • 14
    DOYLE PROPERTIES PALM LIMITED - 2018-05-18
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-12-22
    IIF 68 - Has significant influence or control OE
  • 15
    icon of address C/o Paramount Estate Management, Herons Way, Chester, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2019-02-12 ~ 2023-10-05
    IIF 18 - Director → ME
  • 16
    ASHBURY FREEHOLDS LIMITED - 2016-06-22
    ASHBURY DOYLE HOLDING LIMITED - 2008-08-15
    SUSTAINABLE ENERGY RESOURCES LIMITED - 2015-10-09
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,476 GBP2024-09-30
    Officer
    icon of calendar 2007-10-19 ~ 2016-06-23
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2016-10-19
    IIF 73 - Has significant influence or control OE
  • 17
    BROOKLEA MEADOWS LIMITED - 2016-06-27
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,231,852 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 85 - Has significant influence or control OE
  • 18
    icon of address 1 Thomas Buildings, New Street, Pwllheli, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,890 GBP2023-01-31
    Officer
    icon of calendar 1998-11-20 ~ 2004-01-28
    IIF 5 - Director → ME
  • 19
    icon of address Po Box 82 Appletree House, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2011-09-15
    IIF 49 - Director → ME
  • 20
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,173,180 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-22 ~ 2017-07-20
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-20 ~ 2021-07-12
    IIF 75 - Has significant influence or control OE
  • 21
    HOLLYMOUNT HOLDINGS LIMITED - 2024-10-23
    ACTIVE BEARS DAYCARE LIMITED - 2025-07-15
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-13 ~ 2019-10-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 22
    icon of address Po Box 58 Ashbury House, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285,386 GBP2017-10-31
    Officer
    icon of calendar 2006-10-31 ~ 2016-06-29
    IIF 12 - Secretary → ME
  • 23
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -181,804 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-12
    IIF 69 - Has significant influence or control OE
  • 24
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,376,106 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-12
    IIF 72 - Has significant influence or control OE
  • 25
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-01-31
    Officer
    icon of calendar 2019-02-12 ~ 2024-04-30
    IIF 20 - Director → ME
  • 26
    WOOLTON PICTUREHOUSE LIMITED - 2012-01-25
    ALLERTON PICTUREHOUSE LIMITED - 2015-10-09
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,100 GBP2024-09-30
    Officer
    icon of calendar 2007-03-12 ~ 2016-06-29
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2017-03-12
    IIF 79 - Has significant influence or control OE
  • 27
    icon of address Unit 45 Weaver Industrial Estate, Blackburne Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    34,814 GBP2024-03-31
    Officer
    icon of calendar 2000-03-28 ~ 2004-11-03
    IIF 6 - Director → ME
    icon of calendar 2000-03-28 ~ 2004-11-03
    IIF 2 - Secretary → ME
  • 28
    icon of address 4 Mapledale Road, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,068 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-11-10 ~ 2021-11-11
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 29
    icon of address 51/52 Hamilton Square, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,582 GBP2024-04-30
    Officer
    icon of calendar 2004-11-02 ~ 2010-01-02
    IIF 63 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.