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

Mr Philip Stanley

    Related profiles found in government register
  • Mr Philip Stanley
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, 9a Moorgate Cottages, Carrbrook, Stalybridge, Cheshire, SK15 3NT, United Kingdom

      IIF 1 IIF 2
    • icon of address 9a, Moorgate Cottages, Carrbrook, Stalybridge, SK15 3NT, England

      IIF 3
    • icon of address 9a, Moorgate Cottages, Stalybridge, SK15 3NT, United Kingdom

      IIF 4
  • Mr Philip Stanley
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Hill House, 41 Hope Street, Chester, Cheshire, CH4 8BU, United Kingdom

      IIF 5
  • Philip Stanley
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gostin Building, 32-36 Hanover Street, Liverpool, L15 4HU, United Kingdom

      IIF 6
  • Mr Philip John Stanley
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn Derwen, Parc Menai, Bangor, LL57 4FB, Wales

      IIF 7 IIF 8
    • icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, Wales

      IIF 9
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 10
    • icon of address 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 11
    • icon of address 2nd Floor, Gostins Building, Liverpool, L1 4LN, United Kingdom

      IIF 12
    • icon of address 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 16 IIF 17
    • icon of address Ground Floor, 127-131 Picton Road, Liverpool, L15 4LG, United Kingdom

      IIF 18
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 19
    • icon of address 11-13, Hanover Street, Merseyside, L1 3DN, United Kingdom

      IIF 20
    • icon of address Apt 1, 38 Sandown Lane, Wavertree, L15 4HU, United Kingdom

      IIF 21
  • Philip, Stanley
    British sales manager born in May 1974

    Resident in United Kingdom

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

      IIF 22
  • Mr Philip Stanley
    British born in May 1974

    Resident in England

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

      IIF 23
  • Mr Philip Stanley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 24
  • Mr Phillip Stanley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gostin House, 32-36 Hanover Street, Liverpool, Merseyside, L1 4LN

      IIF 25
  • Mr Philip Stanley
    British born in May 2016

    Resident in England

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

      IIF 26
  • Stanley, Philip
    British account manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houldsworth Mill, Houldsworth Street, Reddish, Stockport, SK5 6DA, United Kingdom

      IIF 27
  • Stanley, Philip
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Moorgate Cottages, Carrbrook, Stalybridge, Cheshire, SK15 3NT, United Kingdom

      IIF 28
  • Stanley, Philip
    British property,business,finance born in May 1974

    Resident in United Kingdom

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

      IIF 29
  • Stanley, Philip John
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN

      IIF 30
    • icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, Wales

      IIF 31
    • icon of address Red Hill House, 41 Hope Street, Chester, Cheshire, CH4 8BU, United Kingdom

      IIF 32
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 33
    • icon of address 11-13, Hanover Street, Liverpool, L1 3DN, England

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

      IIF 35
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, England

      IIF 36
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 39
    • icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN, United Kingdom

      IIF 40
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 41
  • Stanley, Philip John
    British business person born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clarendon Cottages, Styal, Wilmslow, SK9 4HA, England

      IIF 42
  • Stanley, Philip John
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn Derwen, Parc Menai, Bangor, LL57 4FB, Wales

      IIF 43 IIF 44
    • icon of address 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 45
    • icon of address 8, Clarendon Cottages, Styal, Wilmslow, SK9 4HA, England

      IIF 46
  • Stanley, Philip John
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gostins Building, 32-36 Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 47
    • icon of address 32-36, Hanover Street, Liverpool, L1 4LN, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 51
    • icon of address Gostin Building, 32-36 Hanover Street, Liverpool, L15 4HU, United Kingdom

      IIF 52
    • icon of address Ground Floor, 127-131 Picton Road, Wavertree, Liverpool, L15 4LG, United Kingdom

      IIF 53 IIF 54
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 55 IIF 56
  • Stanley, Philip John
    British managing director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 57
  • Mr Philip John Stanley
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Coronation Drive, Wirral, CH62 3LF, United Kingdom

      IIF 58
  • Mr Philip John Stanley
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, LL57 4BN

      IIF 59
    • icon of address 24, Nicholas Street, Chester, CH1 2AU

      IIF 60
    • icon of address 11-13, Hanover Street, Liverpool, L1 3DN, England

      IIF 61
    • icon of address Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 62
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 63 IIF 64
    • icon of address Unit 4, 11 Tapton Way, Liverpool, Merseyside, L13 1DA, United Kingdom

      IIF 65 IIF 66
  • Stanley, Philip John
    British company director born in August 1984

    Resident in England

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

      IIF 67
    • icon of address Gostin Building, 32-36 Hanover Street, Liverpool, L1 4LN, England

      IIF 68
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 69
    • icon of address Monument House, Marsh Road, Pinner, Middlesex, HA5 5NE, England

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

    Resident in England

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

      IIF 71
    • icon of address 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 72
    • icon of address Gostins Building, 32-36 Hanover Street, Liverpool, L3 2DB, United Kingdom

      IIF 73
  • Stanley, Philip John
    British none born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, Merseyside, L1 4LN, England

      IIF 74
  • Stanley, Philip John
    British sales born in August 1984

    Resident in England

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

      IIF 75 IIF 76
    • icon of address 32-36, Hanover Street, Liverpool, L1 4LN, England

      IIF 77
    • icon of address Apartment 131, The Reach, 39 Leeds Street, Liverpool, L3 2DB, United Kingdom

      IIF 78
  • Stanley, Philip
    British

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

      IIF 79
  • Stanley, Philip

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

      IIF 80
    • icon of address 9a, Moorgate Cottages, Carrbrook, Stalybridge, Cheshire, SK15 3NT, United Kingdom

      IIF 81
    • icon of address 9a, Moorgate Cottages, Carrbrook, Stalybridge, SK15 3NT, England

      IIF 82
    • icon of address Houldsworth Mill, Houldsworth Street, Reddish, Stockport, SK5 6DA, United Kingdom

      IIF 83
  • Stanley, Philip John

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

      IIF 84
  • Stanley, Phil

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

      IIF 85
    • icon of address 131 The Reach, Leeds Street, Liverpool, L3 2DB, England

      IIF 86
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 131 The Reach, 39 Leeds Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address 9a Moorgate Cottages, Carrbrook, Stalybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-06-22 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 56 - Director → ME
  • 7
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 37 - Director → ME
  • 8
    CONSUMER RIGHTS ENERGY LIMITED - 2025-02-12
    icon of address Suite 4 Business Centre, Llys Y Bont, Bangor
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,820 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Gostin House, 32-36 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,819 GBP2016-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2015-06-03 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Gostin Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    CONSUMER RIGHTS (SCOTLAND) LIMITED - 2023-02-06
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 10 - Has significant influence or controlOE
  • 12
    CONSUMER RIGHTS LIMITED - 2023-01-12
    icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,642 GBP2024-08-31
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    THE LEMMING COMPLEX LIMITED - 2014-12-04
    icon of address 131 The Reach, 39 Leeds Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2013-08-22 ~ dissolved
    IIF 85 - Secretary → ME
  • 14
    icon of address 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    icon of address Ground Floor 127-131 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address Ground Floor 127-131 Picton Road, Wavertree, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 17
    icon of address 8 Clarendon Cottages, Styal, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 46 - Director → ME
  • 18
    COMPLEX SEVEN LIMITED - 2017-01-23
    icon of address Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address 9a Moorgate Cottages, Carrbrook, Stalybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-11-27 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    EU FLIGHT MANAGEMENT LIMITED - 2015-04-25
    icon of address 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2014-12-09 ~ dissolved
    IIF 86 - Secretary → ME
  • 22
    icon of address Red Hill House, 41 Hope Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Bryn Derwen, Parc Menai, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 24
    ECO PROCESSING LIMITED - 2022-06-01
    BRAINBOX TECHNOLOGY LTD - 2025-02-19
    icon of address Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 35 - Director → ME
  • 25
    L2F CLINICS LTD - 2025-01-16
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 36 - Director → ME
  • 26
    R R PROPERTY INVESTMENTS LTD - 2021-03-21
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2017-08-08 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    icon of address 24 Nicholas Street, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,420 GBP2019-10-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 11-13 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 131 The Reach 39 Leeds Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 75 - Director → ME
  • 32
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,058 GBP2022-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 33
    icon of address 11-13 Hanover Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 34
    STANLEY AND ORMROD LIMITED - 2012-11-19
    icon of address Apartment 131 The Reach, 39 Leeds Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 78 - Director → ME
  • 35
    DIGITAL LITIGATION LIMITED - 2022-06-01
    icon of address Unit 4 11 Tapton Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,717 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 36
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ 2023-10-28
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 2
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,829 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-12 ~ 2022-02-22
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ 2025-01-13
    IIF 69 - Director → ME
  • 4
    CONSUMER RIGHTS ENERGY LIMITED - 2025-02-12
    icon of address Suite 4 Business Centre, Llys Y Bont, Bangor
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,820 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-12 ~ 2023-07-25
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    icon of address Gostin Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2017-05-10
    IIF 52 - Director → ME
  • 6
    CONSUMER RIGHTS LIMITED - 2023-01-12
    icon of address Suite 4 Business Centre, Llys Y Bont, Bangor, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,642 GBP2024-08-31
    Officer
    icon of calendar 2021-11-08 ~ 2023-01-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2023-01-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 2nd Floor Gostins Building, 32-36 Hanover Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2017-01-05
    IIF 47 - Director → ME
  • 8
    icon of address Gostin Building, 32-36 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2016-09-26
    IIF 74 - Director → ME
    icon of calendar 2016-04-21 ~ 2016-11-04
    IIF 68 - Director → ME
  • 9
    icon of address Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2021-04-12 ~ 2021-06-23
    IIF 42 - Director → ME
  • 10
    icon of address Hanover Buildings, 11-13 Hanover Steet, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,249 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-21 ~ 2018-12-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-03-14
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Burlington House Paybrid, Crosby Road North, Liverpool, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2014-08-01
    IIF 70 - Director → ME
  • 13
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ 2023-04-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-04-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    icon of address Houldsworth Mill Houldsworth Street, Reddish, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-14 ~ 2023-11-21
    IIF 27 - Director → ME
    icon of calendar 2018-10-14 ~ 2023-11-21
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-10-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 9a Moorgate Cottages, Carrbrook, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2008-07-03 ~ 2023-11-21
    IIF 29 - Director → ME
    icon of calendar 2008-07-03 ~ 2023-11-21
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2020-02-02
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-09 ~ 2024-07-21
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2024-08-05 ~ 2025-10-26
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    ECO PROCESSING LIMITED - 2022-06-01
    BRAINBOX TECHNOLOGY LTD - 2025-02-19
    icon of address Hanover Buildings, 11-13 Hanover Buildings, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-12 ~ 2023-07-25
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    icon of address 34 Manor Road, Crosby, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -34,975 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2014-08-01
    IIF 67 - Director → ME
  • 18
    DIGITAL LITIGATION LIMITED - 2022-06-01
    icon of address Unit 4 11 Tapton Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,717 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-02-28
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.