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 Jon Farley Elster

    Related profiles found in government register
  • Mr Jon Farley Elster
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 1
    • icon of address 58, Breckfield Road South, Liverpool, L6 5DR, England

      IIF 2 IIF 3 IIF 4
    • icon of address 58, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 8
  • Elster, Jon Farley
    British co director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Halewood Road, Liverpool, Merseyside, L25 5PF

      IIF 9 IIF 10
  • Elster, Jon Farley
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Elster, Jon Farley
    British property developer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 28
  • Elster, Jon Farley
    British property investor born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Breckfield Road South, Liverpool, L6 5DR, England

      IIF 29
  • Elster, Jon Farley
    British property manager born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Halewood Road, Liverpool, L25 5PF, United Kingdom

      IIF 30
  • Elster, Jon Farley
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Halewood Road, Gateacre, Liverpool, Merseyside, L25 5PF, England

      IIF 31
  • Mr Jon Elster
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 32
  • Elster, John
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Breckfield Road South, Liverpool, L6 5DR, England

      IIF 33
  • Elster, John
    British property developer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Halewood Road, Liverpool, Merseyside, L25 5PF, England

      IIF 34
  • Elster, Jon Farley
    British director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 2 All Saints Close, Chigwell, Essex, IG7 6EG

      IIF 35
    • icon of address 59 Church Lane, Loughton, Essex, IG10 1NP

      IIF 36
  • Elster, Jon Farley
    British director

    Registered addresses and corresponding companies
    • icon of address 58 Halewood Road, Liverpool, Merseyside, L25 5PF

      IIF 37
  • Elster, Jon
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 38
  • Elster, Jon Farley

    Registered addresses and corresponding companies
    • icon of address 33-35, Cheapside, Liverpool, L2 2DY, England

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 58 Breckfield Road South, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 58 Breckfield Road South, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,400 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-01-02 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address 58 Breckfield Road South, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    491,989 GBP2024-02-29
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-20 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 58 Breckfield Road South, Liverpool, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -41,743 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-05-21 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    TELECOM INVESTMENT PARTNERS LTD - 2017-07-25
    THE COMPETENT COMPANY LIMITED - 2012-08-23
    icon of address 58 Breckfield Road South, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 32 - Right to appoint or remove membersOE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 15
    Company number 05103660
    Non-active corporate
    Officer
    icon of calendar 2004-04-16 ~ now
    IIF 20 - Director → ME
  • 16
    Company number 05965515
    Non-active corporate
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 19 - Director → ME
Ceased 11
  • 1
    CITISPACE SERVICES LIMITED - 2009-01-30
    EQUALWHIRL LIMITED - 2007-07-17
    CITISPACE CONTRACTS LIMITED - 2018-07-19
    icon of address Regents Park House, 11 Regent Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,174 GBP2023-11-30
    Officer
    icon of calendar ~ 1992-04-10
    IIF 36 - Director → ME
  • 2
    icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-03 ~ 2010-06-01
    IIF 23 - Director → ME
    icon of calendar 2003-07-03 ~ 2010-06-10
    IIF 37 - Secretary → ME
  • 3
    icon of address 58 Breckfield Road South, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,194 GBP2024-06-30
    Officer
    icon of calendar 2009-06-30 ~ 2023-05-11
    IIF 18 - Director → ME
    icon of calendar 2023-05-11 ~ 2023-05-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-05-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address 1 Southwood Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2024-07-31
    Officer
    icon of calendar 2017-07-26 ~ 2021-01-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2021-01-19
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    CUDDLY BEARS LIMITED - 2018-06-11
    icon of address 40 Rodney Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    18,649 GBP2023-08-31
    Officer
    icon of calendar 2002-07-08 ~ 2015-09-10
    IIF 10 - Director → ME
  • 6
    CARE UK MENTAL HEALTH PARTNERSHIPS LIMITED - 2015-06-01
    ANGLIA SECURE HOMES (NORWOOD) LIMITED - 1999-11-11
    ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITED - 1988-11-09
    CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITED - 1999-11-18
    PINEPET LIMITED - 1986-11-28
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-01 ~ 2001-09-30
    IIF 35 - Director → ME
  • 7
    icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2011-08-11 ~ 2013-01-09
    IIF 12 - Director → ME
  • 8
    icon of address 33-35 Cheapside, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ 2015-10-01
    IIF 16 - Director → ME
  • 9
    HOPE STREET BARS LIMITED - 2011-01-20
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-11 ~ 2010-07-01
    IIF 34 - Director → ME
  • 10
    icon of address 3 Thistlecroft, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2009-10-30
    IIF 25 - Director → ME
  • 11
    Company number 04453707
    Non-active corporate
    Officer
    icon of calendar 2002-12-13 ~ 2010-06-21
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.