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

Hughes, John

    Related profiles found in government register
  • Hughes, John

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

      IIF 1
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 2
  • Hughes, John William

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

      IIF 3
    • 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 4
    • Merriedale Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH, Britain

      IIF 5
  • Hughes, John Edward
    British chartered accountant

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

      IIF 6
  • Hughes, John
    British born in May 1961

    Resident in England

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

      IIF 7
  • Hughes, John
    born in May 1962

    Resident in United Kingdom

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

      IIF 8
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 9
  • Hughes, John
    British born in May 1962

    Resident in England

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

      IIF 10
    • Artis House, Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 11
    • C/o Interpath Ltd, 10, Fleet Place, London, EC4M 7RB

      IIF 12
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 13
    • 378-380, Deansgate, Castlefield, Manchester, M3 4LY

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • Hughes, John
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 19
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 20
  • Hughes, John
    English born in July 1966

    Resident in England

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

      IIF 21
  • 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 22
  • Hughes, John
    British 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 23
  • 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 24
  • Hughes, John
    British 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 25
  • 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 26
  • Hughes, John
    British born in May 1962

    Resident in United Kingdom

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

      IIF 27
  • 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 28 IIF 29
  • 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 30
  • 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 31
    • 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, United Kingdom

      IIF 32
  • Hughes, John
    English born in July 1966

    Resident in United Kingdom

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

      IIF 33
  • Hughes, John
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, John
    British director born in May 1981

    Resident in United Kingdom

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

      IIF 38
  • Hughes, John Edward
    born in March 1964

    Resident in United Kingdom

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

      IIF 39
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 40
  • 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 41 IIF 42
    • 36, St. Andrew Square, Edinburgh, EH2 2YB, Scotland

      IIF 43
    • 135, Bishopsgate, London, EC2M 3UR

      IIF 44
    • 280 Bishopsgate, London, EC2M 4RB, England

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

    Resident in England

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

      IIF 47 IIF 48
    • 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 49
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 50 IIF 51
  • Hughes, John William
    British director born in May 1981

    Resident in England

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

      IIF 52
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 53
  • 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 54
  • Mr John Hughes
    English born in July 1966

    Resident in England

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

      IIF 55
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 56
  • 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 57 IIF 58
  • 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 59
  • Mr John Hughes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 60
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 61 IIF 62
  • Mr John Hughes
    British born in May 1980

    Resident in England

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

      IIF 63
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 64
  • Hughes, John William
    British born in May 1981

    Resident in United Kingdom

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

      IIF 65 IIF 66 IIF 67
    • 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 68
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, Merseyside, L37 4AN

      IIF 69
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 70
  • 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 71
    • 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 72
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 73 IIF 74 IIF 75
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 76 IIF 77 IIF 78
  • 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 79
  • 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 80
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 81 IIF 82
    • Cotton House, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 83
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 84
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 85
    • Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 91
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 92
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 93
  • 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 94 IIF 95 IIF 96
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 97 IIF 98
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 99
    • Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF

      IIF 100
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 101
child relation
Offspring entities and appointments 65
  • 1
    83 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED
    02453143 02831527, 02407265
    83 Mount Nod Road, Streatham, London
    Active Corporate (16 parents)
    Equity (Company account)
    17,266 GBP2024-03-31
    Officer
    ~ 2002-02-27
    IIF 24 - Director → ME
    1996-04-19 ~ 2002-02-27
    IIF 6 - Secretary → ME
  • 2
    ALEXANDRA TOWER MANAGEMENT COMPANY LTD
    06591766
    C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-08-01 ~ now
    IIF 53 - Director → ME
  • 3
    AQUA COMMERCIAL LIMITED - now
    JWH COMMERCIAL LIMITED
    - 2016-05-17 09868791
    24 Clinton Road, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -783,345 GBP2024-11-30
    Officer
    2015-11-12 ~ 2016-03-03
    IIF 78 - Director → ME
  • 4
    AW LAW LIMITED
    10185496
    C/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-03-20 ~ 2017-11-07
    IIF 77 - Director → ME
  • 5
    BOSS UK SPORTS MANAGEMENT LIMITED
    09153285
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -878 GBP2016-07-31
    Officer
    2014-07-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRIGHTER LENDING LIMITED
    - now 12038032
    REFRESH FINANCIAL ADVISERS LIMITED - 2019-08-14
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,291,235 GBP2023-10-31
    Officer
    2020-05-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BRIGHTER LENDING SERIES A LIMITED
    16216973
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-08-31 ~ now
    IIF 47 - Director → ME
  • 8
    BRIGHTER MORTGAGES LIMITED
    - now 12038255
    REFRESH MORTGAGES LIMITED - 2019-08-14
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2025-06-01 ~ now
    IIF 50 - Director → ME
  • 9
    CASSELL MOORE LAW LIMITED
    08875628
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, Merseyside
    Active Corporate (12 parents)
    Equity (Company account)
    -2,105,105 GBP2024-03-31
    Officer
    2014-02-20 ~ now
    IIF 69 - Director → ME
  • 10
    CASTRUM GROUP LIMITED
    11025635
    8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 11
    CORTUS ADVISORY GROUP LIMITED
    - now 12878863
    ORIGIN ADVISORY GROUP LIMITED
    - 2021-05-10 12878863
    Artis House Fairways Office Park, Pittman Way, Fulwood, Preston, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    110,089 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 11 - Director → ME
  • 12
    CROWN SOLICITORS LIMITED
    08265996
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,469 GBP2019-03-31
    Officer
    2017-08-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    D ST COMMERCIAL LIMITED
    11050270
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,920 GBP2024-11-30
    Officer
    2017-11-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 14
    DROP & COLLECT LIMITED
    06593233
    2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (26 parents)
    Officer
    2019-02-13 ~ 2020-02-21
    IIF 32 - Director → ME
  • 15
    FIRST ONE PROPERTY LLP
    OC394206
    C/o Cassell Moore Law Limited Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 16
    FIRST RESOLUTION LAW LIMITED
    07979725
    Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 80 - Director → ME
  • 17
    HAMPSON HUGHES CHARITABLE FOUNDATION
    - now 08541306
    HAMPSON HUGHES FOUNDATION
    - 2013-06-27 08541306
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,054 GBP2018-05-31
    Officer
    2013-05-23 ~ dissolved
    IIF 81 - Director → ME
  • 18
    HAMPSON HUGHES PROPERTIES LIMITED
    07770606
    Merriedale, 27 Huyton Church Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 72 - Director → ME
    2011-09-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 19
    HH LAW LIMITED
    06909220
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (7 parents, 2 offsprings)
    Officer
    2017-01-11 ~ now
    IIF 70 - Director → ME
    2009-05-18 ~ 2016-10-04
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HOPE ST COMMERCIAL LIMITED
    10625619
    8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -161,218 GBP2020-02-28
    Officer
    2017-02-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    HUGHES MERCER UK LIMITED
    11899926
    8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 22
    JDH LIMITED
    05313058
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,056 GBP2024-08-31
    Officer
    2004-12-14 ~ now
    IIF 7 - Director → ME
    2004-12-14 ~ 2009-08-27
    IIF 5 - Secretary → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    JEGS ELECTRICAL LIMITED
    - now 06190390 01005041
    JEGS HOLDINGS LIMITED - 2007-09-06
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    86,376 GBP2024-12-31
    Officer
    2017-09-14 ~ 2018-11-30
    IIF 30 - Director → ME
  • 24
    JOHN HUGHES BULK HAULAGE LIMITED
    08646083
    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 26 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    JOHN HUGHES ELT LIMITED
    07753773
    25 Mitchell Avenue, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,045 GBP2024-08-31
    Officer
    2011-08-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 26
    JWH CAPITAL FOUR LIMITED
    10915009
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -446,286 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 35 - Director → ME
  • 27
    JWH CAPITAL LIMITED
    09741899
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    508,919 GBP2024-08-31
    Officer
    2015-08-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 28
    JWH CAPITAL ONE LIMITED
    10914949
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,220 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 36 - Director → ME
  • 29
    JWH CAPITAL THREE LIMITED
    10917115
    17 Duke Street, Formby, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -645 GBP2020-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 38 - Director → ME
  • 30
    JWH CAPITAL TWO LIMITED
    10914996
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,349 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 37 - Director → ME
  • 31
    KPMG EUROPE LLP
    OC324045
    15 Canada Square, Canary Wharf, London
    Active Corporate (1925 parents, 1 offspring)
    Officer
    2007-10-05 ~ 2014-09-26
    IIF 8 - LLP Member → ME
    IIF 39 - LLP Member → ME
  • 32
    15 Canada Square, London
    Active Corporate (1771 parents, 34 offsprings)
    Officer
    2002-05-03 ~ 2016-04-30
    IIF 40 - LLP Member → ME
    2002-05-03 ~ 2016-09-29
    IIF 9 - LLP Member → ME
  • 33
    LITUS PROPERTY LIVERPOOL LIMITED
    11807967
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-02-28
    Officer
    2019-02-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 34
    LITUS PROPERTY LTD
    08580943
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    895,539 GBP2024-06-30
    Officer
    2013-06-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LIVERPOOL NIGHTLIFE CIC
    12431547 11948216
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2020-01-29 ~ now
    IIF 21 - Director → ME
    2020-01-29 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 36
    LIVERPOOL NL C.I.C.
    - now 11948216
    LIVERPOOL NIGHTLIFE C.I.C.
    - 2019-12-13 11948216 12431547
    18-20 Fleet Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 22 - Director → ME
    2019-04-15 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 37
    LUIS 12 CONSULTANCY LIMITED
    14874199
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-27 ~ 2023-06-20
    IIF 18 - Director → ME
    2023-06-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-06-25 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 38
    MAGWAY LIMITED
    11011754
    Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (9 parents)
    Equity (Company account)
    639,373 GBP2023-12-31
    Officer
    2021-08-01 ~ 2024-01-25
    IIF 15 - Director → ME
  • 39
    MILKEN MARKETING LIMITED
    09577192
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 85 - Director → ME
  • 40
    MONDIAL LEGAL SERVICES LIMITED
    08024433
    Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 83 - Director → ME
  • 41
    MONTHLY FI LIMITED
    15784439
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 48 - Director → ME
  • 42
    NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
    00929027
    250 Bishopsgate, London, England
    Active Corporate (116 parents, 67 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 44 - Director → ME
  • 43
    NATWEST GROUP PLC - now
    THE ROYAL BANK OF SCOTLAND GROUP PUBLIC LIMITED COMPANY
    - 2020-07-22 SC045551 SC083026, SC046419, SC090312
    36 St Andrew Square, Edinburgh
    Active Corporate (99 parents, 11 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 41 - Director → ME
  • 44
    NATWEST HOLDINGS LIMITED
    - now 10142224 14651696
    RFB HOLDCO LIMITED - 2016-12-14
    250 Bishopsgate, London, England
    Active Corporate (39 parents, 4 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 45 - Director → ME
  • 45
    NATWEST MARKETS PLC - now
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY
    - 2018-04-29 SC090312 SC083026, SC046419, SC045551
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    36 St Andrew Square, Edinburgh
    Active Corporate (106 parents, 85 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 42 - Director → ME
  • 46
    OUTSPOKEN LOGISTICS LTD
    09493049
    C/o Interpath Ltd, 10, Fleet Place, London
    In Administration Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,556,714 GBP2023-04-05
    Officer
    2023-05-14 ~ now
    IIF 12 - Director → ME
  • 47
    PHILLIPS HUGHES (PH) LIMITED
    13139581
    19 Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,436 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 48
    QUALTEX GLOBAL LIMITED
    - now 08812633
    CPH QTECH LIMITED
    - 2017-10-11 08812633
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    8,859,953 GBP2024-12-31
    Officer
    2017-04-20 ~ 2018-11-30
    IIF 28 - Director → ME
  • 49
    QUALTEX UK LIMITED
    - now 00708974
    GEORGE HULME (STOCKPORT) LIMITED - 1993-05-25
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    5,730,408 GBP2024-12-31
    Officer
    2017-04-20 ~ 2018-11-05
    IIF 29 - Director → ME
  • 50
    RAINE & BEA LTD.
    08524179
    41 Lowergate, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,132 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    SHAW ST LIMITED
    11552038
    8 Water Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,715 GBP2020-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SIZE WORKS LTD
    13046826
    C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,406 GBP2023-11-30
    Officer
    2024-03-15 ~ now
    IIF 10 - Director → ME
  • 53
    SJS LEGAL LIMITED
    10598802
    West Tower, Second Floor, Brook Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,419 GBP2024-06-30
    Officer
    2018-06-18 ~ 2020-09-28
    IIF 49 - Director → ME
    Person with significant control
    2017-02-03 ~ 2020-10-12
    IIF 90 - Ownership of shares – 75% or more OE
  • 54
    SMART MOVE PROPERTIES LIMITED
    09597781
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    STEAMA COMPANY LIMITED
    - now 08081185
    ACCESS GLOBAL LIMITED - 2015-01-22
    Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (16 parents)
    Equity (Company account)
    2,347,549 GBP2024-12-31
    Officer
    2021-02-01 ~ 2024-09-20
    IIF 16 - Director → ME
    2025-03-31 ~ now
    IIF 14 - Director → ME
  • 56
    STERLING JONES VENTURES LIMITED
    09310960
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 76 - Director → ME
  • 57
    SURE LEAD GENERATION LTD
    16349515
    1 Maple Crescent, West End, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 58
    TEDDY'S COFFEE BAR LTD
    08848414
    Fourth Floor Edward Pavilion, Albert Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 100 - Has significant influence or control OE
    IIF 100 - Has significant influence or control as a member of a firm OE
  • 59
    ULSTER BANK, LIMITED
    R0000733
    11-16 Donegall Square East, Belfast
    Active Corporate (86 parents, 6 offsprings)
    Officer
    2017-07-28 ~ 2017-09-01
    IIF 43 - Director → ME
  • 60
    WAREHOW LIMITED
    13812120
    Unit 3-4, Drayton Court, Manton Wood Enterprise Park, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -1,536,777 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-08-06 ~ 2025-08-30
    IIF 17 - Director → ME
  • 61
    WENTWORTH MILLER HOLDINGS LIMITED
    09475494
    124 The Unity, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,650,002 GBP2018-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or control over the trustees of a trust OE
  • 62
    WENTWORTH MILLER LIMITED
    07405421
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (2 parents)
    Officer
    2010-10-13 ~ now
    IIF 68 - Director → ME
    2010-10-13 ~ now
    IIF 3 - Secretary → ME
  • 63
    WILMSLOW PREPARATORY SCHOOL TRUST LIMITED
    00888176
    Grove Avenue, Wilmslow, Cheshire
    Active Corporate (36 parents)
    Net Assets/Liabilities (Company account)
    1,477,006 GBP2024-08-31
    Officer
    2007-06-06 ~ now
    IIF 27 - Director → ME
  • 64
    WRITING ELT MATERIALS LTD
    14945533
    25 Mitchell Avenue, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,156 GBP2025-05-31
    Officer
    2023-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    YODEL DELIVERY NETWORK LIMITED
    - now 05200072 04992395
    HOME DELIVERY NETWORK LIMITED - 2013-08-07
    PARCEL DELIVERY NETWORK LIMITED - 2005-02-01
    2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2019-02-13 ~ 2020-02-21
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.