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 Peter Michael Sutton

    Related profiles found in government register
  • Mr Peter Michael Sutton
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 2
  • Mr Peter Michael
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Powys Lane, London, N13 4HR, England

      IIF 3
  • Mr Peter Michael Sutton
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lord Peter Michael
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, The Mall, London, Enfield, N14 6LL, England

      IIF 62
  • Sutton, Peter Michael
    British accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52 Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 63
  • Sutton, Peter Michael
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 64
  • Mr Peter Michael
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat1 79, Stanley Road, Bootle, L20 7DA, England

      IIF 65
  • Mr Peter Michael
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Stanley Road, Bootle, Merseyside, L20 7DA, United Kingdom

      IIF 66
  • Michael, Peter, Lord
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, The Mall, London, Enfield, N14 6LL, England

      IIF 67
  • Sutton, Peter Michael
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 68
  • Sutton, Peter Michael
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutton, Peter Michael
    British accountant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 80
  • Sutton, Peter Michael
    British chartered accountant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutton, Peter Michael
    British chartered accountants born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 145
  • Sutton, Peter Michael
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 146 IIF 147
    • icon of address 48-52, Penny Lane, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 148
    • icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 149
  • Sutton, Peter Michael
    British

    Registered addresses and corresponding companies
    • icon of address 33 Winchester Close, Woolton, Liverpool, Merseyside, L25 7YD

      IIF 150
  • Sutton, Peter Michael
    British chartered accountant

    Registered addresses and corresponding companies
  • Michael, Peter
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 154
  • Michael, Peter
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Stanley Road, Bootle, Merseyside, L20 7DA, United Kingdom

      IIF 155
child relation
Offspring entities and appointments
Active 33
  • 1
    AMERICAN WOODS INTERNATIONAL LTD - 2019-03-05
    SAXON FARM LTD - 2020-06-04
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,069 GBP2022-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 79 Stanley Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 122 - Director → ME
  • 6
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    HISSAR LIMITED - 2021-02-02
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    SAXON FARM LTD - 2019-03-04
    LEGACY FOODS LTD - 2017-09-12
    icon of address 1 Hardman Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -148,867 GBP2023-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 74 - Director → ME
  • 10
    icon of address 1 Hardman Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    186,223 GBP2023-06-30
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 78 - Director → ME
  • 11
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,195 GBP2022-09-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 114 - Director → ME
  • 12
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 124 - Director → ME
  • 13
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    S&P MERGERS AND ACQUISITIONS LTD - 2022-11-29
    icon of address 4385, 12851237 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    RAJ RESTAURANT LTD - 2016-12-20
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,038 GBP2024-04-30
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 79 Stanley Road, Bootle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,165 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 82 - Director → ME
  • 18
    JOCKEYS REUNITED LTD - 2003-10-28
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent, 56 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 84 - Director → ME
  • 19
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 20
    STRUTMEDIA LIMITED - 1996-10-29
    MATTHEWS SUTTON & CO LIMITED - 2014-05-22
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 81 - Director → ME
  • 21
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 48-52 Penny Lane, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158,281 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 85 The Mall, London, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -759 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,980 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 135 - Director → ME
  • 26
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,269 GBP2021-05-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 104 - Director → ME
  • 27
    icon of address 53 Rodney Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    32,006 GBP2024-02-29
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 79 - Director → ME
  • 28
    TV1 BIOMASS ENERGY LTD - 2021-07-19
    icon of address 251 Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 29
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 79 Stanley Road, Bootle, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 154 - Director → ME
  • 33
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,501 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 75 - Director → ME
Ceased 58
  • 1
    INTER AGRI GROUP UK LTD - 2025-04-30
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2024-07-12
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2024-07-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    AMERICAN WOODS INTERNATIONAL LTD - 2019-03-05
    SAXON FARM LTD - 2020-06-04
    icon of address 48-52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,069 GBP2022-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2015-12-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 3
    GHL TRADING LIMITED - 2017-08-24
    KNIGHTSBRIDGE GLOBAL HOLDINGS LTD - 2021-09-09
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,309 GBP2022-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-04-01
    IIF 119 - Director → ME
    icon of calendar 2015-07-23 ~ 2017-08-24
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-24
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-07-19 ~ 2020-04-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    KARK SECURITY LTD - 2015-07-23
    GOWER HOME CARE LTD - 2014-11-19
    ORTON BUILDING SOLUTIONS LTD - 2016-02-19
    MANCHESTER CAR TRANSPORT LIMITED - 2014-06-27
    icon of address 85-87 Vauxhall Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    533 GBP2017-03-31
    Officer
    icon of calendar 2013-11-14 ~ 2014-04-01
    IIF 92 - Director → ME
  • 5
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-04 ~ 2011-11-04
    IIF 95 - Director → ME
    icon of calendar 2011-07-04 ~ 2012-07-31
    IIF 94 - Director → ME
  • 6
    THE COMPANY SPECIALISTS (ACCOUNTANCY SERVICES) LIMITED - 2013-01-21
    TCS ACCOUNTANCY PRACTICE LIMITED - 2014-05-23
    icon of address 53 Rodney Street, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-01 ~ 2014-04-30
    IIF 85 - Director → ME
    icon of calendar 2007-07-01 ~ 2014-04-30
    IIF 152 - Secretary → ME
  • 7
    YAMATO DAMASHII LTD - 2024-10-02
    D UTILITIES LTD - 2024-10-03
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2024-10-02
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-08-04 ~ 2022-12-15
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-12-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    329 GBP2024-02-29
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-08-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ 2019-02-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Mersey
    Active Corporate (1 parent)
    Equity (Company account)
    5,539 GBP2024-02-29
    Officer
    icon of calendar 2015-02-12 ~ 2016-03-20
    IIF 90 - Director → ME
  • 12
    SAXON FARM LTD - 2019-03-04
    LEGACY FOODS LTD - 2017-09-12
    icon of address 1 Hardman Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -148,867 GBP2023-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2017-09-13
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2021-07-20
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-06 ~ 2017-09-13
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1 Hardman Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    186,223 GBP2023-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-15
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-12-07 ~ 2021-07-20
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -255,412 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2019-10-15
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-04-11
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 15
    S&P MERGERS AND ACQUISITIONS LTD - 2022-11-29
    icon of address 4385, 12851237 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-11-25 ~ 2023-12-11
    IIF 63 - Director → ME
  • 16
    C & N COAL LTD - 2018-03-15
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    453 GBP2019-02-28
    Officer
    icon of calendar 2017-07-06 ~ 2018-03-04
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2018-03-04
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    C & N COAL LTD - 2020-09-11
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,145 GBP2022-01-31
    Officer
    icon of calendar 2020-01-07 ~ 2020-01-08
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-01-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2019-01-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-01-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    BEST RECRUITMENT LIMITED - 2012-10-04
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2012-09-24
    IIF 96 - Director → ME
  • 20
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    icon of address 79 Stanley Road, Bootle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,165 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-06-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 23
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 26
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 27
    SAXON FARM LTD - 2020-09-25
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,408 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 28
    INNOX LIMITED - 2019-11-06
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,890 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-02-04
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-02-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 29
    JOCKEYS REUNITED LTD - 2003-10-28
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent, 56 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2003-02-24 ~ 2012-10-31
    IIF 150 - Secretary → ME
  • 30
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ 2011-03-31
    IIF 93 - Director → ME
  • 31
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    193 GBP2023-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2021-07-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2021-07-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-07-26 ~ 2024-07-24
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2024-07-24
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 33
    STRUTMEDIA LIMITED - 1996-10-29
    MATTHEWS SUTTON & CO LIMITED - 2014-05-22
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-03 ~ 2003-03-31
    IIF 86 - Director → ME
    icon of calendar 1996-10-03 ~ 2003-03-31
    IIF 151 - Secretary → ME
    icon of calendar 2005-03-31 ~ 2012-10-31
    IIF 153 - Secretary → ME
  • 34
    icon of address Shifrin House, 433 Smithdown Road, Liverpool, Merseyside
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    47,040 GBP2016-12-31
    Officer
    icon of calendar 2010-11-08 ~ 2018-12-04
    IIF 144 - Director → ME
  • 35
    ATHELIOS TECHNOLOGIES LTD - 2022-04-14
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -665 GBP2022-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2021-04-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2021-04-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 36
    NETWORK SECURITY (NW) LTD - 2014-06-27
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2014-10-01
    IIF 91 - Director → ME
  • 37
    HIPPO'S TAKEAWAY LTD - 2011-01-18
    icon of address Unit 8 Glover Centre Egmont Street, Mossley, Ashton-under-lyne, Lancs
    Active Corporate (2 parents)
    Total liabilities (Company account)
    321,351 GBP2024-02-29
    Officer
    icon of calendar 2012-12-28 ~ 2016-08-30
    IIF 148 - Director → ME
  • 38
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ 2025-06-02
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2025-06-02
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address Level 5 Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ 2021-02-08
    IIF 68 - LLP Designated Member → ME
  • 40
    DECOMM INTERNATIONAL (YARMOUTH) LTD - 2023-12-12
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    295 GBP2024-02-29
    Officer
    icon of calendar 2021-08-04 ~ 2022-04-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-04-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ 2020-04-30
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2020-04-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ 2016-02-22
    IIF 89 - Director → ME
  • 43
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    1,171,257 GBP2024-05-31
    Officer
    icon of calendar 2013-11-14 ~ 2016-06-27
    IIF 88 - Director → ME
  • 44
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-26 ~ 2016-09-26
    IIF 130 - Director → ME
  • 45
    THE MEAT & FISH MARKET (LIVERPOOL) LTD - 2025-02-13
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 46
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ 2019-07-23
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-07-23
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 47
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-06-06
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 48
    C & N COAL LTD - 2020-01-03
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-03-16 ~ 2018-03-17
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-03-17
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 49
    PENNY LANE PROPERTY INVESTMENT CO LTD - 2024-12-04
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2023-11-08
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2023-11-08
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -39,560 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2019-10-15
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-01-15
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 51
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 52
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-03-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 53
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2010-03-04
    IIF 83 - Director → ME
  • 54
    SUTTON HOME CARE LTD - 2015-01-23
    LEMAISON EVENTS LTD - 2014-06-27
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,159 GBP2015-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2015-01-09
    IIF 87 - Director → ME
  • 55
    icon of address 2 Chapel Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,309 GBP2019-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-11-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-11-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-01-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    235,747 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2018-01-18
    IIF 109 - Director → ME
    icon of calendar 2018-01-19 ~ 2018-11-20
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-01-18
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-19 ~ 2018-09-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 58
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,501 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-16 ~ 2021-10-12
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.