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

Cooper, Daniel

    Related profiles found in government register
  • Cooper, Daniel
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Cooper, Daniel
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Cooper, Daniel
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Cooper, Daniel
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, St. Faiths Lane, Norwich, NR1 1NE, England

      IIF 4
  • Cooper, Daniel John
    British software developer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 5
  • Cooper, Daniel
    English born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Aigburth Road, Liverpool, L17 7BP, England

      IIF 6
    • 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 7
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 8
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 9 IIF 10
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 11 IIF 12
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, United Kingdom

      IIF 13 IIF 14
    • Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 15
  • Cooper, Daniel John
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Cooper, Daniel John
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 17
    • Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, England

      IIF 18
  • Daniel Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Cooper, Daniel
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 222, Hardhorn Road, Poulton-le-fylde, FY6 8DW, England

      IIF 20 IIF 21
  • Cooper, Daniel
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 222, Hardhorn Road, Poulton-le-fylde, FY6 8DW, England

      IIF 22
  • Cooper, Daniel
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 23
  • Mr Daniel Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Daniel John Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mjh Accountants Limited, 129 Woodplumpton Road, Preston, PR2 3LF, England

      IIF 26
  • Cooper, Daniel John
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 27
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Cooper, Daniel John
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14a, C/o Tac Accountants, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 31
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 32
    • 16, Highcross Hill, Poulton Le Fylde, FY6 8BT, United Kingdom

      IIF 33 IIF 34
    • 16 Highcross Hill, Highcross Hill, Poulton-le-fylde, FY6 8BT, England

      IIF 35
    • 5, Flat 1, 5 Lockwood Ave, Poulton-le-fylde, FY6 7AB, England

      IIF 36
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 37
  • Mr Daniel Cooper
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 38
  • Mr Daniel John Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 39
  • Cooper, Daniel John
    English chief technology officer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 40
  • Cooper, Daniel John
    English company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW, England

      IIF 41
  • Cooper, Daniel John
    English computer programmer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 42
  • Cooper, Daniel John
    English director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8 Eastway Business Village, Olivers Place, Preston, PR2 9WT, England

      IIF 43
    • 80 Laburnum Avenue, Laburnum Avenue, Lostock Hall, Preston, PR5 5BA, United Kingdom

      IIF 44
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 45
    • Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 46
    • Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT

      IIF 47
    • Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 48
  • Cooper, Daniel John
    English managing director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 49
  • Cooper, Daniel John
    English none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 80, Laburnum Avenue, Lostock Hall, Preston, PR5 5BA, United Kingdom

      IIF 50
  • Mr Daniel Cooper
    English born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Aigburth Road, Liverpool, L17 7BP, England

      IIF 51
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 52
    • 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 53
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 54
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 55
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 56 IIF 57
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, United Kingdom

      IIF 58 IIF 59
    • Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 60
  • Cooper, Daniel John
    British recruitment consultant born in October 1978

    Registered addresses and corresponding companies
    • 65 Quebec Quay, Liverpool, Merseyside, L3 4EP

      IIF 61
  • Cooper, Daniel John
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 62
  • Cooper, Daniel John
    English managing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 403 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 63
  • Cooper, Daniel John

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, United Kingdom

      IIF 64
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 65
  • Cooper, Daniel

    Registered addresses and corresponding companies
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 66
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
    • Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 68
  • Mr Daniel Cooper
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 92, St. Faiths Lane, Norwich, NR1 1NE, England

      IIF 69
    • 222, Hardhorn Road, Poulton-le-fylde, FY6 8DW, England

      IIF 70 IIF 71 IIF 72
  • Mr Daniel Cooper
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 73
  • Mr Daniel Cooper
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 74
  • Mr Daniel John Cooper
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 75
  • Mr Daniel John Cooper
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 76
    • 5, Flat 1, 5 Lockwood Ave, Poulton-le-fylde, FY6 7AB, England

      IIF 77
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 6, Jeffreys Drive, Wirral, CH49 2NJ, United Kingdom

      IIF 82
  • Mr Daniel John Cooper
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, United Kingdom

      IIF 83
  • Mr Daniel John Cooper
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 403 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 84
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 85
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 86
child relation
Offspring entities and appointments
Active 39
  • 1
    ALLIES COMPUTING LIMITED
    - now 02170222
    HIGHREACH LIMITED - 1991-01-11
    92 St. Faiths Lane, Norwich, England
    Active Corporate (5 parents)
    Officer
    2013-02-01 ~ now
    IIF 4 - Director → ME
  • 2
    ALLIES COMPUTING TRUSTEES LIMITED
    09845168
    92 St. Faiths Lane, Norwich, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
  • 3
    BLUSH DIGITAL LIMITED
    - now 08228662
    DIGITAL DOG SOFTWARE LIMITED
    - 2014-11-11 08228662 09306496
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,891 GBP2015-10-31
    Officer
    2013-08-12 ~ dissolved
    IIF 42 - Director → ME
  • 4
    COOPER MCCLENNAN LTD
    12402328
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,549 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    CORPORATE HEALTH DIRECT LTD
    10941758
    31, Park Lane Park Lane, Penwortham, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-01 ~ dissolved
    IIF 44 - Director → ME
  • 6
    DIGITAL DOG SOFTWARE LIMITED
    09306496 08228662
    Unit 8, Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 40 - Director → ME
  • 7
    DJ COOPER COMMERCIAL DEVELOPMENTS LTD
    14989529
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    DJ COOPER RESIDENTIAL DEVELOPMENTS LTD
    14989391
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2023-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    DJC GROUP LIMITED
    12087601
    Mjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-07-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    DJC MEDIA LTD
    16242914
    222 Hardhorn Road, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    DJD DEVELOPMENTS NW LTD
    12908441
    Suite 14a C/o Tac Accountants, Egerton House, 2 Tower Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    E24 TECHNOLOGY LTD
    14332000
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-02 ~ dissolved
    IIF 3 - Director → ME
    2022-09-02 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    FLOOR 2 TECHNOLOGIES LTD
    12410400
    Cotton Court, Church Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 14
    FUSION SOFTWARE CONSULTING LTD
    10719300
    Cotton Court, Church Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,661 GBP2024-03-31
    Officer
    2017-04-10 ~ now
    IIF 17 - Director → ME
    2017-04-10 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 83 - Has significant influence or controlOE
  • 15
    FUSION SPORTS APPAREL LIMITED
    11756307
    Cotton Court Services Ltd, Cotton Court, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 46 - Director → ME
    2019-01-08 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 16
    FUUDEY LIMITED
    09090453
    Unit 8 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2015-06-30
    Officer
    2015-07-06 ~ dissolved
    IIF 47 - Director → ME
  • 17
    JT MEDIA LTD
    12732474
    5 Flat 1, 5 Lockwood Ave, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 18
    LEISURE TV MEDIA LIMITED
    12356468
    York Science Park Innovation Centre, Innovation Way, Heslington, York, Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 19
    MANCHESHARE LTD
    11662643
    Cotton Court, Church Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 20
    MIDDLE DISTANCE LTD
    07932658
    Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,657 GBP2022-02-28
    Officer
    2016-02-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 21
    MISAFE LIMITED
    06919282
    Mv Accountants Limited, Unit 3 Calder Avenue, Longridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-28 ~ dissolved
    IIF 50 - Director → ME
  • 22
    OPPIMA LIMITED
    09928673
    Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 45 - Director → ME
  • 23
    OUT THERE MEDIA DISTRIBUTION LTD
    14280957
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,463 GBP2024-08-31
    Officer
    2024-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    PICENTO AUTOMATED PHOTOGRAPHY SYSTEMS LIMITED
    13705372
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,466 GBP2024-10-31
    Person with significant control
    2025-07-31 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    PREM MEDIA SOLUTIONS LTD
    13881039
    222 Hardhorn Road, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 26
    PREMIER MEDIA SOLUTIONS LIMITED
    09653896
    Blake House, 18 Blake Street, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,492 GBP2024-06-30
    Officer
    2015-06-24 ~ now
    IIF 30 - Director → ME
    2017-12-12 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 27
    PRIMA CASHLESS LTD
    14493478
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45 GBP2023-11-30
    Officer
    2023-11-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    PRIMA HIRE LIMITED
    - now 11054072
    DESPERATE DANS HOUSE CLEARANCE LIMITED
    - 2022-01-10 11054072
    555 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,070 GBP2024-11-30
    Officer
    2017-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 29
    RIVERSIDE CLEANERS LTD
    - now 08878922
    LABOUR FORCE (NW) LTD
    - 2014-08-11 08878922
    555 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,275 GBP2025-02-28
    Officer
    2014-02-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 30
    RIVERSIDE F.M SERVICES LIMITED
    11281839
    Egyptian Mill, Egyptian Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,274 GBP2021-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 23 - Director → ME
    2018-03-28 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 31
    RIVERSIDE HIRE LTD
    13535288
    403 Century Building Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 32
    RIVERSIDE SERVICES MERSEYSIDE LTD
    - now 04498770
    RIVERSIDE LAUNDRY SERVICES LTD
    - 2023-02-17 04498770
    AIGBURTH DRY CLEANERS LTD - 2012-02-08 07825306
    DEES DRY CLEANERS LTD - 2006-12-12
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,969 GBP2024-07-31
    Officer
    2015-08-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SLEEP EASY STAYS LIMITED
    15962699
    100 Aigburth Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    TALENT FORCE CONSULTANCY LTD
    16303828
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-10 ~ 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
  • 35
    TALENT FORCE RECRUITMENT LTD
    10685179 16707077
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114 GBP2020-03-31
    Officer
    2017-03-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 36
    TEX MEDIA LIMITED
    10336482
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    916 GBP2024-08-31
    Officer
    2016-08-18 ~ now
    IIF 29 - Director → ME
  • 37
    TEX PROPERTY RENTALS LIMITED
    11042955
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,350 GBP2024-08-31
    Officer
    2017-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    TEXPEN LTD
    14655250
    222 Hardhorn Road, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,535 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    UNITE LINEN SERVICES LIMITED
    15315944
    Gillmoss Industrial Estate Unit 5 Carraway Road, Fazakerley, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-11-29 ~ now
    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
Ceased 12
  • 1
    AIGBURTH CLEANERS LTD
    16305061
    555 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ 2026-01-22
    IIF 7 - Director → ME
    Person with significant control
    2025-03-10 ~ 2026-01-22
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BUSINESS READY SOFTWARE LTD
    11005922
    3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,800 GBP2021-03-31
    Officer
    2017-10-10 ~ 2020-09-23
    IIF 41 - Director → ME
  • 3
    FUUDEY LIMITED
    09090453
    Unit 8 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2015-06-30
    Officer
    2014-06-17 ~ 2015-06-24
    IIF 48 - Director → ME
  • 4
    GUIDED LUXURY LIMITED
    - now 10799904
    CONNECTING LUXURY LIMITED
    - 2017-06-05 10799904
    Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,959 GBP2024-06-30
    Officer
    2017-06-02 ~ 2018-06-07
    IIF 16 - Director → ME
  • 5
    INTERACTIVE RETAIL LTD
    10556050
    33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-10 ~ 2017-12-23
    IIF 34 - Director → ME
  • 6
    MEDIA CUPBOARD LTD
    10343162
    33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-03-13 ~ 2017-12-23
    IIF 35 - Director → ME
  • 7
    OPPIMA LIMITED
    09928673
    Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-23 ~ 2016-04-06
    IIF 43 - Director → ME
  • 8
    PREMIER PUBLICATIONS LTD
    10558290
    33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -464 GBP2018-01-31
    Officer
    2017-01-11 ~ 2017-11-30
    IIF 33 - Director → ME
  • 9
    RIVERSIDE SERVICES MERSEYSIDE LTD - now
    RIVERSIDE LAUNDRY SERVICES LTD - 2023-02-17
    AIGBURTH DRY CLEANERS LTD - 2012-02-08 07825306
    DEES DRY CLEANERS LTD
    - 2006-12-12 04498770
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,969 GBP2024-07-31
    Officer
    2004-04-06 ~ 2005-04-30
    IIF 61 - Director → ME
  • 10
    SOUL 2 SOLE LIMITED
    11048463
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-06 ~ 2020-09-25
    IIF 10 - Director → ME
    Person with significant control
    2017-11-06 ~ 2020-09-25
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    TEX MEDIA LIMITED
    10336482
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    916 GBP2024-08-31
    Person with significant control
    2016-08-18 ~ 2018-04-07
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 12
    UNITE LINEN SERVICES LIMITED
    15315944
    Gillmoss Industrial Estate Unit 5 Carraway Road, Fazakerley, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-29 ~ 2025-05-02
    IIF 15 - 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.