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 Andrew Mikhail

    Related profiles found in government register
  • Mr Andrew Mikhail
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside, WA11 8LY

      IIF 1
  • Mr Andrew Mikhail
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6a, 10 Duke Street, Liverpool, L1 5AS, England

      IIF 2
    • Unit 2 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, WA11 8LY, England

      IIF 3
    • 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 4
    • The Bold Hotel, 583 Lord Street, Southport, Merseyside, PR9 0BE, United Kingdom

      IIF 5
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 6 IIF 7 IIF 8
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St Helens, WA11 8LY, United Kingdom

      IIF 10
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, England

      IIF 11
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 12
    • 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 13
    • 156, Prescot Road, St. Helens, WA10 3TU, United Kingdom

      IIF 14
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 15
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY

      IIF 16 IIF 17
  • Mikhail, Andrew
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 583, Lord Street, Southport, PR9 0BE, England

      IIF 18
    • The Bold Hotel, 583 Lord Street, Southport, Merseyside, PR9 0BE, United Kingdom

      IIF 19
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 20 IIF 21 IIF 22
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 23
    • Unit2, Solarcrown Commercial, Sandwash Business Pa, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 24
  • Mikhail, Andrew
    British car dealer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Helens Road, Rainford, St. Helens, Merseyside, WA11 7QX, England

      IIF 25
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 26
  • Mikhail, Andrew
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54-56, Ormskirk Street, St Helens, Merseyside, WA10 2TF, England

      IIF 27 IIF 28
    • 156, Prescot Road, St. Helens, WA10 3TU, United Kingdom

      IIF 29
    • 54-56, Ormskirk Street, St. Helens, Merseyside, WA10 2TF, Uk

      IIF 30
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 31
  • Mikhail, Andrew
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23, Peter Street, Manchester, Greater Manchester, M2 5QR, England

      IIF 32
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 33
    • Sandwash Business Park, Sandwash Close, Rainford, Merseyside, WA11 8LY, United Kingdom

      IIF 34
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford, WA11 8LY, United Kingdom

      IIF 35
    • 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 36
    • 156, Prescot Road, St Helens, WA10 3TU, United Kingdom

      IIF 37
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St Helens, WA11 8LY, United Kingdom

      IIF 38
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 39
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 40
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, United Kingdom

      IIF 41
    • Unit 4, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 42
    • Unit2, Solarcrown Commercial, Sandwash Business P, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 43
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside, WA11 8LY

      IIF 44
  • Mikhail, Andrew
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, WA11 8LY, England

      IIF 45
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 46 IIF 47
  • Mr Andrew Mikhail
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grand, 180 Lord Street, Southport, PR9 0QG, United Kingdom

      IIF 48
  • Mikhail, Andrew
    English born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6a, 10 Duke Street, Liverpool, L1 5AS, England

      IIF 49
    • 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 50
    • Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 51
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 52
    • The Grand, 180 Lord Street, Southport, PR9 0QG, United Kingdom

      IIF 53
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sanwash Close, St Helens, Merseyside, WA11 8LY, United Kingdom

      IIF 54
  • Mikhail, Andrew
    English director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 55
  • Mikhail, Andrew
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 56
  • Mikhail, Andrew
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fleet Street, Preston, Lancashire, PR1 2UT, United Kingdom

      IIF 57
    • 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 58
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 59
  • Mikhail, Andrew
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mikhail, Andrew
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 63
  • Mikhail, Andrew
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 64
  • Mikhail, Andrew

    Registered addresses and corresponding companies
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 65
child relation
Offspring entities and appointments
Active 37
  • 1
    Unit 2, Solarcrown Commercial Sandwash Business Park, Sandwash Close, Rainford, St Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    C/o Solarking Uk, Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -85,519 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-09-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    156 Prescot Road, St. Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    156 Prescot Road, St Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 37 - Director → ME
  • 6
    MIKHAIL INVESTMENTS LIMITED - 2021-06-14 OC378157
    ECCLESTON ARMS HOTEL LIMITED - 2019-02-28
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -265,742 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-08-27 ~ now
    IIF 20 - Director → ME
  • 7
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 63 - Director → ME
  • 8
    SOLARCROWN BOILERS LIMITED - 2015-08-04 08244176
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 41 - Director → ME
  • 9
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,784 GBP2016-06-05
    Officer
    2012-05-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    Rsm Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 57 - Director → ME
  • 11
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-02-13 ~ dissolved
    IIF 33 - Director → ME
  • 12
    Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2006-06-07 ~ dissolved
    IIF 25 - Director → ME
  • 13
    Rsmtenon, Clive House, Clive Street, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2005-08-10 ~ dissolved
    IIF 62 - Director → ME
  • 14
    Unit 2, Solarcrown Commercial, Sandwash Business Park, Sanwash Close, St Helens, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    23,907 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-07-29 ~ now
    IIF 54 - Director → ME
  • 15
    Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-05-14 ~ dissolved
    IIF 58 - Director → ME
  • 16
    ECCLESTON ARMS BAR & GRILL LIMITED - 2023-03-22
    THE VINE TAVERN LIMITED - 2015-03-20
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -31,125 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-10-15 ~ now
    IIF 23 - Director → ME
  • 17
    Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    92,301 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-09-04 ~ now
    IIF 51 - Director → ME
  • 18
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents, 11 offsprings)
    Profit/Loss (Company account)
    859,911 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-12-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    583 The Bold Hotel, Lord Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 20
    583 The Bold Hotel, Lord Street, Southport, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -45,410 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-11-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 21
    MIKHAIL INVESTEMENTS LLP - 2012-09-05 09752266
    Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,399 GBP2024-03-30
    Officer
    2009-10-01 ~ now
    IIF 65 - Secretary → ME
  • 23
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,231 GBP2024-07-31
    Officer
    2024-01-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -95,227 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-10-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 4 Sandwash Business Park, Sandwash Close, Rainford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 35 - Director → ME
  • 26
    SOLARCROWN UK LIMITED - 2016-07-28 10257556
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2010-05-14 ~ dissolved
    IIF 64 - Director → ME
  • 27
    GREEN DEAL FINDER LIMITED - 2015-08-04 09304585
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 47 - Director → ME
  • 28
    Unit 2 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    584,832 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    GREEN PERFORMANCE MAINTENANCE LIMITED - 2012-07-25
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 46 - Director → ME
  • 30
    Sandwash Business Park, Sandwash Close, Rainford, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 34 - Director → ME
  • 31
    54-56 Ormskirk Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -71,293 GBP2015-09-30
    Officer
    2011-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 32
    ANDREW MIKHAIL LIMITED - 2018-09-18
    583 Lord Street, Southport, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -70,673 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-03-13 ~ now
    IIF 18 - Director → ME
  • 33
    The Grand, 180 Lord Street, Southport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Suite 6a 10 Duke Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-11-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 35
    Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,784 GBP2022-09-30
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 36
    Solarking Uk, Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Unit 2 Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    Unit2, Solarcrown Commercial, Sandwash Business P, Sandwash Close, Rainford, St. Helens, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,599 GBP2022-12-31
    Officer
    2018-10-03 ~ 2020-05-29
    IIF 43 - Director → ME
  • 2
    156 Prescot Road, St. Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-03 ~ 2018-12-04
    IIF 29 - Director → ME
  • 3
    MIKHAIL INVESTMENTS LIMITED - 2021-06-14 OC378157
    ECCLESTON ARMS HOTEL LIMITED - 2019-02-28
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -265,742 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    SOLARCROWN UK LIMITED - 2018-02-27 06689728
    EATON TRADING LIMITED - 2016-07-28
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, England
    Dissolved Corporate
    Officer
    2016-07-07 ~ 2018-02-01
    IIF 40 - Director → ME
  • 5
    9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-02-19
    IIF 42 - Director → ME
  • 6
    PENNINGTON AND MIKHAIL ESTATES LTD - 2012-08-10
    G Pennington Estates, Lancots Lane, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,829 GBP2020-04-30
    Officer
    2010-10-27 ~ 2012-01-31
    IIF 27 - Director → ME
  • 7
    340 Haydock Lane, Haydock Industrial Estate, Haydock St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,445 GBP2021-04-30
    Officer
    2004-04-22 ~ 2004-11-16
    IIF 61 - Director → ME
  • 8
    ECCLESTON ARMS BAR & GRILL LIMITED - 2023-03-22
    THE VINE TAVERN LIMITED - 2015-03-20
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -31,125 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-11-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -30,566 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-10-05 ~ 2019-01-30
    IIF 32 - Director → ME
  • 10
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,399 GBP2024-03-30
    Officer
    2006-03-01 ~ 2009-10-01
    IIF 60 - Director → ME
  • 11
    54-56 Ormskirk Street, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,068 GBP2015-09-30
    Officer
    2009-07-27 ~ 2012-01-12
    IIF 30 - Director → ME
  • 12
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,231 GBP2024-07-31
    Officer
    2016-02-02 ~ 2020-12-23
    IIF 24 - Director → ME
  • 13
    Unit 2 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    584,832 GBP2024-12-31
    Officer
    2012-07-23 ~ 2022-12-01
    IIF 45 - Director → ME
  • 14
    Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,784 GBP2022-09-30
    Officer
    2019-09-04 ~ 2020-05-01
    IIF 31 - Director → ME
  • 15
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,962 GBP2024-12-31
    Officer
    2021-06-25 ~ 2021-08-03
    IIF 55 - 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.