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 Lei Ma

    Related profiles found in government register
  • Mr Lei Ma
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lei Ma
    British born in April 1981

    Resident in United Kingdom

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

      IIF 14
  • Ma, Lei
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lei Ma
    British born in April 1981

    Resident in England

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

      IIF 30
    • Rossett Hall Hotel, Chester Road, Rossett, Wrexham, LL12 0DE, Wales

      IIF 31
  • Lei Ma
    British born in April 1981

    Resident in England

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

      IIF 32 IIF 33
  • Ma, Lei
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18 10e, Moss Street, Liverpool, Merseyside, L61 1HE, England

      IIF 34
  • Ma, Lei
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ebor Lane, Liverpool, L5 3SJ, England

      IIF 35
    • 124, Bold Street, Liverpool, L1 4JA, England

      IIF 36
    • 188-192, London Road, Liverpool, L3 8JN, United Kingdom

      IIF 37
    • 29, Cottonwood, Liverpool, L17 7ES, England

      IIF 38
    • 4, Myrtle Street, Liverpool, L7 7DP

      IIF 39
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 40 IIF 41
    • Rossett Hall Hotel, Chester Road, Rossett, Wrexham, LL12 0DE, Wales

      IIF 42
  • Ma, Lei
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ebor Lane, Liverpool, L5 3SJ, England

      IIF 43
  • Ma, Lei
    British restauranter born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ebor Lane, Liverpool, L5 3SJ, United Kingdom

      IIF 44 IIF 45
  • Toms, Tristan Leigh
    British restaurateur born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, High Street, Ilfracombe, Devon, EX34 9NH, United Kingdom

      IIF 46
  • Toms, Tristan
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111a Union Street, Torquay, Devon, TQ1 3DW

      IIF 47
    • 111a, Union Street, Torquay, Devon, TQ1 3DW, England

      IIF 48
    • Brodys Breakfast Bistro, 111a, Union Street, Torquay, Devon, TQ1 3DW, United Kingdom

      IIF 49
  • Toms, Tristan
    British restaurant operator born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111a, Union Street, Torquay, Devon, TQ1 3DW, England

      IIF 50
  • Mr Tristan Toms
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48, Queen Street, Exeter, EX4 3SR, England

      IIF 51
    • 111a, Union Street, Torquay, TQ1 3DW, England

      IIF 52
    • Brodys Breakfast Bistro, 111a, Union Street, Torquay, TQ1 3DW, United Kingdom

      IIF 53
  • Gledhill, Maureen Francise
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, College Road, Liverpool, L23 3AT, England

      IIF 54
    • 32 St Michaels Road, Blundellsands Crosby, Liverpool, Merseyside, L23 7UN

      IIF 55
  • Gledhill, Maureen Francise
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, College Road, Liverpool, L23 3AT, United Kingdom

      IIF 56
  • Gledhill, Maureen Francise
    British restauranter born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 St Michaels Road, Blundellsands Crosby, Liverpool, Merseyside, L23 7UN

      IIF 57
  • Gledhill, Maureen Francise
    British secretary born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173 College Road, Crosby, Liverpool, L23 3AT

      IIF 58
  • Mrs Maureen Francise Gledhill
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173 College Road, Crosby, Liverpool, L23 3AT

      IIF 59
    • 173, College Road, Liverpool, L23 3AT, England

      IIF 60 IIF 61
  • Mr Tristan Leigh Toms
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Woolacombe Service Station, Station Rd, Woolacombe, Ilfracombe, Devon, EX34 7AN, United Kingdom

      IIF 62
  • Toms, Tristan Leigh

    Registered addresses and corresponding companies
    • 96, High Street, Ilfracombe, Devon, EX34 9NH, United Kingdom

      IIF 63
    • Woolacombe Service Station, Station Rd, Woolacombe, Ilfracombe, Devon, EX34 7AN, United Kingdom

      IIF 64
  • Toms, Tristan Leigh
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Woolacombe Service Station, Station Rd, Woolacombe, Ilfracombe, Devon, EX34 7AN, United Kingdom

      IIF 65
    • 1 High Street, Taunton, TA1 3PG, England

      IIF 66
  • Toms, Tristan Leigh
    British catering born in April 1977

    Resident in Devon

    Registered addresses and corresponding companies
    • Therm House, Castle Road, Torquay, Devon, TQ1 3HU, United Kingdom

      IIF 67
  • Toms, Tristan Leigh
    British restauranter born in April 1977

    Resident in Devon

    Registered addresses and corresponding companies
    • Therm House, Castle Road, Torquay, TQ1 3HU

      IIF 68
  • Toms, Tristan

    Registered addresses and corresponding companies
    • 111a, Union Street, Torquay, Devon, TQ1 3DW, England

      IIF 69 IIF 70
  • Gill, Matthew Charles
    British chef born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wykeham Way, Haddenham, Aylesbury, HP17 8BL, England

      IIF 71
  • Gill, Matthew Charles
    British chef proprietor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Hundred, Lower End, Ashendon, Aylesbury, HP18 0HE, England

      IIF 72
  • Gill, Matthew Charles
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wykeham Way, Haddenham, Aylesbury, HP17 8BL, England

      IIF 73
  • Gill, Matthew Charles
    British restauranter born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Churchway, Haddenham, Aylesbury, Herts, HP17 8AB, United Kingdom

      IIF 74
  • Gledhill, Maureen Francise
    British

    Registered addresses and corresponding companies
    • 173, College Road, Liverpool, L23 3AT, England

      IIF 75
  • Gledhill, Maureen Francise
    British restauranter

    Registered addresses and corresponding companies
    • 32 St Michaels Road, Blundellsands Crosby, Liverpool, Merseyside, L23 7UN

      IIF 76
  • Mr Matthew Charles Gill
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wykeham Way, Haddenham, Aylesbury, HP17 8BL, England

      IIF 77 IIF 78
    • The Hundred, Lower End, Ashendon, Aylesbury, HP18 0HE, England

      IIF 79
  • Ma, Lei

    Registered addresses and corresponding companies
    • 12, Ebor Lane, Liverpool, L5 3SJ, England

      IIF 80
    • 4, Myrtle Street, Liverpool, L7 7DP

      IIF 81
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 82 IIF 83
  • Maillet, Jacqueline Lilian
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Palace Street, Norwich, Norfolk, NR3 1RT, England

      IIF 84
  • Maillet, Jacqueline Lilian
    British restauranter born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Palace Street, Norwich, Norfolk, NR3 1RT, United Kingdom

      IIF 85
  • Troman, Kati Kathleen Brenda
    British restauranter

    Registered addresses and corresponding companies
    • 8, Bowd Court, Sidmouth, Devon, EX10 0ND

      IIF 86
  • Mrs Jacqueline Lilian Maillet
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Palace Street, Norwich, Norfolk, NR3 1RT

      IIF 87
  • Asimakopoulos, Alexander
    Greek restauranter born in July 1963

    Registered addresses and corresponding companies
    • 33 The Larches, Luton, Bedfordshire, LU2 7PX

      IIF 88
  • Troman, Kati Kathleen Brenda
    British restauranter born in March 1947

    Registered addresses and corresponding companies
    • 8, Bowd Court, Sidmouth, Devon, EX10 0ND

      IIF 89
  • Kharibian Millard, Alexandra
    British restauranter born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 156 Amhurst, Amhurst Road, London, E8 2AZ, England

      IIF 90
child relation
Offspring entities and appointments
Active 39
  • 1
    111a Union Street, Union Street, Torquay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-25 ~ dissolved
    IIF 68 - director → ME
  • 2
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    509,950 GBP2023-06-29
    Officer
    2019-08-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-08-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    48 Queen Street, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    45,103 GBP2023-03-31
    Officer
    2016-11-06 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 4
    111a Union Street, Torquay, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 50 - director → ME
    2015-12-14 ~ dissolved
    IIF 70 - secretary → ME
  • 5
    B R Accounting, Somerset Place, Plymouth, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    Unit 61 City Business Park, Somerset Place, Plymouth, England
    Corporate (1 parent)
    Total liabilities (Company account)
    58,409 GBP2021-03-31
    Officer
    2019-03-12 ~ now
    IIF 48 - director → ME
    2019-03-12 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    12 Wykeham Way, Haddenham, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -19,598 GBP2024-02-28
    Officer
    2021-02-03 ~ now
    IIF 71 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 8
    156 Amhurst Amhurst Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,976 GBP2016-12-31
    Officer
    2015-08-12 ~ dissolved
    IIF 90 - director → ME
  • 9
    15 Palace Street, Norwich, Norfolk
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,224 GBP2018-08-31
    Officer
    2007-11-06 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    15 Palace Street, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    43,812 GBP2018-08-31
    Officer
    2007-11-23 ~ dissolved
    IIF 84 - director → ME
  • 11
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    443,887 GBP2023-06-29
    Officer
    2016-11-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    EVERBRIGHT DEVELOPMENT MOSS STREET LTD - 2022-06-23
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-19 ~ now
    IIF 83 - secretary → ME
  • 13
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,873,646 GBP2024-04-30
    Officer
    2016-04-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    Rossett Hall Hotel Chester Road, Rossett, Wrexham, Wales
    Corporate (9 parents)
    Equity (Company account)
    1,024,114 GBP2023-06-30
    Officer
    2015-02-22 ~ now
    IIF 42 - director → ME
  • 16
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (12 parents)
    Equity (Company account)
    1,819,960 GBP2023-06-30
    Officer
    2015-06-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-07-16 ~ 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
  • 18
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -325,964 GBP2023-06-30
    Officer
    2019-11-22 ~ now
    IIF 18 - director → ME
  • 19
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    -28,218 GBP2023-06-30
    Officer
    2019-11-22 ~ now
    IIF 20 - director → ME
  • 20
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 21
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -342,895 GBP2023-06-28
    Officer
    2016-04-27 ~ now
    IIF 22 - director → ME
  • 22
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2023-06-29
    Officer
    2019-11-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    12 Wykeham Way, Haddenham, Aylesbury, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,952 GBP2023-03-31
    Officer
    2013-03-19 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    15,622 GBP2023-11-30
    Officer
    2016-11-11 ~ now
    IIF 40 - director → ME
  • 25
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    520,695 GBP2023-10-31
    Officer
    2015-10-21 ~ now
    IIF 82 - secretary → ME
  • 26
    29 Cottonwood, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 38 - director → ME
  • 27
    18 10e Moss Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-10 ~ dissolved
    IIF 34 - director → ME
  • 28
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-06-30
    Officer
    2021-06-03 ~ now
    IIF 28 - director → ME
  • 29
    173 College Road, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    307,286 GBP2024-06-30
    Officer
    ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 30
    2 Prune Farm Cottages, Edgcott, Aylesbury, England
    Dissolved corporate (4 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    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
    IIF 78 - Right to appoint or remove directorsOE
  • 31
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 32
    13 Churchway, Haddenham, Aylesbury, Herts, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 74 - director → ME
  • 33
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 34
    173 College Road, Crosby, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    98,857 GBP2021-12-31
    Officer
    1998-07-31 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    173 College Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    74,670 GBP2021-12-31
    Officer
    2003-09-24 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 36
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -305 GBP2023-12-31
    Officer
    2023-05-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 38
    111a Union Street, Torquay, Devon
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 67 - director → ME
  • 39
    Woolacombe Service Station Station Rd, Woolacombe, Ilfracombe, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    111a Union Street, 111a Union Street, Torquay, Devon, United Kingdom
    Dissolved corporate
    Officer
    2004-01-23 ~ 2010-10-11
    IIF 47 - director → ME
  • 2
    3 Bowd Court, Bowd, Sidmouth, Devon
    Corporate (5 parents)
    Officer
    2006-01-14 ~ 2011-08-31
    IIF 89 - director → ME
    2006-01-14 ~ 2008-07-27
    IIF 86 - secretary → ME
  • 3
    BRODY'S (TORQUAY) LIMITED - 2015-05-08
    96 High Street, Ilfracombe, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    747 GBP2019-07-31
    Officer
    2013-07-19 ~ 2015-07-01
    IIF 46 - director → ME
    2013-07-19 ~ 2015-07-01
    IIF 63 - secretary → ME
  • 4
    Apt 24 Stevenson House, 179 Crown Street, Liverpool
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,252 GBP2015-08-31
    Officer
    2011-08-12 ~ 2012-08-14
    IIF 80 - secretary → ME
  • 5
    Rossett Hall Hotel Chester Road, Rossett, Wrexham, Wales
    Corporate (9 parents)
    Equity (Company account)
    1,024,114 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2024-11-07
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -325,964 GBP2023-06-30
    Person with significant control
    2019-11-22 ~ 2019-11-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    -28,218 GBP2023-06-30
    Person with significant control
    2019-11-22 ~ 2019-11-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -342,895 GBP2023-06-28
    Person with significant control
    2016-04-27 ~ 2024-11-07
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    4 Myrtle Street, Liverpool
    Dissolved corporate
    Equity (Company account)
    3,887 GBP2017-03-31
    Officer
    2015-03-26 ~ 2018-04-27
    IIF 39 - director → ME
    2013-04-06 ~ 2018-04-27
    IIF 81 - secretary → ME
  • 10
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    520,695 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-03-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    124 Bold Street, Liverpool
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -9,086 GBP2016-06-30
    Officer
    2013-06-28 ~ 2018-04-27
    IIF 36 - director → ME
  • 12
    12 Ebor Lane, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2010-09-10 ~ 2011-05-30
    IIF 44 - director → ME
    2010-08-13 ~ 2010-09-11
    IIF 45 - director → ME
  • 13
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-06-30
    Person with significant control
    2021-06-03 ~ 2022-06-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    173 College Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -820 GBP2023-01-31
    Officer
    2018-01-09 ~ 2024-02-25
    IIF 56 - director → ME
  • 15
    11 Hoghton Street, Southport, Merseyside, United Kingdom
    Corporate (6 parents)
    Officer
    2004-03-29 ~ 2005-12-05
    IIF 55 - director → ME
  • 16
    188-192 London Road, Liverpool
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    22,088 GBP2015-08-31
    Officer
    2014-11-30 ~ 2018-04-27
    IIF 43 - director → ME
    2013-07-31 ~ 2014-01-01
    IIF 37 - director → ME
    2011-08-12 ~ 2011-11-23
    IIF 35 - director → ME
  • 17
    A.D.P. INTERNATIONAL LIMITED - 2007-08-20
    173 College Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    317,957 GBP2024-03-31
    Officer
    2007-04-01 ~ 2012-06-01
    IIF 57 - director → ME
    2007-04-01 ~ 2012-07-01
    IIF 76 - secretary → ME
  • 18
    5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Corporate (4 parents)
    Equity (Company account)
    131,877 GBP2023-12-31
    Officer
    2007-11-14 ~ 2008-11-12
    IIF 88 - director → ME
  • 19
    Woolacombe Service Station Station Rd, Woolacombe, Ilfracombe, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ 2021-04-09
    IIF 65 - director → ME
    2015-11-06 ~ 2021-04-09
    IIF 64 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.