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 Daniel John Cooper

    Related profiles found in government register
  • Mr Daniel John Cooper
    English born in October 1978

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 3
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 4
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 5
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 6 IIF 7
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, United Kingdom

      IIF 8 IIF 9
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 10
  • Mr Daniel John Cooper
    British born in June 1981

    Resident in United Kingdom

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

      IIF 11
  • Mr Daniel Cooper
    English born in June 1981

    Resident in United Kingdom

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

      IIF 12
  • Daniel John Cooper
    British born in June 1981

    Resident in United Kingdom

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

      IIF 13
  • Mr Daniel Cooper
    British born in June 1981

    Resident in United Kingdom

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

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Daniel John Cooper
    English born in October 1978

    Resident in England

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

      IIF 16
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 17
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 18
  • Mr Daniel Cooper
    British born in May 1989

    Resident in United Kingdom

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

      IIF 19
  • Mr Daniel John Cooper
    English born in June 1981

    Resident in England

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

      IIF 20
  • Mr. Daniel Cooper
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Catherton, Stirchley, Telford, TF3 1YU, England

      IIF 21
  • Cooper, Daniel John
    English company director born in October 1978

    Resident in United Kingdom

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

      IIF 22
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, United Kingdom

      IIF 23 IIF 24
  • Cooper, Daniel John
    English director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 25
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 26 IIF 27
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 28
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 29
  • Cooper, Daniel John
    English managing director born in October 1978

    Resident in United Kingdom

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

      IIF 30
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 31
  • Daniel Cooper
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kingswood Close, Tunbridge Wells, Kent, TN2 4XA, United Kingdom

      IIF 32
  • Daniel Cooper
    British born in June 1981

    Resident in United Kingdom

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

      IIF 33
  • Daniel Cooper
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Catherton, Telford, Shropshire, TF3 1YU, United Kingdom

      IIF 34 IIF 35
  • Mr Daniel John Cooper
    British born in October 1978

    Resident in England

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

      IIF 36
    • icon of address 5, Flat 1, 5 Lockwood Ave, Poulton-le-fylde, FY6 7AB, England

      IIF 37
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 6, Jeffreys Drive, Wirral, CH49 2NJ, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, England

      IIF 43
  • Cooper, Daniel John
    English software developer born in June 1981

    Resident in United Kingdom

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

      IIF 44
  • Cooper, Daniel John
    British company director born in October 1978

    Resident in United Kingdom

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

      IIF 45
  • Mr Daniel Cooper
    English born in June 1981

    Resident in England

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

      IIF 46
  • Cooper, Daniel John
    British software developer born in June 1981

    Resident in United Kingdom

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

      IIF 47
  • Mr Daniel Cooper
    British born in October 1978

    Resident in England

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

      IIF 48
    • icon of address 222, Hardhorn Road, Poulton-le-fylde, FY6 8DW, England

      IIF 49 IIF 50 IIF 51
  • Mr Daniel Cooper
    British born in October 1972

    Resident in England

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

      IIF 52
  • Cooper, Daniel
    British ceo born in October 1978

    Resident in United Kingdom

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

      IIF 53
  • Mr Daniel Cooper
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, The Arcade, High Street, Cookham, Berkshire, SL6 9TA, United Kingdom

      IIF 54
  • Mr Daniel Cooper
    British born in May 1989

    Resident in England

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

      IIF 55
  • Cooper, Daniel
    British chartered surveyor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Girls Schoolhouse, Church Road, Southborough, Kent, TN4 0RU

      IIF 56
  • Cooper, Daniel
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kingswood Close, Tunbridge Wells, Kent, TN2 4XA, United Kingdom

      IIF 57
  • Cooper, Daniel
    British company director born in June 1981

    Resident in United Kingdom

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

      IIF 58
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Cooper, Daniel
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 60
  • Cooper, Daniel
    British founder born in May 1989

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 62
  • Cooper, Daniel John
    English property investor born in October 1978

    Resident in England

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

      IIF 63
  • Cooper, Daniel, Mr.
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Catherton, Stirchley, Telford, TF3 1YU, England

      IIF 64
    • icon of address 68, Catherton, Telford, Shropshire, TF3 1YU, United Kingdom

      IIF 65 IIF 66
  • Cooper, Daniel John
    English chief technology officer born in June 1981

    Resident in England

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

      IIF 67
  • Cooper, Daniel John
    English company director born in June 1981

    Resident in England

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

      IIF 68
  • Cooper, Daniel John
    English computer programmer born in June 1981

    Resident in England

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

      IIF 69
  • Cooper, Daniel John
    English director born in June 1981

    Resident in England

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

      IIF 70
    • icon of address 80 Laburnum Avenue, Laburnum Avenue, Lostock Hall, Preston, PR5 5BA, United Kingdom

      IIF 71
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 72
    • icon of address Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 73
    • icon of address Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT

      IIF 74
    • icon of address Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 75
  • Cooper, Daniel John
    English managing director born in June 1981

    Resident in England

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

      IIF 76
  • Cooper, Daniel John
    English none born in June 1981

    Resident in England

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

      IIF 77
  • Cooper, Daniel John
    British company director born in October 1978

    Resident in England

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

      IIF 78
  • Cooper, Daniel John
    British director born in October 1978

    Resident in England

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

      IIF 79
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 80
    • icon of address 16, Highcross Hill, Poulton Le Fylde, FY6 8BT, United Kingdom

      IIF 81 IIF 82
    • icon of address 16 Highcross Hill, Highcross Hill, Poulton-le-fylde, FY6 8BT, England

      IIF 83
    • icon of address 5, Flat 1, 5 Lockwood Ave, Poulton-le-fylde, FY6 7AB, England

      IIF 84
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Cooper, Daniel John
    British recruitment consultant born in October 1978

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

      IIF 89
  • Cooper, Daniel
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Daniel
    British director born in October 1972

    Resident in England

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

      IIF 93
  • Cooper, Daniel
    British commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsoak House, Clivemont Road, Maidenhead, Berkshire, SL6 7BZ

      IIF 94 IIF 95
    • icon of address C/o Mcs, Netherfield Lane, Stanstead Abbotts, Hertfordshire, SG12 8HE

      IIF 96
  • Cooper, Daniel
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, The Arcade, High Street, Cookham, Berkshire, SL6 9TA, United Kingdom

      IIF 97
  • Cooper, Daniel
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Daniel
    British commercial director born in July 1971

    Registered addresses and corresponding companies
    • icon of address Kennet Bungalow, The High Street, East Isley, West Berkshire, RG20 7LE

      IIF 105
  • Cooper, Daniel John

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

      IIF 106
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 107
  • Cooper, Daniel

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

      IIF 108
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 109
    • icon of address 41, Roydon Close, Loughton, Essex, IG10 3DN, United Kingdom

      IIF 110
    • icon of address Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 111
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 555 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    HIGHREACH LIMITED - 1991-01-11
    icon of address 92 St. Faiths Lane, Norwich, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 53 - Director → ME
  • 3
    icon of address 92 St. Faiths Lane, Norwich, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address 2-4 The Arcade, High Street, Cookham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    293,320 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    DIGITAL DOG SOFTWARE LIMITED - 2014-11-11
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,891 GBP2015-10-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,549 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 68 Catherton, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 68 Catherton, Stirchley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 68 Catherton, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of address 31, Park Lane Park Lane, Penwortham, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 71 - Director → ME
  • 11
    icon of address Unit 8, Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 67 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2023-07-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address Mjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    icon of address 222 Hardhorn Road, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 14a C/o Tac Accountants, Egerton House, 2 Tower Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2022-09-02 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    icon of address Cotton Court, Church Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    icon of address Cotton Court, Church Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,661 GBP2024-03-31
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 44 - Director → ME
    icon of calendar 2017-04-10 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 20 - Has significant influence or controlOE
  • 20
    icon of address Cotton Court Services Ltd, Cotton Court, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2019-01-08 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 21
    icon of address 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
    icon of calendar 2015-07-06 ~ dissolved
    IIF 74 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    959,250 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    HONEYWOOD PROPERTY LTD. - 2003-07-16
    K P P LTD. - 2002-11-20
    icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,023 GBP2024-11-30
    Officer
    icon of calendar 2002-11-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 5 Flat 1, 5 Lockwood Ave, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 25
    icon of address York Science Park Innovation Centre, Innovation Way, Heslington, York, Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 26
    icon of address Cotton Court, Church Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 27
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,657 GBP2022-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 28
    icon of address Mv Accountants Limited, Unit 3 Calder Avenue, Longridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    IIF 77 - Director → ME
  • 29
    icon of address Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 72 - Director → ME
  • 30
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,932 GBP2023-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 31
    icon of address 222 Hardhorn Road, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 32
    icon of address Blake House, 18 Blake Street, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,492 GBP2024-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 87 - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 33
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45 GBP2023-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 34
    DESPERATE DANS HOUSE CLEARANCE LIMITED - 2022-01-10
    icon of address 555 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 35
    LABOUR FORCE (NW) LTD - 2014-08-11
    icon of address 555 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,275 GBP2025-02-28
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 36
    icon of address Egyptian Mill, Egyptian Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,274 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2018-03-28 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 37
    icon of address 403 Century Building Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 38
    RIVERSIDE LAUNDRY SERVICES LTD - 2023-02-17
    AIGBURTH DRY CLEANERS LTD - 2012-02-08
    DEES DRY CLEANERS LTD - 2006-12-12
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,989 GBP2023-07-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 39
    icon of address 100 Aigburth Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 40
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ 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
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114 GBP2020-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    916 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 86 - Director → ME
  • 43
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,350 GBP2024-08-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 222 Hardhorn Road, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,535 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 45
    HOUCAN LTD - 2022-01-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,455 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-01-09 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-01-18 ~ 2009-08-19
    IIF 95 - Director → ME
  • 2
    BERKELEY EIGHTY-SEVEN LIMITED - 2014-09-04
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2020-05-12
    IIF 103 - Director → ME
  • 3
    BERKELEY HOMES (KENT) LIMITED - 1999-05-06
    EMMACLOSE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2020-05-12
    IIF 102 - Director → ME
  • 4
    SAAD BERKELEY LIMITED - 2009-08-06
    CIVILDRIVE LIMITED - 1996-04-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2020-05-12
    IIF 104 - Director → ME
  • 5
    BERKELEY HOMES (SUSSEX) LIMITED - 1999-03-26
    BERKELEY HOMES (EASTERN) LIMITED - 1984-05-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ 2020-05-12
    IIF 101 - Director → ME
  • 6
    BERKELEY FIRST LIMITED - 2014-09-04
    BERKELEY COLLEGE HOMES LIMITED - 2004-01-08
    ANGELFISH ENTERPRISES LIMITED - 1993-05-12
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-20 ~ 2017-09-05
    IIF 98 - Director → ME
  • 7
    BERKELEY HOMES (WEST LONDON) LIMITED - 2014-09-04
    BERKELEY HOMES (THAMES VALLEY) LIMITED - 1999-07-14
    TREVORT LIMITED - 1993-02-26
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2014-07-25 ~ 2019-01-08
    IIF 99 - Director → ME
  • 8
    icon of address 3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,800 GBP2021-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-09-23
    IIF 68 - Director → ME
  • 9
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2020-05-12
    IIF 100 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2014-06-17 ~ 2015-06-24
    IIF 75 - Director → ME
  • 11
    CONNECTING LUXURY LIMITED - 2017-06-05
    icon of address Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,959 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2018-06-07
    IIF 45 - Director → ME
  • 12
    icon of address 167 Turners Hill Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-01-18 ~ 2010-11-30
    IIF 96 - Director → ME
  • 13
    icon of address 33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ 2017-12-23
    IIF 82 - Director → ME
  • 14
    icon of address 33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-03-13 ~ 2017-12-23
    IIF 83 - Director → ME
  • 15
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-28
    Officer
    icon of calendar 2007-01-18 ~ 2008-07-18
    IIF 94 - Director → ME
  • 16
    icon of address Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2016-04-06
    IIF 70 - Director → ME
  • 17
    icon of address 33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -464 GBP2018-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2017-11-30
    IIF 81 - Director → ME
  • 18
    RIVERSIDE LAUNDRY SERVICES LTD - 2023-02-17
    AIGBURTH DRY CLEANERS LTD - 2012-02-08
    DEES DRY CLEANERS LTD - 2006-12-12
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,989 GBP2023-07-31
    Officer
    icon of calendar 2004-04-06 ~ 2005-04-30
    IIF 89 - Director → ME
  • 19
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2020-09-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2020-09-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 20
    icon of address Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2008-08-20
    IIF 56 - Director → ME
  • 21
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    916 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2018-04-07
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 22
    icon of address Enterprise House Uxbridge Road, George Green, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2008-04-10
    IIF 105 - Director → ME
  • 23
    icon of address 124-126 Church Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2013-02-01
    IIF 110 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.