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

O'brien, Gerald Francis

    Related profiles found in government register
  • O'brien, Gerald Francis
    British chair person born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Commerce Way, Progress House, Liverpool, L8 7BA, England

      IIF 1
    • icon of address Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 2 IIF 3
  • O'brien, Gerald Francis
    British chairman born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 4
    • icon of address Unit H, Commerce Way, Progress House, Liverpool, L8 7BA, England

      IIF 5
  • O'brien, Gerald Francis
    British chemist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

      IIF 6
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 7 IIF 8
  • O'brien, Gerald Francis
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Union Street, Cookstown, BT80 8NN, Northern Ireland

      IIF 9
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 10
    • icon of address Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 11
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 12
    • icon of address Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 13
    • icon of address Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 14
    • icon of address Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 15
    • icon of address Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Lancashire, L40 9RS

      IIF 16
  • O'brien, Gerald Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 27
    • icon of address Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 28
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 29
    • icon of address Ayrton House, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 30
    • icon of address Castle Chambers 43, Castle Street, Liverpool, Merseyside, L2 9TL

      IIF 31
    • icon of address Progress House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 32 IIF 33
    • icon of address Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 34 IIF 35
    • icon of address The Chancery, 58, Spring Gardens, Manchester, M2 1EW

      IIF 36
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 37
    • icon of address 70, Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 38
    • icon of address Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 39 IIF 40 IIF 41
    • icon of address Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 43
    • icon of address Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 44 IIF 45
    • icon of address 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 46 IIF 47 IIF 48
  • O'brien, Gerald Francis
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 49
  • O'brien, Gerald Francis
    British pharmacist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 50 IIF 51
  • O'brien, Gerald Francis
    British retail pharmacist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool, L8 7BA

      IIF 52
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 53
    • icon of address Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 54
    • icon of address Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 55
    • icon of address Ayrton Saunders House, Commerce Way, Liverpool, Parliament Business Park, L8 7BA, England

      IIF 56
    • icon of address Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, L8 7BA, England

      IIF 57 IIF 58 IIF 59
    • icon of address 70, Jacksmere Lane, Scarisbrick, Ormskirk, L40 9RS, United Kingdom

      IIF 64
  • O'brien, Gerald Francis
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 65
  • O'brien, Gerald Francis
    British pharmacist born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 66
  • O'brien, Gerard Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 67
  • O'brien, Gerald Francis
    British managing director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 68
  • O'brien, Gerald Francis
    British company director born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 69
  • O'brien, Gerald Francis
    British pharmacist born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 70
  • O'brien, Gerald Francis
    British retail pharmacist born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address C 05 Fontaines De Woluwe, Rue Konkel 186, Bruxelles, 1200, Belgium

      IIF 71
    • icon of address C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 72
  • O'brien, Gerald Francis
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Kelso Avenue, Thornton-cleveleys, FY5 3JG, United Kingdom

      IIF 73
  • O'brien, Gerald Francis
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 74
  • O'brien, Gerald Francis
    British director

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, England

      IIF 75
  • O'brien, Gerald Francis
    British retail pharmacist

    Registered addresses and corresponding companies
    • icon of address C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 76
  • O'brien, Gerald Francis
    Irish director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 77
  • Mr Gerald Francis Obrien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 78 IIF 79
    • icon of address Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 80 IIF 81
  • Mr Gerald Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool, L8 7BA

      IIF 82
    • icon of address Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

      IIF 83
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 84 IIF 85 IIF 86
    • icon of address Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 87
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 88 IIF 89
    • icon of address 8, Union Street, Cookstown, BT80 8NN, Northern Ireland

      IIF 90
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA

      IIF 91
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 92 IIF 93 IIF 94
    • icon of address Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 101 IIF 102
    • icon of address Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 103 IIF 104
    • icon of address Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 105 IIF 106
    • icon of address Ayrton House, Parliamant Business Park, Commerce Way, Liverpool, Merseyside, L8 7LF

      IIF 107
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 108
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 109
    • icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 110
    • icon of address Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, L8 7BA, England

      IIF 111 IIF 112 IIF 113
    • icon of address Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 115
    • icon of address Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 116
    • icon of address Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 117
    • icon of address The Chancery, 58, Spring Gardens, Manchester, M2 1EW

      IIF 118
    • icon of address Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 119
    • icon of address Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 120
    • icon of address 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 121 IIF 122 IIF 123
    • icon of address 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 124
  • Mr Gerald Francis Obrien
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 125
  • Gerald Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gerard Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 129
  • Mr Gerald Francis O'brien
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 130
  • Mr Gerald Francis O'brien
    Northern Irish born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 131
  • Mr Gerald Francis O'brien
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Smithford Walk, Liverpool, L35 1SF

      IIF 132
    • icon of address 42 Kelso Avenue, Thornton-cleveleys, FY5 3JG, United Kingdom

      IIF 133
  • O'brien, Gerard
    Northern Irish director born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Union Street, Cookstown, County Tyrone, BT80 8NN, Northern Ireland

      IIF 134
  • Mr Gerard O'brien
    Northern Irish born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Union Street, Cookstown, County Tyrone, BT80 8NN, Northern Ireland

      IIF 135
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address 42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,406,816 GBP2024-06-30
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Progress House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,049,662 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Ayrton House, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    378,882 GBP2024-12-31
    Officer
    icon of calendar 2010-06-11 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Unit H Commerce Way, Progress House, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,401,341 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 5 - Director → ME
  • 5
    INHOCO 680 LIMITED - 1997-10-13
    icon of address Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    -3,540,708 GBP2024-12-31
    Officer
    icon of calendar 1998-02-06 ~ now
    IIF 6 - Director → ME
  • 6
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ayrton House, Parliament Business Park Commerce Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    691,966 GBP2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,865 GBP2024-12-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 8 Union Street, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,100 GBP2024-06-30
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 42 Kelso Avenue, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 8 Union Street, Cookstown, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,639,074 GBP2024-06-30
    Officer
    icon of calendar 2008-03-03 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 32 - Director → ME
  • 15
    GENIE KENRAW LIMITED - 2008-03-10
    icon of address Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    685,926 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 33 - Director → ME
  • 16
    CONERISE LIMITED - 1985-11-20
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SPINWISE LIMITED - 1981-12-31
    HAICHEN COSMETIC TALC LIMITED - 1985-05-28
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    10,872,734 GBP2024-12-31
    Officer
    icon of calendar 2004-05-28 ~ now
    IIF 7 - Director → ME
  • 19
    HUBRON PLASTICS LIMITED - 2004-07-21
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Has significant influence or controlOE
  • 20
    icon of address Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -615,428 GBP2023-12-28
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,148 GBP2023-12-29
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,671 GBP2023-12-29
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 23
    icon of address Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    646,128 GBP2023-12-29
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 24
    icon of address Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -580,706 GBP2023-12-27
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 25
    ROSCOE CENTRE LIMITED - 2007-08-20
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,195 GBP2024-12-31
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address Ayrton House Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,854,358 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 22 - Director → ME
  • 30
    icon of address Ayrton House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,436,500 GBP2024-12-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Has significant influence or controlOE
  • 31
    icon of address Castle Chambers 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 31 - Director → ME
  • 32
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,995,752 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Has significant influence or controlOE
  • 33
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,868,044 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,033,004 GBP2024-12-31
    Officer
    icon of calendar 2000-04-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 35
    icon of address Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 2 - Director → ME
  • 36
    icon of address Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 3 - Director → ME
  • 37
    icon of address Unit H Commerce Way, Progress House, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,186 GBP2024-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 1 - Director → ME
  • 38
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,370,675 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 21 - Director → ME
  • 39
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,923,078 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 40
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool Merseyside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ now
    IIF 71 - Director → ME
  • 42
    icon of address 42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    873,323 GBP2024-06-30
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -391,315 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 35 - Director → ME
  • 44
    icon of address Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,274,590 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 15 - Director → ME
  • 45
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,266,317 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 46
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,349,492 GBP2024-12-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
  • 47
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,744,127 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 23 - Director → ME
  • 48
    icon of address Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 49
    icon of address Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    13,770,439 GBP2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ now
    IIF 54 - Director → ME
  • 50
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,379,513 GBP2024-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 24 - Director → ME
  • 51
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 65 - Director → ME
  • 52
    icon of address 42 Kelso Avenue, Thornton-cleveleys, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,087 GBP2024-12-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 64 - Director → ME
  • 54
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (5 parents)
    Equity (Company account)
    4,483,884 GBP2021-12-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Has significant influence or controlOE
  • 55
    icon of address Ayrton House, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Ayrton House Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-07-01
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or control as a member of a firmOE
    IIF 105 - Has significant influence or controlOE
  • 57
    SHIPBRIGHT LIMITED - 2002-07-11
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Has significant influence or controlOE
  • 58
    PHARMASOL R&D NUMBER 11 LIMITED - 2007-11-26
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 59
    PRINTFULL LIMITED - 2002-10-14
    icon of address Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Has significant influence or controlOE
  • 60
    icon of address 42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,686 GBP2024-06-30
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 45 - Director → ME
  • 61
    NEWINCCO 1081 LIMITED - 2011-02-17
    icon of address Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,298,896 GBP2024-12-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 13 - Director → ME
  • 62
    HUBRON REPACKING SERVICES LTD - 2019-10-01
    icon of address Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    236,426 GBP2024-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 29 - Director → ME
  • 63
    icon of address Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,923,517 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 58 - Director → ME
  • 64
    icon of address Ayrton House Parliamant Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or controlOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address C/o Progress House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address 42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    55,803 GBP2024-06-30
    Officer
    icon of calendar 2005-03-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-03-30 ~ now
    IIF 75 - Secretary → ME
  • 67
    icon of address 42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    -412,334 GBP2024-06-30
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 14 - Director → ME
  • 69
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 28 - Director → ME
  • 71
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 62 - Director → ME
  • 72
    EMSEAL PRODUCTS LIMITED - 1992-10-20
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 61 - Director → ME
  • 73
    WILLIAM RANSOM & SON LIMITED - 2011-07-05
    WILLIAM RANSOM & SON PUBLIC LIMITED COMPANY - 2011-02-16
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 38 - Director → ME
Ceased 25
  • 1
    icon of address Ayrton House, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    378,882 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-12
    IIF 103 - Has significant influence or control as a member of a firm OE
    IIF 103 - Has significant influence or control OE
  • 2
    INHOCO 680 LIMITED - 1997-10-13
    icon of address Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    -3,540,708 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-01-12
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    icon of address Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2024-09-19
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ 2023-11-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2023-11-01
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ALDWRIGHT LIMITED - 1979-12-31
    icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-03-01
    IIF 70 - Director → ME
  • 6
    icon of address 8 Union Street, Cookstown, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,639,074 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-04-07
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 7
    icon of address L Rowland & Co (retail) Ltd, Rivington Road Whitehouse Industrial Est, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-03 ~ 1999-03-01
    IIF 72 - Director → ME
  • 8
    icon of address 2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ 2023-11-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2023-11-01
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    10,872,734 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-19
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Has significant influence or control OE
  • 10
    ROSCOE CENTRE LIMITED - 2007-08-20
    icon of address Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,195 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-01-19
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ 2023-11-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2023-11-01
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 5 Broad Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,183 GBP2025-01-31
    Officer
    icon of calendar 2015-12-24 ~ 2016-03-16
    IIF 77 - Director → ME
  • 13
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,854,358 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 97 - Has significant influence or control OE
  • 14
    icon of address Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,033,004 GBP2024-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2007-06-01
    IIF 76 - Secretary → ME
  • 15
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,370,675 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 93 - Has significant influence or control OE
  • 16
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,744,127 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 17
    icon of address Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    13,770,439 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    IIF 87 - Has significant influence or control OE
  • 18
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,379,513 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-19
    IIF 96 - Has significant influence or control OE
  • 19
    icon of address Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-12
    IIF 94 - Has significant influence or control as a member of a firm OE
    IIF 94 - Has significant influence or control OE
  • 20
    icon of address Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,087 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2024-01-19
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NEWINCCO 1081 LIMITED - 2011-02-17
    icon of address Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,298,896 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-12
    IIF 117 - Has significant influence or control OE
  • 22
    HUBRON REPACKING SERVICES LTD - 2019-10-01
    icon of address Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    236,426 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-12
    IIF 108 - Has significant influence or control as a member of a firm OE
    IIF 108 - Has significant influence or control over the trustees of a trust OE
    IIF 108 - Has significant influence or control OE
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,923,517 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2024-01-12
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-01
    IIF 69 - Director → ME
  • 25
    icon of address 42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    55,803 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-04-07
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.