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

Tomlinson, Kerry

    Related profiles found in government register
  • Tomlinson, Kerry
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plum Tree Farm, Black A Moor Lane, Ormskirk, L39 7HX

      IIF 1
    • icon of address Peel House, Peel Road, Skelmersdale, WN8 9PT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 18a, London Street, Southport, PR9 0UE, United Kingdom

      IIF 6
    • icon of address Stubbs Parkin Taylor & Co, 18a London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Tomlinson, Kerry
    British company director & secret born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, England

      IIF 10
  • Tomlinson, Kerry
    British contractor born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plum Tree Farm, Black A Moor Lane, Ormskirk, L39 7HX

      IIF 11
  • Tomlinson, Kerry
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, C/o Additions, 24 Queen, Liverpool, L2 4TZ, England

      IIF 12
    • icon of address 47 Piercefield Road, Formby, Liverpool, Merseyside, L37 7RD

      IIF 13
    • icon of address 1, Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, England

      IIF 14
    • icon of address 1, Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 15 IIF 16
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Ground Floor, 43 Palace Street, London, SW1E 5HL, United Kingdom

      IIF 20
    • icon of address 3rd Floor, The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 21
    • icon of address Hillfoot, Formby Lane, Aughton, Ormskirk, L39 7HG, United Kingdom

      IIF 22
    • icon of address Plum Tree Farm, Black A Moor Lane, Ormskirk, L39 7HX

      IIF 23 IIF 24 IIF 25
    • icon of address Plum Tree Farm, Black-a-moor Lane, Downholland, Ormskirk, Lancashire, L39 7HX, United Kingdom

      IIF 26
    • icon of address Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, England

      IIF 27
    • icon of address Peel House, Peel Road, Skelmersdale, WN8 9PT, England

      IIF 28 IIF 29 IIF 30
    • icon of address Peel House, Peel Road, Skelmersdale, WN8 9PT, United Kingdom

      IIF 33
    • icon of address Peelhouse, Peel Road, Skelmersdale, Lancashire, WN8 9PT, England

      IIF 34
    • icon of address 18a, London Street, Southport, Merseyside, PR9 0UE, England

      IIF 35 IIF 36 IIF 37
    • icon of address 55 Hoghton Street, Hoghton Street, Southport, PR9 0PG, United Kingdom

      IIF 41
    • icon of address 55, Hoghton Street, Southport, Merseyside, PR9 0PG, England

      IIF 42
    • icon of address 55, Hoghton Street, Southport, PR9 0PG, England

      IIF 43
    • icon of address Peel House, Peel Road, West Pimbo, WN8 9PT, United Kingdom

      IIF 44
  • Tomlinson, Kerry
    British property developer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bridge Road, Liverpool, Merseyside, L21 6PH, England

      IIF 45
    • icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, L3 9AG, England

      IIF 46
    • icon of address Flat 3 Barkfield Mansion, S 6a, Wicks Lane Formby, Liverpool, L37 3JE, United Kingdom

      IIF 47 IIF 48
    • icon of address Yorskhire House, 18 Chapel Street, Liverpool, L3 9AG, England

      IIF 49 IIF 50
    • icon of address 3rd Floor, Mount Street, Manchester, M2 5NT, England

      IIF 51
    • icon of address 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 52 IIF 53
    • icon of address Plum Tree Farm, Black A Moor Lane, Ormskirk, L39 7HX

      IIF 54 IIF 55 IIF 56
    • icon of address Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, England

      IIF 57 IIF 58 IIF 59
    • icon of address 18a, London Street, Southport, Merseyside, PR9 0UE

      IIF 60
    • icon of address 18a, London Street, Southport, PR9 0UE, England

      IIF 61
    • icon of address 55, Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 62
    • icon of address Dsg Chartered Accountants, 45 Hoghton Street, Southport, PR4 0PG, England

      IIF 63
    • icon of address Stubbs Parkin Taylor & Co, 18a London Street, Southport, Merseyside, PR9 0UE, England

      IIF 64
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 65
  • Tomlinson, Kerry
    British sales director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, London Street, Southport, Merseyside, PR9 0UE, England

      IIF 66
  • Tomlinson, Kerry
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, 10 Back Road, Sidcup, DA14 6HA, England

      IIF 67
    • icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, DA14 6HA, United Kingdom

      IIF 68 IIF 69
  • Tomlinson, Kerry
    British telesales executive born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire, SG13 7NN, United Kingdom

      IIF 70
  • Tomlinson, Kerry
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Park Row, Leeds, LS1 5JL

      IIF 71 IIF 72
    • icon of address C/o Primesite, Yorkshire House, 18 Chapel Street, Liverpool, Liverpool, L3 9AG, United Kingdom

      IIF 73
    • icon of address 1, Booth Street, Manchester, M2 4DU

      IIF 74
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester, M3 7BG

      IIF 75
    • icon of address C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

      IIF 76
    • icon of address Peel House, Peel Road, East Pimbo, Skelmersdale, WN8 9PT, England

      IIF 77
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 78
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 79
  • Tomlinson, Kerry
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Barkfield Mansions, 6a Wicks Lane, Formby, Merseyside, PR9 0UE, United Kingdom

      IIF 80
    • icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, L3 9AG, England

      IIF 81
    • icon of address Unit 7, Peel House, Peel Road, Pimbo, Skelmersdale, WN8 9PT, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Tomlinson, Kerry
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, England

      IIF 85
    • icon of address 18, Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 86
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, Liverpool, L3 9AG, United Kingdom

      IIF 87
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester, M3 7BG

      IIF 88
    • icon of address Unit 7 Peel House, Peel House, Peel Road, Pimbo, Skelmersdale, WN8 9PT, United Kingdom

      IIF 89
    • icon of address Unit 7, Peel House, Peel Road, Pimbo, Skelmersdale, WM8 9PT, United Kingdom

      IIF 90
    • icon of address Unit 7, Peel House, Peel Road, Pimbo, Skelmersdale, WN8 9PT, United Kingdom

      IIF 91
    • icon of address Rainford Golf Club, Berrington Lane, Rainford, St. Helens, WA11 7PY, England

      IIF 92
  • Tomlinson, Kerry
    British property developer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 93
    • icon of address 24, C/o Addition, 24 Queen Avenu, Liverpool, L2 4TZ, England

      IIF 94
    • icon of address 31, Seymour Terrace, Seymour Street, Liverpool, L3 5PE, England

      IIF 95
    • icon of address C/p Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 96
    • icon of address Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, England

      IIF 97
    • icon of address Peel House, Peel Road, Skelmersdale, WN8 9PT, England

      IIF 98
    • icon of address 55 Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 99
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 100
  • Tomlinson, Kerry
    British businessman born in October 1969

    Registered addresses and corresponding companies
    • icon of address Derbyshire House, Jacksmere Lane, Scarisbrick, Lancashire, L40 9RT

      IIF 101
  • Tomlinson, Kerry
    British co director born in October 1969

    Registered addresses and corresponding companies
    • icon of address Brookfield Mill, Butchers Lane, Aughton, Lancashire, L39 6SY

      IIF 102
    • icon of address Derbyshire House, Jacksmere Lane, Scarisbrick, Lancashire, L40 9RT

      IIF 103
  • Tomlinson, Kerry
    British company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address Derbyshire House, Jacksmere Lane, Scarisbrick, Lancashire, L40 9RT

      IIF 104
  • Tomlinson, Kerry
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address Derbyshire House, Jacksmere Lane, Scarisbrick, Lancashire, L40 9RT

      IIF 105 IIF 106
  • Mr Kerry Tomlinson
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Aticus Recovery Limited, Rockclifee Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 107
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 108 IIF 109
    • icon of address Peel House, Peel Road, Skelmersdale, Lancashire, WN8 9PT, England

      IIF 110
    • icon of address Peel House, Peel Road, Skelmersdale, WN8 9PT, United Kingdom

      IIF 111
    • icon of address 55 Hoghton Street, Hoghton Street, Southport, PR9 0PG, United Kingdom

      IIF 112
  • Tomlinson, Kerry
    British

    Registered addresses and corresponding companies
    • icon of address Plum Tree Farm, Black A Moor Lane, Ormskirk, L39 7HX

      IIF 113
    • icon of address Peel House, Peel Road, East Pimbo, Skelmersdale, Lancashire, WN8 9PT, England

      IIF 114
  • Tomlinson, Kerry
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Brookfield Mill, Butchers Lane, Aughton, Lancashire, L39 6SY

      IIF 115
  • Tomlinson, Kerry
    British company director

    Registered addresses and corresponding companies
    • icon of address Plum Tree Farm, Black A Moor Lane, Ormskirk, L39 7HX

      IIF 116
  • Tomlinson, Kerry
    British property developer

    Registered addresses and corresponding companies
    • icon of address Plum Tree Farm, Black A Moor Lane, Ormskirk, L39 7HX

      IIF 117
  • Mrs Kerry Tomlinson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, DA14 6HA, United Kingdom

      IIF 118
  • Tomlinson, Kerry

    Registered addresses and corresponding companies
    • icon of address Plum Tree Farm, Black A Moor Lane, Ormskirk, L39 7HX

      IIF 119
  • Mrs Kerry Tomlinson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire, SG13 7NN, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 55 Hoghton Street Hoghton Street, Southport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 112 - Has significant influence or control as a member of a firmOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Aticus Recovery Limited Rockclifee Buildings, 1 Hanson Road, Aintree, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,968 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    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
  • 4
    LONDON LUTON PARK STREET LTD - 2013-02-13
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 75 - Director → ME
  • 5
    icon of address 1 Northumberland Avenue, Trafalgar Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address The Old Bakery, 10 Back Road, Sidcup, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 67 - Director → ME
  • 7
    PERRYFIELD LTD - 2004-05-05
    icon of address Edward House, North Mersey Business Centre, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 71 - Director → ME
  • 9
    icon of address Care Of: Ascot Business Centre, Peel House Peel Road, West Pimbo, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Care Of: Ascot Business Centre, Peel House Peel Road, West Pimbo, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 72 - Director → ME
  • 12
    PRIMESITE SALES LTD - 2018-02-26
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    108,792 GBP2016-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 100 - Director → ME
  • 13
    EXECCO LIMITED - 2014-11-26
    icon of address Peel House, Peel Road, Skelmersdale, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,709,203 GBP2023-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,488,192 GBP2015-12-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 88 - Director → ME
  • 15
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 1 Northumberland Avenue, Trafalgar Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 62 - Director → ME
  • 18
    icon of address 18a London Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 61 - Director → ME
  • 19
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,994,098 GBP2022-12-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Old Bank, 187a Ashley Road, Hale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2008-12-05 ~ dissolved
    IIF 115 - Secretary → ME
  • 21
    ELAVACE BLOCK MANAGEMENT LIMITED - 2021-09-03
    icon of address 31 Seymour Terrace, Seymour Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,106 GBP2023-12-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 95 - Director → ME
  • 22
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Liverpool, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 87 - Director → ME
  • 23
    PSD (STATION HOTEL) LIMITED - 2017-05-25
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -902,887 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 24
    RCG AYR LTD - 2016-06-20
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 19 - Director → ME
  • 26
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 28
    icon of address 18a London Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 80 - Director → ME
  • 29
    icon of address Edward House, North Mersey Business Centre, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 55 - Director → ME
  • 30
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 84 - Director → ME
  • 31
    icon of address The Old Bakery, 10 Back Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 69 - Director → ME
  • 32
    AUTUMN WALKS CARE LIMITED - 2015-06-24
    icon of address C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    316,379 GBP2014-11-30
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 76 - Director → ME
  • 33
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 82 - Director → ME
Ceased 59
  • 1
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2015-07-28
    IIF 66 - Director → ME
  • 2
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    597,228 GBP2017-12-31
    Officer
    icon of calendar 2013-12-23 ~ 2017-01-30
    IIF 63 - Director → ME
  • 3
    icon of address 377 Hoylake Road, Moreton, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2006-11-20
    IIF 106 - Director → ME
  • 4
    icon of address 41 Dilworth Lane Dilworth Lane, Longridge, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,351 GBP2017-02-19
    Officer
    icon of calendar 2003-10-30 ~ 2006-09-11
    IIF 104 - Director → ME
  • 5
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,877 GBP2024-12-31
    Officer
    icon of calendar 2006-04-12 ~ 2011-07-14
    IIF 13 - Director → ME
  • 6
    icon of address 377 Hoylake Road, Wirral, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2006-11-02
    IIF 24 - Director → ME
  • 7
    CLITHEROE CARE LIMITED - 2017-02-22
    BURROWBECK GRANGE LIMITED - 2015-12-21
    icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-20 ~ 2017-02-07
    IIF 40 - Director → ME
  • 8
    NEWTON DAY TOMLINSON JOHNSON LTD. - 2008-08-20
    NEWTON DAY TOMLINSON LTD - 2007-04-18
    icon of address Ascot Business Centre Peel House, Peel Road, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2021-01-05
    IIF 1 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-11-15
    IIF 116 - Secretary → ME
  • 9
    icon of address 194 Padgate Lane, Warrington, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-09 ~ 2011-04-30
    IIF 56 - Director → ME
    icon of calendar 2008-07-09 ~ 2011-04-30
    IIF 117 - Secretary → ME
  • 10
    icon of address C/o Aticus Recovery Limited Rockclifee Buildings, 1 Hanson Road, Aintree, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,968 GBP2018-03-31
    Officer
    icon of calendar 2016-11-22 ~ 2018-06-26
    IIF 12 - Director → ME
  • 11
    LONDON LUTON PARK STREET LTD - 2013-02-13
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2017-03-01
    IIF 46 - Director → ME
    icon of calendar 2012-12-28 ~ 2013-02-11
    IIF 7 - Director → ME
  • 12
    LONDON LUTON DUDLEY STREET LTD - 2013-02-07
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ 2015-07-28
    IIF 64 - Director → ME
    icon of calendar 2012-12-28 ~ 2013-02-11
    IIF 8 - Director → ME
  • 13
    icon of address Ascot Business Centre, Peel House Peel Road, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-24 ~ 2006-11-18
    IIF 101 - Director → ME
  • 14
    icon of address Peel House, Peel Road, Skelmersdale, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,886 GBP2018-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-08-23
    IIF 99 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-09-23
    IIF 39 - Director → ME
  • 15
    icon of address Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,008 GBP2019-09-30
    Officer
    icon of calendar 2012-03-01 ~ 2020-06-19
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-06-19
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Unit 1 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -176,717 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2009-06-22
    IIF 25 - Director → ME
    icon of calendar 2007-06-01 ~ 2009-06-22
    IIF 119 - Secretary → ME
  • 17
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,620 GBP2017-07-31
    Officer
    icon of calendar 2014-09-12 ~ 2017-02-17
    IIF 44 - Director → ME
  • 18
    PERRYFIELD LTD - 2004-05-05
    icon of address Edward House, North Mersey Business Centre, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2011-07-14
    IIF 54 - Director → ME
  • 19
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2017-02-03
    IIF 21 - Director → ME
  • 20
    icon of address 173 College Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,122,767 GBP2024-04-30
    Officer
    icon of calendar 2018-11-19 ~ 2018-12-06
    IIF 86 - Director → ME
  • 21
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,055 GBP2018-07-31
    Officer
    icon of calendar 2018-03-28 ~ 2018-11-13
    IIF 85 - Director → ME
  • 22
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    205,688 GBP2014-11-30
    Officer
    icon of calendar 2018-02-05 ~ 2021-01-05
    IIF 78 - Director → ME
    icon of calendar 2014-01-15 ~ 2017-02-01
    IIF 51 - Director → ME
  • 23
    DEUTSCHE PAD LTD - 2015-12-21
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,143,973 GBP2018-06-30
    Officer
    icon of calendar 2018-03-06 ~ 2021-01-05
    IIF 79 - Director → ME
    icon of calendar 2015-07-28 ~ 2017-02-01
    IIF 50 - Director → ME
  • 24
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2017-02-01
    IIF 30 - Director → ME
  • 25
    PRIMESITE SALES LTD - 2018-02-26
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    108,792 GBP2016-12-31
    Officer
    icon of calendar 2015-02-10 ~ 2015-09-23
    IIF 36 - Director → ME
  • 26
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, England
    Active Corporate
    Officer
    icon of calendar 2019-10-02 ~ 2021-01-05
    IIF 77 - Director → ME
    icon of calendar 2008-02-14 ~ 2015-04-02
    IIF 10 - Director → ME
    icon of calendar 2008-02-14 ~ 2015-04-02
    IIF 114 - Secretary → ME
  • 27
    EXECCO LIMITED - 2014-11-26
    icon of address Peel House, Peel Road, Skelmersdale, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,709,203 GBP2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2018-04-23
    IIF 94 - Director → ME
    icon of calendar 2015-06-08 ~ 2015-09-23
    IIF 60 - Director → ME
  • 28
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,488,192 GBP2015-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2017-02-01
    IIF 49 - Director → ME
  • 29
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,295,173 GBP2018-11-30
    Officer
    icon of calendar 2016-08-11 ~ 2016-08-11
    IIF 20 - Director → ME
    icon of calendar 2012-12-27 ~ 2016-08-11
    IIF 16 - Director → ME
  • 30
    icon of address Stubbs Parkin Taylor & Co, 18a London Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-28 ~ 2013-01-03
    IIF 9 - Director → ME
  • 31
    icon of address Sterling House Maple Court, Tankersley, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -408,022 GBP2024-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2019-04-25
    IIF 93 - Director → ME
    icon of calendar 2015-02-10 ~ 2015-09-23
    IIF 35 - Director → ME
  • 32
    DRILLWHEEL LIMITED - 2010-11-25
    icon of address 9th Floor 9 Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2011-07-14
    IIF 23 - Director → ME
  • 33
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,994,098 GBP2022-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2021-01-05
    IIF 57 - Director → ME
  • 34
    icon of address Unit 7 Peel House Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -797,258 GBP2017-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2021-01-05
    IIF 89 - Director → ME
    icon of calendar 2013-11-28 ~ 2017-02-01
    IIF 34 - Director → ME
  • 35
    HOLMSTON HOUSE RESIDENTIAL LTD - 2018-05-11
    icon of address C/o Primesite, Yorkshire House 18 Chapel Street, Liverpool, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-10-04
    IIF 73 - Director → ME
  • 36
    icon of address Richard House, 9, Winckley Square, Preston, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-20 ~ 2016-05-25
    IIF 5 - Director → ME
  • 37
    icon of address Richard House, 9, Winckley Square, Preston, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-20 ~ 2016-05-25
    IIF 3 - Director → ME
  • 38
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent, 18 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2021-01-05
    IIF 65 - Director → ME
  • 39
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,798,209 GBP2018-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2019-10-04
    IIF 90 - Director → ME
  • 40
    PSD (STATION HOTEL) LIMITED - 2017-05-25
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -902,887 GBP2018-06-30
    Officer
    icon of calendar 2018-03-28 ~ 2019-10-04
    IIF 91 - Director → ME
    icon of calendar 2016-08-03 ~ 2017-05-25
    IIF 33 - Director → ME
  • 41
    icon of address Peel House, Peel Road, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,972 GBP2018-06-30
    Officer
    icon of calendar 2018-03-12 ~ 2018-07-31
    IIF 81 - Director → ME
    icon of calendar 2016-03-03 ~ 2017-02-01
    IIF 31 - Director → ME
  • 42
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,890 GBP2018-06-30
    Officer
    icon of calendar 2016-03-03 ~ 2017-02-01
    IIF 29 - Director → ME
  • 43
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2017-02-01
    IIF 32 - Director → ME
  • 44
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseysise
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2017-02-01
    IIF 28 - Director → ME
  • 45
    icon of address Rainford Golf Club Berrington Lane, Rainford, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,046 GBP2024-12-31
    Officer
    icon of calendar 2018-03-15 ~ 2021-01-05
    IIF 92 - Director → ME
  • 46
    icon of address Hoghton Chambers, Hoghton Street, Southport, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2016-05-25
    IIF 6 - Director → ME
  • 47
    icon of address Peel House, Peel Road, Skelmersdale, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-01 ~ 2016-05-25
    IIF 2 - Director → ME
  • 48
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-24 ~ 2024-12-27
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 49
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    438,717 GBP2014-11-30
    Officer
    icon of calendar 2012-10-05 ~ 2017-02-01
    IIF 52 - Director → ME
  • 50
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -837,839 GBP2018-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2021-01-05
    IIF 98 - Director → ME
    icon of calendar 2015-02-10 ~ 2015-09-23
    IIF 38 - Director → ME
  • 51
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,670 GBP2017-07-31
    Officer
    icon of calendar 2014-02-27 ~ 2016-12-31
    IIF 59 - Director → ME
    icon of calendar 2013-09-12 ~ 2014-01-02
    IIF 45 - Director → ME
  • 52
    icon of address C/o Primesite, Yorkshire House, Chapel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2017-02-01
    IIF 43 - Director → ME
  • 53
    DAISY CARE SERVICES LTD - 2015-11-12
    icon of address C/o Parker Walsh, Suite C, Sovereign House, Bramhall, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,352,784 GBP2018-06-30
    Officer
    icon of calendar 2015-12-18 ~ 2021-01-05
    IIF 96 - Director → ME
    icon of calendar 2015-03-03 ~ 2015-09-23
    IIF 37 - Director → ME
  • 54
    AUTUMN WALKS CARE LIMITED - 2015-06-24
    icon of address C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    316,379 GBP2014-11-30
    Officer
    icon of calendar 2012-10-05 ~ 2017-02-01
    IIF 53 - Director → ME
  • 55
    POLIS BUILDING SERVICES LTD. - 2005-06-06
    THE REAL HOME COMPANY LIMITED - 2001-07-17
    icon of address Aticus Recovery Limited, Dhr House Unit 1 Kingfisher Business Park, Hawthorne Road, Litherland, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2001-05-15
    IIF 103 - Director → ME
  • 56
    icon of address Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -680,807 GBP2017-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-01-05
    IIF 83 - Director → ME
    icon of calendar 2012-10-05 ~ 2017-02-01
    IIF 58 - Director → ME
  • 57
    icon of address Cg&co, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -552,544 GBP2018-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2021-01-05
    IIF 74 - Director → ME
    icon of calendar 2015-12-21 ~ 2017-02-01
    IIF 42 - Director → ME
  • 58
    icon of address Hattersley House, Hattersley Court, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-14 ~ 2011-07-14
    IIF 11 - Director → ME
    icon of calendar 2006-07-14 ~ 2011-07-14
    IIF 113 - Secretary → ME
  • 59
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,773 GBP2025-06-30
    Officer
    icon of calendar 2002-09-23 ~ 2009-12-18
    IIF 105 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.