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

Ritchie, James

    Related profiles found in government register
  • Ritchie, James
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 1
    • 12a, Lower Belgrave Street, London, SW1W 0LJ, England

      IIF 2 IIF 3
    • Valiant House, 2nd Floor, 4-10 Heneage Lane, London, EC3A 5DQ, England

      IIF 4 IIF 5 IIF 6
  • Ritchie, James
    British financier born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ritchie, James
    British owner born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 14
  • Ritchie, James
    born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Lower Belgrave Street, London, SW1W 0LJ, United Kingdom

      IIF 15
  • Ritchie, James Campbell
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 16
    • Suite 4102, Suite 4102 Charlotte House, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 17
  • Ritchie, James Campbell
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Queens Dock Business Centre, Charlotte House, Liverpool, L1 0BG, England

      IIF 18
    • Suite 4012, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 19 IIF 20
    • Suite 4102, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 21
    • Suite 4102 Charlotte House, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG

      IIF 22
    • Suite 4102, Norfolk Street, Liverpool, L1 0BG, England

      IIF 23
  • Ritchie, James
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 24
  • Ritchie, James Campbell
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27 Henry Street, Liverpool, L1 5BS, England

      IIF 25
    • 130, Old Street, London, EC1V 9BD, England

      IIF 26
  • Ritchie, James Campbell
    British company director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 27
    • 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 28
  • Ritchie, James Campbell
    British director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27 Henry Street, Liverpool, L1 5BS, England

      IIF 29
  • Ritchie, James Campbell
    British finance and investment director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ard Na Mara, Cairnbulg, Fraserburgh, Aberdeenshire, AB43 8TP, United Kingdom

      IIF 30
  • Ritchie, James Campbell
    British financier born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ard Na Mara, Cairnbulg, Fraserburgh, AB43 8TP, Scotland

      IIF 31 IIF 32
  • Mr James Ritchie
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27 Henry Street, Liverpool, L1 5BS, England

      IIF 33
    • Suite 4012, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 34
    • Suite 4102, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 35
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
  • Ritchie, James Campbell
    Scottish company director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4102, Charlotte House, Queens Dock Commercial Centre Norfolk Street, Liverpool, L1 0BG, England

      IIF 37
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 38 IIF 39
  • Ritchie, James Campbell
    Scottish developer born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, Charlotte Street, Fraserburgh, Aberdeenshire, AB43 9LS

      IIF 40
  • Ritchie, James Campbell
    Scottish director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, Charlotte Street, Fraserburgh, Aberdeenshire, AB43 9LS, Scotland

      IIF 41
    • Dept 295, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 42
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG, United Kingdom

      IIF 46 IIF 47
  • Ritchie, James Campbell
    Scottish financial adviser born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Q.d Business Centre Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 48
  • Ritchie, James Campbell
    Scottish financial advisor born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, Charlotte Street, Fraserburgh, AB43 9LS, United Kingdom

      IIF 49
  • Mr James Ritchie
    British born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27 Henry Street, Liverpool, L1 5BS, England

      IIF 50
  • Ritchie, James

    Registered addresses and corresponding companies
    • 12a, Lower Belgrave Street, London, SW1W 0LJ, England

      IIF 51 IIF 52
  • Ritchie, James Campbell
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 53
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Ritchie, James Campbell
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Riverside Drive, Aberdeen, AB11 7LH, United Kingdom

      IIF 57
    • Basement Suite, 25 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 58
  • Ritchie, James Campbell
    British property development born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Providence Court, C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, EX2 5JL, England

      IIF 59
    • C/o Truelegal Solicitors, 4 Providence Court, Pynes Hill, Exeter, Devon, EX2 5JL, England

      IIF 60
  • Mr James Campbell Ritchie
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG

      IIF 61
    • Suite 4102, Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 62
    • Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG

      IIF 63
  • Mr James Ritchie
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ard Na Mara, Cairnbulg, Fraserburgh, Aberdeenshire, AB43 8TP, United Kingdom

      IIF 64
    • 27 Henry Street, Liverpool, L1 5BS, England

      IIF 65 IIF 66
    • Suite 4102, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 67
    • Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 68
    • 12a, Lower Belgrave Street, London, SW1W 0LJ, United Kingdom

      IIF 69
  • Mr James Campbell Ritchie
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 70
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71 IIF 72 IIF 73
child relation
Offspring entities and appointments 51
  • 1
    A1 SUPERCARS LIMITED - now
    CLOCKWORKS F&B LIMITED
    - 2020-07-31 09245850
    GLOBAL F&B LIMITED
    - 2017-07-04 09245850
    Suite 4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street, Liverpool
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    81 GBP2024-10-31
    Officer
    2014-10-02 ~ 2020-07-30
    IIF 22 - Director → ME
    Person with significant control
    2016-06-26 ~ 2020-07-30
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 2
    ABERDEEN CORPORATE FINANCE LIMITED
    16025827
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 3
    ADC TRADING (UK) LIMITED
    08574597
    Il Plazzo 7 Water Street, F8&f9, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-06-18 ~ 2017-01-07
    IIF 41 - Director → ME
  • 4
    ADCM MANAGEMENT SERVICES LTD
    08646141
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 44 - Director → ME
  • 5
    ALFRESCO TRADING LIMITED
    09084819
    4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,686 GBP2015-06-30
    Officer
    2014-06-12 ~ dissolved
    IIF 3 - Director → ME
    2014-06-12 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    ALMA DE CUBA MANAGEMENT LIMITED
    07825018
    Suite 4102 Charlotte House, Q.d Business Centre Norfolk Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 48 - Director → ME
  • 7
    BEECH RESIDENTIAL LTD
    08729442
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ dissolved
    IIF 43 - Director → ME
  • 8
    BEMROSE PROPERTY MANAGEMENT LIMITED
    08843291
    Suite 4102 Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 47 - Director → ME
  • 9
    BROOK PROJECT DEVELOPMENTS UK LIMITED
    10106898
    27 Henry Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 29 - Director → ME
  • 10
    BYC TRADING LIMITED
    09761196
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    273,369 GBP2016-09-30
    Officer
    2015-09-07 ~ 2015-09-09
    IIF 1 - Director → ME
    2015-09-03 ~ 2016-02-22
    IIF 28 - Director → ME
  • 11
    CJCLOCKWORKS LIMITED
    10527113
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -702,395 GBP2019-12-31
    Officer
    2016-12-15 ~ 2019-01-30
    IIF 19 - Director → ME
    Person with significant control
    2016-12-15 ~ 2019-01-30
    IIF 50 - Has significant influence or control OE
  • 12
    CONISTON BUSINESS SOLUTIONS LIMITED
    08646097
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 37 - Director → ME
  • 13
    CPL INTERNATIONAL HOLDINGS LIMITED
    SC377923
    16 Camps Crescent, Renfrew
    Dissolved Corporate (11 parents, 13 offsprings)
    Officer
    2011-08-07 ~ 2011-08-22
    IIF 57 - Director → ME
    2011-06-14 ~ 2011-08-22
    IIF 58 - Director → ME
  • 14
    CRYSTAL CLEAR BRIDGING LIMITED
    11440480
    Suite 4102 Norfolk Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 15
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 45 - Director → ME
  • 16
    DGI DESIGN & INTERIORS LIMITED
    09340697
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 9 - Director → ME
  • 17
    DGI PROPERTY CONSULTANTS LLP
    OC395642
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 18
    DGI RYEDALE LIMITED
    09319211
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 12 - Director → ME
  • 19
    DGI-VIE CARE LIMITED
    09203373
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 7 - Director → ME
  • 20
    DOMUS GLOBAL I LIMITED
    08972200
    2nd Floor Valient House, 4-10 Heneage Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-02 ~ 2015-09-30
    IIF 49 - Director → ME
  • 21
    DOMUS GLOBAL INITIATIVES LIMITED
    SC478415
    Ard Na Mara, Cairnbulg, Fraserburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 31 - Director → ME
  • 22
    DOMUS GLOBAL INVESTMENTS LIMITED
    SC478371
    Ard Na Mara, Cairnbulg, Fraserburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 32 - Director → ME
  • 23
    FREQUENCY LEISURE LIMITED
    SC437256
    127 Charlotte Street, Fraserburgh, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 40 - Director → ME
  • 24
    GLOBAL F&B FISH ISLAND LIMITED
    09277851
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 6 - Director → ME
  • 25
    GLOBAL PS MANAGEMENT LIMITED
    09319426
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 8 - Director → ME
  • 26
    HOMES REVIVAL GROUP LIMITED
    15534692
    C/o Truelegal Solicitors, 4 Providence Court, Pynes Hill, Exeter, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 27
    IVES MANAGEMENT LIMITED
    08650793
    Dept 295e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-14 ~ 2013-08-15
    IIF 42 - Director → ME
  • 28
    KWA MANAGEMENT LIMITED
    09084149
    207 Regent Street 3rd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 2 - Director → ME
    2014-06-12 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-06-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 29
    L L LEISURE LIMITED
    10624402
    Queens Dock Business Centre, Charlotte House, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2017-02-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 30
    MACGILL HOMES LIMITED
    09858112
    4102 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-01 ~ 2018-02-06
    IIF 27 - Director → ME
  • 31
    MERSEYSIDE ASSURED HOMES LIMITED - now
    MERSEYSIDE ASSURED HOMES PLC - 2024-04-12
    MERSEYSIDE ASSURED HOMES LIMITED
    - 2018-09-25 11267951
    OCTEVO (UK) LIMITED
    - 2018-04-17 11267951
    5 The Quadrant, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-03-21 ~ 2018-05-22
    IIF 25 - Director → ME
    Person with significant control
    2018-03-21 ~ 2018-05-22
    IIF 66 - Has significant influence or control OE
  • 32
    NOBLE HOUSE RESTAURANT LTD
    - now 08062300
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 39 - Director → ME
  • 33
    NRG HIVE LIMITED
    - now 15791385
    ENERGY TREE SOLUTIONS (CENTRAL) LIMITED
    - 2024-09-20 15791385
    Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 34
    NRG PROPERTY GROUP LIMITED
    16379589
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 35
    OCTAVIA EVOLUTION LIMITED
    09659165
    Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    2016-03-17 ~ 2017-01-07
    IIF 30 - Director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Has significant influence or control OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Has significant influence or control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 36
    OCTEVO 1 LIMITED
    - now 09008706
    PURE MEDICINE LIMITED
    - 2015-11-04 09008706
    Suite 4102 Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors OE
  • 37
    OCTEVO HOUSING SOLUTIONS LIMITED
    - now 10385935
    OCTAVIA HOUSING SOLUTIONS LIMITED
    - 2016-09-29 10385935
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    In Administration/Receiver Manager Corporate (4 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    4,010,990 GBP2020-09-30
    Officer
    2016-09-20 ~ 2017-07-31
    IIF 24 - Director → ME
    Person with significant control
    2016-09-20 ~ 2017-07-31
    IIF 68 - Has significant influence or control OE
  • 38
    OUR HOMES GROUP LTD
    14367227
    4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-04-20 ~ 2025-06-14
    IIF 59 - Director → ME
  • 39
    PAX APARTMENTS LIMITED - now
    PAX APARTMENTS PLC - 2024-04-12
    PAX APARTMENTS LIMITED - 2019-05-21
    PAX HOTELS LIMITED
    - 2018-02-05 10739242
    5 The Quadrant, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -4,156,095 GBP2024-01-31
    Officer
    2017-05-05 ~ 2017-07-05
    IIF 17 - Director → ME
  • 40
    PAX PROPERTY DEVELOPMENTS LIMITED
    09333604
    Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    763,767 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 41
    PICKERING VALE MANAGEMENT LIMITED
    09322725
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 42
    RP PIZZERIA LIMITED
    10451457
    Suite 4102, Charlotte House Norfolk Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 43
    SIGNATURE RESIDENTIAL ESTATES LIMITED
    08276230
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 38 - Director → ME
  • 44
    THE BENGAL BREWERS CLUB LIMITED
    09348599
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-10 ~ dissolved
    IIF 11 - Director → ME
  • 45
    THE BENGAL BREWERY COMPANY LIMITED
    09278183 09277927
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 4 - Director → ME
  • 46
    THE BENGALI BREWERY COMPANY LIMITED
    09277927 09278183
    Valiant House, 2nd Floor, 4-10 Heneage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 5 - Director → ME
  • 47
    THE LONDON WEIGHT LOSS CLINIC LIMITED
    15991346
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    THE WORKS APARTMENTS LIMITED
    11054577
    Tower Building, 50 Water Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,884 GBP2019-11-30
    Officer
    2017-11-08 ~ 2019-01-31
    IIF 26 - Director → ME
    Person with significant control
    2017-11-08 ~ 2019-01-31
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 49
    TICK TOCK MANAGEMENT LIMITED
    10377704
    Tower Building, 50 Water Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ 2019-01-31
    IIF 20 - Director → ME
    Person with significant control
    2016-09-15 ~ 2019-01-31
    IIF 34 - Has significant influence or control OE
  • 50
    VALIANT GLOBAL SECURITY LIMITED
    09170325
    4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2014-08-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 51
    WHITE NOISE LONDON LIMITED
    09557801
    Valiant House, 4-10 Heneage Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.