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'neill, Sean Peter

    Related profiles found in government register
  • O'neill, Sean Peter
    British business man born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex, CM14 4DR

      IIF 1
  • O'neill, Sean Peter
    British business owner born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 2
  • O'neill, Sean Peter
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA

      IIF 3
    • icon of address Flat 19, 5 Back Colquitt Street, Liverpool, L1 2NL, United Kingdom

      IIF 4
    • icon of address Flat 19, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Muskers Buildings, 1 Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 9
  • O'neill, Sean Peter
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 10
    • icon of address 21 Adler Way, Liverpool, Merseyside, L3 4FX, United Kingdom

      IIF 11
    • icon of address 4th, Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 12
    • icon of address Flat 19, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 16
    • icon of address Muskers Building, 2nd Floor, 1, Stanley Street, Liverpool, Merseyside, L1 6AA

      IIF 17
  • O'neill, Sean Peter
    British property investor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA

      IIF 18
  • O'neill, Sean Peter
    British property manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Manolis Yard, 5 Back Colquitt Street, Liverpool, Merseyside, L1 4NL

      IIF 19
  • O'neill, Sean Peter
    Irish business man born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, England

      IIF 20
  • O'neill, Sean Peter
    Irish director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Elysian Fields, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, United Kingdom

      IIF 21
  • Oneill, Sean Peter
    Irish company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Elysian Fields, 21 Colquitt Street, Liverpool, L1 4DR, England

      IIF 22
    • icon of address 19, 5 Back Colquitt Street, Liverpool, L1 4NL, England

      IIF 23
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, L1 4DR, England

      IIF 24 IIF 25
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, England

      IIF 26 IIF 27 IIF 28
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Oneill, Sean Peter
    Irish director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 33 IIF 34
    • icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 35
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, England

      IIF 36 IIF 37 IIF 38
    • icon of address Apt. 19, Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, England

      IIF 39
    • icon of address Apt.19, Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 40
    • icon of address Muskers Building, 2nd Floor, 1 Stanley Street, Liverpool, L1 6AA, England

      IIF 41
    • icon of address Office 30, Centec, Emirates House, Charnock Road, Liverpool, Merseyside, L9 6AW, England

      IIF 42
  • O'neill, Sean
    Irish company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Sean
    Irish director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, L1 4DR, England

      IIF 47 IIF 48
  • Mr Sean Peter O'neill
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex, CM14 4DR

      IIF 49
    • icon of address 19 Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 50 IIF 51
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, England

      IIF 52
    • icon of address Flat 19, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Mr Sean O'neill
    Irish born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, L1 4DR, England

      IIF 57 IIF 58
  • Mr Sean Peter Oneill
    Irish born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 59
    • icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 60
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, L1 4DR, England

      IIF 61 IIF 62
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, England

      IIF 63 IIF 64 IIF 65
    • icon of address Apt. 19, Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, England

      IIF 69
    • icon of address Apt.19, Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 70
    • icon of address Muskers Building, 2nd Floor, 1 Stanley Street, Liverpool, L1 6AA, England

      IIF 71
  • O Neill, Sean
    Irish manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muskers Building 4th, Floor, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 72
  • O'neill, Sean
    Northern Irish company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19, Back Colquitt Street, Liverpool, L1 4NL, England

      IIF 73
  • Mr Sean Peter O'neill
    Irish born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Elysian Fields, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, United Kingdom

      IIF 74
  • Mr Sean O'neill
    Northern Irish born in January 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Retreat Close, Omagh, BT79 0HW, Northern Ireland

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    491,313 GBP2022-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 34 Levallyreagh Road, Rostrevor, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,253 GBP2023-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Muskers Building 2nd Floor, 1 Stanley Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,817 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    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
  • 8
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,456 GBP2022-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,731 GBP2019-03-31
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,590 GBP2023-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,684 GBP2022-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    57,765 GBP2019-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,700 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 26 - Director → ME
  • 15
    COBCO (395) LIMITED - 2001-06-06
    icon of address Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 12 - Director → ME
  • 16
    COBCO (396) LIMITED - 2001-06-06
    icon of address Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    64,417 GBP2024-12-31
    Officer
    icon of calendar 2005-11-30 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,330 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Apt. 19, Manolis Yard, 5 Back Colquitt Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,615 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 20
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -211,339 GBP2022-03-31
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 19 Manolis Yard 5 Back Colquitt Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    94,001 GBP2023-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address 19 5 Back Colquitt Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,034 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,146 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 47 - Director → ME
  • 25
    icon of address 106 Elysian Fields 21 Colquitt Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Musker Buildings, 1 Stanley Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,357 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 45 - Director → ME
  • 27
    icon of address 19 5 Back Colquitt Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 10 - Director → ME
  • 28
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,550 GBP2022-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 31 - Director → ME
  • 29
    icon of address 106 Elysian Fields 21 Colquitt Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 22 - Director → ME
  • 30
    icon of address Flat 19 Back Colquitt Street, Liverpool, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 73 - Director → ME
  • 31
    icon of address Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,523 GBP2023-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 19 Manolis Yard 5 Back Colquitt Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Apt.19, Manolis Yard, 5 Back Colquitt Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,635 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 48 - Director → ME
  • 35
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,121 GBP2022-03-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Musker Buildings, 1 Stanley Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 8 - Director → ME
  • 37
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,228 GBP2022-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Flat 19 Back Colquitt Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 7 - Director → ME
Ceased 18
  • 1
    icon of address 15 Retreat Close, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    325,752 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2023-05-24
    IIF 75 - Has significant influence or control OE
  • 2
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,731 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -20,171 GBP2021-03-31
    Officer
    icon of calendar 2014-07-14 ~ 2023-03-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,533 GBP2015-11-30
    Officer
    icon of calendar 2010-11-26 ~ 2013-09-15
    IIF 6 - Director → ME
  • 5
    icon of address 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,532 GBP2024-09-30
    Officer
    icon of calendar 2011-10-06 ~ 2015-03-02
    IIF 2 - Director → ME
  • 6
    BAKU LIMITED - 2011-11-03
    PRIMA K LIMITED - 2013-08-02
    icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,523,628 GBP2024-12-31
    Officer
    icon of calendar 2011-10-27 ~ 2012-11-03
    IIF 9 - Director → ME
  • 7
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,847 GBP2023-12-31
    Officer
    icon of calendar 2010-11-12 ~ 2015-03-02
    IIF 72 - Director → ME
  • 8
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ 2024-09-01
    IIF 25 - Director → ME
  • 9
    icon of address Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    3,708 GBP2024-09-30
    Officer
    icon of calendar 2017-07-18 ~ 2018-06-21
    IIF 3 - Director → ME
  • 10
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,826 GBP2023-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2015-03-02
    IIF 17 - Director → ME
  • 11
    icon of address Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ 2013-09-15
    IIF 16 - Director → ME
  • 12
    icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,615 GBP2016-09-30
    Officer
    icon of calendar 2015-08-24 ~ 2017-06-30
    IIF 35 - Director → ME
  • 13
    RITECARE UK LIMITED - 2018-04-04
    N.A & O'NEILL LTD - 2017-05-24
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,236 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-04-01
    IIF 11 - Director → ME
  • 14
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    94,001 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-08 ~ 2022-12-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 15
    icon of address 106 Elysian Fields 21 Colquitt Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2024-06-01
    IIF 21 - Director → ME
  • 16
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,507 GBP2023-12-31
    Officer
    icon of calendar 2009-03-09 ~ 2015-03-02
    IIF 19 - Director → ME
  • 17
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,748 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ 2024-06-19
    IIF 43 - Director → ME
  • 18
    icon of address Musker Buildings, 1 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2011-09-28
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.