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

Hughes, John Edward

    Related profiles found in government register
  • Hughes, John Edward
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36 St Andrew Square, Edinburgh, EH2 2YB

      IIF 1 IIF 2
    • 36, St. Andrew Square, Edinburgh, EH2 2YB, Scotland

      IIF 3
    • 135, Bishopsgate, London, EC2M 3UR

      IIF 4
    • 280 Bishopsgate, London, EC2M 4RB, England

      IIF 5
  • Hughes, John Edward
    British chartered accountant born in March 1964

    Registered addresses and corresponding companies
    • Flat 6 83 Mount Nod Road, Streatham, London, SW16 2LJ

      IIF 6
  • Hughes, John
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27 Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH

      IIF 7
  • Hughes, John
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, England

      IIF 8
    • Artis House, Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 9
    • C/o Interpath Ltd, 10, Fleet Place, London, EC4M 7RB

      IIF 10
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 11
    • 378-380, Deansgate, Castlefield, Manchester, M3 4LY

      IIF 12
  • Hughes, John
    British chair person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 13
  • Hughes, John
    British chairman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashworth Treasure Chartered Accountants, 17-19 Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 14
  • Hughes, John
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham, FY8 6LU, United Kingdom

      IIF 15
  • Hughes, John
    British administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 48, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 16
  • Hughes, John
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 17
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 18
  • Hughes, John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 19
  • Hughes, John William
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 20 IIF 21
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 22 IIF 23
  • Hughes, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 24
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 25
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 26
  • Hughes, John Edward
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL

      IIF 27
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 28
  • Hughes, John Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • Flat 6 83 Mount Nod Road, Streatham, London, SW16 2LJ

      IIF 29
  • Hughes, John
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, L1 4AN, United Kingdom

      IIF 30
  • Hughes, John
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 31
  • Mr John Hughes
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Honeycomb Building, Edmund Street, Liverpool, L3 9NG, England

      IIF 32 IIF 33
  • Mr John Hughes
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Newhall Barn, Church Lane, Gawsworth, Macclesfield, SK11 9RQ, England

      IIF 34
  • Mr John Hughes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 35
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 36 IIF 37
  • John Hughes
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 38
  • Mr John Hughes
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 39
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 40
  • Mr John Hughes
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, L1 4AN

      IIF 41
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 42
  • Hughes, John
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Maple Crescent, West End, Southampton, Hampshire, SO30 3JH, United Kingdom

      IIF 43
  • Hughes, John
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL

      IIF 44
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 45
  • Hughes, John
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Avenue, Wilmslow, Cheshire, SK9 5EG

      IIF 46
  • Hughes, John
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Denton Hall Farm Road, Denton, Manchester, M34 2SX

      IIF 47 IIF 48
  • Hughes, John
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Denton Hall Farm Road, Denton, Manchester, M34 2SX, United Kingdom

      IIF 49
  • Hughes, John
    British executive chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE

      IIF 50
    • 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, United Kingdom

      IIF 51
  • Hughes, John
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, John
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 56
  • Hughes, John William
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cassell Moore Law Limited, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 57
  • Hughes, John William
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 58 IIF 59 IIF 60
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, Merseyside, L37 4AN

      IIF 61
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 62
  • Hughes, John William
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, The Unity, Liverpool, L3 9BW

      IIF 63
    • 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 64
    • 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 65
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 66 IIF 67 IIF 68
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Hughes, John William
    British managing partner born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 72
  • Hughes, John William
    British solicitor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hawthorn Road, Huyton, Liverpool, L36 9TS, United Kingdom

      IIF 73
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 74 IIF 75
    • Cotton House, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 76
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 77
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 78
    • Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 79
  • Hughes, John
    Britsih haulage born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Huyton Church Road, Liverpool, L36 5SH, United Kingdom

      IIF 80
  • Hughes, John
    English born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 81
  • Hughes, John William

    Registered addresses and corresponding companies
    • 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 82
    • 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 83
    • Merriedale Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH, Britain

      IIF 84
  • Mr John William Hughes
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 85
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 86
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 87
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 88
  • Hughes, John

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, L1 4AN, England

      IIF 89
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 90
  • Mr John Hughes
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Maple Crescent, West End, Southampton, SO30 3JH, United Kingdom

      IIF 91
  • Mr John Hughes
    British born in May 1981

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 124, The Unity, Liverpool, L3 9BW

      IIF 92
  • Mr John Hughes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 93
  • Mr John William Hughes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 94 IIF 95 IIF 96
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 97 IIF 98
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 99
    • Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF

      IIF 100
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 101
child relation
Offspring entities and appointments
Active 47
  • 1
    C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-08-01 ~ now
    IIF 26 - Director → ME
  • 2
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -878 GBP2016-07-31
    Officer
    2014-07-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    REFRESH FINANCIAL ADVISERS LIMITED - 2019-08-14
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,291,235 GBP2023-10-31
    Officer
    2020-05-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-08-31 ~ now
    IIF 20 - Director → ME
  • 5
    REFRESH MORTGAGES LIMITED - 2019-08-14
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2025-06-01 ~ now
    IIF 22 - Director → ME
  • 6
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -2,105,105 GBP2024-03-31
    Officer
    2014-02-20 ~ now
    IIF 61 - Director → ME
  • 7
    8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 8
    ORIGIN ADVISORY GROUP LIMITED - 2021-05-10
    Artis House Fairways Office Park, Pittman Way, Fulwood, Preston, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    110,089 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 9 - Director → ME
  • 9
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,469 GBP2019-03-31
    Officer
    2017-08-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,920 GBP2024-11-30
    Officer
    2017-11-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 11
    C/o Cassell Moore Law Limited Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 12
    Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 73 - Director → ME
  • 13
    HAMPSON HUGHES FOUNDATION - 2013-06-27
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,054 GBP2018-05-31
    Officer
    2013-05-23 ~ dissolved
    IIF 74 - Director → ME
  • 14
    Merriedale, 27 Huyton Church Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 65 - Director → ME
    2011-09-12 ~ dissolved
    IIF 83 - Secretary → ME
  • 15
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    2017-01-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -161,218 GBP2020-02-28
    Officer
    2017-02-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 18
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,056 GBP2024-08-31
    Officer
    2004-12-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104 GBP2016-08-31
    Officer
    2013-08-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 20
    25 Mitchell Avenue, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,045 GBP2024-08-31
    Officer
    2011-08-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -446,286 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 53 - Director → ME
  • 22
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    508,919 GBP2024-08-31
    Officer
    2015-08-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 23
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,220 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 54 - Director → ME
  • 24
    17 Duke Street, Formby, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -645 GBP2020-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 56 - Director → ME
  • 25
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,349 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 55 - Director → ME
  • 26
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-02-28
    Officer
    2019-02-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 27
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    895,539 GBP2024-06-30
    Officer
    2013-06-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2020-01-29 ~ now
    IIF 30 - Director → ME
    2020-01-29 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 29
    LIVERPOOL NIGHTLIFE C.I.C. - 2019-12-13
    18-20 Fleet Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 31 - Director → ME
    2019-04-15 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 30
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-06-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 31
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 78 - Director → ME
  • 32
    Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 76 - Director → ME
  • 33
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 21 - Director → ME
  • 34
    C/o Interpath Ltd, 10, Fleet Place, London
    In Administration Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,556,714 GBP2023-04-05
    Officer
    2023-05-14 ~ now
    IIF 10 - Director → ME
  • 35
    19 Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,436 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    41 Lowergate, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,132 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    8 Water Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,715 GBP2020-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,406 GBP2023-11-30
    Officer
    2024-03-15 ~ now
    IIF 8 - Director → ME
  • 39
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    ACCESS GLOBAL LIMITED - 2015-01-22
    Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    2,347,549 GBP2024-12-31
    Officer
    2025-03-31 ~ now
    IIF 12 - Director → ME
  • 41
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 69 - Director → ME
  • 42
    1 Maple Crescent, West End, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 43
    Fourth Floor Edward Pavilion, Albert Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 100 - Has significant influence or controlOE
    IIF 100 - Has significant influence or control as a member of a firmOE
  • 44
    124 The Unity, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,650,002 GBP2018-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or control over the trustees of a trustOE
  • 45
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (2 parents)
    Officer
    2010-10-13 ~ now
    IIF 64 - Director → ME
    2010-10-13 ~ now
    IIF 82 - Secretary → ME
  • 46
    Grove Avenue, Wilmslow, Cheshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,477,006 GBP2024-08-31
    Officer
    2007-06-06 ~ now
    IIF 46 - Director → ME
  • 47
    25 Mitchell Avenue, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,156 GBP2025-05-31
    Officer
    2023-06-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    83 Mount Nod Road, Streatham, London
    Active Corporate (4 parents)
    Equity (Company account)
    17,266 GBP2024-03-31
    Officer
    ~ 2002-02-27
    IIF 6 - Director → ME
    1996-04-19 ~ 2002-02-27
    IIF 29 - Secretary → ME
  • 2
    JWH COMMERCIAL LIMITED - 2016-05-17
    24 Clinton Road, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -783,345 GBP2024-11-30
    Officer
    2015-11-12 ~ 2016-03-03
    IIF 71 - Director → ME
  • 3
    C/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-03-20 ~ 2017-11-07
    IIF 70 - Director → ME
  • 4
    2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2019-02-13 ~ 2020-02-21
    IIF 51 - Director → ME
  • 5
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    2009-05-18 ~ 2016-10-04
    IIF 77 - Director → ME
  • 6
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,056 GBP2024-08-31
    Officer
    2004-12-14 ~ 2009-08-27
    IIF 84 - Secretary → ME
  • 7
    JEGS HOLDINGS LIMITED - 2007-09-06
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    86,376 GBP2024-12-31
    Officer
    2017-09-14 ~ 2018-11-30
    IIF 49 - Director → ME
  • 8
    15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    2007-10-05 ~ 2014-09-26
    IIF 44 - LLP Member → ME
    IIF 27 - LLP Member → ME
  • 9
    15 Canada Square, London
    Active Corporate (469 parents, 15 offsprings)
    Officer
    2002-05-03 ~ 2016-09-29
    IIF 45 - LLP Member → ME
    2002-05-03 ~ 2016-04-30
    IIF 28 - LLP Member → ME
  • 10
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-27 ~ 2023-06-20
    IIF 16 - Director → ME
  • 11
    Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    639,373 GBP2023-12-31
    Officer
    2021-08-01 ~ 2024-01-25
    IIF 13 - Director → ME
  • 12
    250 Bishopsgate, London, England
    Active Corporate (15 parents, 61 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 4 - Director → ME
  • 13
    THE ROYAL BANK OF SCOTLAND GROUP PUBLIC LIMITED COMPANY - 2020-07-22
    36 St Andrew Square, Edinburgh
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 1 - Director → ME
  • 14
    RFB HOLDCO LIMITED - 2016-12-14
    250 Bishopsgate, London, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 5 - Director → ME
  • 15
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    36 St Andrew Square, Edinburgh
    Active Corporate (9 parents, 65 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 2 - Director → ME
  • 16
    CPH QTECH LIMITED - 2017-10-11
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,859,953 GBP2024-12-31
    Officer
    2017-04-20 ~ 2018-11-30
    IIF 47 - Director → ME
  • 17
    GEORGE HULME (STOCKPORT) LIMITED - 1993-05-25
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,730,408 GBP2024-12-31
    Officer
    2017-04-20 ~ 2018-11-05
    IIF 48 - Director → ME
  • 18
    West Tower, Second Floor, Brook Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    265,419 GBP2024-06-30
    Officer
    2018-06-18 ~ 2020-09-28
    IIF 24 - Director → ME
    Person with significant control
    2017-02-03 ~ 2020-10-12
    IIF 85 - Ownership of shares – 75% or more OE
  • 19
    ACCESS GLOBAL LIMITED - 2015-01-22
    Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    2,347,549 GBP2024-12-31
    Officer
    2021-02-01 ~ 2024-09-20
    IIF 14 - Director → ME
  • 20
    11-16 Donegall Square East, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-07-28 ~ 2017-09-01
    IIF 3 - Director → ME
  • 21
    Unit 3-4, Drayton Court, Manton Wood Enterprise Park, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,536,777 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-08-06 ~ 2025-08-30
    IIF 15 - Director → ME
  • 22
    HOME DELIVERY NETWORK LIMITED - 2013-08-07
    PARCEL DELIVERY NETWORK LIMITED - 2005-02-01
    2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2019-02-13 ~ 2020-02-21
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.