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

Mr David Hughes

    Related profiles found in government register
  • Mr David Hughes
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goosepool House, Durham Tees Valley Airport, Darlington, DL2 1NL, England

      IIF 1
    • icon of address 14, Burnbeck Place, Heighington Village, Newton Aycliffe, DL5 6RW, England

      IIF 2
    • icon of address 62 Elgin Street, Stoke-on-trent, Staffordshire, ST4 2RD, England

      IIF 3
  • Mr David Hughes
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 4
    • icon of address Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD

      IIF 5
  • Mr David Hughes
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Yewtree Lane, West Derby, Liverpool, L12 9HQ, United Kingdom

      IIF 6
    • icon of address The Club House, Yewtree Lane, West Derby, Liverpool, Liverpool, L12 9HQ, United Kingdom

      IIF 7
    • icon of address The Lodge, Knowsley Road, Liverpool, L19 0PE, United Kingdom

      IIF 8
    • icon of address West Derby Golf Club, The Club House, Yew Tree Lane, West Derby, Liverpool, L12 9HQ

      IIF 9 IIF 10
  • Mr Thomas David Hughes
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Aigburth Road, Cresington Park, Liverpool, L19 0PE, England

      IIF 11
    • icon of address Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 12
  • Hughes, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goosepool House, Durham Tees Valley Airport, Darlington, DL2 1NL, England

      IIF 13
    • icon of address 62 Elgin Street, Stoke-on-trent, Staffordshire, ST4 2RD, England

      IIF 14
  • Hughes, David
    British driving instructor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Darlington Farmers Market, West Auckland Road, Darlington, DL2 2XX, England

      IIF 15
    • icon of address 14, Burnbeck Place, Heighington Village, Newton Aycliffe, DL5 6RW, England

      IIF 16
  • Mr David Hughes
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20, Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 17
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 18 IIF 19
  • Hughes, David
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 20
  • Hughes, David
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD, United Kingdom

      IIF 21
  • Hughes, David
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Exford Road, West Derby, Liverpool, Merseyside, L12 4YD

      IIF 22
    • icon of address The Club House, Yewtree Lane, West Derby, Liverpool, L12 9HQ, United Kingdom

      IIF 23
    • icon of address The Club House, Yewtree Lane, West Derby, Liverpool, Liverpool, L12 9HQ, United Kingdom

      IIF 24
    • icon of address West Derby Golf Club, The Club House, Yew Tree Lane, West Derby, Liverpool, L12 9HQ

      IIF 25 IIF 26
  • Hughes, David
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 27
  • Hughes, David
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Exford Road, Exford Road West Derby, Liverpool, L12 4YD, England

      IIF 28
  • Hughes, David
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ripon Motor Boat Club, Canal Lane, Littlethorpe, Ripon, HG4 3FE

      IIF 29
  • Hughes, David
    British general manager born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cheltenham Avenue, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8LS

      IIF 30
  • Hughes, David
    English born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Yew Tree Lane, West Derby, Liverpool, Merseyside, L12 9HQ

      IIF 31
  • Hughes, David
    British none born in May 1956

    Registered addresses and corresponding companies
    • icon of address 224 Leaventhorpe Lane, Thornton, Bradford, West Yorkshire, BD13 3BL

      IIF 32
  • Hughes, David
    British driver/warehouseman born in February 1956

    Registered addresses and corresponding companies
    • icon of address Flat 4 Cranleigh Gardens, Alexandra Road Great Crosby, Liverpool, L23 7TL

      IIF 33
  • Hughes, Thomas David
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 34
  • Hughes, Thomas David
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transit Shed No 1, Servisaircargo, Liverpool, Airport, Liverpool, L24 1YD

      IIF 35
    • icon of address 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 36
  • Hughes, Thomas David
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Exford Road, West Derby, Merseyside, L12 4YD, United Kingdom

      IIF 37
  • Hughes, David
    British sales born in March 1957

    Registered addresses and corresponding companies
    • icon of address 33 Rockwell Road, Liverpool, Merseyside, L12 4XX

      IIF 38
  • Hughes, David
    Irish financial director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 26 Kennington Crescent, Templeogue, Dublin 6w

      IIF 39
  • Hughes, David
    British

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 40 IIF 41
  • Hughes, David
    British director

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 42 IIF 43
  • Hughes, David
    British ifa

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 44
  • Hughes, David
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 45
  • Hughes, David
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aire House, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 46
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 47 IIF 48
  • Hughes, David
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 49
  • Hughes, David
    British ceo born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 50
  • Hughes, David
    British chief executive born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedworths One, Bowes Offices, Lambton Park Estate, Chester-le-street, Co. Durham, DH3 4AN, United Kingdom

      IIF 51
  • Hughes, David
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 52
  • Hughes, David
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David
    British financial adviser born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, County Durham, DH3 4AN

      IIF 56
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 57
  • Hughes, David
    British ifa born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 58
  • Hughes, David
    British independent financial adviser born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fernville Road, Newcastle Upon Tyne, NE3 4HT, United Kingdom

      IIF 59
  • Hughes, David
    British insurance broker born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 60
  • Hughes, David

    Registered addresses and corresponding companies
    • icon of address 26 Kennington Crescent, Templeogue, Dublin 6

      IIF 61
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 62
    • icon of address 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 63
    • icon of address 26 Exford Road, West Derby, Liverpool, Merseyside, L12 4YD

      IIF 64
  • Hughes, Thomas David
    British company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Transit Shed No. 1 Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 63 - Secretary → ME
  • 3
    icon of address 1 Coronation Drive, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 14 Burnbeck Place, Heighington Village, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 62 Elgin Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Transit Shed No: 1 Liverpool John Lennon Airport, Speke, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 65 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Goosepool House, Durham Tees Valley Airport, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Lodge, Knowsley Road, Liverpool, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,167 GBP2023-11-30
    Officer
    icon of calendar 2004-11-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2004-11-11 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Hawthorn House, Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2017-09-28
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Ripon Motor Boat Club Canal Lane, Littlethorpe, Ripon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,326 GBP2024-03-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THE PARCEL CENTRE LIMITED - 2018-05-17
    icon of address The Lodge Aigburth Road, Cresington Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,514 GBP2019-08-31
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Suite 20 Canterbury Innovation Centre, University Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-07-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 9 Fernville Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 59 - Director → ME
  • 15
    icon of address West Derby Golf Club The Club House, Yew Tree Lane, West Derby, Liverpool
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    icon of address West Derby Golf Club The Club House, Yew Tree Lane, West Derby, Liverpool
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 9 - Has significant influence or controlOE
  • 17
    YEWTREE SPORTS LTD - 2025-03-19
    YEWTREE LANE SPORTS & SOCIAL FACILITIES LTD - 2025-01-10
    icon of address The Club House Yewtree Lane, West Derby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address The Club House Yewtree Lane, West Derby, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 7 - Has significant influence or controlOE
  • 19
    WINNING HAND LIMITED - 2015-10-06
    icon of address 87 Yew Tree Lane, West Derby, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address Transit Shed No 1 Cargo Centre, Liverpool Airport, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,298 GBP2024-06-29
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    ELLIS BATES FINANCIAL SOLUTIONS LIMITED - 2007-01-03
    TOPSOUND LIMITED - 2004-03-08
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2013-07-05
    IIF 58 - Director → ME
    icon of calendar 2007-01-22 ~ 2013-07-05
    IIF 44 - Secretary → ME
  • 2
    BRIGHAM & BRINING INDEPENDENT FINANCIAL ADVISORS LIMITED - 1999-09-27
    VISIONTHINKER LIMITED - 1999-09-03
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2013-02-15
    IIF 60 - Director → ME
    icon of calendar 2008-03-31 ~ 2013-02-15
    IIF 45 - Secretary → ME
  • 3
    icon of address Blundellsands Properties Limited Station Works, Byron Road, Crosby, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,097 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-03-22
    IIF 33 - Director → ME
  • 4
    RHUYUN LIMITED - 1976-12-31
    COLIN APPLEYARD LIMITED - 2025-01-02
    icon of address D M Keith Limited, Thwaite Gate, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2008-11-01
    IIF 32 - Director → ME
  • 5
    icon of address 14 Burnbeck Place, Heighington Village, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-09-29
    IIF 15 - Director → ME
  • 6
    ELLIS BATES AND COMPANY (FINANCIAL SERVICES) LIMITED - 1995-02-07
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2013-02-15
    IIF 41 - Secretary → ME
  • 7
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2013-05-31
    IIF 47 - LLP Designated Member → ME
  • 8
    BERRY STAINSBY & WALKER-FINANCIAL PLANNING LIMITED - 2007-01-03
    POINTSTYLE LIMITED - 1982-09-30
    icon of address 23 Coleridge Street, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    546,519 GBP2024-01-31
    Officer
    icon of calendar 1999-03-04 ~ 2013-02-15
    IIF 53 - Director → ME
    icon of calendar 2002-06-30 ~ 2013-02-15
    IIF 42 - Secretary → ME
  • 9
    ELLIS BATES HOLDINGS LIMITED - 2008-08-29
    ELLIS BATES GROUP LTD - 2015-01-28
    icon of address 23 Jelly Accounts Ltd, Woodlands Drive, Harrogate, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    266,224 GBP2025-01-31
    Officer
    icon of calendar 1999-01-25 ~ 2013-05-31
    IIF 54 - Director → ME
    icon of calendar 1999-06-30 ~ 2013-09-05
    IIF 43 - Secretary → ME
  • 10
    ELLIS BATES & COMPANY LIMITED - 2006-08-18
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-06 ~ 2013-02-15
    IIF 55 - Director → ME
    icon of calendar 1999-06-30 ~ 2013-02-15
    IIF 40 - Secretary → ME
  • 11
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2013-05-31
    IIF 48 - LLP Designated Member → ME
  • 12
    icon of address The Lodge, Knowsley Road, Liverpool, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,167 GBP2023-11-30
    Officer
    icon of calendar 2016-03-11 ~ 2017-11-13
    IIF 35 - Director → ME
  • 13
    AIRLINK CARGO EXPRESS LIMITED - 2004-08-17
    icon of address Transit Shed No 1, Servisaircargo, Liverpool, Airport, Liverpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,213 GBP2024-06-29
    Officer
    icon of calendar 2004-06-28 ~ 2004-07-12
    IIF 38 - Director → ME
  • 14
    R.S. SALES (NI) 1990 LTD - 1992-01-10
    icon of address St Georges Buildings, 37-41 High Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 1991-03-04 ~ 2006-08-02
    IIF 39 - Director → ME
    icon of calendar 1991-03-04 ~ 2006-08-02
    IIF 61 - Secretary → ME
  • 15
    ATLAS TRAINING LIMITED - 2008-10-06
    icon of address 10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,505 GBP2024-12-31
    Officer
    icon of calendar 2008-02-13 ~ 2009-11-01
    IIF 30 - Director → ME
  • 16
    icon of address 23 Woodlands Drive, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    933,059 GBP2025-01-31
    Officer
    icon of calendar 2011-10-13 ~ 2013-07-05
    IIF 50 - Director → ME
    icon of calendar 2011-10-13 ~ 2013-07-05
    IIF 62 - Secretary → ME
  • 17
    icon of address Hedworths One Bowes Offices, Lambton Park Estate, Chester-le-street, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2017-01-18
    IIF 51 - Director → ME
  • 18
    THREE COUNTIES FINANCIAL MANAGEMENT SERVICES LIMITED - 2007-04-30
    THREE COUNTIES ASSET MANAGEMENT LIMITED - 1993-04-07
    THREE COUNTIES MANAGEMENT LIMITED - 1999-06-08
    MAINMID LIMITED - 1989-05-31
    icon of address Hedworths One Bowes Offices, Lambton Park Estate, Bournmoor, County Durham
    Active Corporate (8 parents)
    Equity (Company account)
    188,778 GBP2024-04-30
    Officer
    icon of calendar 2015-09-17 ~ 2017-01-18
    IIF 56 - Director → ME
  • 19
    icon of address 5 Valley Drive, Low Fell, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-05 ~ 2015-11-01
    IIF 46 - LLP Designated Member → ME
  • 20
    icon of address Transit Shed No 1 Cargo Centre, Liverpool Airport, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,298 GBP2024-06-29
    Officer
    icon of calendar 2013-01-17 ~ 2014-08-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2023-12-05
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.