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 Ayem

    Related profiles found in government register
  • Mr David Ayem
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, United Kingdom

      IIF 1
    • icon of address 31, Rodney Street, Liverpool, L1 9EH, United Kingdom

      IIF 2
    • icon of address Connect Business Village, 24 Derby Road, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 3
    • icon of address Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 4
    • icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 5, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 8
    • icon of address Unit 5, Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 9
    • icon of address Glaisyers Solicitors Llp, One St. James's Square, Manchester, M2 6DN, England

      IIF 10
    • icon of address One, St James's Square, Manchester, M2 6DN, United Kingdom

      IIF 11
    • icon of address 108 Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 12 IIF 13
    • icon of address 3 Biddleston Cross, Widnes, Lancashire, WA8 9AU, England

      IIF 14
    • icon of address 3, Biddleston Cross, Widnes, WA8 9AU, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Ayem, David
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brick Street, Liverpool, L1 0BN, England

      IIF 19
    • icon of address Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 20
    • icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 21 IIF 22
    • icon of address Hub Squared, 1st Floor, 3a Bridgewater Street, Liverpool, Merseyside, L1 0AR, England

      IIF 23
    • icon of address Unit 5, Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 24
    • icon of address C/o Ams Accountants, Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 25
    • icon of address 108, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 26 IIF 27
    • icon of address 3, Biddleston Cross, Widnes, Cheshire, WA8 9AU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 3 Biddleston Cross, Widnes, Lancashire, WA8 9AU, England

      IIF 31
    • icon of address 3, Biddleston Cross, Widnes, WA8 9AU, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Ayem, David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincoln's View, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 35
    • icon of address 3 Biddleston Cross, Widnes, Liverpool, Merseyside, WA8 9AU, England

      IIF 36
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 37
    • icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 38 IIF 39 IIF 40
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 42
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 5, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 49
    • icon of address 67 Shrewsbury Road, Shrewsbury Road, Prewstwich, Manchester, M25 9GQ, England

      IIF 50
    • icon of address C/o Ams Accountants, Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Glaisyers Solicitors Llp, One St. James's Square, Manchester, M2 6DN, England

      IIF 56
    • icon of address 01 The Matchworks, 140 Speke Road, Merseyside, L19 2RF, England

      IIF 57 IIF 58
    • icon of address 3, Biddleston Cross, Widnes, WA8 9AU, United Kingdom

      IIF 59
  • Ayem, David
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Rodney Street, Liverpool, L1 9EH, United Kingdom

      IIF 60 IIF 61
    • icon of address Connect Business Village, 24 Derby Road, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 62
    • icon of address Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 63
    • icon of address 3, Biddleston Close, Widnes, Widnes, Merseyside, WA8 9AU, England

      IIF 64 IIF 65 IIF 66
  • Ayem, David
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Rocky Lane, Liverpool, Merseyside, L6 4BB, United Kingdom

      IIF 67
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 68
  • Ayem, David
    British property developer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Shrewsbury Road, Prestwich, 67 Shrewsbury Road, Prestwich, 67 Shrewsbury Road, Prestwich, Manchester, M25 9GQ, England

      IIF 69
  • Ayem, David

    Registered addresses and corresponding companies
    • icon of address One, St James's Square, Manchester, M2 6DN, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 45
  • 1
    UNITY LIVERPOOL LTD - 2024-08-29
    icon of address Unit 8 331 Prescot Road, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-07-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 3 Biddleston Cross, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,668 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -13,094 GBP2022-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 01 The Matchworks 140 Speke Road, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Smithford Walk, Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -889 GBP2021-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address 7 Smithford Walk, Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -89,898 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2022-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 46 - Director → ME
  • 9
    icon of address 01 The Matchworks 140 Speke Road, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2021-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -279,592 GBP2021-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 68 - Director → ME
  • 11
    icon of address 3 Biddleston Cross, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Connect Business Village 24 Derby Road, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    142,063 GBP2024-12-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,931 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    VIRTUE DEVELOPMENTS NW LIMITED - 2022-10-10
    EXCLUSIVE CONSTRUCTION CONSULTANCY LIMITED - 2022-05-11
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -42,936 GBP2021-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address 7 Smithford Walk, Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,475 GBP2021-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 16 - Has significant influence or controlOE
  • 17
    icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600 GBP2022-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 01 The Matchworks, 140 Speke Road, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600 GBP2022-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 58 - Director → ME
  • 19
    icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -477,907 GBP2021-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Ams Accountants Corporate Ltd, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 55 - Director → ME
  • 21
    icon of address C/o Ams Accountants Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address 9 Portland Street, Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 54 - Director → ME
  • 24
    icon of address C/o Ams Corporate 9 Portland Street, 2nd Floor, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -123,403 GBP2019-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 51 - Director → ME
  • 26
    icon of address Queen's Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 59 - Director → ME
  • 27
    MOVIEDROME LIVERPOOL LIMITED - 2015-10-06
    icon of address Edward Pavilion 2nd Floor, Edward Pavilion, Albert Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 65 - Director → ME
  • 28
    icon of address 8 Brick Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 19 - Director → ME
  • 29
    icon of address Edward Pavilion 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 64 - Director → ME
  • 30
    icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,247,383 GBP2021-02-28
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 22 - Director → ME
  • 31
    icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 21 - Director → ME
  • 32
    CROSSFIELD EXCLUSIVE DEVELOPMENT 5 LTD - 2018-11-29
    icon of address 5 De Havilland Drive, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 47 - Director → ME
  • 33
    HIGH PERFORMANCE FOOD LIMITED - 2016-02-09
    icon of address 31 Rodney Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 60 - Director → ME
  • 34
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2021-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    27-35 BERRY STREET LTD - 2015-03-28
    icon of address Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,923 GBP2019-11-30
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -810 GBP2021-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    S.A. FACILITIES MANAGEMENT LIMITED - 2014-04-29
    icon of address Edward Pavilion 2nd Floor, Albert Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 67 - Director → ME
  • 38
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 37 - Director → ME
  • 39
    icon of address One, St James's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 108 Mere Grange Leaside, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 5 24 Derby Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    CROSSFIELD EXCLUSIVE DEVELOPMENT 6 LTD - 2022-05-27
    icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -315,484 GBP2021-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 43
    EXCLUSIVE DEVELOPMENTS (NW) 4 LTD - 2022-05-31
    EXCLUSIVE INVESTMENTS (NW) 4 LTD - 2019-02-13
    icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600 GBP2022-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 39 - Director → ME
  • 44
    icon of address Unit 5 Connect Business Village, 24 Derby Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 45
    icon of address 108 Mere Grange, Leaside, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,427 GBP2024-03-31
    Officer
    icon of calendar 2015-04-17 ~ 2020-05-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    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
  • 2
    icon of address Lincoln's View, Oak Green House Stanley Green Business Park, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-10-02 ~ 2021-02-24
    IIF 35 - Director → ME
  • 3
    icon of address 7 Smithford Walk, Prescot, Liverpool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    353 GBP2017-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-04-30
    IIF 20 - Director → ME
  • 4
    GX1 LTD
    - now
    SALTERSFORD GARDENS MANAGEMENT COMPANY LIMITED - 2018-03-08
    GX 1 LTD - 2018-01-10
    icon of address Glaisyers Solicitors Llp, One St. James's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2017-06-08
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-12-15
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    PETER STREET EXCLUSIVE DEVELOPMENT LIMITED - 2024-10-30
    icon of address 31 Sackville Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -600,915 GBP2024-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2018-07-27
    IIF 50 - Director → ME
  • 6
    icon of address 31 Sackville Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -557,652 GBP2024-03-31
    Officer
    icon of calendar 2018-07-20 ~ 2018-07-28
    IIF 69 - Director → ME
  • 7
    MALUCO PIZZA LTD - 2015-10-06
    icon of address 7 Smithford Walk, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -120,861 GBP2020-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2018-02-28
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.