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

Cain, David Edward

    Related profiles found in government register
  • Cain, David Edward
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 1 IIF 2
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 3
    • icon of address 01 The Matchworks, 140 Speke Road, Merseyside, L19 2RF, England

      IIF 4
  • Cain, David Edward
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cain, David
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Templemore Avenue, Liverpool, L18 8HA, United Kingdom

      IIF 33
  • Mr David Edward Cain
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Century Buildings, Tower Street, Liverpool, L3 4BJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 14th Floor, 20 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 38
    • icon of address 29, Templemore Avenue, Liverpool, L18 8AH, United Kingdom

      IIF 39
    • icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 40
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 48
    • icon of address 01 The Matchworks, 140 Speke Road, Merseyside, L19 2RF, England

      IIF 49 IIF 50
  • Cain, David Edward
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 101 Old Hall Street, Liverpool, L39BP, England

      IIF 51
  • Cain, David Edward
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chapel Court, Holly Walk, Leamington Spa, CV32 4YS, England

      IIF 52 IIF 53 IIF 54
    • icon of address 1, Holly Walk, Leamington Spa, CV32 4YS, England

      IIF 55
    • icon of address 209 -211, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 56 IIF 57
    • icon of address 209-211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 5th Floor, 101 Old Hall Street, Liverpool, L3 9BP, United Kingdom

      IIF 62
    • icon of address Eden Roc, Runnymede Close, Liverpool, L25 5JU, England

      IIF 63
    • icon of address Queens Dock Business Centre., 209 211 Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 64
    • icon of address Suite 209, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 65
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 66 IIF 67
  • Cain, David Edward
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ams Accountants, Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 68
  • Cain, David
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 69
  • Mr David Edward Cain
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chapel Court, Holly Walk, Leamington Spa, CV32 4YS, England

      IIF 70
    • icon of address 1, Holly Walk, Leamington Spa, CV32 4YS, England

      IIF 71
    • icon of address 209 -211, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 72
    • icon of address 209-211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 5th Floor, 101 Old Hall Street, Liverpool, L39BP, England

      IIF 77
child relation
Offspring entities and appointments
Active 36
  • 1
    RAPID 6080 LIMITED - 1988-08-10
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,017 GBP2024-06-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 54 - Director → ME
  • 2
    WBSD SPV 1 LTD - 2024-04-09
    icon of address 1st Floor Cornelius House, 178-180 Church Road, Hove, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 63 - Director → ME
  • 3
    icon of address Unit 5 De Havilland Drive, Speke, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Unit 5 De Havilland Drive, Speke, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Unit 5 De Havilland Drive, Speke, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 20 - Director → ME
  • 6
    CROSSFIELD FLOORING & TILING LTD - 2018-08-03
    icon of address Unit 5 De Havilland Drive, Speke, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 01 The Matchworks 140 Speke Road, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,143,464 GBP2020-01-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 10
    icon of address 01 The Matchworks 140 Speke Road, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2020-01-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 5 De Havilland Drive, Speke, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    219,437 GBP2020-01-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    DCLM DEVELOPMENTS 2 LTD - 2018-07-05
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 14th Floor 20 Chapel Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 01 The Matchworks, 140 Speke Road, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    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
  • 21
    icon of address 209-211 Queens Dock Commercial Centre, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    MDL BOOTLE LTD - 2023-01-27
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,731 GBP2024-12-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 66 - Director → ME
  • 23
    MDL DUNCAN LTD - 2024-10-10
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 64 - Director → ME
  • 24
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 61 - Director → ME
  • 25
    icon of address 5th Floor, 101 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 209-211 Queens Dock Commercial Centre, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -420,078 GBP2024-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 67 - Director → ME
  • 28
    MELLIOR GROUP HOLDINGS LTD - 2022-08-03
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,491 GBP2024-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 62 - Director → ME
  • 29
    icon of address 209 -211 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 30
    MELLIOR LETTINGS AND MANAGEMENT LTD - 2025-06-19
    NEST & KEY LETTINGS LTD - 2025-05-13
    icon of address 1 Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 31
    MELLIOR DEVELOPMENTS LTD - 2023-02-01
    icon of address 209 -211 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 57 - Director → ME
  • 32
    icon of address 01 The Matchworks, 140 Speke Road, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,034 GBP2020-01-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 29 - Director → ME
  • 33
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -17,710 GBP2023-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 52 - Director → ME
Ceased 17
  • 1
    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 ~ 2022-09-13
    IIF 33 - Director → ME
  • 2
    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 ~ 2022-05-13
    IIF 12 - Director → ME
  • 3
    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 ~ 2022-05-31
    IIF 24 - Director → ME
  • 4
    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 ~ 2022-05-31
    IIF 26 - Director → ME
  • 5
    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 ~ 2022-09-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2022-09-13
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 ~ 2022-05-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2022-05-18
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    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 ~ 2022-06-23
    IIF 15 - Director → ME
  • 8
    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 ~ 2022-05-31
    IIF 69 - Director → ME
  • 9
    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 ~ 2022-09-13
    IIF 32 - Director → ME
  • 10
    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 ~ 2022-06-10
    IIF 14 - Director → ME
  • 11
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -123,403 GBP2019-12-31
    Officer
    icon of calendar 2018-06-04 ~ 2022-06-23
    IIF 31 - Director → ME
    icon of calendar 2018-06-04 ~ 2018-06-04
    IIF 68 - Director → ME
  • 12
    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 ~ 2022-06-10
    IIF 2 - Director → ME
  • 13
    icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2022-06-10
    IIF 1 - Director → ME
  • 14
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-03-31
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 15
    MELLIOR GROUP HOLDINGS LTD - 2022-08-03
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,491 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ 2022-08-05
    IIF 65 - Director → ME
  • 16
    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 ~ 2022-05-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2022-05-27
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    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 ~ 2022-05-31
    IIF 13 - 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.