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

Keith Phillip Gannon

    Related profiles found in government register
  • Keith Phillip Gannon
    British born in May 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 4b Birchwood One Business Park, Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 1 IIF 2
  • Mr Keith Phillip Gannon
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 3
    • 110, Leaside, St. Helens, WA9 5GG, England

      IIF 4
    • 4b Advantage House Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 5
  • Mr Keith Gannon
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite A9, Potter Place, Skelmersdale, WN8 9PW, England

      IIF 6
  • Mr Keith Phillip Gannon
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 7
    • 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 8
    • 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 9 IIF 10
    • 110 Mere Grange, Leaside, St. Helens, WA9 5GG, United Kingdom

      IIF 11
  • Gannon, Keith Phillip
    British born in May 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 110 Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 12 IIF 13
  • Gannon, Keith Phillip
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 110, Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 14
    • 110, Leaside, St. Helens, WA9 5GG, England

      IIF 15
  • Gannon, Keith
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Chandos House, Oak Green Business Park, Cheadle Hulme, Cheadle, SK86QL, United Kingdom

      IIF 16 IIF 17
  • Mr Keith Gannon
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 18
    • 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 19 IIF 20
    • 16, Moss Lane, Liverpool, L31 9AG, United Kingdom

      IIF 21
    • 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 22
    • Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 23
    • 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 24
    • 4b, Birchwood One Dewhurst Road, Warrington, WA3 7GB, United Kingdom

      IIF 25 IIF 26
    • 4b, Dewhurst Road, Warrington, WA3 7GB, United Kingdom

      IIF 27
  • Gannon, Keith
    British property born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Imperial Court, Exchange Street East, Liverpool, L23AB, United Kingdom

      IIF 28
  • Mr Keith Gannon
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Moss Lane, Liverpool, L31 9AG, United Kingdom

      IIF 29
  • Gannon, Keith Phillip
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 30
    • 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 31
    • 16, Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 32
    • 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 33
    • Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 34
    • 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 35 IIF 36 IIF 37
    • 4b, Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 41
  • Gannon, Keith Phillip
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 42
    • Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 43 IIF 44
    • Advantage House, 4b Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 45
  • Gannon, Keith Phillip
    British construction engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 46
  • Gannon, Keith Phillip
    British developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 47
  • Gannon, Keith Phillip
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 48 IIF 49
    • Chandos House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 50 IIF 51
  • Gannon, Keith Phillip
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142 Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 52
  • Gannon, Keith Phillip
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 53 IIF 54
    • 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 55 IIF 56
    • Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 57 IIF 58 IIF 59
  • Gannon, Keith Phillip
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 60
    • Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 61
    • Suite A9, Potter Place, Skelmersdale, WN8 9PW, England

      IIF 62
  • Gannon, Keith Phillip
    British company director

    Registered addresses and corresponding companies
    • Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 63
  • Gannon, Keith Phillip
    British construction engineer

    Registered addresses and corresponding companies
    • 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 64
  • Gannon, Keith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 16, Moss Lane, Maghull, Liverpool, L31 9AG, United Kingdom

      IIF 69
    • Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 70
    • 4b, Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 71
  • Gannon, Keith
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Birchwood One Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 72 IIF 73
    • Advantage House, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, United Kingdom

      IIF 74
  • Gannon, Keith
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kg, 16 Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 75
  • Gannon, Keith
    British building management born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 76
  • Gannon, Keith

    Registered addresses and corresponding companies
    • 16, Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 77
child relation
Offspring entities and appointments
Active 37
  • 1
    4b Advantage House Dewhurst Road, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    2023-10-31 ~ now
    IIF 39 - Director → ME
  • 3
    110 Mere Grange Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    2024-01-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2023-10-25 ~ now
    IIF 40 - Director → ME
  • 5
    4b Birchwood One Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    AHCI TECHNICAL LTD - 2022-04-26
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2021-11-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    110 Mere Grange Leaside, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2023-08-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2023-10-25 ~ now
    IIF 36 - Director → ME
  • 9
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,227,021 GBP2024-07-31
    Officer
    2019-01-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    110 Mere Grange, Leaside, St Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    845,557 GBP2024-04-30
    Officer
    2022-06-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Advantage House Dewhurst Road, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 74 - Director → ME
  • 12
    Suite 16 Imperial Court, Exchange Street East, Liverpool, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2005-10-25 ~ dissolved
    IIF 44 - Director → ME
    2005-10-25 ~ dissolved
    IIF 63 - Secretary → ME
  • 13
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    2019-07-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    Chandos House Oak Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 17 - Director → ME
  • 16
    110 Mere Grange, Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2022-06-15 ~ now
    IIF 14 - Director → ME
  • 17
    Office 4 24 Derby Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-01 ~ dissolved
    IIF 58 - Director → ME
  • 18
    Suite A9, Potter Place, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    1996-07-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    2022-02-09 ~ now
    IIF 13 - Director → ME
  • 20
    110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    2022-02-09 ~ now
    IIF 12 - Director → ME
  • 21
    Advantage House, 110 Mere Grange Business Park, St Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2023-04-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Unit 4 24 Derby Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 54 - Director → ME
  • 23
    C.B.P. DEVELOPMENTS LIMITED - 2006-11-01
    Office 4 24 Derby Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 57 - Director → ME
  • 24
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    2023-02-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 18 - Has significant influence or controlOE
  • 25
    121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -53,031 GBP2023-04-30
    Officer
    2021-04-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,696 GBP2023-04-30
    Officer
    2021-04-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    121 Lark Lane, Liverpool, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    -112,019 GBP2023-02-28
    Officer
    2024-06-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit 4 24 Derby Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2007-08-01 ~ dissolved
    IIF 59 - Director → ME
  • 29
    Unit 4 24 Derby Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-12 ~ dissolved
    IIF 53 - Director → ME
  • 30
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    SMOKIN JOES LTD - 2015-04-24
    C/o Kg 16 Moss Lane, Maghull, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-01-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 31
    THERMACHANGE TECHNOLOGY LTD - 2017-07-14
    4b Birchwood One Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 32
    16 Moss Lane, Maghull, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2019-02-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 33
    Unit 4 24 Derby Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 56 - Director → ME
  • 34
    Daly & Co, The Portergate, Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2003-12-09 ~ dissolved
    IIF 43 - Director → ME
  • 35
    Chandos House Oak Green Business Park, Earl Road Cheadle Hulme, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 36
    CUSTOM ICE LIMITED - 2015-05-20
    Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 76 - Director → ME
    2015-03-20 ~ dissolved
    IIF 77 - Secretary → ME
  • 37
    142 Brookfield Lane, Aughton, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2022-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    Abacus House Unit 4 Paramount, Business Park Wilson Road, Tarbuck Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,216 GBP2024-07-28
    Officer
    2004-02-05 ~ 2005-02-08
    IIF 46 - Director → ME
    2004-02-05 ~ 2005-02-08
    IIF 64 - Secretary → ME
  • 2
    MONALV LIMITED - 2012-08-20
    Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-08-12 ~ 2012-11-12
    IIF 51 - Director → ME
  • 3
    SPEED 8906 LIMITED - 2001-09-25
    Cg&co, 17 St. Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-12 ~ 2014-07-09
    IIF 50 - Director → ME
  • 4
    110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Person with significant control
    2022-02-09 ~ 2022-04-26
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Person with significant control
    2022-02-09 ~ 2022-04-26
    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
    IIF 1 - Right to appoint or remove directors OE
  • 6
    121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2024-11-08 ~ 2026-01-16
    IIF 30 - Director → ME
    2023-02-06 ~ 2023-04-25
    IIF 65 - Director → ME
    Person with significant control
    2023-02-07 ~ 2024-05-21
    IIF 22 - Has significant influence or control OE
  • 7
    Harrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2004-03-25 ~ 2005-12-22
    IIF 47 - Director → ME
  • 8
    Barkers Cottage Red Rock Lane, Haigh, Wigan, Lancs
    Dissolved Corporate
    Officer
    2004-11-09 ~ 2008-09-01
    IIF 61 - Director → ME
  • 9
    CHATHAM PLACE (LIVERPOOL) LIMITED - 2012-08-20
    Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ 2012-11-13
    IIF 48 - Director → ME
  • 10
    Room 114xl, The Bridgewater Complex C/o Lotus Accountancy Services Ltd, Canal Street, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,616 GBP2019-09-12
    Officer
    2010-11-03 ~ 2010-11-23
    IIF 55 - Director → ME
  • 11
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,027 GBP2023-12-31
    Officer
    2021-11-10 ~ 2024-05-29
    IIF 45 - Director → ME
  • 12
    PINEHIRST
    - now
    PINEHIRST LIMITED - 2013-04-11
    34 St. Anne Street, Liverpool, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    192,177 GBP2024-03-31
    Officer
    2009-03-25 ~ 2009-06-08
    IIF 34 - Director → ME
  • 13
    Withy Arms House Brownedge Lane, Bamber Bridge, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    40,911 GBP2023-12-31
    Officer
    2002-05-01 ~ 2013-01-14
    IIF 33 - Director → ME
  • 14
    SHIPWELL UK LIMITED - 2010-03-09
    JCCO 136 LIMITED - 2005-09-05
    Griffin Court, 201 Chapel Street, Salford Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2005-09-02 ~ 2007-05-18
    IIF 60 - Director → ME
  • 15
    Allan Brown, System 3 Limited Denton Hall Farm Road, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-02 ~ 2013-04-09
    IIF 49 - Director → ME
  • 16
    41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-07 ~ 2013-04-09
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.