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 John Hughes

    Related profiles found in government register
  • Mr John Hughes
    British born in May 1961

    Resident in England

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

      IIF 1 IIF 2
  • Mr John Hughes
    British born in May 1962

    Resident in England

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

      IIF 3
  • Mr John Hughes
    British born in July 1966

    Resident in England

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

      IIF 4
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 5 IIF 6
  • Mr John Hughes
    British born in May 1980

    Resident in England

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

      IIF 7
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 8
  • John Hughes
    British born in May 1962

    Resident in England

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

      IIF 9
  • Mr John Hughes
    English born in July 1966

    Resident in England

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

      IIF 10
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 11
  • Mr John William Hughes
    British born in May 1981

    Resident in England

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

      IIF 12
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 13
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 14
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 15
  • Mr John Hughes
    British born in May 1981

    Resident in Isle Of Man

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

      IIF 16
  • Hughes, John
    British born in May 1961

    Resident in England

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

      IIF 17
  • Mr John Hughes
    British born in June 1961

    Resident in United Kingdom

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

      IIF 18
  • Mr John Hughes
    British born in May 1981

    Resident in United Kingdom

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

      IIF 19
  • Hughes, John
    British born in May 1962

    Resident in England

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

      IIF 20
    • Artis House, Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 21
    • C/o Interpath Ltd, 10, Fleet Place, London, EC4M 7RB

      IIF 22
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 23
    • 378-380, Deansgate, Castlefield, Manchester, M3 4LY

      IIF 24
  • Hughes, John
    British chair person born in May 1962

    Resident in England

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

      IIF 25
  • Hughes, John
    British chairman born in May 1962

    Resident in England

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

      IIF 26
  • Hughes, John
    British director born in May 1962

    Resident in England

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

      IIF 27
  • Hughes, John
    British administrator born in April 1966

    Resident in England

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

      IIF 28
  • Hughes, John
    British born in July 1966

    Resident in England

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

      IIF 29
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 30
  • Hughes, John
    British born in May 1980

    Resident in England

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

      IIF 31
  • Hughes, John Edward
    British director born in March 1964

    Resident in England

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

      IIF 32 IIF 33
    • 36, St. Andrew Square, Edinburgh, EH2 2YB, Scotland

      IIF 34
    • 135, Bishopsgate, London, EC2M 3UR

      IIF 35
    • 280 Bishopsgate, London, EC2M 4RB, England

      IIF 36
  • Hughes, John William
    British born in May 1981

    Resident in England

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

      IIF 37 IIF 38
    • 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 39
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 40 IIF 41
  • Hughes, John William
    British director born in May 1981

    Resident in England

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

      IIF 42
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 43
  • Hughes, John
    English born in July 1966

    Resident in England

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

      IIF 44
  • Hughes, John
    English director born in July 1966

    Resident in England

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

      IIF 45
  • Mr John William Hughes
    British born in May 1981

    Resident in United Kingdom

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

      IIF 46 IIF 47 IIF 48
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 49 IIF 50
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 51
    • Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF

      IIF 52
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 53
  • Hughes, John Edward
    British chartered accountant born in March 1964

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

      IIF 54
  • Hughes, John
    British born in June 1961

    Resident in United Kingdom

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

      IIF 55
  • Hughes, John
    born in May 1962

    Resident in United Kingdom

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

      IIF 56
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 57
  • Hughes, John
    British born in May 1962

    Resident in United Kingdom

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

      IIF 58
  • Hughes, John
    British chairman born in May 1962

    Resident in United Kingdom

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

      IIF 59 IIF 60
  • Hughes, John
    British director born in May 1962

    Resident in United Kingdom

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

      IIF 61
  • Hughes, John
    British executive chairman born in May 1962

    Resident in United Kingdom

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

      IIF 62
    • 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, United Kingdom

      IIF 63
  • Hughes, John
    British born in May 1981

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 68
  • Hughes, John Edward
    British chartered accountant

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

      IIF 69
  • Hughes, John
    Britsih haulage born in June 1961

    Resident in United Kingdom

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

      IIF 70
  • Hughes, John Edward
    born in March 1964

    Resident in United Kingdom

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

      IIF 71
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 72
  • Hughes, John William
    born in May 1981

    Resident in United Kingdom

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

      IIF 73
  • Hughes, John William
    British born in May 1981

    Resident in United Kingdom

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

      IIF 74 IIF 75 IIF 76
    • 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 77
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, Merseyside, L37 4AN

      IIF 78
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 79
  • Hughes, John William
    British director born in May 1981

    Resident in United Kingdom

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

      IIF 80
    • 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 81
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 82 IIF 83 IIF 84
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Hughes, John William
    British managing partner born in May 1981

    Resident in United Kingdom

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

      IIF 88
  • Hughes, John William
    British solicitor born in May 1981

    Resident in United Kingdom

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

      IIF 89
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 90 IIF 91
    • Cotton House, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 92
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 93
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 94
    • Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 95
  • Hughes, John
    English born in July 1966

    Resident in United Kingdom

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

      IIF 96
  • Hughes, John William

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

      IIF 97
    • 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 98
    • Merriedale Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH, Britain

      IIF 99
  • Hughes, John

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

      IIF 100
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 101
child relation
Offspring entities and appointments 65
  • 1
    83 MOUNT NOD ROAD MANAGEMENT COMPANY LIMITED
    02453143 02831527, 02407265
    83 Mount Nod Road, Streatham, London
    Active Corporate (16 parents)
    Equity (Company account)
    17,266 GBP2024-03-31
    Officer
    ~ 2002-02-27
    IIF 54 - Director → ME
    1996-04-19 ~ 2002-02-27
    IIF 69 - Secretary → ME
  • 2
    ALEXANDRA TOWER MANAGEMENT COMPANY LTD
    06591766
    C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-08-01 ~ now
    IIF 43 - Director → ME
  • 3
    AQUA COMMERCIAL LIMITED - now
    JWH COMMERCIAL LIMITED
    - 2016-05-17 09868791
    24 Clinton Road, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -783,345 GBP2024-11-30
    Officer
    2015-11-12 ~ 2016-03-03
    IIF 87 - Director → ME
  • 4
    AW LAW LIMITED
    10185496
    C/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-03-20 ~ 2017-11-07
    IIF 86 - Director → ME
  • 5
    BOSS UK SPORTS MANAGEMENT LIMITED
    09153285
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -878 GBP2016-07-31
    Officer
    2014-07-30 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRIGHTER LENDING LIMITED
    - now 12038032
    REFRESH FINANCIAL ADVISERS LIMITED - 2019-08-14
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,291,235 GBP2023-10-31
    Officer
    2020-05-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BRIGHTER LENDING SERIES A LIMITED
    16216973
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-08-31 ~ now
    IIF 37 - Director → ME
  • 8
    BRIGHTER MORTGAGES LIMITED
    - now 12038255
    REFRESH MORTGAGES LIMITED - 2019-08-14
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2025-06-01 ~ now
    IIF 40 - Director → ME
  • 9
    CASSELL MOORE LAW LIMITED
    08875628
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, Merseyside
    Active Corporate (12 parents)
    Equity (Company account)
    -2,105,105 GBP2024-03-31
    Officer
    2014-02-20 ~ now
    IIF 78 - Director → ME
  • 10
    CASTRUM GROUP LIMITED
    11025635
    8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 11
    CORTUS ADVISORY GROUP LIMITED
    - now 12878863
    ORIGIN ADVISORY GROUP LIMITED
    - 2021-05-10 12878863
    Artis House Fairways Office Park, Pittman Way, Fulwood, Preston, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    110,089 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 21 - Director → ME
  • 12
    CROWN SOLICITORS LIMITED
    08265996
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,469 GBP2019-03-31
    Officer
    2017-08-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    D ST COMMERCIAL LIMITED
    11050270
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,920 GBP2024-11-30
    Officer
    2017-11-07 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 14
    DROP & COLLECT LIMITED
    06593233
    2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (26 parents)
    Officer
    2019-02-13 ~ 2020-02-21
    IIF 63 - Director → ME
  • 15
    FIRST ONE PROPERTY LLP
    OC394206
    C/o Cassell Moore Law Limited Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 16
    FIRST RESOLUTION LAW LIMITED
    07979725
    Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 89 - Director → ME
  • 17
    HAMPSON HUGHES CHARITABLE FOUNDATION
    - now 08541306
    HAMPSON HUGHES FOUNDATION
    - 2013-06-27 08541306
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,054 GBP2018-05-31
    Officer
    2013-05-23 ~ dissolved
    IIF 90 - Director → ME
  • 18
    HAMPSON HUGHES PROPERTIES LIMITED
    07770606
    Merriedale, 27 Huyton Church Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 81 - Director → ME
    2011-09-12 ~ dissolved
    IIF 98 - Secretary → ME
  • 19
    HH LAW LIMITED
    06909220
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (7 parents, 2 offsprings)
    Officer
    2017-01-11 ~ now
    IIF 79 - Director → ME
    2009-05-18 ~ 2016-10-04
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HOPE ST COMMERCIAL LIMITED
    10625619
    8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -161,218 GBP2020-02-28
    Officer
    2017-02-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    HUGHES MERCER UK LIMITED
    11899926
    8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    JDH LIMITED
    05313058
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,056 GBP2024-08-31
    Officer
    2004-12-14 ~ now
    IIF 17 - Director → ME
    2004-12-14 ~ 2009-08-27
    IIF 99 - Secretary → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 1 - Right to appoint or remove directors OE
    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
  • 23
    JEGS ELECTRICAL LIMITED
    - now 06190390 01005041
    JEGS HOLDINGS LIMITED - 2007-09-06
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    86,376 GBP2024-12-31
    Officer
    2017-09-14 ~ 2018-11-30
    IIF 61 - Director → ME
  • 24
    JOHN HUGHES BULK HAULAGE LIMITED
    08646083
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104 GBP2016-08-31
    Officer
    2013-08-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    JOHN HUGHES ELT LIMITED
    07753773
    25 Mitchell Avenue, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,045 GBP2024-08-31
    Officer
    2011-08-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    JWH CAPITAL FOUR LIMITED
    10915009
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -446,286 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 65 - Director → ME
  • 27
    JWH CAPITAL LIMITED
    09741899
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    508,919 GBP2024-08-31
    Officer
    2015-08-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 28
    JWH CAPITAL ONE LIMITED
    10914949
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,220 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 66 - Director → ME
  • 29
    JWH CAPITAL THREE LIMITED
    10917115
    17 Duke Street, Formby, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -645 GBP2020-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 68 - Director → ME
  • 30
    JWH CAPITAL TWO LIMITED
    10914996
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,349 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 67 - Director → ME
  • 31
    KPMG EUROPE LLP
    OC324045
    15 Canada Square, Canary Wharf, London
    Active Corporate (1925 parents, 1 offspring)
    Officer
    2007-10-05 ~ 2014-09-26
    IIF 56 - LLP Member → ME
    IIF 71 - LLP Member → ME
  • 32
    15 Canada Square, London
    Active Corporate (1771 parents, 34 offsprings)
    Officer
    2002-05-03 ~ 2016-04-30
    IIF 72 - LLP Member → ME
    2002-05-03 ~ 2016-09-29
    IIF 57 - LLP Member → ME
  • 33
    LITUS PROPERTY LIVERPOOL LIMITED
    11807967
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-02-28
    Officer
    2019-02-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 34
    LITUS PROPERTY LTD
    08580943
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    895,539 GBP2024-06-30
    Officer
    2013-06-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LIVERPOOL NIGHTLIFE CIC
    12431547 11948216
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2020-01-29 ~ now
    IIF 44 - Director → ME
    2020-01-29 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 36
    LIVERPOOL NL C.I.C.
    - now 11948216
    LIVERPOOL NIGHTLIFE C.I.C.
    - 2019-12-13 11948216 12431547
    18-20 Fleet Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 45 - Director → ME
    2019-04-15 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 37
    LUIS 12 CONSULTANCY LIMITED
    14874199
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-27 ~ 2023-06-20
    IIF 28 - Director → ME
    2023-06-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-06-25 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 38
    MAGWAY LIMITED
    11011754
    Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (9 parents)
    Equity (Company account)
    639,373 GBP2023-12-31
    Officer
    2021-08-01 ~ 2024-01-25
    IIF 25 - Director → ME
  • 39
    MILKEN MARKETING LIMITED
    09577192
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 94 - Director → ME
  • 40
    MONDIAL LEGAL SERVICES LIMITED
    08024433
    Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 92 - Director → ME
  • 41
    MONTHLY FI LIMITED
    15784439
    17 Duke Street, Formby, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 38 - Director → ME
  • 42
    NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY
    00929027
    250 Bishopsgate, London, England
    Active Corporate (116 parents, 67 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 35 - Director → ME
  • 43
    NATWEST GROUP PLC - now
    THE ROYAL BANK OF SCOTLAND GROUP PUBLIC LIMITED COMPANY
    - 2020-07-22 SC045551 SC083026, SC046419, SC090312
    36 St Andrew Square, Edinburgh
    Active Corporate (99 parents, 11 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 32 - Director → ME
  • 44
    NATWEST HOLDINGS LIMITED
    - now 10142224 14651696
    RFB HOLDCO LIMITED - 2016-12-14
    250 Bishopsgate, London, England
    Active Corporate (39 parents, 4 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 36 - Director → ME
  • 45
    NATWEST MARKETS PLC - now
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY
    - 2018-04-29 SC090312 SC083026, SC046419, SC045551
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    36 St Andrew Square, Edinburgh
    Active Corporate (106 parents, 85 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 33 - Director → ME
  • 46
    OUTSPOKEN LOGISTICS LTD
    09493049
    C/o Interpath Ltd, 10, Fleet Place, London
    In Administration Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,556,714 GBP2023-04-05
    Officer
    2023-05-14 ~ now
    IIF 22 - Director → ME
  • 47
    PHILLIPS HUGHES (PH) LIMITED
    13139581
    19 Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,436 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 48
    QUALTEX GLOBAL LIMITED
    - now 08812633
    CPH QTECH LIMITED
    - 2017-10-11 08812633
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    8,859,953 GBP2024-12-31
    Officer
    2017-04-20 ~ 2018-11-30
    IIF 59 - Director → ME
  • 49
    QUALTEX UK LIMITED
    - now 00708974
    GEORGE HULME (STOCKPORT) LIMITED - 1993-05-25
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    5,730,408 GBP2024-12-31
    Officer
    2017-04-20 ~ 2018-11-05
    IIF 60 - Director → ME
  • 50
    RAINE & BEA LTD.
    08524179
    41 Lowergate, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,132 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    SHAW ST LIMITED
    11552038
    8 Water Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,715 GBP2020-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SIZE WORKS LTD
    13046826
    C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,406 GBP2023-11-30
    Officer
    2024-03-15 ~ now
    IIF 20 - Director → ME
  • 53
    SJS LEGAL LIMITED
    10598802
    West Tower, Second Floor, Brook Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,419 GBP2024-06-30
    Officer
    2018-06-18 ~ 2020-09-28
    IIF 39 - Director → ME
    Person with significant control
    2017-02-03 ~ 2020-10-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 54
    SMART MOVE PROPERTIES LIMITED
    09597781
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    STEAMA COMPANY LIMITED
    - now 08081185
    ACCESS GLOBAL LIMITED - 2015-01-22
    Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (16 parents)
    Equity (Company account)
    2,347,549 GBP2024-12-31
    Officer
    2021-02-01 ~ 2024-09-20
    IIF 26 - Director → ME
    2025-03-31 ~ now
    IIF 24 - Director → ME
  • 56
    STERLING JONES VENTURES LIMITED
    09310960
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 85 - Director → ME
  • 57
    SURE LEAD GENERATION LTD
    16349515
    1 Maple Crescent, West End, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 58
    TEDDY'S COFFEE BAR LTD
    08848414
    Fourth Floor Edward Pavilion, Albert Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 52 - Has significant influence or control OE
    IIF 52 - Has significant influence or control as a member of a firm OE
  • 59
    ULSTER BANK, LIMITED
    R0000733
    11-16 Donegall Square East, Belfast
    Active Corporate (86 parents, 6 offsprings)
    Officer
    2017-07-28 ~ 2017-09-01
    IIF 34 - Director → ME
  • 60
    WAREHOW LIMITED
    13812120
    Unit 3-4, Drayton Court, Manton Wood Enterprise Park, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -1,536,777 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-08-06 ~ 2025-08-30
    IIF 27 - Director → ME
  • 61
    WENTWORTH MILLER HOLDINGS LIMITED
    09475494
    124 The Unity, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,650,002 GBP2018-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 62
    WENTWORTH MILLER LIMITED
    07405421
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (2 parents)
    Officer
    2010-10-13 ~ now
    IIF 77 - Director → ME
    2010-10-13 ~ now
    IIF 97 - Secretary → ME
  • 63
    WILMSLOW PREPARATORY SCHOOL TRUST LIMITED
    00888176
    Grove Avenue, Wilmslow, Cheshire
    Active Corporate (36 parents)
    Net Assets/Liabilities (Company account)
    1,477,006 GBP2024-08-31
    Officer
    2007-06-06 ~ now
    IIF 58 - Director → ME
  • 64
    WRITING ELT MATERIALS LTD
    14945533
    25 Mitchell Avenue, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,156 GBP2025-05-31
    Officer
    2023-06-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    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
  • 65
    YODEL DELIVERY NETWORK LIMITED
    - now 05200072 04992395
    HOME DELIVERY NETWORK LIMITED - 2013-08-07
    PARCEL DELIVERY NETWORK LIMITED - 2005-02-01
    2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2019-02-13 ~ 2020-02-21
    IIF 62 - 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.