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

Marshall, David

    Related profiles found in government register
  • Marshall, David

    Registered addresses and corresponding companies
    • icon of address Cunard Bldg, Liverpool, L3 1EL

      IIF 1
    • icon of address Cunard Building, Liverpool, L3 1EL

      IIF 2 IIF 3
    • icon of address Cunard Buildings, Liverpool, L3 1EL

      IIF 4
    • icon of address 1, Annan Business Park Way, Windemere Road, Annan, Dumfriesshire, DG12 6TZ, Scotland

      IIF 5
    • icon of address Unit 1a, Whitfield Drive, Heathfield Industrial Estate, Ayr, KA8 9RX, Scotland

      IIF 6
    • icon of address 16, Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2UY, England

      IIF 7 IIF 8 IIF 9
    • icon of address 16, Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2UY, United Kingdom

      IIF 14
    • icon of address 18, High Street, Tattershall, Lincoln, Lincolnshire, LN4 4LE, United Kingdom

      IIF 15
    • icon of address Bridgehead Container Services Ltd, Cunard Building, Fao Bibby Property Services, Water Street, Liverpool, L3 1DS, England

      IIF 16
    • icon of address Cunard Building, Liverpool, L3 1EL

      IIF 17
    • icon of address Cunard Building, Pier Head, Liverpool, Merseyside, L3 1EL

      IIF 18 IIF 19
    • icon of address Cunard Building, Pier Head, Water Street, Liverpool, L3 1EL

      IIF 20
    • icon of address Cunard Building, Water Street, Liverpool, L3 1EL

      IIF 21
    • icon of address Cunard Building, Water Street, Liverpool, L3 1EL, England

      IIF 22 IIF 23 IIF 24
    • icon of address Cunard Buildings, Pier Head, Liverpool, L3 1EL

      IIF 27
    • icon of address Third Floor, Cunard Building, Liverpool, L3 1EL

      IIF 28
    • icon of address Cunard Building, Liverpool, Merseyside, L3 1EL

      IIF 29 IIF 30
    • icon of address Cunard Buildings, Liverpool, Merseyside, L3 1EL

      IIF 31
    • icon of address 32, Granville Park, Aughton, Ormskirk, Lancashire, L39 5DU, England

      IIF 32 IIF 33
    • icon of address 32, Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU

      IIF 34 IIF 35
    • icon of address 32, Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU, England

      IIF 36 IIF 37
    • icon of address 32, Granville Park, Ormskirk, Lancashire, L39 5DU, United Kingdom

      IIF 38
    • icon of address 32, Granville Road, Aughton, Ormskirk, Merseyside, L39 5DU, England

      IIF 39
  • Marshall, David
    British

    Registered addresses and corresponding companies
  • Marshall, David
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU

      IIF 46
  • Marshall, David
    British chartered accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cunard Building, Liverpool, L3 1EL

      IIF 47
  • Marshall, David
    British commercial director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cunard Building, Pier Head, Liverpool, Merseyside, L3 1EL

      IIF 48
  • Marshall, David
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forward House, Clapgate Lane, Woodgate, Birmingham, B32 3BT

      IIF 49
    • icon of address Cunard Building, Water Street, Liverpool, L3 1EL

      IIF 50 IIF 51
    • icon of address Cunard Building, Water Street, Liverpool, L3 1EL, United Kingdom

      IIF 52
    • icon of address Cunard Building, Water Street, Liverpool, Merseyside, L3 1EL

      IIF 53 IIF 54 IIF 55
    • icon of address Cunard Building, Water Street, Liverpool, Merseyside, L3 1EL, United Kingdom

      IIF 56
    • icon of address Cunard Building, Liverpool, Merseyside, L3 1EL

      IIF 57
    • icon of address 32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU

      IIF 58
  • Marshall, David
    British company secretary born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, David
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cunard Building, Liverpool, L3 1EL

      IIF 64 IIF 65 IIF 66
    • icon of address Cunard Buildings, Pier Head, Liverpool, L3 1EL

      IIF 67
    • icon of address Third Floor, Cunard Building, Liverpool, L3 1EL

      IIF 68
    • icon of address Cunard Buildings, Liverpool, Merseyside, L3 1EL

      IIF 69
    • icon of address 32, Granville Park, Aughton, Ormskirk, Lancashire, L39 5DU, United Kingdom

      IIF 70
    • icon of address 32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU

      IIF 71 IIF 72 IIF 73
    • icon of address 32, Granville Park, Ormskirk, Lancashire, L39 5DU, United Kingdom

      IIF 74
  • Marshall, David
    British finance director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU

      IIF 75
  • Marshall, David
    British manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Granville Park, Aughton, Ormskirk, Merseyside, L39 5DU

      IIF 76 IIF 77
  • Marshall, David
    British non-executive director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cunard Building, Water St, Liverpool, L3 1DS

      IIF 78
  • Marshall, David
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cunard Building, Water Street, Liverpool, Merseyside, L3 1EL

      IIF 79
  • Marshall, David
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Tattershall, Lincoln, Lincolnshire, LN4 4LE, United Kingdom

      IIF 80
  • Marshall, David
    British scaffolding born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Buckton Vale Road, Stalybridge, Cheshire, SK15 3LW, United Kingdom

      IIF 81
  • Mr David Marshall
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Scaffold Yard, Binns Street, Stalybridge, Cheshire, SK15 1FF, England

      IIF 82
  • David Marshall
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Tattershall, Lincoln, Lincolnshire, LN4 4LE, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 16 - Secretary → ME
  • 2
    BANKFIELD DEVELOPMENTS (SCOTLAND) LIMITED - 1977-12-31
    icon of address Cunard Building, Water St, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    55,032,618 GBP2024-04-30
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 78 - Director → ME
  • 3
    icon of address 18 High Street, Tattershall, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2022-11-30 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
  • 4
    icon of address The Scaffold Yard, Binns Street, Stalybridge, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    599,994 GBP2024-03-31
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Cunard Building, Water Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2014-01-31 ~ dissolved
    IIF 44 - Secretary → ME
Ceased 43
  • 1
    icon of address 1 Annan Business Park Way, Windemere Road, Annan, Dumfriesshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-09-01
    IIF 5 - Secretary → ME
  • 2
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-03
    Officer
    icon of calendar 2022-12-15 ~ 2023-09-01
    IIF 10 - Secretary → ME
  • 3
    INHOCO 328 LIMITED - 1994-10-27
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-09-01
    IIF 11 - Secretary → ME
  • 4
    BRABCO 428 LIMITED - 2004-12-08
    icon of address Cunard Building, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,113,000 GBP2024-09-01
    Officer
    icon of calendar 2007-11-02 ~ 2023-08-21
    IIF 73 - Director → ME
    icon of calendar 2010-02-18 ~ 2023-09-01
    IIF 29 - Secretary → ME
  • 5
    STOREYLAKE LIMITED - 1997-06-19
    icon of address Cunard Building, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    53,337 GBP2024-09-01
    Officer
    icon of calendar 2007-11-02 ~ 2023-05-09
    IIF 72 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 36 - Secretary → ME
  • 6
    BILLINGTON F.T. LIMITED - 2015-02-21
    OWNERS' COMPANY (PRIVATE VILLAS) LIMITED(THE) - 2006-03-06
    ROXYFLEET LIMITED - 1987-03-06
    icon of address Cunard Buildings, Liverpool, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -200,196 GBP2024-09-01
    Officer
    icon of calendar 2012-09-01 ~ 2023-05-09
    IIF 69 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 31 - Secretary → ME
  • 7
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,241,975 GBP2024-08-31
    Officer
    icon of calendar 2022-11-04 ~ 2023-08-14
    IIF 14 - Secretary → ME
  • 8
    BILLINGTON AGRICULTURE LIMITED - 1998-07-22
    GREENWOOD & NICHOLL LIMITED - 1976-12-31
    icon of address Cunard Buildings, Pier Head, Liverpool
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,200,000 GBP2024-09-01
    Officer
    icon of calendar 1997-05-01 ~ 2023-03-24
    IIF 76 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 35 - Secretary → ME
    icon of calendar 2010-03-01 ~ 2010-03-01
    IIF 32 - Secretary → ME
  • 9
    REDCHINA LIMITED - 2001-09-05
    icon of address Cunard Buildings, Pier Head, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2023-05-09
    IIF 67 - Director → ME
    icon of calendar 2010-02-18 ~ 2023-09-01
    IIF 27 - Secretary → ME
  • 10
    icon of address 3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2015-03-04
    IIF 74 - Director → ME
    icon of calendar 2014-08-06 ~ 2015-03-04
    IIF 38 - Secretary → ME
  • 11
    KARMVID LIMITED - 2013-05-21
    CLASSIC COUVERTURE LIMITED - 2006-09-29
    STONESTRIKE LIMITED - 1989-08-14
    icon of address Cunard Building, Pier Head, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    182,000 GBP2024-09-01
    Officer
    icon of calendar 2019-09-03 ~ 2023-04-18
    IIF 48 - Director → ME
    icon of calendar 2004-01-01 ~ 2005-12-22
    IIF 75 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 19 - Secretary → ME
  • 12
    BILLINGTON FOODS LIMITED - 2021-09-17
    FIMDON LIMITED - 1987-02-27
    icon of address Cunard Building, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2023-04-18
    IIF 71 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 34 - Secretary → ME
  • 13
    TSC FOODS LIMITED - 2021-09-17
    THE SAUCE COMPANY LIMITED - 2005-01-18
    icon of address Cunard Building, Water Street, Liverpool, Merseyside
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    6,813,531 GBP2024-09-01
    Officer
    icon of calendar 2014-01-31 ~ 2017-05-03
    IIF 55 - Director → ME
    icon of calendar 2014-01-31 ~ 2023-09-01
    IIF 41 - Secretary → ME
  • 14
    BAR FOODS LIMITED - 2018-08-16
    BAR AND RESTAURANT FOODS LIMITED - 2015-02-21
    FITCHLEIGH LIMITED - 1987-06-26
    icon of address Cunard Building, Water Street, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    158,594 GBP2024-09-01
    Officer
    icon of calendar 2012-10-12 ~ 2023-09-01
    IIF 33 - Secretary → ME
  • 15
    EDWARD BILLINGTON (MEATS) LIMITED - 1998-06-18
    icon of address Cunard Building, Water Street, Liverpool
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    250,000 GBP2024-09-01
    Officer
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 21 - Secretary → ME
  • 16
    BILLINGTON VECTOR LIMITED - 1986-03-07
    REDCLINT LIMITED - 1983-03-21
    icon of address Third Floor, Cunard Building, Liverpool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2023-05-09
    IIF 68 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 28 - Secretary → ME
  • 17
    JOSEPH PYKE & SON LIMITED - 1991-11-21
    MERSEY AGRICULTURAL SERVICES LIMITED - 1981-12-31
    icon of address Cunard Building, Liverpool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2023-05-09
    IIF 66 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 2 - Secretary → ME
  • 18
    RHOPODE LIMITED - 2021-07-12
    icon of address Cunard Building Pier Head, Water Street, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    2,319,434 GBP2024-09-01
    Officer
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 20 - Secretary → ME
  • 19
    BILLINGTON FOOD SERVICE LIMITED - 2018-08-16
    BILLINGTON S.F.T. LIMITED - 2018-05-09
    THE OWNERS' SYNDICATE LIMITED - 2006-03-06
    icon of address Cunard Building, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2023-05-09
    IIF 57 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 30 - Secretary → ME
  • 20
    NEWPONY LIMITED - 1981-12-31
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-09-01
    IIF 12 - Secretary → ME
  • 21
    CARRS BILLINGTON AGRICULTURE LIMITED - 2001-09-04
    COLEDENE LIMITED - 1998-07-24
    icon of address Cunard Building, Water Street, Liverpool
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    37,713,191 GBP2024-08-31
    Officer
    icon of calendar 2016-12-01 ~ 2019-04-29
    IIF 50 - Director → ME
    icon of calendar 2013-06-01 ~ 2013-10-22
    IIF 52 - Director → ME
    icon of calendar 2003-02-25 ~ 2023-09-01
    IIF 45 - Secretary → ME
  • 22
    BILLINGTON AGRICULTURE LIMITED - 2001-09-04
    CRIDDLE BILLINGTON FEEDS LIMITED - 1998-07-22
    CRIDDLE-BURGESS FEEDS LIMITED - 1988-05-27
    icon of address Cunard Building, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2023-05-09
    IIF 65 - Director → ME
    icon of calendar 2010-02-18 ~ 2023-09-01
    IIF 37 - Secretary → ME
  • 23
    CARRS AGRICULTURE LIMITED - 2001-09-04
    OLIVER AND SNOWDON LIMITED - 1989-11-15
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    28,733,885 GBP2024-08-31
    Officer
    icon of calendar 2022-10-26 ~ 2023-09-01
    IIF 13 - Secretary → ME
  • 24
    icon of address Cunard Buildings, Liverpool
    Active Corporate (5 parents)
    Equity (Company account)
    8,776,605 GBP2024-09-01
    Officer
    icon of calendar 2011-11-22 ~ 2017-07-18
    IIF 70 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 4 - Secretary → ME
  • 25
    WEYBOURNE PLASTICS LIMITED - 1992-10-05
    icon of address Edward Billington And Sons, Cunard Building, Water Street, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    42,186 GBP2024-09-01
    Officer
    icon of calendar 2019-05-21 ~ 2023-05-09
    IIF 51 - Director → ME
    icon of calendar 2012-10-12 ~ 2023-09-01
    IIF 23 - Secretary → ME
  • 26
    icon of address Cunard Building, Water Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,411,400 GBP2022-09-04
    Officer
    icon of calendar 2014-01-17 ~ 2023-05-09
    IIF 56 - Director → ME
  • 27
    icon of address Cunard Building, Water Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,684 GBP2024-09-01
    Officer
    icon of calendar 2016-09-20 ~ 2017-05-03
    IIF 60 - Director → ME
    icon of calendar 2016-09-20 ~ 2023-09-01
    IIF 26 - Secretary → ME
  • 28
    CAROUSEL MEAT PACKERS LIMITED - 2018-08-30
    CRIDDLE SHOPS LIMITED - 1976-12-31
    icon of address Cunard Bldg, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2023-05-09
    IIF 77 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 1 - Secretary → ME
  • 29
    icon of address Cunard Building, Liverpool
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2023-02-23
    IIF 64 - Director → ME
    icon of calendar 2001-11-29 ~ 2023-02-23
    IIF 40 - Secretary → ME
  • 30
    PRIMEFELL LIMITED - 1998-12-17
    icon of address Cunard Building, Liverpool
    Active Corporate (7 parents)
    Equity (Company account)
    20,872,187 GBP2024-09-01
    Officer
    icon of calendar 2012-09-01 ~ 2015-01-31
    IIF 47 - Director → ME
    icon of calendar 1999-01-27 ~ 2004-04-30
    IIF 46 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 39 - Secretary → ME
  • 31
    OPEN TO SUCCESS LIMITED - 2000-09-20
    icon of address Old Mansion House, 9 Quay Street, Truro, Cornwall, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,287,461 GBP2024-06-30
    Officer
    icon of calendar 2016-05-01 ~ 2022-11-30
    IIF 49 - Director → ME
  • 32
    icon of address Unit 1a Whitfield Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-11-04 ~ 2023-09-01
    IIF 6 - Secretary → ME
  • 33
    icon of address Cunard Building, Water Street, Liverpool, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-01
    Officer
    icon of calendar 2016-09-20 ~ 2023-03-24
    IIF 61 - Director → ME
    icon of calendar 2016-09-20 ~ 2023-09-01
    IIF 24 - Secretary → ME
  • 34
    icon of address Cunard Building, Water Street, Liverpool, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-01
    Officer
    icon of calendar 2016-09-20 ~ 2023-03-24
    IIF 62 - Director → ME
    icon of calendar 2016-09-20 ~ 2023-09-01
    IIF 22 - Secretary → ME
  • 35
    icon of address Cunard Building, Water Street, Liverpool, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-09-01
    Officer
    icon of calendar 2016-09-20 ~ 2023-03-24
    IIF 63 - Director → ME
    icon of calendar 2016-09-20 ~ 2023-09-01
    IIF 25 - Secretary → ME
  • 36
    icon of address Cunard Building, Liverpool
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-01
    Officer
    icon of calendar 2016-09-20 ~ 2023-03-24
    IIF 59 - Director → ME
    icon of calendar 2016-09-20 ~ 2023-09-01
    IIF 17 - Secretary → ME
  • 37
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-04 ~ 2023-09-01
    IIF 7 - Secretary → ME
  • 38
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-04 ~ 2023-09-01
    IIF 8 - Secretary → ME
  • 39
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-04 ~ 2023-09-01
    IIF 9 - Secretary → ME
  • 40
    INHOCO 2201 LIMITED - 2000-12-20
    icon of address Cunard Building, Water Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2023-04-18
    IIF 54 - Director → ME
    icon of calendar 2014-01-31 ~ 2023-09-01
    IIF 42 - Secretary → ME
  • 41
    STAVERTON FOODS LIMITED - 1988-10-21
    icon of address Cunard Building, Pier Head, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -567,966 GBP2024-09-01
    Officer
    icon of calendar 2004-06-17 ~ 2023-05-09
    IIF 58 - Director → ME
    icon of calendar 2010-03-01 ~ 2023-09-01
    IIF 18 - Secretary → ME
  • 42
    icon of address Cunard Building, Water Street, Liverpool, Merseyside
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2023-04-18
    IIF 53 - Director → ME
    icon of calendar 2014-01-31 ~ 2023-09-01
    IIF 43 - Secretary → ME
  • 43
    CARIBBEAN A LA CARTE LIMITED - 2007-01-30
    EDWARD BILLINGTON MEATS (INVESTMENTS) LIMITED - 1997-05-15
    SILVERHONDO LIMITED - 1980-12-31
    icon of address Cunard Building, Liverpool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2023-09-01
    IIF 3 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.