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

Mikhail, Andrew

    Related profiles found in government register
  • Mikhail, Andrew
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fleet Street, Preston, Lancashire, PR1 2UT, United Kingdom

      IIF 1
    • 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 2
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 3
  • Mikhail, Andrew
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Brooklands Road, Eccleston, St Helens, Merseyside, WA10 5HQ

      IIF 4 IIF 5 IIF 6
  • Mikhail, Andrew
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 7
  • Mikhail, Andrew
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 8
  • Mikhail, Andrew
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 583, Lord Street, Southport, PR9 0BE, England

      IIF 9
    • The Bold Hotel, 583 Lord Street, Southport, Merseyside, PR9 0BE, United Kingdom

      IIF 10
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 11 IIF 12 IIF 13
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 14
    • Unit2, Solarcrown Commercial, Sandwash Business Pa, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 15
  • Mikhail, Andrew
    British car dealer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Helens Road, Rainford, St. Helens, Merseyside, WA11 7QX, England

      IIF 16
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 17
  • Mikhail, Andrew
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54-56, Ormskirk Street, St Helens, Merseyside, WA10 2TF, England

      IIF 18 IIF 19
    • 156, Prescot Road, St. Helens, WA10 3TU, United Kingdom

      IIF 20
    • 54-56, Ormskirk Street, St. Helens, Merseyside, WA10 2TF, Uk

      IIF 21
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 22
  • Mikhail, Andrew
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23, Peter Street, Manchester, Greater Manchester, M2 5QR, England

      IIF 23
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 24
    • Sandwash Business Park, Sandwash Close, Rainford, Merseyside, WA11 8LY, United Kingdom

      IIF 25
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford, WA11 8LY, United Kingdom

      IIF 26
    • 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 27
    • 156, Prescot Road, St Helens, WA10 3TU, United Kingdom

      IIF 28
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St Helens, WA11 8LY, United Kingdom

      IIF 29
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 30
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 31
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, United Kingdom

      IIF 32
    • Unit 4, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 33
    • Unit2, Solarcrown Commercial, Sandwash Business P, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 34
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside, WA11 8LY

      IIF 35
  • Mikhail, Andrew
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, WA11 8LY, England

      IIF 36
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 37 IIF 38
  • Mikhail, Andrew
    English born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6a, 10 Duke Street, Liverpool, L1 5AS, England

      IIF 39
    • 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 40
    • Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 41
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 42
    • The Grand, 180 Lord Street, Southport, PR9 0QG, United Kingdom

      IIF 43
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sanwash Close, St Helens, Merseyside, WA11 8LY, United Kingdom

      IIF 44
  • Mikhail, Andrew
    English director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 45
  • Mikhail, Andrew
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 46
  • Mr Andrew Mikhail
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grand, 180 Lord Street, Southport, PR9 0QG, United Kingdom

      IIF 47
  • Mikhail, Andrew

    Registered addresses and corresponding companies
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 48
  • Mr Andrew Mikhail
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6a, 10 Duke Street, Liverpool, L1 5AS, England

      IIF 49
    • Unit 2 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, WA11 8LY, England

      IIF 50
    • 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 51
    • The Bold Hotel, 583 Lord Street, Southport, Merseyside, PR9 0BE, United Kingdom

      IIF 52
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 53 IIF 54 IIF 55
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St Helens, WA11 8LY, United Kingdom

      IIF 57
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, England

      IIF 58
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 59
    • 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 60
    • 156, Prescot Road, St. Helens, WA10 3TU, United Kingdom

      IIF 61
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 62
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY

      IIF 63 IIF 64
  • Mr Andrew Mikhail
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside, WA11 8LY

      IIF 65
child relation
Offspring entities and appointments 45
  • 1
    A&V MIKHAIL INVESTMENTS LIMITED
    08479300
    Unit 2, Solarcrown Commercial Sandwash Business Park, Sandwash Close, Rainford, St Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    ACCIDENT ASSIST CAR & VAN HIRE LIMITED
    08921136
    C/o Solarking Uk, Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    AMM LEISURE LIMITED
    11602450
    Unit2, Solarcrown Commercial, Sandwash Business P, Sandwash Close, Rainford, St. Helens, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -25,599 GBP2022-12-31
    Officer
    2018-10-03 ~ 2020-05-29
    IIF 34 - Director → ME
  • 4
    ARCAINS LIMITED
    12187893
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -85,519 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-09-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    BEAR SECURITY NORTH WEST LIMITED
    11708208
    156 Prescot Road, St. Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-03 ~ 2018-12-04
    IIF 20 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 6
    BOX PARK CITY LIMITED
    11286299
    156 Prescot Road, St Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 28 - Director → ME
  • 7
    CAINS BREWERY LTD
    - now 09752266
    MIKHAIL INVESTMENTS LIMITED
    - 2021-06-14 09752266 OC378157
    ECCLESTON ARMS HOTEL LIMITED
    - 2019-02-28 09752266
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -265,742 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-08-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    CAPITAL SECURITY SOLUTIONS LIMITED
    06600347
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 9
    ELISSA 789 LIMITED - now
    SOLARCROWN UK LIMITED
    - 2018-02-27 10257556 06689728
    EATON TRADING LIMITED
    - 2016-07-28 10257556
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-07 ~ 2018-02-01
    IIF 31 - Director → ME
  • 10
    ENTERPRISE MANAGEMENT AND DEVELOPMENT LIMITED
    08394298
    9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-02-07 ~ 2013-02-19
    IIF 33 - Director → ME
  • 11
    G PENNINGTON ESTATES LIMITED - now
    PENNINGTON AND MIKHAIL ESTATES LTD
    - 2012-08-10 07420898
    G Pennington Estates, Lancots Lane, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,829 GBP2020-04-30
    Officer
    2010-10-27 ~ 2012-01-31
    IIF 18 - Director → ME
  • 12
    GAS CYLINDERS (UK) LTD
    05109099
    340 Haydock Lane, Haydock Industrial Estate, Haydock St Helens, Merseyside
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -117,445 GBP2021-04-30
    Officer
    2004-04-22 ~ 2004-11-16
    IIF 5 - Director → ME
  • 13
    GREEN DEAL FINDER LIMITED
    - now 09304585 08244176
    SOLARCROWN BOILERS LIMITED
    - 2015-08-04 09304585 08244176
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 32 - Director → ME
  • 14
    GREEN PERFORMANCE LIMITED
    08068502
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,784 GBP2016-06-05
    Officer
    2012-05-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    HD 100 LIMITED
    07963389
    Rsm Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 1 - Director → ME
  • 16
    HOMES OF DISTINCTION (NW) LIMITED
    08401874
    3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 24 - Director → ME
  • 17
    I C S CAR CENTRE LIMITED
    05826316
    Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved Corporate (5 parents)
    Officer
    2006-06-07 ~ dissolved
    IIF 16 - Director → ME
  • 18
    IDEAL TRADE CENTRE LIMITED
    05532631
    Rsmtenon, Clive House, Clive Street, Bolton, Lancs, England
    Dissolved Corporate (5 parents)
    Officer
    2005-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 19
    LORD STREET CAR PARK LTD
    13536757
    Unit 2, Solarcrown Commercial, Sandwash Business Park, Sanwash Close, St Helens, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    23,907 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-07-29 ~ now
    IIF 44 - Director → ME
  • 20
    MARQUES OF DISTINCTION LIMITED
    08068504
    Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-05-14 ~ dissolved
    IIF 2 - Director → ME
  • 21
    MAVERICKS SOUTHPORT LIMITED
    - now 09264578
    ECCLESTON ARMS BAR & GRILL LIMITED
    - 2023-03-22 09264578
    THE VINE TAVERN LIMITED
    - 2015-03-20 09264578
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -31,125 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-22
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    MIKHAIL CONTRACT INTERIORS LIMITED
    12776722
    Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    92,301 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-09-04 ~ now
    IIF 41 - Director → ME
  • 23
    MIKHAIL HOTELS AND LEISURE HOLDINGS LIMITED
    10533763 09897241
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (6 parents, 12 offsprings)
    Profit/Loss (Company account)
    859,911 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-12-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MIKHAIL HOTELS HOLDINGS LIMITED
    09897241 10533763
    583 The Bold Hotel, Lord Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 25
    MIKHAIL HOTELS LIMITED
    09870240
    583 The Bold Hotel, Lord Street, Southport, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -45,410 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-11-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MIKHAIL INVESTMENTS LLP
    - now OC378157 09752266
    MIKHAIL INVESTEMENTS LLP
    - 2012-09-05 OC378157 09752266
    Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PB MANCHESTER LIMITED
    11426491
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -30,566 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-10-05 ~ 2019-01-30
    IIF 23 - Director → ME
  • 28
    PLANET KIDS PRIVATE DAY NURSERY LIMITED
    05689596
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents)
    Equity (Company account)
    83,399 GBP2024-03-30
    Officer
    2006-03-01 ~ 2009-10-01
    IIF 4 - Director → ME
    2009-10-01 ~ now
    IIF 48 - Secretary → ME
  • 29
    PRESTIGE ROOF COATING LIMITED
    06974136
    54-56 Ormskirk Street, St. Helens, Merseyside
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,068 GBP2015-09-30
    Officer
    2009-07-27 ~ 2012-01-12
    IIF 21 - Director → ME
  • 30
    PROVIDENCE PROPERTY DEVELOPMENT LIMITED
    09982768
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,231 GBP2024-07-31
    Officer
    2024-01-19 ~ now
    IIF 42 - Director → ME
    2016-02-02 ~ 2020-12-23
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PUNCH TARMEYS LIMITED
    11015767
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -95,227 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-10-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    ROYTON MIK LIMITED
    09659889
    Unit 4 Sandwash Business Park, Sandwash Close, Rainford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 26 - Director → ME
  • 33
    SCUKL 2016 LIMITED
    - now 06689728
    SOLARCROWN UK LIMITED
    - 2016-07-28 06689728 10257556
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-05-14 ~ dissolved
    IIF 8 - Director → ME
  • 34
    SOLARCROWN BOILERS LIMITED
    - now 08244176 09304585
    GREEN DEAL FINDER LIMITED
    - 2015-08-04 08244176 09304585
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 38 - Director → ME
  • 35
    SOLARCROWN COMMERCIAL LIMITED
    08153771
    Unit 2 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    584,832 GBP2024-12-31
    Officer
    2012-07-23 ~ 2022-12-01
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 36
    SOLARCROWN MAINTENANCE LIMITED
    - now 08154168
    GREEN PERFORMANCE MAINTENANCE LIMITED
    - 2012-07-25 08154168
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 37 - Director → ME
  • 37
    SOLARWISE UK LIMITED
    09397749
    Sandwash Business Park, Sandwash Close, Rainford, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 25 - Director → ME
  • 38
    SONNEN MACHT LIMITED
    07668879
    54-56 Ormskirk Street, St Helens, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,293 GBP2015-09-30
    Officer
    2011-06-14 ~ dissolved
    IIF 19 - Director → ME
  • 39
    THE CAINS BREWING COMPANY LIMITED
    - now 11251296
    ANDREW MIKHAIL LIMITED
    - 2018-09-18 11251296
    583 Lord Street, Southport, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -70,673 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-03-13 ~ now
    IIF 9 - Director → ME
  • 40
    THE MIKHAIL COMPANY LIMITED
    13957931
    The Grand, 180 Lord Street, Southport, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    THINK F.A.S.T ACADEMY COMMUNITY INTEREST COMPANY
    13451527
    Suite 6a 10 Duke Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2021-11-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 42
    TOOL MEGA STORE LIMITED
    12189052
    Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,784 GBP2022-09-30
    Officer
    2019-09-04 ~ 2020-05-01
    IIF 22 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 43
    TOTAL SECURITY NORTH WEST LIMITED
    13476621
    The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,962 GBP2024-12-31
    Officer
    2021-06-25 ~ 2021-08-03
    IIF 45 - Director → ME
  • 44
    VALERINA LIMITED
    08201467
    Solarking Uk, Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-09-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    VIRUS HEALTHCARE LIMITED
    12580560
    Unit 2 Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE

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.