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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel John Cooper

    Related profiles found in government register
  • Mr Daniel John Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 1
  • Daniel John Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mjh Accountants Limited, 129 Woodplumpton Road, Preston, PR2 3LF, England

      IIF 2
  • Mr Daniel Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Daniel Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mr Daniel Cooper
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 6
  • Mr Daniel Cooper
    English born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Aigburth Road, Liverpool, L17 7BP, England

      IIF 7
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 8
    • 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 9
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 10
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 11
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 12 IIF 13
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, United Kingdom

      IIF 14 IIF 15
    • Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 16
  • Mr Daniel John Cooper
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 17
  • Mr Daniel John Cooper
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 18
    • 5, Flat 1, 5 Lockwood Ave, Poulton-le-fylde, FY6 7AB, England

      IIF 19
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 6, Jeffreys Drive, Wirral, CH49 2NJ, United Kingdom

      IIF 24
  • Cooper, Daniel John
    British software developer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 25
  • Mr Daniel John Cooper
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, United Kingdom

      IIF 26
  • Cooper, Daniel John
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Daniel John Cooper
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 403 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 28
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 29
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 30
  • Cooper, Daniel
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Cooper, Daniel
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Cooper, Daniel
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Cooper, Daniel John
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 34
    • Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, England

      IIF 35
  • Mr Daniel Cooper
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 92, St. Faiths Lane, Norwich, NR1 1NE, England

      IIF 36
    • 222, Hardhorn Road, Poulton-le-fylde, FY6 8DW, England

      IIF 37 IIF 38 IIF 39
  • Mr Daniel Cooper
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 40
  • Cooper, Daniel
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, St. Faiths Lane, Norwich, NR1 1NE, England

      IIF 41
  • Mr Daniel Cooper
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 42
  • Cooper, Daniel
    English born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Aigburth Road, Liverpool, L17 7BP, England

      IIF 43
    • 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 44
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 45
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 46 IIF 47
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 48 IIF 49
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, United Kingdom

      IIF 50 IIF 51
    • Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 52
  • Cooper, Daniel John
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 53
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Cooper, Daniel John
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14a, C/o Tac Accountants, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 57
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 58
    • 16, Highcross Hill, Poulton Le Fylde, FY6 8BT, United Kingdom

      IIF 59 IIF 60
    • 16 Highcross Hill, Highcross Hill, Poulton-le-fylde, FY6 8BT, England

      IIF 61
    • 5, Flat 1, 5 Lockwood Ave, Poulton-le-fylde, FY6 7AB, England

      IIF 62
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 63
  • Cooper, Daniel John
    English chief technology officer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 64
  • Cooper, Daniel John
    English company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW, England

      IIF 65
  • Cooper, Daniel John
    English computer programmer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 66
  • Cooper, Daniel John
    English director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8 Eastway Business Village, Olivers Place, Preston, PR2 9WT, England

      IIF 67
    • 80 Laburnum Avenue, Laburnum Avenue, Lostock Hall, Preston, PR5 5BA, United Kingdom

      IIF 68
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 69
    • Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 70
    • Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT

      IIF 71
    • Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 72
  • Cooper, Daniel John
    English managing director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 73
  • Cooper, Daniel John
    English none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 80, Laburnum Avenue, Lostock Hall, Preston, PR5 5BA, United Kingdom

      IIF 74
  • Cooper, Daniel John
    British recruitment consultant born in October 1978

    Registered addresses and corresponding companies
    • 65 Quebec Quay, Liverpool, Merseyside, L3 4EP

      IIF 75
  • Cooper, Daniel
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 222, Hardhorn Road, Poulton-le-fylde, FY6 8DW, England

      IIF 76 IIF 77
  • Cooper, Daniel
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 222, Hardhorn Road, Poulton-le-fylde, FY6 8DW, England

      IIF 78
  • Cooper, Daniel John
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 79
  • Cooper, Daniel John
    English managing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 403 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 80
  • Cooper, Daniel
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 81
  • Cooper, Daniel John

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, United Kingdom

      IIF 82
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 83
  • Cooper, Daniel

    Registered addresses and corresponding companies
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 84
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 85
    • Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 86
child relation
Offspring entities and appointments 46
  • 1
    AIGBURTH CLEANERS LTD
    16305061 04498770... (more)
    555 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ 2026-01-22
    IIF 44 - Director → ME
    Person with significant control
    2025-03-10 ~ 2026-01-22
    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
  • 2
    ALLIES COMPUTING LIMITED
    - now 02170222
    HIGHREACH LIMITED - 1991-01-11
    92 St. Faiths Lane, Norwich, England
    Active Corporate (10 parents)
    Officer
    2013-02-01 ~ now
    IIF 41 - Director → ME
  • 3
    ALLIES COMPUTING TRUSTEES LIMITED
    09845168
    92 St. Faiths Lane, Norwich, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or control OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 4
    BLUSH DIGITAL LIMITED
    - now 08228662
    DIGITAL DOG SOFTWARE LIMITED
    - 2014-11-11 08228662 09306496
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 66 - Director → ME
  • 5
    BUSINESS READY SOFTWARE LTD
    11005922
    3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-10 ~ 2020-09-23
    IIF 65 - Director → ME
  • 6
    COOPER MCCLENNAN LTD
    12402328
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2020-01-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    CORPORATE HEALTH DIRECT LTD
    10941758
    31, Park Lane Park Lane, Penwortham, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 68 - Director → ME
  • 8
    DIGITAL DOG SOFTWARE LIMITED
    09306496 08228662
    Unit 8, Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 64 - Director → ME
  • 9
    DJ COOPER COMMERCIAL DEVELOPMENTS LTD
    14989529
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    DJ COOPER RESIDENTIAL DEVELOPMENTS LTD
    14989391
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    DJC GROUP LIMITED
    12087601
    Mjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2019-07-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    DJC MEDIA LTD
    16242914
    222 Hardhorn Road, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 13
    DJD DEVELOPMENTS NW LTD
    12908441
    Suite 14a C/o Tac Accountants, Egerton House, 2 Tower Road, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    E24 TECHNOLOGY LTD
    14332000
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-02 ~ dissolved
    IIF 33 - Director → ME
    2022-09-02 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FLOOR 2 TECHNOLOGIES LTD
    12410400
    Cotton Court, Church Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FUSION SOFTWARE CONSULTING LTD
    10719300
    Cotton Court, Church Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2017-04-10 ~ now
    IIF 34 - Director → ME
    2017-04-10 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 26 - Has significant influence or control OE
  • 17
    FUSION SPORTS APPAREL LIMITED
    11756307
    Cotton Court Services Ltd, Cotton Court, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 70 - Director → ME
    2019-01-08 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 18
    FUUDEY LIMITED
    09090453
    Unit 8 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-17 ~ 2015-06-24
    IIF 72 - Director → ME
    2015-07-06 ~ dissolved
    IIF 71 - Director → ME
  • 19
    GUIDED LUXURY LIMITED
    - now 10799904
    CONNECTING LUXURY LIMITED
    - 2017-06-05 10799904
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2017-06-02 ~ 2018-06-07
    IIF 27 - Director → ME
  • 20
    INTERACTIVE RETAIL LTD
    10556050
    33 Norris Avenue, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ 2017-12-23
    IIF 60 - Director → ME
  • 21
    JT MEDIA LTD
    12732474
    5 Flat 1, 5 Lockwood Ave, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    LEISURE TV MEDIA LIMITED
    12356468
    York Science Park Innovation Centre, Innovation Way, Heslington, York, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    MANCHESHARE LTD
    11662643
    Cotton Court, Church Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 24
    MEDIA CUPBOARD LTD
    10343162
    33 Norris Avenue, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ 2017-12-23
    IIF 61 - Director → ME
  • 25
    MIDDLE DISTANCE LTD
    07932658
    Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 26
    MISAFE LIMITED
    06919282
    Mv Accountants Limited, Unit 3 Calder Avenue, Longridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-28 ~ dissolved
    IIF 74 - Director → ME
  • 27
    OPPIMA LIMITED
    09928673
    Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-23 ~ 2016-04-06
    IIF 67 - Director → ME
    2017-01-17 ~ dissolved
    IIF 69 - Director → ME
  • 28
    OUT THERE MEDIA DISTRIBUTION LTD
    14280957
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-03-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    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
  • 29
    PICENTO AUTOMATED PHOTOGRAPHY SYSTEMS LIMITED
    13705372
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-07-31 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    PREM MEDIA SOLUTIONS LTD
    13881039
    222 Hardhorn Road, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 31
    PREMIER MEDIA SOLUTIONS LIMITED
    09653896
    Blake House, 18 Blake Street, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2015-06-24 ~ now
    IIF 56 - Director → ME
    2017-12-12 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 32
    PREMIER PUBLICATIONS LTD
    10558290
    33 Norris Avenue, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ 2017-11-30
    IIF 59 - Director → ME
  • 33
    PRIMA CASHLESS LTD
    14493478
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    PRIMA HIRE LIMITED
    - now 11054072
    DESPERATE DANS HOUSE CLEARANCE LIMITED
    - 2022-01-10 11054072
    555 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 35
    RIVERSIDE CLEANERS LTD
    - now 08878922 10209092
    LABOUR FORCE (NW) LTD
    - 2014-08-11 08878922
    555 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Officer
    2014-02-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 36
    RIVERSIDE F.M SERVICES LIMITED
    11281839
    Egyptian Mill, Egyptian Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 81 - Director → ME
    2018-03-28 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 37
    RIVERSIDE HIRE LTD
    13535288
    403 Century Building Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 38
    RIVERSIDE SERVICES MERSEYSIDE LTD
    - now 04498770
    RIVERSIDE LAUNDRY SERVICES LTD
    - 2023-02-17 04498770
    AIGBURTH DRY CLEANERS LTD - 2012-02-08
    DEES DRY CLEANERS LTD
    - 2006-12-12 04498770
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (11 parents)
    Officer
    2004-04-06 ~ 2005-04-30
    IIF 75 - Director → ME
    2015-08-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 39
    SLEEP EASY STAYS LIMITED
    15962699
    100 Aigburth Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SOUL 2 SOLE LIMITED
    11048463
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-06 ~ 2020-09-25
    IIF 47 - Director → ME
    Person with significant control
    2017-11-06 ~ 2020-09-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 41
    TALENT FORCE CONSULTANCY LTD
    16303828
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 42
    TALENT FORCE RECRUITMENT LTD
    10685179 16707077
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 43
    TEX MEDIA LIMITED
    10336482
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-08-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-08-18 ~ 2018-04-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 44
    TEX PROPERTY RENTALS LIMITED
    11042955
    17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-11-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    TEXPEN LTD
    14655250
    222 Hardhorn Road, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Officer
    2023-02-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    UNITE LINEN SERVICES LIMITED
    15315944
    3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    2023-11-29 ~ 2025-05-02
    IIF 52 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.