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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Crossan, Michael Rowland
    Company Director born in June 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ now
    OF - Director → CIF 0
  • 2
    Alli, Adrian
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ now
    OF - Secretary → CIF 0
  • 3
    ENFRANCHISE 250 LIMITED - 1997-06-30
    icon of addressHazelwood, Hazelwood Drive, Sunbury-on-thames, England
    In Administration Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -297,451 GBP2019-07-01 ~ 2020-06-30
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 33
  • 1
    Stacpoole, John
    Director born in November 1933
    Individual (29 offsprings)
    Officer
    icon of calendar 2001-11-21 ~ 2003-09-17
    OF - Director → CIF 0
    Stacpoole, James Edmund John
    Director born in February 1978
    Individual (29 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ 2012-11-04
    OF - Director → CIF 0
  • 2
    Kiely, Patrick Timothy
    Computer Software Md born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-04 ~ 2001-11-21
    OF - Director → CIF 0
  • 3
    Bensted, Mark Laurence
    Company Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2022-09-30
    OF - Director → CIF 0
  • 4
    Byrne, Trevor Anthony, Mr.
    Individual
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-22
    OF - Secretary → CIF 0
  • 5
    Walker, Graham
    Investor born in July 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-04 ~ 2004-06-22
    OF - Director → CIF 0
  • 6
    Robson, Allan
    Company Director born in November 1954
    Individual
    Officer
    icon of calendar 2018-04-06 ~ 2023-01-28
    OF - Director → CIF 0
  • 7
    Ryan, Declan Francis
    Company Director born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ 2010-09-24
    OF - Director → CIF 0
  • 8
    Read, Geoffrey Dean
    Company Director born in December 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 2001-10-30
    OF - Director → CIF 0
    Read, Geoffrey Dean
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 2001-10-30
    OF - Secretary → CIF 0
  • 9
    Cusack, Philip Francis
    Company Director born in May 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2017-02-28
    OF - Director → CIF 0
  • 10
    Casey, Robert Edward
    Company Director born in July 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 11
    Mullin, Brendan
    Company Director born in October 1963
    Individual
    Officer
    icon of calendar 2002-05-22 ~ 2006-02-07
    OF - Director → CIF 0
  • 12
    Conlan, John Oliver
    Company Director born in July 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-07-04 ~ 2013-12-13
    OF - Director → CIF 0
  • 13
    Coppel, Andrew Maxwell
    Director born in August 1950
    Individual (95 offsprings)
    Officer
    icon of calendar 2008-04-24 ~ 2011-03-31
    OF - Director → CIF 0
  • 14
    Miles, Christoper
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2014-04-01
    OF - Secretary → CIF 0
  • 15
    Traynor, Noel Stephen
    Buyer born in December 1940
    Individual
    Officer
    icon of calendar 2001-11-21 ~ 2013-12-13
    OF - Director → CIF 0
  • 16
    Williams, Helen Wyn
    Financial Controller
    Individual
    Officer
    icon of calendar 2001-12-12 ~ 2003-09-01
    OF - Secretary → CIF 0
  • 17
    Gumm, Paul
    Individual
    Officer
    icon of calendar 2008-04-24 ~ 2011-11-01
    OF - Secretary → CIF 0
  • 18
    Taylor, Ian Charles Boucher
    Director born in September 1954
    Individual
    Officer
    icon of calendar 2005-05-18 ~ 2008-04-03
    OF - Director → CIF 0
  • 19
    Adams, Peter Charles
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-02 ~ 2008-04-03
    OF - Secretary → CIF 0
  • 20
    Fitzgerald, David
    Company Director born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-13 ~ 2016-02-23
    OF - Director → CIF 0
  • 21
    Forsyth, Paul
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-22 ~ 2020-07-24
    OF - Secretary → CIF 0
  • 22
    Sanderson, Antony Richard
    Chief Executive born in April 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2003-01-22
    OF - Director → CIF 0
  • 23
    Holland, Shane
    Director born in July 1968
    Individual
    Officer
    icon of calendar 2007-05-31 ~ 2013-12-13
    OF - Director → CIF 0
  • 24
    Walpole, Graham Martin
    Ceo born in November 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2009-06-30
    OF - Director → CIF 0
  • 25
    Thomas, Howard
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 1999-06-01
    OF - Nominee Secretary → CIF 0
  • 26
    Tiarks, Anthony John Phipps
    Company Director born in July 1955
    Individual
    Officer
    icon of calendar 1999-06-01 ~ 2001-09-24
    OF - Director → CIF 0
  • 27
    O'shea, Conor
    Managing Director born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-22 ~ 2005-03-11
    OF - Director → CIF 0
  • 28
    Facer, Brian William Ernest
    Chief Executive born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2021-02-06
    OF - Director → CIF 0
  • 29
    Cusack, Mary Assumpta
    Company Director born in August 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2017-03-28
    OF - Director → CIF 0
  • 30
    O'connell, Maurice Anthony
    Director born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-21 ~ 2013-12-13
    OF - Director → CIF 0
  • 31
    Martin, Andrew
    Ceo born in March 1967
    Individual
    Officer
    icon of calendar 2009-09-01 ~ 2013-12-13
    OF - Director → CIF 0
  • 32
    Clancy, Kevin Thomas
    Company Director born in April 1950
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-11-21 ~ 2013-12-13
    OF - Director → CIF 0
  • 33
    Tester, William Andrew Joseph
    Born in June 1962
    Individual
    Officer
    icon of calendar 1999-06-01 ~ 1999-06-01
    OF - Nominee Director → CIF 0
parent relation
Company in focus

LISR REALISATIONS 2025 LIMITED

Previous names
TAPLINK LIMITED - 1999-09-14
LONDON IRISH SCOTTISH RICHMOND LIMITED - 2025-02-18
Standard Industrial Classification
93120 - Activities Of Sport Clubs
Brief company account
Turnover/Revenue
8,694,241 GBP2020-07-01 ~ 2021-06-30
9,096,959 GBP2019-07-01 ~ 2020-06-30
Cost of Sales
-1,284,983 GBP2020-07-01 ~ 2021-06-30
-1,086,968 GBP2019-07-01 ~ 2020-06-30
Gross Profit/Loss
7,409,258 GBP2020-07-01 ~ 2021-06-30
8,009,991 GBP2019-07-01 ~ 2020-06-30
Administrative Expenses
-12,470,433 GBP2020-07-01 ~ 2021-06-30
-12,944,807 GBP2019-07-01 ~ 2020-06-30
Other Interest Receivable/Similar Income (Finance Income)
348 GBP2019-07-01 ~ 2020-06-30
Profit/Loss on Ordinary Activities Before Tax
-1,958,773 GBP2020-07-01 ~ 2021-06-30
-5,333,845 GBP2019-07-01 ~ 2020-06-30
Profit/Loss
-3,492,061 GBP2020-07-01 ~ 2021-06-30
-5,431,290 GBP2019-07-01 ~ 2020-06-30
Intangible Assets
1,409,623 GBP2021-06-30
11,939 GBP2020-06-30
Property, Plant & Equipment
40,136 GBP2021-06-30
52,192 GBP2020-06-30
Fixed Assets - Investments
1,046,393 GBP2021-06-30
790,914 GBP2020-06-30
Fixed Assets
22,322,537 GBP2021-06-30
16,853,199 GBP2020-06-30
Total Inventories
74,598 GBP2021-06-30
45,436 GBP2020-06-30
Debtors
1,766,366 GBP2021-06-30
1,519,443 GBP2020-06-30
Cash at bank and in hand
3,353,795 GBP2021-06-30
4,381,189 GBP2020-06-30
Current Assets
5,194,759 GBP2021-06-30
5,946,068 GBP2020-06-30
Net Current Assets/Liabilities
-35,403,871 GBP2021-06-30
-33,249,358 GBP2020-06-30
Total Assets Less Current Liabilities
-13,081,334 GBP2021-06-30
-16,396,159 GBP2020-06-30
Net Assets/Liabilities
-28,237,812 GBP2021-06-30
-24,745,751 GBP2020-06-30
Equity
Called up share capital
850 GBP2021-06-30
850 GBP2020-06-30
850 GBP2019-06-30
Retained earnings (accumulated losses)
-28,238,662 GBP2021-06-30
-24,746,601 GBP2020-06-30
-19,315,311 GBP2019-06-30
Equity
-28,237,812 GBP2021-06-30
-24,745,751 GBP2020-06-30
-19,314,461 GBP2019-06-30
Profit/Loss
Retained earnings (accumulated losses)
-3,492,061 GBP2020-07-01 ~ 2021-06-30
-5,431,290 GBP2019-07-01 ~ 2020-06-30
Wages/Salaries
8,404,953 GBP2020-07-01 ~ 2021-06-30
8,733,172 GBP2019-07-01 ~ 2020-06-30
Social Security Costs
1,049,917 GBP2020-07-01 ~ 2021-06-30
1,099,828 GBP2019-07-01 ~ 2020-06-30
Staff Costs/Employee Benefits Expense
9,540,101 GBP2020-07-01 ~ 2021-06-30
9,935,026 GBP2019-07-01 ~ 2020-06-30
Average number of employees in administration and support functions
62020-07-01 ~ 2021-06-30
62019-07-01 ~ 2020-06-30
Average Number of Employees
1062020-07-01 ~ 2021-06-30
1102019-07-01 ~ 2020-06-30
Director Remuneration
155,788 GBP2020-07-01 ~ 2021-06-30
127,875 GBP2019-07-01 ~ 2020-06-30
Property, Plant & Equipment - Depreciation Expense
23,784 GBP2020-07-01 ~ 2021-06-30
23,027 GBP2019-07-01 ~ 2020-06-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
1,533,288 GBP2020-07-01 ~ 2021-06-30
97,445 GBP2019-07-01 ~ 2020-06-30
Tax Expense/Credit at Applicable Tax Rate
-372,167 GBP2020-07-01 ~ 2021-06-30
-1,013,430 GBP2019-07-01 ~ 2020-06-30
Intangible Assets - Gross Cost
Development expenditure
20,490 GBP2021-06-30
20,490 GBP2020-06-30
Intangible Assets - Gross Cost
1,580,975 GBP2021-06-30
20,490 GBP2020-06-30
Other
1,560,485 GBP2021-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
15,304 GBP2021-06-30
8,551 GBP2020-06-30
Intangible Assets - Accumulated Amortisation & Impairment
171,352 GBP2021-06-30
8,551 GBP2020-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
6,753 GBP2020-07-01 ~ 2021-06-30
Intangible Assets - Increase From Amortisation Charge for Year
162,801 GBP2020-07-01 ~ 2021-06-30
Intangible Assets
Development expenditure
5,186 GBP2021-06-30
11,939 GBP2020-06-30
Other
1,404,437 GBP2021-06-30
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
129,252 GBP2021-06-30
117,524 GBP2020-06-30
Other
85,593 GBP2021-06-30
85,593 GBP2020-06-30
Property, Plant & Equipment - Gross Cost
214,845 GBP2021-06-30
203,117 GBP2020-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
93,258 GBP2021-06-30
76,646 GBP2020-06-30
Other
81,451 GBP2021-06-30
74,279 GBP2020-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
174,709 GBP2021-06-30
150,925 GBP2020-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
16,612 GBP2020-07-01 ~ 2021-06-30
Other
7,172 GBP2020-07-01 ~ 2021-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,784 GBP2020-07-01 ~ 2021-06-30
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
35,994 GBP2021-06-30
40,878 GBP2020-06-30
Other
4,142 GBP2021-06-30
11,314 GBP2020-06-30
Other types of inventories not specified separately
74,598 GBP2021-06-30
45,436 GBP2020-06-30
Trade Debtors/Trade Receivables
1,176,852 GBP2021-06-30
513,054 GBP2020-06-30
Other Debtors
151,651 GBP2021-06-30
153,931 GBP2020-06-30
Prepayments
437,863 GBP2021-06-30
852,458 GBP2020-06-30
Debtors
Current
1,766,366 GBP2021-06-30
1,519,443 GBP2020-06-30
Trade Creditors/Trade Payables
412,941 GBP2021-06-30
170,942 GBP2020-06-30
Amounts Owed to Related Parties
32,269,435 GBP2021-06-30
31,235,838 GBP2020-06-30
Taxation/Social Security Payable
737,115 GBP2021-06-30
2,015,531 GBP2020-06-30
Other Creditors
5,801 GBP2021-06-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
4,423,345 GBP2021-06-30
2,634,578 GBP2020-06-30
Par Value of Share
Class 1 ordinary share
12020-07-01 ~ 2021-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
850 shares2021-06-30
850 shares2020-06-30
Bank Borrowings
Non-current
8,283,841 GBP2021-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
91,031 GBP2021-06-30
126,124 GBP2020-06-30
Between two and five year
153,571 GBP2021-06-30
46,067 GBP2020-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
244,602 GBP2021-06-30
172,191 GBP2020-06-30

Related profiles found in government register
  • LISR REALISATIONS 2025 LIMITED
    Info
    TAPLINK LIMITED - 1999-09-14
    LONDON IRISH SCOTTISH RICHMOND LIMITED - 1999-09-14
    Registered number 03780648
    icon of addressCare Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London EC2V 7BG
    Private Limited Company incorporated on 1999-06-01 (26 years 5 months). The company status is In Administration.
    The last date of confirmation statement was made at 2022-06-01
    CIF 0
  • LONDON IRISH SCOTTISH RICHMOND LIMITED
    S
    Registered number 03780648
    icon of addressLondon Irish Scottish Richmond Limited, Hazelwood Drive, Sunbury On Thames, Middlesex, U.k, TW16 6QU
    UK
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressHazelwood Centre, Hazelwood Drive, Sunbury-on-thames, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    CIF 1 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.