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
    Bruce, Andrew David
    Solicitor born in September 1963
    Individual (34 offsprings)
    Officer
    2024-06-07 ~ now
    OF - director → CIF 0
  • 2
    Quinlan, Victoria Elizabeth
    Director born in July 1976
    Individual (46 offsprings)
    Officer
    2024-06-07 ~ now
    OF - director → CIF 0
  • 3
    Leaf A, 9th Floor Tower 42, 25 Old Broad Street, London, England
    Corporate (6 parents, 4 offsprings)
    Person with significant control
    2021-09-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Defrancis, Steven Joel
    Chief Executive Officer born in June 1971
    Individual (17 offsprings)
    Officer
    2019-08-02 ~ 2020-10-10
    OF - director → CIF 0
  • 2
    Bates, Graham
    Director born in August 1964
    Individual (16 offsprings)
    Officer
    2009-12-11 ~ 2020-07-17
    OF - director → CIF 0
    Mr Graham Paul Bates
    Born in August 1964
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Screen, Andrew Richard Lloyd
    Company Director born in November 1966
    Individual
    Officer
    2019-08-02 ~ 2022-05-16
    OF - director → CIF 0
  • 4
    Holmes, Sarah Elisabeth Mary
    Co Secretary
    Individual (2 offsprings)
    Officer
    2009-05-14 ~ 2014-10-08
    OF - secretary → CIF 0
  • 5
    Voller, Christopher James
    Individual
    Officer
    2014-12-22 ~ 2016-02-29
    OF - secretary → CIF 0
  • 6
    Hartley, Tracey Elizabeth, Bridget
    Chief Operating Officer born in October 1969
    Individual (3 offsprings)
    Officer
    2023-03-03 ~ 2024-05-14
    OF - director → CIF 0
  • 7
    Wrights, Paul Michael
    Evp Of Finance And Development born in May 1983
    Individual
    Officer
    2019-08-02 ~ 2022-01-31
    OF - director → CIF 0
  • 8
    Bruce, Andrew David
    Solicitor born in September 1963
    Individual (34 offsprings)
    Officer
    2021-08-31 ~ 2021-10-28
    OF - director → CIF 0
    2022-08-05 ~ 2023-03-03
    OF - director → CIF 0
    2023-03-06 ~ 2024-04-24
    OF - director → CIF 0
  • 9
    Macainsh, Paul
    Deputy Managing Director born in December 1980
    Individual (85 offsprings)
    Officer
    2022-05-09 ~ 2025-02-27
    OF - director → CIF 0
  • 10
    Roe, Richard Keith
    Chartered Surveyor born in October 1966
    Individual (19 offsprings)
    Officer
    2009-05-14 ~ 2014-10-08
    OF - director → CIF 0
  • 11
    Altman, Michael Edward
    Chief Investments Officer born in April 1980
    Individual (6 offsprings)
    Officer
    2019-08-02 ~ 2020-10-15
    OF - director → CIF 0
  • 12
    Peace, Helen Louise
    Director born in January 1967
    Individual (9 offsprings)
    Officer
    2009-12-11 ~ 2023-10-24
    OF - director → CIF 0
    Peace, Helen
    Individual (9 offsprings)
    Officer
    2016-03-01 ~ 2019-08-02
    OF - secretary → CIF 0
    Mrs Helen Louise Peace
    Born in January 1967
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Stutts, Clyde Donald
    Chief Operating Officer born in February 1951
    Individual
    Officer
    2019-08-02 ~ 2021-08-31
    OF - director → CIF 0
    Stutts, Clyde Donald
    Director born in February 1951
    Individual
    2021-10-29 ~ 2023-03-03
    OF - director → CIF 0
  • 14
    Macdonald, Nigel
    Chartered Surveyor born in January 1957
    Individual (2 offsprings)
    Officer
    2009-05-14 ~ 2009-10-01
    OF - director → CIF 0
    Mcdonald, Nigel
    Director born in January 1957
    Individual (2 offsprings)
    Officer
    2009-05-14 ~ 2014-10-08
    OF - director → CIF 0
  • 15
    Lupton Fawcett Llp, Yorkshire House, East Parade, Leeds, Ls1 5bd
    Dissolved corporate (5 parents, 48 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-04-16 ~ 2009-05-14
    PE - director → CIF 0
  • 16
    Second Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2019-08-02 ~ 2021-09-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    Lupton Fawcett Llp, Yorkshire House, East Parade, Leeds, Ls1 5bd
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-04-16 ~ 2009-05-14
    PE - secretary → CIF 0
parent relation
Company in focus

LIV GROUP LIMITED

Previous names
EDDISONS RESIDENTIAL LIMITED - 2016-09-01
LUPFAW 259 LIMITED - 2008-12-12
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Dividends Paid on Shares
81,929 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
235,359 GBP2019-03-31
362,895 GBP2018-03-31
Fixed Assets - Investments
1 GBP2019-03-31
1 GBP2018-03-31
Fixed Assets
235,360 GBP2019-03-31
444,825 GBP2018-03-31
Total Inventories
35,663 GBP2019-03-31
163,750 GBP2018-03-31
Debtors
515,686 GBP2019-03-31
2,674,659 GBP2018-03-31
Current Assets
551,349 GBP2019-03-31
2,838,409 GBP2018-03-31
Net Current Assets/Liabilities
-1,035,986 GBP2019-03-31
1,318,325 GBP2018-03-31
Total Assets Less Current Liabilities
-800,626 GBP2019-03-31
1,763,150 GBP2018-03-31
Net Assets/Liabilities
-800,626 GBP2019-03-31
1,759,431 GBP2018-03-31
Equity
Called up share capital
1,000 GBP2019-03-31
1,000 GBP2018-03-31
Retained earnings (accumulated losses)
-801,626 GBP2019-03-31
1,758,431 GBP2018-03-31
Equity
-800,626 GBP2019-03-31
1,759,431 GBP2018-03-31
Intangible Assets - Gross Cost
Goodwill
87,086 GBP2019-03-31
84,246 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
87,086 GBP2019-03-31
2,317 GBP2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
84,769 GBP2018-04-01 ~ 2019-03-31
Intangible Assets
Goodwill
81,929 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
70,751 GBP2019-03-31
184,834 GBP2018-03-31
Computers
328,221 GBP2019-03-31
345,121 GBP2018-03-31
Motor vehicles
380,200 GBP2019-03-31
261,107 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
779,172 GBP2019-03-31
791,062 GBP2018-03-31
Property, Plant & Equipment - Other Disposals
Computers
-19,995 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals
-19,995 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
65,568 GBP2019-03-31
92,564 GBP2018-03-31
Computers
262,200 GBP2019-03-31
229,324 GBP2018-03-31
Motor vehicles
216,045 GBP2019-03-31
106,279 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
543,813 GBP2019-03-31
428,167 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,043 GBP2018-04-01 ~ 2019-03-31
Computers
82,028 GBP2018-04-01 ~ 2019-03-31
Motor vehicles
30,575 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
115,646 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Furniture and fittings
5,183 GBP2019-03-31
92,270 GBP2018-03-31
Computers
66,021 GBP2019-03-31
115,797 GBP2018-03-31
Motor vehicles
164,155 GBP2019-03-31
154,828 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
351,282 GBP2019-03-31
495,550 GBP2018-03-31
Amount of corporation tax that is recoverable
Current
4,430 GBP2019-03-31
23,912 GBP2018-03-31
Amounts Owed By Related Parties
Current
1,455,516 GBP2018-03-31
Other Debtors
Amounts falling due within one year
159,974 GBP2019-03-31
699,681 GBP2018-03-31
Debtors
Current, Amounts falling due within one year
515,686 GBP2019-03-31
2,674,659 GBP2018-03-31
Bank Borrowings/Overdrafts
Current
346,655 GBP2019-03-31
140,351 GBP2018-03-31
Trade Creditors/Trade Payables
Current
448,051 GBP2019-03-31
320,281 GBP2018-03-31
Other Taxation & Social Security Payable
267,908 GBP2019-03-31
474,860 GBP2018-03-31
Other Creditors
Current
524,721 GBP2019-03-31
584,592 GBP2018-03-31
Equity
Called up share capital
1,000 GBP2019-03-31
1,000 GBP2018-03-31

Related profiles found in government register
  • LIV GROUP LIMITED
    Info
    EDDISONS RESIDENTIAL LIMITED - 2016-09-01
    LUPFAW 259 LIMITED - 2008-12-12
    Registered number 06567555
    Whitehall Waterfront, 2 Riverside Way, Leeds LS1 4EH
    Private Limited Company incorporated on 2008-04-16 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-06-14
    CIF 0
  • LIV GROUP LIMITED
    S
    Registered number 06567555
    Whitehall Waterfront, Riverside Way, Leeds, England, LS1 4EH
    Limited Company in Companies House, United Kingdom
    CIF 1
    Limited Company in Uk, England
    CIF 2
  • LIV (SECRETARIAL SERVICES) LIMITED
    S
    Registered number 06567555
    Liv Group Ltd, Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    Liv Group Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents, 46 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2020-02-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Has significant influence or control as a member of a firmOE
  • 2
    Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    97,873 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • Unit 133 1 Hanley Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-05-15 ~ 2024-01-17
    CIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.