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 7
  • 1
    Griffiths, Craig
    Company Director born in September 1989
    Individual (16 offsprings)
    Officer
    2016-05-01 ~ 2021-05-24
    OF - Director → CIF 0
  • 2
    Garcia Walker, Antonio
    Company Director born in November 1976
    Individual (19 offsprings)
    Officer
    2016-05-01 ~ 2016-07-25
    OF - Director → CIF 0
  • 3
    Spencer, Lee James
    Director born in January 1981
    Individual (32 offsprings)
    Officer
    2013-08-06 ~ 2016-09-19
    OF - Director → CIF 0
    Mr Lee James Spencer
    Born in January 1981
    Individual (32 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-10-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Evans, Keli
    Born in September 1985
    Individual (12 offsprings)
    Officer
    2021-05-24 ~ now
    OF - Director → CIF 0
  • 5
    Hampton, Lisa
    Company Director born in December 1987
    Individual (2 offsprings)
    Officer
    2016-05-01 ~ 2020-01-09
    OF - Director → CIF 0
  • 6
    Parry, Kate Elizabeth
    Company Director born in July 1973
    Individual (9 offsprings)
    Officer
    2016-05-01 ~ 2016-11-01
    OF - Director → CIF 0
  • 7
    ILLI HOLDINGS LTD - now 10198382
    LJS FAMILY INVESTMENTS LIMITED - 2020-11-12 10198382
    BRABCO 1608 LIMITED - 2016-06-09
    108 Mere Grange, Leaside, St. Helens, Merseyside, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2016-10-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LJS CORPORATE PROJECTS LIMITED

Period: 2013-08-06 ~ now
Company number: 08639378
Registered name
LJS CORPORATE PROJECTS LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
2,081 GBP2024-12-31
2,689 GBP2023-12-31
Fixed Assets - Investments
147,998 GBP2024-12-31
147,998 GBP2023-12-31
Fixed Assets
150,079 GBP2024-12-31
150,687 GBP2023-12-31
Total Inventories
118,500 GBP2024-12-31
Debtors
7,414 GBP2024-12-31
3,214 GBP2023-12-31
Cash at bank and in hand
53 GBP2024-12-31
15,307 GBP2023-12-31
Current Assets
125,967 GBP2024-12-31
18,521 GBP2023-12-31
Creditors
Current
116,733 GBP2024-12-31
38,895 GBP2023-12-31
Net Current Assets/Liabilities
9,234 GBP2024-12-31
-20,374 GBP2023-12-31
Total Assets Less Current Liabilities
159,313 GBP2024-12-31
130,313 GBP2023-12-31
Net Assets/Liabilities
159,313 GBP2024-12-31
130,302 GBP2023-12-31
Equity
Retained earnings (accumulated losses)
159,313 GBP2024-12-31
130,302 GBP2023-12-31
Equity
159,313 GBP2024-12-31
130,302 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
29,857 GBP2023-12-31
Computers
8,960 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
38,817 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
28,801 GBP2024-12-31
28,449 GBP2023-12-31
Computers
7,935 GBP2024-12-31
7,679 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
36,736 GBP2024-12-31
36,128 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
352 GBP2024-01-01 ~ 2024-12-31
Computers
256 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
608 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,056 GBP2024-12-31
1,408 GBP2023-12-31
Computers
1,025 GBP2024-12-31
1,281 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
147,998 GBP2023-12-31
Other Investments Other Than Loans
147,998 GBP2024-12-31
147,998 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
3,214 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
7,414 GBP2024-12-31
Debtors
Current, Amounts falling due within one year
7,414 GBP2024-12-31
Amounts falling due within one year, Current
3,214 GBP2023-12-31
Trade Creditors/Trade Payables
Current
112,166 GBP2024-12-31
Other Taxation & Social Security Payable
Current
12,504 GBP2023-12-31
Other Creditors
Current
4,567 GBP2024-12-31
26,391 GBP2023-12-31

Related profiles found in government register
  • LJS CORPORATE PROJECTS LIMITED
    Info
    Registered number 08639378
    108 Mere Grange Leaside, St. Helens, Merseyside WA9 5GG
    PRIVATE LIMITED COMPANY incorporated on 2013-08-06 (12 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-07
    CIF 0
  • LJS CORPORATE PROJECTS LIMITED
    S
    Registered number 08639378
    2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, England, L3 4AF
    ENGLAND AND WALES
    CIF 1
  • LJS CORPORATE PROJECTS LIMITED
    S
    Registered number 08639378
    2nd Floor, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BLOK ARCHITECTURE LIMITED
    08203310
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ECORE (UK) LTD
    - now 09008496
    YSS COMMERCIAL LTD - 2014-12-02
    Alexandra Business Park, Prescot Road, St. Helens, England
    Active Corporate (4 parents)
    Person with significant control
    2017-04-06 ~ 2020-04-24
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    LEGACY CONSORTIUM UK LTD
    08798192
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-02 ~ 2015-02-14
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LJS ACCOUNTING SERVICES (UK) LTD
    06957061
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-07-10 ~ 2020-01-25
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MM FASHION LTD
    - now 10337325 09575653
    MODA MAFIA LIMITED - 2016-08-31
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-06-08 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    NORTH POINT GLOBAL LIMITED
    09564851
    C/o Ljs Accounting Services (uk) Ltd Unit 5, 1st Floor, 24 Derby Road, Liverpool, England
    Dissolved Corporate (7 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    QUANTAS MEDICAL LTD
    09511641
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    VIENNA HOUSE DEVELOPMENTS LTD
    10282332
    Connect Business Village, C/o Ljs Accounting 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-07 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.