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 2
  • 1
    Evans, Keli
    Accountant born in September 1985
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-05-24 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressAlbert Dock, Edward Pavilion, Albert Dock, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    159,313 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Garcia Walker, Antonio
    Company Director born in November 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-04-28 ~ 2016-07-25
    OF - Director → CIF 0
  • 2
    Marriott, Anthony John
    Solicitor born in August 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2018-06-12
    OF - Director → CIF 0
  • 3
    Spencer, Lee James
    Company Director born in January 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-04-28 ~ 2016-09-21
    OF - Director → CIF 0
  • 4
    Choules, David
    Company Director born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-28 ~ 2016-07-25
    OF - Director → CIF 0
  • 5
    Griffiths, Craig
    Company Director born in September 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-04-28 ~ 2021-05-24
    OF - Director → CIF 0
parent relation
Company in focus

NORTH POINT GLOBAL LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
24,921 GBP2024-12-31
24,921 GBP2023-12-31
Debtors
4,468,072 GBP2024-12-31
4,468,072 GBP2023-12-31
Creditors
Current
780 GBP2024-12-31
780 GBP2023-12-31
Net Current Assets/Liabilities
4,467,292 GBP2024-12-31
4,467,292 GBP2023-12-31
Total Assets Less Current Liabilities
4,492,213 GBP2024-12-31
4,492,213 GBP2023-12-31
Net Assets/Liabilities
1,192,213 GBP2024-12-31
1,192,213 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
1,192,113 GBP2024-12-31
1,192,113 GBP2023-12-31
Equity
1,192,213 GBP2024-12-31
1,192,213 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
24,921 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
4,468,072 GBP2024-12-31
4,468,072 GBP2023-12-31
Other Taxation & Social Security Payable
Current
300 GBP2024-12-31
300 GBP2023-12-31
Other Creditors
Current
480 GBP2024-12-31
480 GBP2023-12-31

Related profiles found in government register
  • NORTH POINT GLOBAL LIMITED
    Info
    Registered number 09564851
    icon of addressC/o Ljs Accounting Services (uk) Ltd Unit 5, 1st Floor, 24 Derby Road, Liverpool L5 9PR
    Private Limited Company incorporated on 2015-04-28 (10 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • NORTH POINT GLOBAL LIMITED
    S
    Registered number 09564851
    icon of address2nd Floor, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • NORTH POINT GLOBAL LIMITED
    S
    Registered number 09564851
    icon of address2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, England, L3 4AF
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressC/o Wilkins Kennedy Llp Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,313,849 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressConnect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    INDUSTRIAL WORKSHOP (PALL MALL) LTD - 2015-05-29
    icon of addressConnect Business Village, C/o Ljs Accounting 24 Derby Road Unit 5 1st Floor, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,564,499 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,128,619 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    CHINA TOWN DEVELOPMENT COMPANY LTD - 2020-12-11
    icon of addressCowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -2,773,599 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of addressConnect Business Village, C/o Ljs Accounting 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-10-07
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.