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 1
  • Jagota, Paul
    Director born in March 1968
    Individual (70 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    OF - Director → CIF 0
    Mr Paul Jagota
    Born in March 1968
    Individual (70 offsprings)
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Beilin, Samuel
    Consultant born in July 1963
    Individual (63 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2024-11-01
    OF - Director → CIF 0
    Mr Samuel Beilin
    Born in July 1963
    Individual (63 offsprings)
    Person with significant control
    icon of calendar 2021-05-01 ~ 2023-05-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Jagota, Paul
    Director born in March 1968
    Individual (70 offsprings)
    Officer
    icon of calendar 2020-02-10 ~ 2021-05-01
    OF - Director → CIF 0
    Mr Paul Jagota
    Born in March 1968
    Individual (70 offsprings)
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-05-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Lawrence, Richard
    Director born in January 1978
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-12
    OF - Director → CIF 0
    Lawrence, Richard
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-02-10 ~ 2021-04-12
    OF - Secretary → CIF 0
parent relation
Company in focus

LEO DEANSGATE SPECIAL PROJECTS LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
8,055,424 GBP2024-03-31
8,375,788 GBP2023-02-28
Cash at bank and in hand
361,751 GBP2024-03-31
479,460 GBP2023-02-28
Net Current Assets/Liabilities
359,931 GBP2024-03-31
478,180 GBP2023-02-28
Total Assets Less Current Liabilities
8,415,355 GBP2024-03-31
8,853,968 GBP2023-02-28
Net Assets/Liabilities
6,345,355 GBP2024-03-31
6,703,968 GBP2023-02-28
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-02-28
Retained earnings (accumulated losses)
-179,595 GBP2024-03-31
-179,055 GBP2023-02-28
Equity
6,345,355 GBP2024-03-31
6,703,968 GBP2023-02-28
Average Number of Employees
12023-03-01 ~ 2024-03-31
12022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Land and buildings
8,055,424 GBP2024-03-31
8,375,788 GBP2023-02-28
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
-358,073 GBP2023-03-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-150,000 GBP2023-03-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
8,055,424 GBP2024-03-31
8,375,788 GBP2023-02-28
Trade Creditors/Trade Payables
Amounts falling due within one year
1,920 GBP2024-03-31
1,380 GBP2023-02-28
Bank Borrowings
Amounts falling due after one year
50,000 GBP2024-03-31
50,000 GBP2023-02-28
Other Creditors
Amounts falling due after one year
2,020,000 GBP2024-03-31
2,100,000 GBP2023-02-28
Equity
Revaluation reserve
6,524,850 GBP2024-03-31
6,882,923 GBP2023-02-28
7,647,693 GBP2022-02-28

Related profiles found in government register
  • LEO DEANSGATE SPECIAL PROJECTS LIMITED
    Info
    Registered number 12451831
    icon of addressC/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool L3 4BJ
    Private Limited Company incorporated on 2020-02-10 (5 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-19
    CIF 0
  • LEO DEANSGATE SPECIAL PROJECTS LIMITED
    S
    Registered number 12451831
    icon of addressAlexandra Business Park, Prescot Road, St Helens, Merseyside, United Kingdom, WA10 3TP
    Limited Company in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    icon of addressC/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,840 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-08-06
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of addressC/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,840 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-11-13 ~ 2021-08-06
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of addressC/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,678 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-08-06
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of addressC/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,123 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-09-02
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of addressC/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -608 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-08-05
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    LEO (BALLARDS FARM) LIMITED - 2021-06-21
    LEO (HYTHE) LIMITED - 2021-04-03
    icon of addressC/o Stuart Mcbain Ltd (accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -464 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-09 ~ 2021-06-22
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of addressC/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,260 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-08-05
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of addressC/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,680 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-09-02
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of addressC/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,900 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-08-06
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of addressC/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,840 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-09 ~ 2021-08-06
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    LEO NOTTINGHAM LIMITED - 2023-09-29
    icon of addressC/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-18 ~ 2021-08-05
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    icon of addressC/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -320 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-08-05
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    icon of addressC/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,231 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-08-05
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 14
    icon of addressC/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-08-05
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 15
    icon of addressC/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,680 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-08-05
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 16
    icon of addressC/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,680 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-09 ~ 2021-08-06
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - 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.