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 3
  • 1
    Lawrence, Richard
    Born in January 1978
    Individual (47 offsprings)
    Officer
    2020-07-23 ~ 2021-04-12
    OF - Director → CIF 0
    Lawrence, Richard
    Individual (47 offsprings)
    Officer
    2020-02-10 ~ 2021-04-12
    OF - Secretary → CIF 0
  • 2
    Jagota, Paul
    Born in March 1968
    Individual (97 offsprings)
    Officer
    2021-05-01 ~ now
    OF - Director → CIF 0
    Jagota, Paul
    Director born in March 1968
    Individual (97 offsprings)
    2020-02-10 ~ 2021-05-01
    OF - Director → CIF 0
    Mr Paul Jagota
    Born in March 1968
    Individual (97 offsprings)
    Person with significant control
    2023-05-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    2020-02-10 ~ 2021-05-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Beilin, Samuel
    Consultant born in July 1963
    Individual (89 offsprings)
    Officer
    2021-05-01 ~ 2024-11-01
    OF - Director → CIF 0
    Mr Samuel Beilin
    Born in July 1963
    Individual (89 offsprings)
    Person with significant control
    2021-05-01 ~ 2023-05-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LEO DEANSGATE SPECIAL PROJECTS LIMITED

Period: 2020-02-10 ~ now
Company number: 12451831
Registered name
LEO DEANSGATE SPECIAL PROJECTS LIMITED - now
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
70229 - Management Consultancy Activities Other Than Financial Management
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
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool L3 4BJ
    PRIVATE LIMITED COMPANY incorporated on 2020-02-10 (6 years 1 month). 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
    Alexandra 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 16
  • 1
    LEO (ACTON) LIMITED
    12899077
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-09-23 ~ 2021-08-06
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    LEO (BEWDLEY) LIMITED
    13017556
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-11-13 ~ 2021-08-06
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 3
    LEO (CROYDON) LIMITED
    12634921
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-08-01 ~ 2021-08-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    LEO (EGHAM) LIMITED
    12634995
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    2020-08-01 ~ 2021-09-02
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    LEO (HIGH WYCOMBE) LIMITED
    12635097
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    2020-08-01 ~ 2021-08-05
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    LEO (HYTHE) LIMITED
    - now 12940406
    LEO (BALLARDS FARM) LIMITED
    - 2021-06-21 12940406
    LEO (HYTHE) LIMITED
    - 2021-04-03 12940406
    C/o Stuart Mcbain Ltd (accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-10-09 ~ 2021-06-22
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    LEO (LYDNEY) LIMITED
    12635832
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-08-01 ~ 2021-08-05
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    LEO (MALTRAVERS) LIMITED
    12684559
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    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
    LEO BROMSGROVE LIMITED
    12679957
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    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
    LEO BUCKHURST HILL LIMITED
    12940289
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    2020-10-09 ~ 2021-08-06
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 11
    LEO CULCHETH LIMITED - now
    LEO NOTTINGHAM LIMITED
    - 2023-09-29 12821764
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    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
    LEO GODALMING LIMITED
    12772859
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-07-28 ~ 2021-08-05
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    LEO KESTREL STAINES LIMITED
    12773717
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-07-28 ~ 2021-08-05
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 14
    LEO NATELY SCURES (HOOK) LIMITED
    13342241
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-04-19 ~ 2021-08-05
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 15
    LEO PORTISHEAD LIMITED
    12682795
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    2020-08-01 ~ 2021-08-05
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 16
    LEO WARWICK LIMITED
    12940150
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-10-09 ~ 2021-08-06
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.