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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Elliot Philip Lawless

    Related profiles found in government register
  • Mr Elliot Philip Lawless
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Elliot Philip Lawless
    British born in June 1987

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 41
  • Lawless, Elliot Philip
    British - born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Stockville Road, Liverpool, Merseyside, L18 3EJ, United Kingdom

      IIF 42
  • Lawless, Elliot Philip
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Lawless, Elliot Philip
    British developer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 52
    • icon of address 12 Stockville Road, Liverpool, L18 3EJ, United Kingdom

      IIF 53 IIF 54
  • Lawless, Elliot Philip
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Lawless, Elliot Philip
    British property developer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, L1 5JW, England

      IIF 89
    • icon of address 12, Stockville Road, Liverpool, L18 3EJ, United Kingdom

      IIF 90
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,872,725 GBP2020-08-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,740 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 71 - Director → ME
  • 4
    ELLIOT PROPERTY CONSULTANCY LTD - 2017-01-19
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,683 GBP2020-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 116 Duke Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,082 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,353 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,791 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,511 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,936 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    EGIL 6 LTD - 2020-01-28
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,370 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    EGIL OPERATIONS LIMITED - 2020-01-28
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    155,700 GBP2024-12-30
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    EGIL 7 LIMITED - 2020-01-28
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,387 GBP2020-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 116 Duke Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 73 - Director → ME
  • 17
    EPL HOPE STREET LTD - 2013-07-02
    EPL MANAGEMENT LTD - 2013-01-25
    LAWLESS PROPERTIES LTD - 2014-07-02
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,830,733 GBP2024-01-30
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 81 - Director → ME
  • 19
    EPL PROPERTY SERVICES LTD - 2013-06-11
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,743 GBP2015-09-30
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,001 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1st Floor, Oliaji Trade Centre, Victoria, Mahe, Seychelles
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-11-28 ~ now
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - Ownership of shares - More than 25%OE
  • 22
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,292 GBP2022-05-30
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 55 - Director → ME
  • 23
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,524 GBP2020-08-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 87 - Director → ME
  • 24
    icon of address Seymour Chambers, 92 London Rd, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 79 - Director → ME
  • 25
    icon of address 116 Duke Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,055 GBP2018-07-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 89 - Director → ME
  • 26
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -621 GBP2024-07-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 27
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 28
    L1 CAR PARKS LIMITED - 2018-12-05
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 51 - Director → ME
  • 29
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -249,900 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 49 - Director → ME
  • 31
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    458,502 GBP2023-11-29
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 32
    VINCENT HOTEL & RESIDENCE DEVELOPMENTS LIMITED - 2018-07-19
    VINCENT HOTEL & RESIDENTS DEVELOPMENTS LIMITED - 2017-11-07
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13 GBP2019-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 33
    ECHO VILLAGE LIMITED - 2015-06-11
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,613 GBP2019-11-30
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 77 - Director → ME
  • 34
    icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -180,383 GBP2021-03-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 61 - Director → ME
  • 35
    14F/1557 LIMITED - 2014-09-22
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,024 GBP2019-11-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 76 - Director → ME
  • 36
    BALTIC 1014 LTD - 2017-02-09
    LAWLESS DEVELOPMENTS LTD - 2014-02-24
    icon of address C/o Frp Advisory Llop, Derby House, Preston, Lancashire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,191 GBP2015-08-31
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 72 - Director → ME
  • 38
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -714,906 GBP2019-12-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 44 - Director → ME
  • 39
    icon of address 116 Duke Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 40
    ELLIOT CONSTRUCTION LIMITED - 2016-11-07
    1DOM LIMITED - 2017-01-19
    ELLIOT GROUP LIMITED - 2018-04-09
    ELLIOT PROPERTY CONSTRUCTION LIMITED - 2017-01-09
    THE ELLIOT GROUP LIMITED - 2018-05-22
    ELLIOT PROPERTY CONSTRUCTION LIMITED - 2017-11-03
    OLDAN SERVICES LIMITED - 2016-10-28
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winkley Square, Preston
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    678,869 GBP2019-12-29
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 116 Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 42
    ELLIOT GROUP (PARAMOUNT) LIMITED - 2021-04-21
    BEETHAM PLAZA CAR PARK LIMITED - 2019-07-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    RIVERGATE RESIDENCY LIMITED - 2016-03-08
    icon of address C/o Begbies Traynor, 31st Floor, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -12,046 GBP2018-02-28
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 54 - Director → ME
  • 44
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 45
    WOLSTENHOME SQUARE DEVELOPMENTS LIMITED - 2016-11-08
    WOLSTHENHOME SQUARE DEVELOPMENTS LIMITED - 2015-01-27
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,901 GBP2019-06-27
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 42 - Director → ME
Ceased 14
  • 1
    SEFTON STREET DEVELOPMENTS LIMITED - 2022-05-19
    icon of address 122 South Road Waterloo, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2024-04-30
    Officer
    icon of calendar 2018-02-14 ~ 2022-02-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2022-02-20
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,740 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-11-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    GREEN LANE PROPERTIES LIMITED - 2012-10-23
    EMR GREEN LANE LIMITED - 2014-02-20
    EMR DEVELOPMENTS LIMITED - 2012-12-05
    icon of address Office 1 80 Rodney Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,350 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2014-02-14
    IIF 90 - Director → ME
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2022-11-16
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    LINNET LANE PROPERTIES LIMITED - 2012-10-11
    EMR INVESTMENTS LIMITED - 2012-12-05
    icon of address 122 South Road, Waterloo, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    3,899 GBP2024-04-30
    Officer
    icon of calendar 2012-05-24 ~ 2013-04-23
    IIF 78 - Director → ME
  • 6
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,524 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-04-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    ECHO VILLAGE LIMITED - 2015-06-11
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,613 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -180,383 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-11-20 ~ 2017-12-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    14F/1557 LIMITED - 2014-09-22
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,024 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    BRABCO 1316 LIMITED - 2014-04-08
    FUTURE CARE SERVICES (UK) LIMITED - 2021-02-17
    icon of address Suite 419 Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,867 GBP2024-10-31
    Officer
    icon of calendar 2013-07-10 ~ 2021-02-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-23
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    HDCO EPL3 LIMITED - 2018-02-01
    THE RESIDENCE LIVERPOOL LIMITED - 2018-02-05
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,014 GBP2023-01-31
    Officer
    icon of calendar 2023-09-11 ~ 2025-04-01
    IIF 48 - Director → ME
    icon of calendar 2017-07-26 ~ 2023-09-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2023-09-11
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    RIVERGATE RESIDENCY LIMITED - 2016-03-08
    icon of address C/o Begbies Traynor, 31st Floor, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -12,046 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    WOLSTENHOME SQUARE DEVELOPMENTS LIMITED - 2016-11-08
    WOLSTHENHOME SQUARE DEVELOPMENTS LIMITED - 2015-01-27
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,901 GBP2019-06-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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.