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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lawrence, Richard

    Related profiles found in government register
  • Lawrence, Richard
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 1
    • Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 2 IIF 3 IIF 4
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 5
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 6 IIF 7 IIF 8
    • Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, SK8 3GP, England

      IIF 10
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 11
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 12 IIF 13
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, Uk

      IIF 14
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 15
    • 4, Redmire Mews, Dukinfield, Cheshire, SK16 5QY

      IIF 16 IIF 17
    • 4, Redmire Mews, Dukinfield, Cheshire, SK16 5QY, United Kingdom

      IIF 18
    • 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 19
    • 4, Redmire Mews, Dukinfield, SK16 5QY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 4, Redmire Mews, Dukinfield, SK165QY, United Kingdom

      IIF 23
    • C/o Stuart Mcbain Ltd Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 24
    • C/o Stuart Mcbain Ltd- Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 25
    • C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 26
    • C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 27 IIF 28 IIF 29
    • Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Alexandra Business Park, Prescot Road, St Helens, WA10 3TP, United Kingdom

      IIF 43
  • Lawrence, Richard
    British acquisitions born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 44
  • Lawrence, Richard
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 45
  • Lawrence, Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 46 IIF 47 IIF 48
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 50 IIF 51
    • (department Alk) Alexander Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 52
  • Lawrence, Richard
    British property manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Building 3, City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 53
  • Mr Richard Lawrence
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 54 IIF 55 IIF 56
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 60
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 61 IIF 62 IIF 63
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 68
    • 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 69
    • 82, King Street, Suite 302 Gbe, Manchester, M2 4WQ, England

      IIF 70
    • 8, Suez Street, Warrington, WA1 1EG, United Kingdom

      IIF 71 IIF 72
  • Lawrence, Richard

    Registered addresses and corresponding companies
  • Mr Richard Lawrence
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 47
  • 1
    A24 CARE LIMITED
    12948999
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-10-14 ~ now
    IIF 1 - Director → ME
  • 2
    BLUE MOTORS & MOTORSPORT LTD
    07542555
    7 Coniston Avenue, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 3
    DEANSGATE ALDERLEY EDGE LTD
    14285407
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 4
    DEANSGATE ALEXANDRA DRIVE LTD
    13486439
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2021-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 61 - Has significant influence or control OE
  • 5
    DEANSGATE BATH ROAD LTD
    13328385
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2021-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    DEANSGATE BLOCK MANAGEMENT LTD
    09527154
    Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 71 - Right to appoint or remove directors OE
  • 7
    DEANSGATE GROUP LTD
    09474493
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-10-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 65 - Right to appoint or remove directors OE
    2016-04-06 ~ 2018-06-24
    IIF 70 - Has significant influence or control OE
  • 8
    DEANSGATE HARECOMBE LTD
    13473672
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 9
    DEANSGATE LETTINGS LTD
    09526068
    Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 72 - Right to appoint or remove directors OE
  • 10
    DEANSGATE LIVING LTD
    13652424
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 11
    DEANSGATE M15 LTD
    16069172 06967679... (more)
    Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 12
    DEANSGATE M3 LIMITED
    - now 06673403 06967679... (more)
    QUINETTIC LTD
    - 2017-08-25 06673403
    06673403 LIMITED
    - 2011-08-26 06673403
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2008-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 13
    DEANSGATE M5 LIMITED
    - now 06967679 16069172... (more)
    LEO DEANSGATE LIMITED
    - 2022-08-19 06967679
    DEANSGATE M5 LIMITED
    - 2020-08-16 06967679 16069172... (more)
    DEANSGATE DEVELOPMENTS LIMITED
    - 2017-08-01 06967679
    URBANISED GROUP LIMITED
    - 2016-02-11 06967679 09828300
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2009-07-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 14
    DEANSGATE SK8 LIMITED
    - now 09987423
    LEO DEANSGATE M3 LIMITED
    - 2022-08-19 09987423
    DEANSGATE M1 LIMITED
    - 2021-06-10 09987423 16069172... (more)
    Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2016-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-09
    IIF 58 - Has significant influence or control OE
  • 15
    DEANSGATE UCKFIELD LTD
    13800812
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 16
    GBE AFFORDABLE HOUSING LIMITED
    10440990
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-21 ~ 2021-04-30
    IIF 19 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 17
    GBE KEMPTON LIMITED
    10007871
    (department Alk) Alexander Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 18
    GOBRIDGING LTD
    - now 07164451
    GOCOMPAREFINANCE LTD
    - 2010-06-23 07164451
    Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 53 - Director → ME
    2010-02-22 ~ 2010-02-22
    IIF 22 - Director → ME
  • 19
    GOINVEST LTD
    07332201
    Tolbridge House, The Square, Knottingley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-02 ~ dissolved
    IIF 23 - Director → ME
  • 20
    GREAT BRITISH ESTATES LIMITED
    09599737
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2015-09-01 ~ 2016-02-26
    IIF 14 - Director → ME
    2016-04-20 ~ 2017-10-10
    IIF 44 - Director → ME
  • 21
    HANBURY, DROITWICH ROAD LIMITED
    14811761
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 22
    HARCOMBE MANOR LIMITED
    - now 10318886
    PALLADIAN (HM) LIMITED - 2019-07-12
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (6 parents)
    Officer
    2021-12-03 ~ 2021-12-03
    IIF 50 - Director → ME
    2021-12-02 ~ 2021-12-02
    IIF 51 - Director → ME
    Person with significant control
    2021-12-02 ~ 2021-12-02
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 23
    LEO (ACTON) LIMITED
    12899077
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-23 ~ 2021-08-05
    IIF 30 - Director → ME
  • 24
    LEO (BEWDLEY) LIMITED
    13017556
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-13 ~ 2021-08-05
    IIF 43 - Director → ME
  • 25
    LEO (CROYDON) LIMITED
    12634921
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 42 - Director → ME
    2020-05-30 ~ 2021-08-05
    IIF 73 - Secretary → ME
  • 26
    LEO (EGHAM) LIMITED
    12634995
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-08-24 ~ 2021-12-02
    IIF 25 - Director → ME
    2020-07-23 ~ 2021-08-05
    IIF 37 - Director → ME
    2020-05-30 ~ 2021-08-05
    IIF 75 - Secretary → ME
  • 27
    LEO (HIGH WYCOMBE) LIMITED
    12635097
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 35 - Director → ME
    2020-05-30 ~ 2021-08-05
    IIF 79 - Secretary → ME
  • 28
    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)
    Officer
    2020-10-09 ~ 2021-06-22
    IIF 33 - Director → ME
  • 29
    LEO (LYDNEY) LIMITED
    12635832
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 36 - Director → ME
    2020-05-30 ~ 2021-08-05
    IIF 77 - Secretary → ME
  • 30
    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)
    Officer
    2022-04-27 ~ 2022-05-21
    IIF 26 - Director → ME
    2020-07-23 ~ 2021-08-05
    IIF 38 - Director → ME
    2021-08-24 ~ 2021-12-02
    IIF 24 - Director → ME
    2020-06-19 ~ 2021-08-05
    IIF 80 - Secretary → ME
  • 31
    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)
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 41 - Director → ME
    2020-06-18 ~ 2021-08-05
    IIF 78 - Secretary → ME
  • 32
    LEO BUCKHURST HILL LIMITED
    12940289
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-10-09 ~ 2021-08-05
    IIF 29 - Director → ME
  • 33
    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)
    Officer
    2020-08-18 ~ 2021-08-05
    IIF 32 - Director → ME
  • 34
    LEO DEANSGATE SPECIAL PROJECTS LIMITED
    12451831
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2020-07-23 ~ 2021-04-12
    IIF 40 - Director → ME
    2020-02-10 ~ 2021-04-12
    IIF 76 - Secretary → ME
  • 35
    LEO GODALMING LIMITED
    12772859
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-28 ~ 2021-08-05
    IIF 31 - Director → ME
  • 36
    LEO KESTREL STAINES LIMITED
    12773717
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-28 ~ 2021-07-26
    IIF 28 - Director → ME
  • 37
    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)
    Officer
    2021-04-19 ~ 2021-08-05
    IIF 34 - Director → ME
  • 38
    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)
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 39 - Director → ME
    2020-06-19 ~ 2021-08-05
    IIF 74 - Secretary → ME
  • 39
    LEO WARWICK LIMITED
    12940150
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-09 ~ 2021-08-05
    IIF 27 - Director → ME
  • 40
    MABGATE LTD
    10115544
    Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 45 - Director → ME
  • 41
    NETHER ALDERLEY LIMITED
    14812454
    16 Caspian Close, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Officer
    2023-04-18 ~ 2024-07-22
    IIF 47 - Director → ME
    Person with significant control
    2023-04-18 ~ 2024-10-24
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    POOL LANE (LYMM) LTD
    12851696
    Co Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 43
    SMART PORTFOLIOS (UK) LIMITED
    07057506
    7 Coniston Avenue, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-26 ~ 2009-10-26
    IIF 18 - Director → ME
  • 44
    URBANISED FACILITIES AND MANAGEMENT LTD
    07332105
    7 Coniston Avenue, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-02 ~ dissolved
    IIF 21 - Director → ME
  • 45
    URBANISED GROUP LTD
    - now 09828300 06967679
    PICCADILLY 81 LTD
    - 2017-09-22 09828300 03650224... (more)
    81 DALE STREET LTD
    - 2015-10-26 09828300
    Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 15 - Director → ME
  • 46
    URBANISED LETTINGS LIMITED
    06794352
    2 Old School Court, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 47
    URBANISED PROPERTY MAINTENANCE LIMITED
    06968288
    C/o 7, Coniston Avenue, Prenton, Birkenhead, England
    Dissolved Corporate (4 parents)
    Officer
    2009-07-21 ~ dissolved
    IIF 16 - Director → ME

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.