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

Jagota, Paul

    Related profiles found in government register
  • Jagota, Paul
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, England

      IIF 1 IIF 2
    • icon of address C/o Stuart Mcbain Ltd (accountants), Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 3 IIF 4
    • icon of address Connect Business Village, C/o Ljs Accounting., 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 5
    • icon of address Muskers Building, Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 6
    • icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 7
  • Jagota, Paul
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 8
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Muskers Building, Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 12
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, Merseyside, WA10 3TP, England

      IIF 13
  • Jagota, Paul
    British general manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 14
    • icon of address Alexander Business Park, Prescot Road, St. Helens, Merseyside, WA10 3TP, England

      IIF 15
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 16
  • Jagota, Paul
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 South Road, Waterloo, Liverpool, Merseyside, L22 0ND, England

      IIF 17
    • icon of address 34 Chartmount Way, Liverpool, Merseyside, L25 5LB

      IIF 18
    • icon of address 48 - 52, Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 28 IIF 29
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 30 IIF 31
    • icon of address 48-52, Penny Lane, Liverpool, Merseyside, L18 1DG, England

      IIF 32
    • icon of address 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 33
    • icon of address 52, Penny Lane, Liverpool, L25 5LB, United Kingdom

      IIF 34
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 35
    • icon of address 48-52 Penny Lane, Liverpool, Merseyside, L18 1DG, England

      IIF 36
    • icon of address Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, United Kingdom

      IIF 37
  • Jagota, Paul
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jagota, Paul
    British general manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, United Kingdom

      IIF 99
  • Jagota, Paul
    British none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, England

      IIF 100
  • Jagota, Paul
    British retailer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Chartmount Way, Liverpool, Merseyside, L25 5LB

      IIF 101
  • Jagota, Paul
    British warehouse owner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Chartmount Way, Liverpool, Merseyside, L25 5LB, United Kingdom

      IIF 102
  • Mr Paul Jagota
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 South Road, Waterloo, Liverpool, Merseyside, L22 0ND, England

      IIF 103
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 104 IIF 105 IIF 106
    • icon of address C/o Stuart Mcbain Ltd (accountants), Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 108 IIF 109
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 110
    • icon of address Connect Business Village, C/o Ljs Accounting., 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 111
    • icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 112
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 113
  • Jagota, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 34 Chartmount Way, Liverpool, Merseyside, L25 5LB

      IIF 114
  • Jagota, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 34 Chartmount Way, Liverpool, Merseyside, L25 5LB

      IIF 115
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 116
  • Jagota, Paul
    British retailer

    Registered addresses and corresponding companies
    • icon of address 34 Chartmount Way, Liverpool, Merseyside, L25 5LB

      IIF 117
  • Mr Paul Jagota
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jagota, Paul

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 203
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address Saka House, The Old Bus Station Green Lane, Stoneycroft, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NEW FOODS OF LIVERPOOL TRADING LTD - 2020-09-21
    ART SALES & DISTRIBUTION LTD - 2023-07-06
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -262,901 GBP2024-09-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 144 - Has significant influence or controlOE
  • 6
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 65 - Director → ME
  • 7
    icon of address 48-52 Penny Lane, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,791 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 9
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,459 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 143 - Has significant influence or controlOE
  • 12
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2017-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Receiver Action Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,848 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    192,057 GBP2024-04-30
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 61 - Director → ME
  • 16
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 50 - Director → ME
  • 17
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,399 GBP2024-04-30
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 62 - Director → ME
  • 18
    icon of address 48-52 Penny Lane, Penny Lane, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 48-52 Penny Lane Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 544-548 Aigburth Road, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,382 GBP2016-09-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 48-52 Penny Lane, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    99 GBP2024-04-30
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Right to appoint or remove directorsOE
  • 23
    icon of address Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    35 GBP2016-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 113 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2023-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    734,417 GBP2024-04-30
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 100 - Director → ME
  • 26
    icon of address C/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 2023-10-01 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/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 2023-12-01 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/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 2023-09-01 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/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 2023-09-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 30
    LEO (ALLERTON ROAD) LIMITED - 2022-03-25
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    570,681 GBP2022-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/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 2023-09-01 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 33
    LEO (BALLARDS FARM) LIMITED - 2021-06-21
    LEO (HYTHE) LIMITED - 2021-04-03
    icon of address C/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 2023-07-12 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/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 2023-09-01 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Stuart Mcbain Ltd (accountant) 18 Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,040 GBP2023-10-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Stuart Mcbain Ltd (accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,318 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/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 2023-09-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/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 2023-10-15 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 41
    LEO NOTTINGHAM LIMITED - 2023-09-29
    icon of address C/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 2023-05-01 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 42
    icon of address C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,703,968 GBP2023-02-28
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o Stuart Mcbain Ltd (accountant) 18 Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 44
    icon of address C/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 2023-11-20 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 45
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/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 2023-05-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 47
    icon of address C/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 2023-09-01 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 48
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    863,453 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 49
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189,254 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 51
    icon of address C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 52
    LEO STAFFORD LIMITED - 2023-05-09
    icon of address C/o Stuart Mcbain Ltd (accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,449 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    472 GBP2022-06-30
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,462 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, St Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -420 GBP2017-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -445 GBP2017-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2001-04-06 ~ dissolved
    IIF 115 - Secretary → ME
  • 59
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460 GBP2017-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    652,765 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-09-26 ~ now
    IIF 203 - Secretary → ME
  • 61
    icon of address C/o Stuart Mcbain Ltd (accountants) Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181,193 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 62
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -709,250 GBP2018-02-28
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    637 GBP2017-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-20 ~ now
    IIF 53 - Director → ME
    icon of calendar 2002-02-20 ~ now
    IIF 116 - Secretary → ME
  • 65
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -84,978 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 58 - Director → ME
  • 66
    icon of address Saka House, The Old Bus Station, Green Lane, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,105,609 GBP2024-04-30
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 41 - Director → ME
  • 67
    icon of address 52 Penny Lane, Mossley Hill, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2006-09-12 ~ dissolved
    IIF 117 - Secretary → ME
  • 68
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,398 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    93,608 GBP2024-04-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 33 - Director → ME
  • 70
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,939 GBP2019-06-30
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address 101 Bold Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-11-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-11-20
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 2
    icon of address Saka House, The Old Bus Station Green Lane, Stoneycroft, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-01
    IIF 28 - Director → ME
  • 3
    NEW FOODS OF LIVERPOOL TRADING LTD - 2020-09-21
    ART SALES & DISTRIBUTION LTD - 2023-07-06
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -262,901 GBP2024-09-30
    Officer
    icon of calendar 2015-09-08 ~ 2020-09-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-15
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-25 ~ 2023-07-10
    IIF 128 - Has significant influence or control OE
  • 4
    CRAYGRANGE INVESTMENTS LIMITED - 2013-12-18
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    528,335 GBP2018-05-31
    Officer
    icon of calendar 2014-01-28 ~ 2021-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2021-09-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-11-22
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-11-22
    IIF 192 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,848 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2021-08-20
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-08-20
    IIF 196 - Ownership of shares – 75% or more OE
  • 7
    COCONUT GROVE DEVELOPMENTS LTD - 2019-03-14
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -260,263 GBP2024-03-31
    Officer
    icon of calendar 2016-09-20 ~ 2019-04-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-03-13
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 8
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2007-03-01
    IIF 40 - Director → ME
  • 9
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2025-03-28
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2023-07-10
    IIF 133 - Has significant influence or control OE
  • 10
    SAKA WHOLESALE LTD - 2020-11-04
    RAV TRADING (LIVERPOOL) LIMITED - 2021-11-26
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296 GBP2022-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2020-09-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-15
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,945 GBP2023-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2021-09-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2021-09-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 12
    METRONIC TRADING LTD - 2014-05-21
    icon of address 48-52 Penny Lane, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2012-03-12
    IIF 18 - Director → ME
    icon of calendar 2001-11-22 ~ 2012-03-12
    IIF 114 - Secretary → ME
  • 13
    icon of address 122 South Road Waterloo, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,729 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2017-12-07
    IIF 17 - Director → ME
    icon of calendar 2015-04-10 ~ 2015-04-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-12-07
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 14
    L1 APPLIANCES LIVERPOOL LTD - 2025-08-22
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ 2024-03-14
    IIF 45 - Director → ME
  • 15
    icon of address 48 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2013-02-01
    IIF 34 - Director → ME
  • 16
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    734,417 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-02-24
    IIF 142 - Has significant influence or control OE
  • 17
    icon of address C/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
    Officer
    icon of calendar 2020-09-23 ~ 2021-08-06
    IIF 85 - Director → ME
  • 18
    icon of address C/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
    Officer
    icon of calendar 2020-11-13 ~ 2021-08-06
    IIF 98 - Director → ME
  • 19
    icon of address C/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
    Officer
    icon of calendar 2020-05-30 ~ 2021-08-06
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-08-01
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 194 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address C/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
    Officer
    icon of calendar 2020-05-30 ~ 2021-09-02
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-08-01
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 191 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    LEO (ALLERTON ROAD) LIMITED - 2022-03-25
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2021-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2021-09-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 22
    icon of address C/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
    Officer
    icon of calendar 2020-05-30 ~ 2021-08-05
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-08-01
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 23
    LEO (BALLARDS FARM) LIMITED - 2021-06-21
    LEO (HYTHE) LIMITED - 2021-04-03
    icon of address C/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
    Officer
    icon of calendar 2020-10-09 ~ 2021-06-22
    IIF 76 - Director → ME
  • 24
    icon of address C/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
    Officer
    icon of calendar 2020-05-30 ~ 2021-08-05
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-08-01
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 195 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address C/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
    Officer
    icon of calendar 2020-06-19 ~ 2021-09-02
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-08-01
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 26
    icon of address C/o Stuart Mcbain Ltd (accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,318 GBP2022-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2022-01-03
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2022-01-03
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 27
    icon of address C/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
    Officer
    icon of calendar 2020-06-18 ~ 2021-08-06
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-08-01
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 28
    icon of address C/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
    Officer
    icon of calendar 2020-10-09 ~ 2021-08-06
    IIF 80 - Director → ME
  • 29
    LEO NOTTINGHAM LIMITED - 2023-09-29
    icon of address C/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
    Officer
    icon of calendar 2020-08-18 ~ 2021-08-05
    IIF 83 - Director → ME
  • 30
    icon of address C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,703,968 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2021-05-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-05-01
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 31
    icon of address C/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
    Officer
    icon of calendar 2020-07-28 ~ 2021-08-05
    IIF 86 - Director → ME
  • 32
    icon of address C/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
    Officer
    icon of calendar 2020-07-28 ~ 2021-08-05
    IIF 84 - Director → ME
  • 33
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ 2023-09-08
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2023-09-08
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 34
    icon of address C/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
    Officer
    icon of calendar 2021-04-19 ~ 2021-08-05
    IIF 96 - Director → ME
  • 35
    icon of address C/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
    Officer
    icon of calendar 2020-06-19 ~ 2021-08-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-08-01
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 36
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2022-05-18
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2022-05-18
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 37
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    863,453 GBP2020-02-29
    Officer
    icon of calendar 2014-03-01 ~ 2022-03-23
    IIF 13 - Director → ME
  • 38
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-01-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-01-03
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 39
    icon of address C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189,254 GBP2023-03-31
    Officer
    icon of calendar 2022-08-01 ~ 2022-10-21
    IIF 69 - Director → ME
    icon of calendar 2019-06-10 ~ 2022-01-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2020-05-21
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-01 ~ 2022-10-21
    IIF 182 - Ownership of shares – 75% or more OE
  • 40
    LEO STAFFORD LIMITED - 2023-05-09
    icon of address C/o Stuart Mcbain Ltd (accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,449 GBP2022-03-31
    Officer
    icon of calendar 2020-04-16 ~ 2022-01-03
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2021-09-01
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 41
    icon of address C/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
    Officer
    icon of calendar 2020-10-09 ~ 2021-08-06
    IIF 79 - Director → ME
  • 42
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    472 GBP2022-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2020-09-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-15
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 43
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,074 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2022-12-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 2022-12-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 44
    icon of address 48-52 Penny Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-11-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2024-11-19
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address C/o Stuart Mcbain Ltd (accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2018-01-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-01-01
    IIF 190 - Ownership of shares – 75% or more OE
  • 46
    icon of address C/o Stuart Mcbain Ltd (accountants) Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181,193 GBP2021-03-31
    Officer
    icon of calendar 2016-07-04 ~ 2021-09-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2021-09-01
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 47
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -709,250 GBP2018-02-28
    Officer
    icon of calendar 2015-04-09 ~ 2015-08-01
    IIF 1 - Director → ME
    icon of calendar 2015-02-12 ~ 2015-04-09
    IIF 8 - Director → ME
  • 48
    icon of address North Liverpool Regeneration Company, 3 Grosvenor Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2014-07-31
    IIF 102 - Director → ME
  • 49
    LEO RESIDENTIAL DEVELOPMENTS LIMITED - 2019-01-14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    6,198,418 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-09-13
    IIF 93 - Director → ME
    icon of calendar 2016-10-05 ~ 2019-01-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-06-27
    IIF 189 - Ownership of shares – 75% or more OE
  • 50
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,648 GBP2023-03-31
    Officer
    icon of calendar 2015-12-23 ~ 2022-06-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-27
    IIF 104 - Ownership of shares – 75% or more OE
  • 51
    icon of address C/o Stuart Mcbain Ltd (accountants) Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -573,421 GBP2024-03-31
    Officer
    icon of calendar 2016-09-21 ~ 2022-01-04
    IIF 3 - Director → ME
    icon of calendar 2015-04-09 ~ 2015-08-01
    IIF 2 - Director → ME
    icon of calendar 2015-02-24 ~ 2015-04-09
    IIF 12 - Director → ME
  • 52
    icon of address Alexandra Business Park, Prescot Road, St. Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ 2018-12-12
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-11-01
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 53
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    93,608 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 54
    icon of address Thorn House, Road 1 Corner Road 3, Winsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,711 GBP2020-07-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-10-07
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-10-07
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,030,493 GBP2024-04-30
    Officer
    icon of calendar 2015-07-14 ~ 2024-11-07
    IIF 57 - Director → ME
  • 56
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,939 GBP2019-06-30
    Officer
    icon of calendar 2016-06-25 ~ 2023-06-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ 2023-06-04
    IIF 193 - 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.