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

Omar, Lee Anthony

    Related profiles found in government register
  • Omar, Lee Anthony
    British businessman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L8 Community Hub, 36, Windsor Street, Liverpool, L8 1XF, England

      IIF 1
  • Omar, Lee Anthony
    British ceo born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overton House, West Street, Congleton, Cheshire, CW12 1JY

      IIF 2
    • icon of address Overton House, West Street, Overton House, Congleton, Cheshire, CW12 1JY, United Kingdom

      IIF 3
    • icon of address Liverpool Science Park - Ic1, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 4
    • icon of address Studio 3.6, Elevator Studios, 25 Parliament Street, Liverpool, Merseyside, L8 5RN, United Kingdom

      IIF 5
    • icon of address The Overhead, 71 Sefton Street, Flat 17, Liverpool, Merseyside, L8 6UD, United Kingdom

      IIF 6
  • Omar, Lee Anthony
    British ceo software company born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 7
  • Omar, Lee Anthony
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 8
    • icon of address C/o Red Ninja Labs, Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 9
    • icon of address Flat 3, 31, Rodney St, Liverpool, Merseyside, L1 9EH, United Kingdom

      IIF 10
    • icon of address Studio 6, 25, Parliament St, Liverpool, Merseyside, L8 5RN, England

      IIF 11
  • Omar, Lee Anthony
    British company director- treasurer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 19, Toxteth Town Hall, 15 High Park Street, Liverpool, L8 8DX

      IIF 12
  • Mr Lee Anthony Omar
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Mount Pleasant, Liverpool, L3 5TF, England

      IIF 13 IIF 14
    • icon of address 15, Hatton Garden, Apartment 308, Liverpool, L3 2HB, England

      IIF 15
    • icon of address C/o Angel Solutions Ltd, Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, L3 5TF, England

      IIF 16
    • icon of address C/o Red Ninja Labs, Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 17
    • icon of address Liverpool Science Park - Ic1, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 18
    • icon of address Room 19, Toxteth Town Hall, 15 High Park Street, Liverpool, L8 8DX

      IIF 19
  • Omar, Lee Anthony
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, 15 Hatton Garden, Liverpool, L3 2HB, England

      IIF 20
    • icon of address 9, Heaton Lane, Stockport, SK4 1AS, England

      IIF 21 IIF 22 IIF 23
  • Omar, Lee Anthony
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, England

      IIF 24
  • Omar, Lee Anthony
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 31 Rodney Street, Liverpool, Merseyside, L1 9EH, United Kingdom

      IIF 25
  • Omar, Lee Anthony

    Registered addresses and corresponding companies
    • icon of address Flat 3, 31, Rodney St, Liverpool, Merseyside, L1 9EH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    ADHD FOUNDATION LIMITED - 2018-01-26
    LIVERPOOL ADHD FOUNDATION LTD - 2013-02-19
    icon of address 54 St. James Street, Liverpool, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    184,910 GBP2024-03-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address The Overhead 71 Sefton Street, Flat 17, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address C/o Red Ninja Labs, Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Studio 3.6 Elevator Studios, 25 Parliament Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 26 Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,109 GBP2023-12-31
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Ormeau Baths, 18 Ormeau Avenue, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -128,858 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 6 49 Jordan Street, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    -60,760 GBP2021-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 8
    PRIDE IN LIVERPOOL LIMITED - 2012-02-08
    icon of address L8 Community Hub 36, Windsor Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 131 Mount Pleasant, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -263,841 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address 131 Mount Pleasant, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,972 GBP2018-05-31
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Liverpool Health Partners Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -212,863 GBP2023-12-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address Room 19 Toxteth Town Hall, 15 High Park Street, Liverpool
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address Studio 3 6 25 - 27 Parliament St, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-08-26 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 7
  • 1
    icon of address 9 Heaton Lane, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,647,714 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-07-20
    IIF 21 - Director → ME
  • 2
    icon of address 9 Heaton Lane, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-07-20
    IIF 23 - Director → ME
  • 3
    icon of address 9 Heaton Lane, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-07-20
    IIF 22 - Director → ME
  • 4
    CROSSROADS CARE CHESHIRE EAST, MANCHESTER AND TAMESIDE LIMITED - 2012-11-22
    CHESHIRE EAST CROSSROADS CARING FOR CARERS LTD. - 2011-04-12
    MACCLESFIELD AND DISTRICT CROSSROADS 'CARING FOR CARERS' LIMITED - 2008-11-25
    MACCLESFIELD AND DISTRICT CROSSROADS LIMITED - 2003-07-21
    icon of address Overton House, West Street, Congleton, Cheshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ 2022-01-24
    IIF 2 - Director → ME
  • 5
    icon of address Overton House West Street, Overton House, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-08-26 ~ 2022-01-24
    IIF 3 - Director → ME
  • 6
    icon of address Ormeau Baths, 18 Ormeau Avenue, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -128,858 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2022-06-09
    IIF 4 - Director → ME
  • 7
    icon of address Room 19 Toxteth Town Hall, 15 High Park Street, Liverpool
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.