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

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
Active 26
  • 1
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-14 ~ now
    IIF 1 - Director → ME
  • 2
    7 Coniston Avenue, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 3
    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 directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 4
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -168,657 GBP2024-06-30
    Officer
    2021-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 61 - Has significant influence or controlOE
  • 5
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 13 - Director → ME
  • 7
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    190,211 GBP2024-03-31
    Officer
    2015-10-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 65 - Right to appoint or remove directorsOE
  • 8
    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 moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 9
    Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 12 - Director → ME
  • 10
    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 moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    Other registered numbers: 06673403, 06967679, 09987423
    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 moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    Other registered numbers: 06967679, 16069172, 09987423
    QUINETTIC LTD - 2017-08-25
    06673403 LIMITED - 2011-08-26
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -627,694 GBP2024-08-31
    Officer
    2008-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 13
    Other registered numbers: 06673403, 16069172, 09987423
    LEO DEANSGATE LIMITED - 2022-08-19
    DEANSGATE M5 LIMITED - 2020-08-16
    Related registrations: 06673403, 16069172, 09987423
    DEANSGATE DEVELOPMENTS LIMITED - 2017-08-01
    URBANISED GROUP LIMITED - 2016-02-11
    Related registration: 09828300
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -151,472 GBP2024-11-01
    Officer
    2009-07-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 14
    LEO DEANSGATE M3 LIMITED - 2022-08-19
    DEANSGATE M1 LIMITED - 2021-06-10
    Related registrations: 06673403, 06967679, 16069172
    Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,159 GBP2024-02-29
    Officer
    2016-02-04 ~ now
    IIF 10 - Director → ME
  • 15
    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 directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 17
    (department Alk) Alexander Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,900 GBP2019-02-27
    Officer
    2016-03-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    GOCOMPAREFINANCE LTD - 2010-06-23
    Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 53 - Director → ME
  • 19
    Tolbridge House, The Square, Knottingley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-02 ~ dissolved
    IIF 23 - Director → ME
  • 20
    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 directorsOE
  • 21
    Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 45 - Director → ME
  • 22
    Co Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2020-09-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 23
    7 Coniston Avenue, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-02 ~ dissolved
    IIF 21 - Director → ME
  • 24
    Other registered number: 06967679
    PICCADILLY 81 LTD - 2017-09-22
    81 DALE STREET LTD - 2015-10-26
    Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 15 - Director → ME
  • 25
    2 Old School Court, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 26
    C/o 7, Coniston Avenue, Prenton, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-21 ~ dissolved
    IIF 16 - Director → ME
Ceased 27
  • 1
    Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 71 - Right to appoint or remove directors OE
  • 2
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    190,211 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 70 - Has significant influence or control OE
  • 3
    Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 72 - Right to appoint or remove directors OE
  • 4
    LEO DEANSGATE M3 LIMITED - 2022-08-19
    DEANSGATE M1 LIMITED - 2021-06-10
    Related registrations: 06673403, 06967679, 16069172
    Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,159 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2021-06-09
    IIF 58 - Has significant influence or control OE
  • 5
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2016-10-21 ~ 2021-04-30
    IIF 19 - Director → ME
  • 6
    GOCOMPAREFINANCE LTD - 2010-06-23
    Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-22 ~ 2010-02-22
    IIF 22 - Director → ME
  • 7
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ 2016-02-26
    IIF 14 - Director → ME
    2016-04-20 ~ 2017-10-10
    IIF 44 - Director → ME
  • 8
    PALLADIAN (HM) LIMITED - 2019-07-12
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,188,014 GBP2020-08-31
    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
  • 9
    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
    2020-09-23 ~ 2021-08-05
    IIF 30 - Director → ME
  • 10
    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
    2020-11-13 ~ 2021-08-05
    IIF 43 - Director → ME
  • 11
    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
    2020-07-23 ~ 2021-08-05
    IIF 42 - Director → ME
    2020-05-30 ~ 2021-08-05
    IIF 73 - Secretary → ME
  • 12
    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
    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
  • 13
    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
    2020-07-23 ~ 2021-08-05
    IIF 35 - Director → ME
    2020-05-30 ~ 2021-08-05
    IIF 79 - Secretary → ME
  • 14
    LEO (BALLARDS FARM) LIMITED - 2021-06-21
    LEO (HYTHE) LIMITED - 2021-04-03
    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
    2020-10-09 ~ 2021-06-22
    IIF 33 - Director → ME
  • 15
    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
    2020-07-23 ~ 2021-08-05
    IIF 36 - Director → ME
    2020-05-30 ~ 2021-08-05
    IIF 77 - Secretary → ME
  • 16
    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
    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
  • 17
    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
    2020-07-23 ~ 2021-08-05
    IIF 41 - Director → ME
    2020-06-18 ~ 2021-08-05
    IIF 78 - Secretary → ME
  • 18
    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
    2020-10-09 ~ 2021-08-05
    IIF 29 - Director → ME
  • 19
    LEO NOTTINGHAM LIMITED - 2023-09-29
    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
    2020-08-18 ~ 2021-08-05
    IIF 32 - Director → ME
  • 20
    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
    2020-07-23 ~ 2021-04-12
    IIF 40 - Director → ME
    2020-02-10 ~ 2021-04-12
    IIF 76 - Secretary → ME
  • 21
    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
    2020-07-28 ~ 2021-08-05
    IIF 31 - Director → ME
  • 22
    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
    2020-07-28 ~ 2021-07-26
    IIF 28 - Director → ME
  • 23
    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
    2021-04-19 ~ 2021-08-05
    IIF 34 - Director → ME
  • 24
    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
    2020-07-23 ~ 2021-08-05
    IIF 39 - Director → ME
    2020-06-19 ~ 2021-08-05
    IIF 74 - Secretary → ME
  • 25
    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
    2020-10-09 ~ 2021-08-05
    IIF 27 - Director → ME
  • 26
    16 Caspian Close, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,490 GBP2024-04-30
    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
  • 27
    7 Coniston Avenue, Prenton, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    2009-10-26 ~ 2009-10-26
    IIF 18 - 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.