logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Wainwright, Liam Francis

    Related profiles found in government register
  • Wainwright, Liam Francis
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pkf Littlejohn Advisory Limited, 4th Floor, 12 King Street, Leeds, LS1 2HL

      IIF 1
  • Wainwright, Liam Francis
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Scotland Way, Horsforth, Leeds, LS18 5SL, England

      IIF 2
  • Wainwright, Liam Francis
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, BD19 3UE, United Kingdom

      IIF 3 IIF 4
    • 28, Scotland Way, Horsforth, Leeds, LS18 5SL, United Kingdom

      IIF 5 IIF 6
    • 2 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, United Kingdom

      IIF 7
  • Wainwright, Liam Francis
    British none born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Scotland Way, Horsforth, Leeds, LS18 5SL, England

      IIF 8
  • Wainwright, Liam Francis
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 28, Scotland Way, Horsforth, Leeds, LS18 5SL, United Kingdom

      IIF 9
  • Wainwright, Liam Francis
    British company director born in April 1962

    Registered addresses and corresponding companies
    • Autumn House, Over Lane Rawdon, Leeds, West Yorkshire, LS19 6ET

      IIF 10
  • Wainwright, Liam Anthony
    British director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Bridgewater Street, Liverpool, L1 0AR, England

      IIF 11
    • 3a, Bridgewater Street, Suite 60, Liverpool, L1 0AR

      IIF 12
  • Wainwright, Liam Anthony
    British managing director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 352, Ellerman Road, Liverpool, L3 4FH, United Kingdom

      IIF 13
  • Mr Liam Wainwright
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Scotland Way, Horsforth, Leeds, LS18 5SL, England

      IIF 14
  • Wainwright, Liam
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, BD19 3UE, United Kingdom

      IIF 15
  • Mr Liam Francis Wainwright
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, BD19 3UE, United Kingdom

      IIF 16
    • 19, Southgate, Huddersfield, HD1 1QZ, England

      IIF 17
    • 28, Scotland Way, Horsforth, Leeds, LS18 5SL, England

      IIF 18
    • 28, Scotland Way, Horsforth, Leeds, LS18 5SL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • C/o Pkf Littlejohn Advisory Limited, 4th Floor, 12 King Street, Leeds, LS1 2HL

      IIF 22
    • 26 Terry Dicken Industrial Estate, Stokesley, Middlesbrough, TS9 7AE, United Kingdom

      IIF 23
    • 2 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, United Kingdom

      IIF 24
  • Wainwright, Liam
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover House, 85 Hanover Street, Liverpool, Merseyside, L1 3DZ, United Kingdom

      IIF 25
  • Wainwright, Liam

    Registered addresses and corresponding companies
    • 352, Ellerman Road, Liverpool, L3 4FH, United Kingdom

      IIF 26
  • Mr Liam Anthony Wainwright
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 352, Ellerman Road, Liverpool, L3 4FH, United Kingdom

      IIF 27
    • 3a, Bridgewater Street, Liverpool, L1 0AR, England

      IIF 28
    • 3a (suite 60), Bridgewater Street, Liverpool, L1 0AR, England

      IIF 29
  • Mr Liam Wainwright
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, BD19 3UE, United Kingdom

      IIF 30
  • Liam Wainwright
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover House, 85 Hanover Street, Liverpool, L1 3DZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    369 PRODUCTIONS LTD
    14772878 07890004... (more)
    3a Bridgewater Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BGC RACING LIMITED
    10799554
    19 Southgate, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2019-01-30
    IIF 3 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    BROWNBERRIE LIMITED
    07534257
    28 Scotland Way, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 4
    HIGH 6 GAME LTD
    10915986
    28 Scotland Way, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    IMAGINE ENERGY GROUP LTD.
    12305979
    Hanover House, 85 Hanover Street, Hanover Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    INDUSTRIAL AND CORPORATE FINANCE LIMITED
    02419111
    8 Meadow Close, Bardsey, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    ~ 2009-07-10
    IIF 10 - Director → ME
  • 7
    LOW 6 LIMITED
    10799636
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2017-06-02 ~ 2018-04-18
    IIF 7 - Director → ME
    Person with significant control
    2017-06-02 ~ 2018-04-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    P C I HOLDINGS (NE) LTD
    10882485
    26 Terry Dicken Industrial Estate, Stokesley, Middlesbrough, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-01-07 ~ 2021-06-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    RAWDON ASSET FINANCE LIMITED
    06902099
    C/o Pkf Littlejohn Advisory Limited 4th Floor, 12 King Street, Leeds
    Liquidation Corporate (6 parents)
    Officer
    2012-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 22 - Has significant influence or control OE
  • 10
    UTILITY BASE LTD
    11183082
    Unit 209 Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2018-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 11
    VALUE MAN LIMITED
    10799588
    Moorend House, Snelsins Road, Cleckheaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ 2019-11-05
    IIF 4 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    WAFFLE MEDIA COMPANY LTD
    12789937
    352 Ellerman Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 13 - Director → ME
    2020-08-04 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 13
    WHITE ROSE APARTMENTS LIMITED
    09524349
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, Lincolnshire, England
    Dissolved Corporate (8 parents)
    Officer
    2016-08-24 ~ 2018-11-15
    IIF 6 - Director → ME
    Person with significant control
    2016-08-31 ~ 2018-11-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    WHITE ROSE EGGS LIMITED
    10358841
    28 Scotland Way, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    WHITE ROSE GROUP LIMITED
    10608048
    28 Scotland Way, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-08 ~ 2019-12-05
    IIF 5 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    WHITE ROSE PROPERTIES (LINCOLNSHIRE) LIMITED
    10584122
    4385, 10584122: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ 2019-11-05
    IIF 15 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.