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

Mr Paul Jagota

    Related profiles found in government register
  • 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 1
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Stuart Mcbain Ltd (accountants), Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 6 IIF 7
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 8
    • icon of address Connect Business Village, C/o Ljs Accounting., 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 9
    • icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 10
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 11
  • Mr Paul Jagota
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • 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 97 IIF 98
    • icon of address C/o Stuart Mcbain Ltd (accountants), Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 99 IIF 100
    • icon of address Connect Business Village, C/o Ljs Accounting., 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 101
    • icon of address Muskers Building, Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 102
    • icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 103
  • 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 104
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 105 IIF 106 IIF 107
    • icon of address Muskers Building, Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 108
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, Merseyside, WA10 3TP, England

      IIF 109
  • 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 110
    • icon of address Alexander Business Park, Prescot Road, St. Helens, Merseyside, WA10 3TP, England

      IIF 111
    • icon of address Alexandra Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 112
  • 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 113
    • icon of address 34 Chartmount Way, Liverpool, Merseyside, L25 5LB

      IIF 114
    • icon of address 48 - 52, Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 124 IIF 125
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, United Kingdom

      IIF 126 IIF 127
    • icon of address 48-52, Penny Lane, Liverpool, Merseyside, L18 1DG, England

      IIF 128
    • icon of address 52, Penny Lane, Liverpool, L18 1DG, England

      IIF 129
    • icon of address 52, Penny Lane, Liverpool, L25 5LB, United Kingdom

      IIF 130
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 131
    • icon of address 48-52 Penny Lane, Liverpool, Merseyside, L18 1DG, England

      IIF 132
    • icon of address Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, United Kingdom

      IIF 133
  • 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 194
  • 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 195
  • 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 196
  • 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 197
  • Jagota, Paul
    British

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

      IIF 198
  • Jagota, Paul
    British director

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

      IIF 199
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 200
  • Jagota, Paul
    British retailer

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

      IIF 201
  • Jagota, Paul

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

      IIF 202
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 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    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 158 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    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 138 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ART SALES & DISTRIBUTION LTD - 2023-07-06
    NEW FOODS OF LIVERPOOL TRADING LTD - 2020-09-21
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -173,000 GBP2023-09-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 38 - Has significant influence or controlOE
  • 5
    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 160 - Director → ME
  • 6
    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 161 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    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 143 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    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 146 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    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 144 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - 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 (4 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 37 - Has significant influence or controlOE
  • 11
    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 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    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 75 - Ownership of shares – 75% or moreOE
  • 13
    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 54 - Ownership of shares – 75% or moreOE
  • 14
    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 156 - Director → ME
  • 15
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 150 - Director → ME
  • 16
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 145 - 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 157 - 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 126 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 40 - 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 132 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 82 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 32 - 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 128 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    99 GBP2024-04-30
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - 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 112 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 11 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - 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 195 - Director → ME
  • 26
    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)
    38,840 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 71 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    148,840 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 55 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    54,678 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 63 - 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)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 49 - 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 61 - 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 163 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 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 66 - 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 48 - 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 68 - 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 72 - 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)
    -21,180 GBP2024-03-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 70 - 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 52 - 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 51 - 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 62 - 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 56 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -320 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 64 - 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 165 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 67 - 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 58 - 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 73 - 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 186 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 47 - 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 74 - 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 59 - 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 8 - 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 46 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    189,254 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 60 - 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 57 - 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 50 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    472 GBP2022-06-30
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 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 140 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - 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 65 - 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 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 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 135 - Director → ME
    icon of calendar 2001-04-06 ~ dissolved
    IIF 199 - 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 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 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 119 - Director → ME
    icon of calendar 2024-09-26 ~ now
    IIF 202 - Secretary → ME
  • 61
    icon of address C/o Stuart Mcbain Ltd (accountants) Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,193 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 53 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - 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 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 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 148 - Director → ME
    icon of calendar 2002-02-20 ~ now
    IIF 200 - Secretary → ME
  • 65
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 153 - 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 137 - 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 196 - Director → ME
    icon of calendar 2006-09-12 ~ dissolved
    IIF 201 - 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 154 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 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 129 - 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 69 - 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 155 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-11-20
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 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 GBP2023-12-31
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-01
    IIF 124 - Director → ME
  • 3
    ART SALES & DISTRIBUTION LTD - 2023-07-06
    NEW FOODS OF LIVERPOOL TRADING LTD - 2020-09-21
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -173,000 GBP2023-09-30
    Officer
    icon of calendar 2015-09-08 ~ 2020-09-15
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-15
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-04-25 ~ 2023-07-10
    IIF 22 - 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 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2021-09-01
    IIF 6 - 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 189 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-11-22
    IIF 86 - 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 192 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-08-20
    IIF 90 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-03-13
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 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 136 - Director → ME
  • 9
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-06 ~ 2023-07-10
    IIF 27 - Has significant influence or control OE
  • 10
    RAV TRADING (LIVERPOOL) LIMITED - 2021-11-26
    SAKA WHOLESALE LTD - 2020-11-04
    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 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2021-09-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors 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 114 - Director → ME
    icon of calendar 2001-11-22 ~ 2012-03-12
    IIF 198 - 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 113 - Director → ME
    icon of calendar 2015-04-10 ~ 2015-04-10
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-12-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ 2024-03-14
    IIF 141 - 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 130 - 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 36 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    38,840 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2021-08-06
    IIF 180 - Director → ME
  • 18
    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)
    148,840 GBP2023-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2021-08-06
    IIF 193 - Director → ME
  • 19
    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)
    54,678 GBP2023-03-31
    Officer
    icon of calendar 2020-05-30 ~ 2021-08-06
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-08-01
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors 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)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2021-09-02
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-08-01
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Right to appoint or remove directors 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 106 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2021-09-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors 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 177 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-08-01
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors 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 171 - 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 183 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-08-01
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Right to appoint or remove directors 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 173 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-08-01
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors 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 184 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2022-01-03
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors 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 166 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-08-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors 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 175 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -320 GBP2021-08-31
    Officer
    icon of calendar 2020-08-18 ~ 2021-08-05
    IIF 178 - 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 172 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-05-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors 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 181 - 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 179 - 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 168 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2023-09-08
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors 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 191 - 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 170 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-08-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors 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 169 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2022-05-18
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors 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 109 - 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 134 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-01-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 39
    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)
    189,254 GBP2023-03-31
    Officer
    icon of calendar 2022-08-01 ~ 2022-10-21
    IIF 164 - Director → ME
    icon of calendar 2019-06-10 ~ 2022-01-03
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2020-05-21
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    icon of calendar 2022-08-01 ~ 2022-10-21
    IIF 76 - 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 167 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2021-09-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors 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 174 - Director → ME
  • 42
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    472 GBP2022-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2020-09-15
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-15
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 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 190 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 2022-12-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 44
    icon of address 48-52 Penny Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-11-19
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2024-11-19
    IIF 41 - 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 187 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-01-01
    IIF 84 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    181,193 GBP2021-03-31
    Officer
    icon of calendar 2016-07-04 ~ 2021-09-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2021-09-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors 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 97 - Director → ME
    icon of calendar 2015-02-12 ~ 2015-04-09
    IIF 104 - 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 197 - Director → ME
  • 49
    LEO RESIDENTIAL DEVELOPMENTS LIMITED - 2019-01-14
    icon of address Unit 5 Turnstone Business Park, Mulberry Avenue, Widnes, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,198,418 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-09-13
    IIF 188 - Director → ME
    icon of calendar 2016-10-05 ~ 2019-01-10
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-06-27
    IIF 83 - 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)
    Current Assets (Company account)
    117,813 GBP2020-11-30
    Officer
    icon of calendar 2015-12-23 ~ 2022-06-27
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-27
    IIF 2 - 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 99 - Director → ME
    icon of calendar 2015-04-09 ~ 2015-08-01
    IIF 98 - Director → ME
    icon of calendar 2015-02-24 ~ 2015-04-09
    IIF 108 - 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 194 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-11-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors 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 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 54
    icon of address Thorn House, Road 1 Corner Road 3, Winsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,711 GBP2020-07-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-10-07
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-10-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - 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 152 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ 2023-06-04
    IIF 87 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.