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

Lawrence, Richard

    Related profiles found in government register
  • Lawrence, Richard

    Registered addresses and corresponding companies
  • 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 9
    • Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 10 IIF 11 IIF 12
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 13
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 14 IIF 15 IIF 16
    • Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, SK8 3GP, England

      IIF 18
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 19
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 20 IIF 21
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, Uk

      IIF 22
    • Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 23
    • 4, Redmire Mews, Dukinfield, Cheshire, SK16 5QY

      IIF 24 IIF 25
    • 4, Redmire Mews, Dukinfield, Cheshire, SK16 5QY, United Kingdom

      IIF 26
    • 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 27
    • 4, Redmire Mews, Dukinfield, SK16 5QY, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 4, Redmire Mews, Dukinfield, SK165QY, United Kingdom

      IIF 31
    • C/o Stuart Mcbain Ltd Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 32
    • C/o Stuart Mcbain Ltd- Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 33
    • C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

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

      IIF 35 IIF 36 IIF 37
    • Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Alexandra Business Park, Prescot Road, St Helens, WA10 3TP, United Kingdom

      IIF 51
  • 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 52
  • 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 53
  • 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 54 IIF 55 IIF 56
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 58 IIF 59
    • (department Alk) Alexander Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 60
  • 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 61
  • 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 62 IIF 63 IIF 64
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 68
    • C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 69 IIF 70 IIF 71
    • Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 76
    • 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 77
    • 82, King Street, Suite 302 Gbe, Manchester, M2 4WQ, England

      IIF 78
    • 8, Suez Street, Warrington, WA1 1EG, United Kingdom

      IIF 79 IIF 80
  • 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 47
  • 1
    A24 CARE LIMITED
    12948999
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 9 - Director → ME
  • 2
    BLUE MOTORS & MOTORSPORT LTD
    07542555
    7 Coniston Avenue, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 28 - Director → ME
  • 3
    DEANSGATE ALDERLEY EDGE LTD
    14285407
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 4
    DEANSGATE ALEXANDRA DRIVE LTD
    13486439
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2021-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 69 - Has significant influence or control OE
  • 5
    DEANSGATE BATH ROAD LTD
    13328385
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2021-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 6
    DEANSGATE BLOCK MANAGEMENT LTD
    09527154
    Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 79 - Right to appoint or remove directors OE
  • 7
    DEANSGATE GROUP LTD
    09474493
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-10-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 78 - Has significant influence or control OE
    2018-12-19 ~ now
    IIF 73 - Right to appoint or remove directors OE
  • 8
    DEANSGATE HARECOMBE LTD
    13473672
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 9
    DEANSGATE LETTINGS LTD
    09526068
    Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-24
    IIF 80 - Right to appoint or remove directors OE
  • 10
    DEANSGATE LIVING LTD
    13652424
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 11
    DEANSGATE M15 LTD
    16069172 06967679... (more)
    Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 12
    DEANSGATE M3 LIMITED
    - now 06673403 09987423... (more)
    QUINETTIC LTD
    - 2017-08-25 06673403
    06673403 LIMITED
    - 2011-08-26 06673403
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2008-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 13
    DEANSGATE M5 LIMITED
    - now 06967679 16069172... (more)
    LEO DEANSGATE LIMITED
    - 2022-08-19 06967679
    DEANSGATE M5 LIMITED
    - 2020-08-16 06967679 16069172... (more)
    DEANSGATE DEVELOPMENTS LIMITED
    - 2017-08-01 06967679
    URBANISED GROUP LIMITED
    - 2016-02-11 06967679 09828300
    Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2009-07-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    DEANSGATE SK8 LIMITED
    - now 09987423
    LEO DEANSGATE M3 LIMITED
    - 2022-08-19 09987423
    DEANSGATE M1 LIMITED
    - 2021-06-10 09987423 16069172... (more)
    Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2016-02-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-09
    IIF 66 - Has significant influence or control OE
  • 15
    DEANSGATE UCKFIELD LTD
    13800812
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 16
    GBE AFFORDABLE HOUSING LIMITED
    10440990
    C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-21 ~ 2021-04-30
    IIF 27 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 17
    GBE KEMPTON LIMITED
    10007871
    (department Alk) Alexander Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 18
    GOBRIDGING LTD
    - now 07164451
    GOCOMPAREFINANCE LTD
    - 2010-06-23 07164451
    Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 61 - Director → ME
    2010-02-22 ~ 2010-02-22
    IIF 30 - Director → ME
  • 19
    GOINVEST LTD
    07332201
    Tolbridge House, The Square, Knottingley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-02 ~ dissolved
    IIF 31 - Director → ME
  • 20
    GREAT BRITISH ESTATES LIMITED
    09599737
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2016-04-20 ~ 2017-10-10
    IIF 52 - Director → ME
    2015-09-01 ~ 2016-02-26
    IIF 22 - Director → ME
  • 21
    HANBURY, DROITWICH ROAD LIMITED
    14811761
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    HARCOMBE MANOR LIMITED
    - now 10318886
    PALLADIAN (HM) LIMITED - 2019-07-12
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (6 parents)
    Officer
    2021-12-03 ~ 2021-12-03
    IIF 58 - Director → ME
    2021-12-02 ~ 2021-12-02
    IIF 59 - Director → ME
    Person with significant control
    2021-12-02 ~ 2021-12-02
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 23
    LEO (ACTON) LIMITED
    12899077
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-23 ~ 2021-08-05
    IIF 38 - Director → ME
  • 24
    LEO (BEWDLEY) LIMITED
    13017556
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-13 ~ 2021-08-05
    IIF 51 - Director → ME
  • 25
    LEO (CROYDON) LIMITED
    12634921
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 50 - Director → ME
    2020-05-30 ~ 2021-08-05
    IIF 1 - Secretary → ME
  • 26
    LEO (EGHAM) LIMITED
    12634995
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-08-24 ~ 2021-12-02
    IIF 33 - Director → ME
    2020-07-23 ~ 2021-08-05
    IIF 45 - Director → ME
    2020-05-30 ~ 2021-08-05
    IIF 3 - Secretary → ME
  • 27
    LEO (HIGH WYCOMBE) LIMITED
    12635097
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 43 - Director → ME
    2020-05-30 ~ 2021-08-05
    IIF 7 - Secretary → ME
  • 28
    LEO (HYTHE) LIMITED
    - now 12940406
    LEO (BALLARDS FARM) LIMITED
    - 2021-06-21 12940406
    LEO (HYTHE) LIMITED
    - 2021-04-03 12940406
    C/o Stuart Mcbain Ltd (accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-09 ~ 2021-06-22
    IIF 41 - Director → ME
  • 29
    LEO (LYDNEY) LIMITED
    12635832
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 44 - Director → ME
    2020-05-30 ~ 2021-08-05
    IIF 5 - Secretary → ME
  • 30
    LEO (MALTRAVERS) LIMITED
    12684559
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2022-04-27 ~ 2022-05-21
    IIF 34 - Director → ME
    2020-07-23 ~ 2021-08-05
    IIF 46 - Director → ME
    2021-08-24 ~ 2021-12-02
    IIF 32 - Director → ME
    2020-06-19 ~ 2021-08-05
    IIF 8 - Secretary → ME
  • 31
    LEO BROMSGROVE LIMITED
    12679957
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 49 - Director → ME
    2020-06-18 ~ 2021-08-05
    IIF 6 - Secretary → ME
  • 32
    LEO BUCKHURST HILL LIMITED
    12940289
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-10-09 ~ 2021-08-05
    IIF 37 - Director → ME
  • 33
    LEO CULCHETH LIMITED - now
    LEO NOTTINGHAM LIMITED
    - 2023-09-29 12821764
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-18 ~ 2021-08-05
    IIF 40 - Director → ME
  • 34
    LEO DEANSGATE SPECIAL PROJECTS LIMITED
    12451831
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2020-07-23 ~ 2021-04-12
    IIF 48 - Director → ME
    2020-02-10 ~ 2021-04-12
    IIF 4 - Secretary → ME
  • 35
    LEO GODALMING LIMITED
    12772859
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-28 ~ 2021-08-05
    IIF 39 - Director → ME
  • 36
    LEO KESTREL STAINES LIMITED
    12773717
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-28 ~ 2021-07-26
    IIF 36 - Director → ME
  • 37
    LEO NATELY SCURES (HOOK) LIMITED
    13342241
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-19 ~ 2021-08-05
    IIF 42 - Director → ME
  • 38
    LEO PORTISHEAD LIMITED
    12682795
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-07-23 ~ 2021-08-05
    IIF 47 - Director → ME
    2020-06-19 ~ 2021-08-05
    IIF 2 - Secretary → ME
  • 39
    LEO WARWICK LIMITED
    12940150
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-09 ~ 2021-08-05
    IIF 35 - Director → ME
  • 40
    MABGATE LTD
    10115544
    Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 53 - Director → ME
  • 41
    NETHER ALDERLEY LIMITED
    14812454
    16 Caspian Close, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Officer
    2023-04-18 ~ 2024-07-22
    IIF 55 - Director → ME
    Person with significant control
    2023-04-18 ~ 2024-10-24
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    POOL LANE (LYMM) LTD
    12851696
    Co Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 43
    SMART PORTFOLIOS (UK) LIMITED
    07057506
    7 Coniston Avenue, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-26 ~ 2009-10-26
    IIF 26 - Director → ME
  • 44
    URBANISED FACILITIES AND MANAGEMENT LTD
    07332105
    7 Coniston Avenue, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-02 ~ dissolved
    IIF 29 - Director → ME
  • 45
    URBANISED GROUP LTD
    - now 09828300 06967679
    PICCADILLY 81 LTD
    - 2017-09-22 09828300 13620040... (more)
    81 DALE STREET LTD
    - 2015-10-26 09828300
    Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 23 - Director → ME
  • 46
    URBANISED LETTINGS LIMITED
    06794352
    2 Old School Court, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 25 - Director → ME
  • 47
    URBANISED PROPERTY MAINTENANCE LIMITED
    06968288
    C/o 7, Coniston Avenue, Prenton, Birkenhead, England
    Dissolved Corporate (4 parents)
    Officer
    2009-07-21 ~ dissolved
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.