logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lawrence, Richard

    Related profiles found in government register
  • Lawrence, Richard

    Registered addresses and corresponding companies
  • Lawrence, Richard
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 9
    • icon of address Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

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

      IIF 12
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 13
    • icon of address Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, SK8 3GP, England

      IIF 14
    • icon of address Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 15
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 16
    • icon of address 8, Gainsborough Drive, Henhull, Nantwich, CW5 6YQ, England

      IIF 17
    • icon of address Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, United Kingdom

      IIF 18
  • Lawrence, Richard
    British acquisition manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 19
  • Lawrence, Richard
    British acquisitions born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 20
  • Lawrence, Richard
    British acquisitions manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 21
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, Uk

      IIF 22
  • Lawrence, Richard
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 23 IIF 24
  • Lawrence, Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 29 IIF 30 IIF 31
    • icon of address 4, Redmire Mews, Dukinfield, Cheshire, SK16 5QY

      IIF 33 IIF 34
    • icon of address 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 35
    • icon of address 4, Redmire Mews, Dukinfield, SK16 5QY, United Kingdom

      IIF 36 IIF 37
    • icon of address C/o Stuart Mcbain Ltd Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 38
    • icon of address C/o Stuart Mcbain Ltd- Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 39
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 40
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 41 IIF 42 IIF 43
    • icon of address Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Alexandra Business Park, Prescot Road, St Helens, WA10 3TP, United Kingdom

      IIF 56
    • icon of address (department Alk) Alexander Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 57
  • Lawrence, Richard
    British property manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LN, England

      IIF 58
  • Mr Richard Lawrence
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 59 IIF 60 IIF 61
    • icon of address Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 64
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 65 IIF 66 IIF 67
    • icon of address Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 69
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 70 IIF 71 IIF 72
    • icon of address 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 73
    • icon of address 82, King Street, Suite 302 Gbe, Manchester, M2 4WQ, England

      IIF 74
    • icon of address 8, Suez Street, Warrington, WA1 1EG, United Kingdom

      IIF 75 IIF 76
  • Mr Richard Lawrence
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 7 Coniston Avenue, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -168,657 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 65 - Has significant influence or controlOE
  • 5
    icon of address Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    190,211 GBP2024-03-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 72 - Right to appoint or remove directorsOE
  • 8
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 12
    QUINETTIC LTD - 2017-08-25
    06673403 LIMITED - 2011-08-26
    icon of address Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -627,694 GBP2024-08-31
    Officer
    icon of calendar 2008-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 13
    DEANSGATE M5 LIMITED - 2020-08-16
    URBANISED GROUP LIMITED - 2016-02-11
    DEANSGATE DEVELOPMENTS LIMITED - 2017-08-01
    LEO DEANSGATE LIMITED - 2022-08-19
    icon of address Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -151,472 GBP2024-11-01
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 17 - Director → ME
  • 14
    DEANSGATE M1 LIMITED - 2021-06-10
    LEO DEANSGATE M3 LIMITED - 2022-08-19
    icon of address Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,159 GBP2024-02-29
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 17
    icon of address (department Alk) Alexander Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,900 GBP2019-02-27
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 18
    GOCOMPAREFINANCE LTD - 2010-06-23
    icon of address Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 58 - Director → ME
  • 19
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    icon of address Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Co Axt Accountants Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    81 DALE STREET LTD - 2015-10-26
    PICCADILLY 81 LTD - 2017-09-22
    icon of address Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address 2 Old School Court, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address C/o 7, Coniston Avenue, Prenton, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 33 - Director → ME
Ceased 26
  • 1
    icon of address Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-24
    IIF 75 - Right to appoint or remove directors OE
  • 2
    icon of address Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    190,211 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-24
    IIF 74 - Has significant influence or control OE
  • 3
    icon of address Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-24
    IIF 76 - Right to appoint or remove directors OE
  • 4
    DEANSGATE M1 LIMITED - 2021-06-10
    LEO DEANSGATE M3 LIMITED - 2022-08-19
    icon of address Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,159 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-09
    IIF 62 - Has significant influence or control OE
  • 5
    icon of address C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2021-04-30
    IIF 35 - Director → ME
  • 6
    GOCOMPAREFINANCE LTD - 2010-06-23
    icon of address Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2010-02-22
    IIF 37 - Director → ME
  • 7
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-02-26
    IIF 22 - Director → ME
    icon of calendar 2016-04-20 ~ 2017-10-10
    IIF 20 - Director → ME
  • 8
    PALLADIAN (HM) LIMITED - 2019-07-12
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,188,014 GBP2020-08-31
    Officer
    icon of calendar 2021-12-02 ~ 2021-12-02
    IIF 32 - Director → ME
    icon of calendar 2021-12-03 ~ 2021-12-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2021-12-02
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 9
    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)
    38,840 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2021-08-05
    IIF 44 - Director → ME
  • 10
    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)
    148,840 GBP2023-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2021-08-05
    IIF 56 - Director → ME
  • 11
    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)
    54,678 GBP2023-03-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-08-05
    IIF 55 - Director → ME
    icon of calendar 2020-05-30 ~ 2021-08-05
    IIF 1 - Secretary → ME
  • 12
    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)
    29,123 GBP2023-05-31
    Officer
    icon of calendar 2021-08-24 ~ 2021-12-02
    IIF 39 - Director → ME
    icon of calendar 2020-07-23 ~ 2021-08-05
    IIF 51 - Director → ME
    icon of calendar 2020-05-30 ~ 2021-08-05
    IIF 3 - Secretary → ME
  • 13
    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 2020-07-23 ~ 2021-08-05
    IIF 49 - Director → ME
    icon of calendar 2020-05-30 ~ 2021-08-05
    IIF 7 - Secretary → ME
  • 14
    LEO (HYTHE) LIMITED - 2021-04-03
    LEO (BALLARDS FARM) LIMITED - 2021-06-21
    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 47 - Director → ME
  • 15
    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 2020-07-23 ~ 2021-08-05
    IIF 50 - Director → ME
    icon of calendar 2020-05-30 ~ 2021-08-05
    IIF 5 - Secretary → ME
  • 16
    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 2022-04-27 ~ 2022-05-21
    IIF 40 - Director → ME
    icon of calendar 2021-08-24 ~ 2021-12-02
    IIF 38 - Director → ME
    icon of calendar 2020-07-23 ~ 2021-08-05
    IIF 52 - Director → ME
    icon of calendar 2020-06-19 ~ 2021-08-05
    IIF 8 - Secretary → ME
  • 17
    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 2020-07-23 ~ 2021-08-05
    IIF 54 - Director → ME
    icon of calendar 2020-06-18 ~ 2021-08-05
    IIF 6 - Secretary → ME
  • 18
    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 ~ 2021-08-05
    IIF 43 - Director → ME
  • 19
    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
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320 GBP2021-08-31
    Officer
    icon of calendar 2020-08-18 ~ 2021-08-05
    IIF 46 - Director → ME
  • 20
    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 2020-07-23 ~ 2021-04-12
    IIF 53 - Director → ME
    icon of calendar 2020-02-10 ~ 2021-04-12
    IIF 4 - Secretary → ME
  • 21
    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 45 - Director → ME
  • 22
    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 ~ 2021-07-26
    IIF 42 - Director → ME
  • 23
    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 48 - Director → ME
  • 24
    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 2020-07-23 ~ 2021-08-05
    IIF 18 - Director → ME
    icon of calendar 2020-06-19 ~ 2021-08-05
    IIF 2 - Secretary → ME
  • 25
    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 ~ 2021-08-05
    IIF 41 - Director → ME
  • 26
    icon of address 16 Caspian Close, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,490 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ 2024-07-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2024-10-24
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.