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 Richard Lawrence

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 6
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 7 IIF 8 IIF 9
    • icon of address Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 11
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 12 IIF 13 IIF 14
    • icon of address 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 15
    • icon of address 82, King Street, Suite 302 Gbe, Manchester, M2 4WQ, England

      IIF 16
    • icon of address 8, Suez Street, Warrington, WA1 1EG, United Kingdom

      IIF 17 IIF 18
  • 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 19
  • 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 20
  • 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 21
  • Lawrence, Richard
    British acquisitions manager born in January 1978

    Resident in England

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

      IIF 22
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 23
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, Uk

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

    Resident in England

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

      IIF 25
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 26 IIF 27
  • 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 28 IIF 29 IIF 30
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 32
    • icon of address Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 33
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 34 IIF 35 IIF 36
    • icon of address Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, SK8 3GP, England

      IIF 39
    • icon of address Axt Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 40
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 41
    • icon of address 4, Redmire Mews, Dukinfield, Cheshire, SK16 5QY

      IIF 42 IIF 43
    • icon of address 4, Redmire Mews, Dukinfield, SK16 5QY, England

      IIF 44
    • icon of address 4, Redmire Mews, Dukinfield, SK16 5QY, United Kingdom

      IIF 45 IIF 46
    • icon of address C/o Stuart Mcbain Ltd Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 47
    • icon of address C/o Stuart Mcbain Ltd- Accountants 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 48
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 49
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 50 IIF 51 IIF 52
    • icon of address 8, Gainsborough Drive, Henhull, Nantwich, CW5 6YQ, England

      IIF 57
    • icon of address Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Alexandra Business Park, Prescot Road, St Helens, WA10 3TP, United Kingdom

      IIF 67
    • icon of address (department Alk) Alexander Business Park, Prescot Road, St. Helens, WA10 3TP, England

      IIF 68
  • 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 69
  • Lawrence, Richard

    Registered addresses and corresponding companies
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 32 - 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 45 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 7 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - 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 20 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 14 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 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 23 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 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 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    06673403 LIMITED - 2011-08-26
    QUINETTIC LTD - 2017-08-25
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 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, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -151,472 GBP2024-11-01
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 57 - Director → ME
  • 14
    LEO DEANSGATE M3 LIMITED - 2022-08-19
    DEANSGATE M1 LIMITED - 2021-06-10
    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 39 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 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 15 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 19 - 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 69 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 26 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    PICCADILLY 81 LTD - 2017-09-22
    81 DALE STREET LTD - 2015-10-26
    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 27 - 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 43 - 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 42 - 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 17 - 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 16 - 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 18 - Right to appoint or remove directors OE
  • 4
    LEO DEANSGATE M3 LIMITED - 2022-08-19
    DEANSGATE M1 LIMITED - 2021-06-10
    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 4 - 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 44 - 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 46 - 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 2016-04-20 ~ 2017-10-10
    IIF 21 - Director → ME
    icon of calendar 2015-09-01 ~ 2016-02-26
    IIF 24 - 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 2021-12-03 ~ 2021-12-03
    IIF 35 - Director → ME
    icon of calendar 2021-12-02 ~ 2021-12-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2021-12-02
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 53 - 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 67 - 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 66 - Director → ME
    icon of calendar 2020-05-30 ~ 2021-08-05
    IIF 70 - 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 48 - Director → ME
    icon of calendar 2020-07-23 ~ 2021-08-05
    IIF 61 - Director → ME
    icon of calendar 2020-05-30 ~ 2021-08-05
    IIF 72 - 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 59 - Director → ME
    icon of calendar 2020-05-30 ~ 2021-08-05
    IIF 76 - Secretary → ME
  • 14
    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 56 - 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 60 - Director → ME
    icon of calendar 2020-05-30 ~ 2021-08-05
    IIF 74 - 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 49 - Director → ME
    icon of calendar 2021-08-24 ~ 2021-12-02
    IIF 47 - Director → ME
    icon of calendar 2020-07-23 ~ 2021-08-05
    IIF 62 - Director → ME
    icon of calendar 2020-06-19 ~ 2021-08-05
    IIF 77 - 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 65 - Director → ME
    icon of calendar 2020-06-18 ~ 2021-08-05
    IIF 75 - 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 52 - 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 55 - 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 64 - Director → ME
    icon of calendar 2020-02-10 ~ 2021-04-12
    IIF 73 - 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 54 - 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 51 - 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 58 - 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 63 - Director → ME
    icon of calendar 2020-06-19 ~ 2021-08-05
    IIF 71 - 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 50 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2024-10-24
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.