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 Liam Wainwright

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

    Resident in England

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

      IIF 1
  • Mr Liam Francis Wainwright
    British born in April 1962

    Resident in England

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

      IIF 2
    • icon of address 19, Southgate, Huddersfield, HD1 1QZ, England

      IIF 3
    • icon of address 28, Scotland Way, Horsforth, Leeds, LS18 5SL, England

      IIF 4
    • icon of address 28, Scotland Way, Horsforth, Leeds, LS18 5SL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Pkf Littlejohn Advisory Limited, 4th Floor, 12 King Street, Leeds, LS1 2HL

      IIF 8
    • icon of address 26 Terry Dicken Industrial Estate, Stokesley, Middlesbrough, TS9 7AE, United Kingdom

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

      IIF 10
  • Mr Liam Wainwright
    British born in April 1962

    Resident in United Kingdom

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

      IIF 11
  • Mr Liam Anthony Wainwright
    British born in December 1994

    Resident in England

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

      IIF 12
    • icon of address 3a, Bridgewater Street, Liverpool, L1 0AR, England

      IIF 13
    • icon of address 3a (suite 60), Bridgewater Street, Liverpool, L1 0AR, England

      IIF 14
  • Liam Wainwright
    British born in December 1994

    Resident in United Kingdom

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

      IIF 15
  • Wainwright, Liam Francis
    British company director born in April 1962

    Resident in England

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

      IIF 16
  • Wainwright, Liam Francis
    British director born in April 1962

    Resident in England

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

      IIF 17 IIF 18
    • icon of address 28, Scotland Way, Horsforth, Leeds, LS18 5SL, United Kingdom

      IIF 19 IIF 20
    • icon of address 2 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, United Kingdom

      IIF 21
  • Wainwright, Liam Francis
    British finance consultant born in April 1962

    Resident in England

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

      IIF 22
  • Wainwright, Liam Francis
    British none born in April 1962

    Resident in England

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

      IIF 23
  • Wainwright, Liam Francis
    British director born in April 1964

    Resident in England

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

      IIF 24
  • Wainwright, Liam Anthony
    British director born in December 1994

    Resident in England

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

      IIF 25
    • icon of address 3a, Bridgewater Street, Suite 60, Liverpool, L1 0AR

      IIF 26
  • Wainwright, Liam Anthony
    British managing director born in December 1994

    Resident in England

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

      IIF 27
  • Wainwright, Liam Francis
    British company director born in April 1962

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

      IIF 28
  • Wainwright, Liam
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 29
  • Wainwright, Liam
    British born in December 1994

    Resident in United Kingdom

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

      IIF 30
  • Wainwright, Liam

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

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3a Bridgewater Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -140 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 19 Southgate, Huddersfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Scotland Way, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 28 Scotland Way, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hanover House, 85 Hanover Street, Hanover Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,069 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address C/o Pkf Littlejohn Advisory Limited 4th Floor, 12 King Street, Leeds
    Liquidation Corporate (5 parents)
    Equity (Company account)
    3,827,567 GBP2018-03-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address Unit 209 Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,789 GBP2025-02-28
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Moorend House, Snelsins Road, Cleckheaton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,069 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 352 Ellerman Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-08-04 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 28 Scotland Way, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 28 Scotland Way, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 10584122: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,425 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 19 Southgate, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ 2019-01-30
    IIF 17 - Director → ME
  • 2
    icon of address 8 Meadow Close, Bardsey, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,000 GBP2023-02-28
    Officer
    icon of calendar ~ 2009-07-10
    IIF 28 - Director → ME
  • 3
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -18,345,436 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2018-04-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2018-04-18
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 26 Terry Dicken Industrial Estate, Stokesley, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -152,624 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-01-07 ~ 2021-06-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Moorend House, Snelsins Road, Cleckheaton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,069 GBP2018-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2019-11-05
    IIF 18 - Director → ME
  • 6
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    466,732 GBP2019-11-30
    Officer
    icon of calendar 2016-08-24 ~ 2018-11-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-11-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address 28 Scotland Way, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2019-12-05
    IIF 19 - Director → ME
  • 8
    icon of address 4385, 10584122: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,425 GBP2018-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2019-11-05
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.