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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Eldred, Grant Richard
    Born in June 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 1992-03-10 ~ now
    OF - Director → CIF 0
  • 2
    ENFRANCHISE SECRETARIAL SERVICES LIMITED - 1992-02-04
    icon of address125, Wood Street, London, England
    Active Corporate (6 parents, 220 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-10-13 ~ now
    OF - Secretary → CIF 0
  • 3
    PENNINGTONS SOLICITORS LLP - 2013-10-15
    PENNINGTONS MANCHES LLP - 2019-07-01
    icon of address125, Wood Street, London, United Kingdom
    Active Corporate (138 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Goode, Timothy John Raife
    Solicitor born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-03-10 ~ 2015-04-24
    OF - Director → CIF 0
    Goode, Timothy John Raife
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-06-27 ~ 2015-04-24
    OF - Secretary → CIF 0
  • 2
    Kelleher, Timothy Mark
    Solicitor born in March 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-02-22 ~ 2022-03-31
    OF - Director → CIF 0
  • 3
    Woodfield, Alexander Brian
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-10-01 ~ 2000-06-27
    OF - Secretary → CIF 0
  • 4
    Hayes, William Matthew
    Solicitor born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-22 ~ 1994-02-12
    OF - Director → CIF 0
  • 5
    Swabey, Stephen John
    Solicitor born in April 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-09-02 ~ 2012-04-30
    OF - Director → CIF 0
  • 6
    Eldred, Grant Richard
    Individual (9 offsprings)
    Officer
    icon of calendar 1992-03-10 ~ 1998-10-01
    OF - Secretary → CIF 0
  • 7
    Glenister, Mark Jonathan
    Solicitor born in January 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-21 ~ 2012-08-01
    OF - Director → CIF 0
  • 8
    Kamal, Arif
    Individual
    Officer
    icon of calendar 2015-04-24 ~ 2018-03-22
    OF - Secretary → CIF 0
  • 9
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-02-27 ~ 1992-03-10
    PE - Nominee Director → CIF 0
  • 10
    icon of addressIbex House, 42-47 Minories, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-02-27 ~ 1992-03-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LEADENHALL SECRETARIES LIMITED

Previous name
EXISTEXPERT LIMITED - 1992-06-17
Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-05-01 ~ 2020-04-30
02018-05-01 ~ 2019-04-30
Fixed Assets - Investments
2 GBP2020-04-30
2 GBP2019-04-30
Debtors
3,860 GBP2020-04-30
2,472 GBP2019-04-30
Creditors
Current
3,860 GBP2020-04-30
2,472 GBP2019-04-30
Total Assets Less Current Liabilities
2 GBP2020-04-30
2 GBP2019-04-30
Equity
Called up share capital
2 GBP2020-04-30
2 GBP2019-04-30
Equity
2 GBP2020-04-30
2 GBP2019-04-30
Investments in Group Undertakings
Cost valuation
2 GBP2019-04-30
Investments in Group Undertakings
2 GBP2020-04-30
2 GBP2019-04-30
Trade Debtors/Trade Receivables
Current
3,060 GBP2020-04-30
2,260 GBP2019-04-30
Amount of value-added tax that is recoverable
Current
800 GBP2020-04-30
212 GBP2019-04-30
Debtors
Current, Amounts falling due within one year
3,860 GBP2020-04-30
2,472 GBP2019-04-30
Trade Creditors/Trade Payables
Current
3,860 GBP2020-04-30
2,472 GBP2019-04-30

Related profiles found in government register
  • LEADENHALL SECRETARIES LIMITED
    Info
    EXISTEXPERT LIMITED - 1992-06-17
    Registered number 02691220
    icon of address125 Wood Street, London EC2V 7AW
    PRIVATE LIMITED COMPANY incorporated on 1992-02-27 (33 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
  • LEADENHALL SECRETARIES LIMITED
    S
    Registered number missing
    icon of address1st Floor East Wing Ibex House, 42-47 Minories, London, EC3N 1HA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    EVERARD INSURANCE SERVICES LIMITED - 1977-12-31
    FIFTY HIGH STREET LIMITED - 1977-12-31
    icon of addressThomas Cooper, Ibex House 42-47, Minories, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    CIF 12 - Secretary → ME
  • 2
    icon of addressC/o Leadenhall Secretaries Limited Ibex House, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-12 ~ dissolved
    CIF 20 - Secretary → ME
  • 3
    TC 8851
    - now
    THOMAS COOPER - 2013-03-22
    THOMAS COOPER & STIBBARD CONSULTANTS - 2007-03-23
    icon of addressIbex House, 42-47 Minories, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 1999-12-03 ~ dissolved
    CIF 15 - Secretary → ME
  • 4
    THOMAS COOPER LIMITED - 2007-03-23
    icon of addressIbex House, 42-47 Minories, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    CIF 26 - Secretary → ME
  • 5
    THOMAS COOPER & STIBBARD HELLAS - 2007-03-23
    icon of addressIbex House, 42-47 Minories, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1999-12-03 ~ dissolved
    CIF 24 - Secretary → ME
Ceased 19
  • 1
    ALPHA BANK LTD - 2010-11-10
    icon of addressCapital House, 85 King William Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2010-12-20
    CIF 21 - Director → ME
    Officer
    icon of calendar 2009-09-22 ~ 2010-12-20
    CIF 22 - Secretary → ME
  • 2
    icon of address11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2007-01-01
    CIF 8 - Secretary → ME
  • 3
    ARROW SEISMIC NEWCO LIMITED - 2006-07-07
    icon of address4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2006-06-14
    CIF 5 - Director → ME
    Officer
    icon of calendar 2006-06-14 ~ 2007-01-01
    CIF 4 - Secretary → ME
  • 4
    icon of address8th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2007-01-01
    CIF 3 - Secretary → ME
  • 5
    icon of addressC/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2007-10-24
    CIF 2 - Secretary → ME
  • 6
    OCEAN CONTRACTORS LIMITED - 2005-11-17
    RIEBER SHIPPING LIMITED - 2006-07-10
    icon of addressChristine Ham, 20 Wolsley Close, Dartford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2007-01-01
    CIF 10 - Secretary → ME
  • 7
    icon of addressC/o Leadenhall Secretaries Limited Ibex House, 42-47 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2013-12-31
    CIF 19 - Secretary → ME
  • 8
    icon of addressK D Tower Suite 10, The Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    858,919 GBP2023-09-30
    Officer
    icon of calendar 2018-01-04 ~ 2019-09-30
    CIF 18 - Secretary → ME
  • 9
    icon of addressKd Tower Suite 10, The Cotterells, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,099,128 GBP2024-09-30
    Officer
    icon of calendar 2018-01-04 ~ 2019-09-30
    CIF 17 - Secretary → ME
  • 10
    P.MARIOLOPOULOS-P.ZARIFOPOULOS+ASSOCIATES LTD - 2006-06-22
    MATCHLESS MOTORCYCLES LTD - 2012-05-09
    icon of addressIbex House, 42-47 Minories, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2012-03-09
    CIF 25 - Secretary → ME
  • 11
    ARROW SEISMIC INVEST II LIMITED - 2015-04-16
    icon of address4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2007-01-01
    CIF 9 - Secretary → ME
  • 12
    ARROW SEISMIC INVEST III LIMITED - 2015-04-16
    icon of address4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2007-01-01
    CIF 6 - Secretary → ME
  • 13
    ARROW SEISMIC INVEST IV LIMITED - 2006-07-07
    ARROW SEISMIC LIMITED - 2012-07-30
    icon of address4 The Heights, Brooklands, Weybridge, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2007-01-01
    CIF 7 - Secretary → ME
  • 14
    NOTICEGLOSSY LIMITED - 1995-06-12
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 1995-08-01 ~ 2023-10-20
    CIF 14 - Secretary → ME
  • 15
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 1991-08-01 ~ 2023-10-20
    CIF 23 - Secretary → ME
  • 16
    icon of addressAbacus House, 33 Gutter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-12-17
    CIF 11 - Secretary → ME
  • 17
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    414,429 GBP2020-12-31
    Officer
    icon of calendar 2007-06-07 ~ 2007-06-29
    CIF 1 - Secretary → ME
  • 18
    MAVRAGROVE LIMITED - 1984-03-26
    icon of addressSt. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,643 GBP2024-03-31
    Officer
    icon of calendar 2019-04-02 ~ 2020-04-03
    CIF 16 - Secretary → ME
  • 19
    icon of address21 Queen Street, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2007-10-01
    CIF 13 - Secretary → 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.