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 6
  • 1
    Lodh, Samir
    Solicitor born in September 1958
    Individual (19 offsprings)
    Officer
    2000-02-02 ~ 2000-03-17
    OF - Director → CIF 0
  • 2
    Bee, Anthony John
    Leisure Management born in July 1957
    Individual (6 offsprings)
    Officer
    1992-12-11 ~ 2020-01-17
    OF - Director → CIF 0
    Mr Anthony John Bee
    Born in July 1957
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-01-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Spencer Company Formations (delaware) Inc
    Individual (121 offsprings)
    Officer
    1992-12-03 ~ 1992-12-11
    OF - Nominee Director → CIF 0
  • 4
    Palmer, Teresa
    Company Director born in August 1968
    Individual (3 offsprings)
    Officer
    2023-04-01 ~ 2023-04-01
    OF - Director → CIF 0
  • 5
    Clark, John Christopher
    Born in May 1959
    Individual (14 offsprings)
    Officer
    1992-12-11 ~ now
    OF - Director → CIF 0
    Clark, John Christopher
    Leisure Management
    Individual (14 offsprings)
    Officer
    1992-12-11 ~ 2020-07-01
    OF - Secretary → CIF 0
    Mr John Christopher Clark
    Born in May 1959
    Individual (14 offsprings)
    Person with significant control
    2020-01-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2020-01-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    SPENCER COMPANY FORMATIONS LIMITED
    SPENCER COX & PARTNERS LIMITED - now 02574118
    ADMINKEY LIMITED - 1991-05-13
    Scorpio House 102 Sydney Street, Chelsea, London
    Dissolved Corporate (2 parents, 482 offsprings)
    Officer
    1992-12-03 ~ 1992-12-11
    OF - Nominee Director → CIF 0
    1992-12-03 ~ 1992-12-11
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

LIDDON PROPERTIES LIMITED

Period: 1992-12-03 ~ now
Company number: 02770387
Registered name
LIDDON PROPERTIES LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-05-01 ~ 2024-04-30
12022-05-01 ~ 2023-04-30
Property, Plant & Equipment
900,219 GBP2024-04-30
898,292 GBP2023-04-30
Debtors
444,509 GBP2024-04-30
499,255 GBP2023-04-30
Cash at bank and in hand
5,439 GBP2024-04-30
3,448 GBP2023-04-30
Current Assets
449,948 GBP2024-04-30
502,703 GBP2023-04-30
Net Current Assets/Liabilities
-690,197 GBP2024-04-30
-819,054 GBP2023-04-30
Equity
Called up share capital
100 GBP2024-04-30
100 GBP2023-04-30
Retained earnings (accumulated losses)
209,922 GBP2024-04-30
79,138 GBP2023-04-30
Equity
210,022 GBP2024-04-30
79,238 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
901,675 GBP2024-04-30
898,725 GBP2023-05-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,456 GBP2024-04-30
433 GBP2023-05-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,023 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Plant and equipment
900,219 GBP2024-04-30
898,292 GBP2023-04-30
Amounts owed by group undertakings and participating interests
45,254 GBP2024-04-30
100,000 GBP2023-04-30
Other Debtors
399,255 GBP2024-04-30
399,255 GBP2023-04-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
45,992 GBP2024-04-30
183,731 GBP2023-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
458,555 GBP2024-04-30
444,587 GBP2023-04-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
37,394 GBP2023-04-30
Taxation/Social Security Payable
Amounts falling due within one year
12,935 GBP2024-04-30
10,242 GBP2023-04-30
Other Creditors
Amounts falling due within one year
622,663 GBP2024-04-30
645,803 GBP2023-04-30

Related profiles found in government register
  • LIDDON PROPERTIES LIMITED
    Info
    Registered number 02770387
    458-462 Cranbrook Road, Ilford IG2 6LE
    PRIVATE LIMITED COMPANY incorporated on 1992-12-03 (33 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-13
    CIF 0
  • LIDDON PROPERTIES LIMITED
    S
    Registered number 02770387
    458-462, Cranbrook Road, Ilford, England, IG2 6LE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • LIDDON PROPERTIES LIMITED
    S
    Registered number 02770387
    New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom, EC4V 6BJ
    Limited Company in England, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    ESSEX CORPORATE EVENTS LTD
    16761980
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-10-03 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    ESSEX EVENTS LTD
    16761351
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-10-03 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    ESSEX HOSPITALITY LTD
    16761527
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-10-03 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    LEISURE SERVICES (GANTS HILL) LIMITED
    15170899
    Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-09-28 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    LIDDON MANAGEMENT (CHELMSFORD) LIMITED
    - now 04826699
    LIDDON MANAGEMENT (BASILDON) LIMITED - 2014-06-18
    458-462 Cranbrook Road, Ilford
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    LIDDON MANAGEMENT LIMITED
    02776571
    Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

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.