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 4
  • 1
    Patel, Rakesh Kumar Manibhai
    Born in June 1974
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-02-14 ~ now
    OF - Director → CIF 0
    Patel, Rakesh Kumar Manibhai
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Gill, Daniel John
    Born in April 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Richard Nicholas Rostron
    Born in April 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 1996-06-25 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3rd Floor, 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Nelson, Craig James
    Individual
    Officer
    icon of calendar 1999-10-14 ~ 2002-10-09
    OF - Secretary → CIF 0
  • 2
    Cargill, Christopher
    Company Director born in January 1954
    Individual
    Officer
    icon of calendar 2015-03-05 ~ 2015-12-03
    OF - Director → CIF 0
  • 3
    Sellars, Julian Scott
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-09 ~ 2004-03-01
    OF - Secretary → CIF 0
  • 4
    Breare, Nicholas Richard
    Financial Director born in November 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-26 ~ 2010-06-30
    OF - Director → CIF 0
  • 5
    Lau, Tommy Wai Hung
    Company Director born in August 1955
    Individual
    Officer
    icon of calendar 2011-12-19 ~ 2013-06-30
    OF - Director → CIF 0
  • 6
    Dockray, David Vernon
    Consultant born in May 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ 2011-07-01
    OF - Director → CIF 0
  • 7
    Marshall, Robert William
    Comoany Director born in October 1958
    Individual
    Officer
    icon of calendar 2002-06-26 ~ 2015-03-05
    OF - Director → CIF 0
  • 8
    Mclean, Stuart Donald
    Director born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2008-07-27
    OF - Director → CIF 0
  • 9
    Jones, Deborah Kaye
    Accounts Manager born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-25 ~ 1999-01-12
    OF - Director → CIF 0
    Jones, Deborah Kaye
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-25 ~ 1999-10-14
    OF - Secretary → CIF 0
  • 10
    English, Carl Francis
    Company Director born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2011-06-30
    OF - Director → CIF 0
  • 11
    Hossein Navi, Mehran
    Individual
    Officer
    icon of calendar 2004-04-26 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 12
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    19,963 GBP2024-06-30
    Officer
    1996-06-25 ~ 1996-06-25
    PE - Nominee Secretary → CIF 0
  • 13
    LIGENTIA UK LIMITED - now
    REDFERN INTERNATIONAL LTD - 2008-11-04
    LIGENTIA INTERNATIONAL LIMITED - 2013-12-02
    REDFERN INTERNATIONAL LOGISTICS LIMITED - 2005-05-05
    icon of addressLigentia House, 6 Butler Way, Stanningley, Pudsey, West Yorkshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2009-07-14 ~ 2009-07-14
    PE - Director → CIF 0
  • 14
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,134 GBP2024-06-30
    Officer
    1996-06-25 ~ 1996-06-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LIGENTIA UK LIMITED

Previous names
REDFERN INTERNATIONAL LTD - 2008-11-04
LIGENTIA INTERNATIONAL LIMITED - 2013-12-02
REDFERN INTERNATIONAL LOGISTICS LIMITED - 2005-05-05
Standard Industrial Classification
52290 - Other Transportation Support Activities

Related profiles found in government register
  • LIGENTIA UK LIMITED
    Info
    REDFERN INTERNATIONAL LTD - 2008-11-04
    LIGENTIA INTERNATIONAL LIMITED - 2008-11-04
    REDFERN INTERNATIONAL LOGISTICS LIMITED - 2008-11-04
    Registered number 03216358
    icon of address3rd Floor 52 Jermyn Street, London SW1Y 6LX
    PRIVATE LIMITED COMPANY incorporated on 1996-06-25 (29 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • LIGENTIA UK LIMITED
    S
    Registered number 3216358
    icon of addressLigentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, England, LS28 6EA
    Limited Company in England & Wales Companies House, England
    CIF 1
  • LIGENTIA UK LIMITED
    S
    Registered number 03216358
    icon of addressLigentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, United Kingdom, LS28 6EA
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • LIGENTIA UK LIMITED
    S
    Registered number 03216358
    icon of addressLigentia House, 6 Butler Way, Stanningley, Pudsey, England, LS28 6EA
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    KEYQUOTE (UK) LIMITED - 2001-09-14
    GLOMAN LIMITED - 1999-11-22
    DOLPHIN LOGISTICS LIMITED - 2001-11-21
    icon of addressLigentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    AVON STEAMSHIP COMPANY,LIMITED(THE) - 1989-12-05
    icon of addressLigentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,453 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressLigentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -826 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressLigentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    186,573 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    SANS SERVICES LIMITED - 1998-05-29
    icon of addressLigentia House 6 Butler Way, Stanningley, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -131,235 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of addressLigentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of addressRedfern House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLigentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    873 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • REDFERN INTERNATIONAL LTD - 2008-11-04
    LIGENTIA INTERNATIONAL LIMITED - 2013-12-02
    REDFERN INTERNATIONAL LOGISTICS LIMITED - 2005-05-05
    icon of address3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ 2009-07-14
    CIF 9 - Director → ME

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.