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 9
  • 1
    Richards, Mark Jonathan
    Born in January 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ now
    OF - Director → CIF 0
  • 2
    Liddell, Stephen Charles
    Born in March 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ now
    OF - Director → CIF 0
  • 3
    Morris, Paul
    Born in March 1957
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ now
    OF - Director → CIF 0
  • 4
    Edgley, Matthew Simon
    Born in March 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ now
    OF - Director → CIF 0
  • 5
    Howard, Paul Derek, Dr
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ now
    OF - Secretary → CIF 0
  • 6
    Phillips, Dominic
    Born in April 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ now
    OF - Director → CIF 0
  • 7
    Bertini, Edoardo Maria
    Born in October 1990
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    OF - Director → CIF 0
  • 8
    Contat Desfontaines, Thibault
    Born in January 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ now
    OF - Director → CIF 0
  • 9
    icon of addressDatum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Shah, Attyia Batool
    Director born in November 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2022-09-08
    OF - Director → CIF 0
  • 2
    Ismailjee, Mahmood
    Company Director born in June 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 1996-12-20 ~ 2022-09-08
    OF - Director → CIF 0
    Mr Mahmood Ismailjee
    Born in June 1969
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Liu, Kailong Alexander
    Company Director born in August 1987
    Individual
    Officer
    icon of calendar 2022-09-08 ~ 2022-12-01
    OF - Director → CIF 0
  • 4
    Karia, Sanik
    Company Director born in April 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-12-20 ~ 2022-09-08
    OF - Director → CIF 0
    Karia, Sanik
    Company Director
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-12-20 ~ 2022-09-08
    OF - Secretary → CIF 0
    Mr Sanik Karia
    Born in April 1969
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Forrai, Forbes Malcolm
    Group Accountant born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-29 ~ 1997-11-18
    OF - Director → CIF 0
  • 6
    Butterfield, Jennifer Eileen
    Personnel Manager born in August 1950
    Individual
    Officer
    icon of calendar 1997-04-29 ~ 1997-11-18
    OF - Director → CIF 0
  • 7
    Morris, Andrew Montague
    Investment Manager born in April 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ 2024-10-15
    OF - Director → CIF 0
  • 8
    George, Matthew Scott
    Manager born in March 1968
    Individual
    Officer
    icon of calendar 1996-11-05 ~ 1996-12-20
    OF - Director → CIF 0
  • 9
    Karia, Shreeta Popat
    Director born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2022-09-08
    OF - Director → CIF 0
  • 10
    Rudge, David
    Assistant Manager born in January 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 1996-11-05 ~ 1996-12-20
    OF - Director → CIF 0
  • 11
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1996-11-05 ~ 1996-11-05
    PE - Nominee Director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1996-11-05 ~ 1996-11-05
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address6 Babmaes Street, London
    Active Corporate (2 parents)
    Officer
    1996-11-05 ~ 1996-12-20
    PE - Secretary → CIF 0
parent relation
Company in focus

LOXWORTH INVESTMENTS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
9,242,504 GBP2021-12-31
9,520,481 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-6,063 GBP2020-12-31
Net Current Assets/Liabilities
-6,392 GBP2021-12-31
-6,063 GBP2020-12-31
Total Assets Less Current Liabilities
9,236,112 GBP2021-12-31
9,514,418 GBP2020-12-31
Equity
Called up share capital
1,131 GBP2021-12-31
1,100 GBP2020-12-31
Retained earnings (accumulated losses)
9,234,981 GBP2021-12-31
9,513,318 GBP2020-12-31
Equity
9,236,112 GBP2021-12-31
9,514,418 GBP2020-12-31
Average Number of Employees
22021-01-01 ~ 2021-12-31
22020-01-01 ~ 2020-12-31
Investments in group undertakings and participating interests
9,242,504 GBP2021-12-31
9,520,481 GBP2020-12-31
Trade Creditors/Trade Payables
Current
60 GBP2021-12-31
60 GBP2020-12-31
Other Creditors
Current
6,332 GBP2021-12-31
6,003 GBP2020-12-31
Creditors
Current
6,392 GBP2021-12-31
6,063 GBP2020-12-31

Related profiles found in government register
  • LOXWORTH INVESTMENTS LIMITED
    Info
    Registered number 03274174
    icon of addressDelta House Wavell Road, Wythenshawe, Manchester M22 5QZ
    PRIVATE LIMITED COMPANY incorporated on 1996-11-05 (29 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • LOXWORTH INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address183-189, The Vale, London, England, W3 7RW
    Private Company Limited By Shares
    CIF 1
  • LOXWORTH INVESTMENTS LIMITED
    S
    Registered number missing
    icon of addressPark View, 183-189 The Vale, London, England, W3 7RW
    Private Company Limited By Shares
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressDelta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressDelta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,242,504 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    568,640 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-07-31 ~ 2019-01-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    ABBOTRENT PROPERTIES LIMITED - 1997-03-03
    icon of address183-189 The Vale, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-02
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.