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 13
  • 1
    Patmore, Benjamin Giles
    Surveyor born in July 1971
    Individual (23 offsprings)
    Officer
    2003-08-15 ~ 2007-10-01
    OF - Director → CIF 0
  • 2
    Mr Atiq Safiddin Karimbhai Anjarwalla
    Born in October 1960
    Individual (19 offsprings)
    Person with significant control
    2019-05-13 ~ 2020-12-05
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Mr Fahmid Ali Rashid
    Born in October 1957
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-13
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Naviede, Pervaiz
    Director born in November 1960
    Individual (36 offsprings)
    Officer
    2000-03-01 ~ 2000-03-31
    OF - Director → CIF 0
    Mr Pervaiz Naviede
    Born in November 1960
    Individual (36 offsprings)
    Person with significant control
    2020-12-05 ~ 2023-10-26
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Ashdown, Simon Richard
    Born in October 1974
    Individual (86 offsprings)
    Officer
    2006-07-01 ~ now
    OF - Director → CIF 0
    Mr Simon Richard Ashdown
    Born in October 1974
    Individual (86 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-02
    PE - Has significant influence or controlCIF 0
  • 6
    Smith, Warren James, Lord Lieutenant
    Consultant born in July 1948
    Individual (31 offsprings)
    Officer
    2000-03-31 ~ 2008-07-01
    OF - Director → CIF 0
  • 7
    Roberts, Andrew
    Director born in November 1968
    Individual (27 offsprings)
    Officer
    2006-07-01 ~ 2022-09-27
    OF - Director → CIF 0
    Mr Andrew Roberts
    Born in November 1968
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-09-27
    PE - Has significant influence or controlCIF 0
  • 8
    Naviede, Justine Penrose
    Director born in September 1966
    Individual (35 offsprings)
    Officer
    2000-03-31 ~ 2007-02-22
    OF - Director → CIF 0
    Naviede, Justine Penrose
    Individual (35 offsprings)
    Officer
    2000-03-01 ~ 2000-03-31
    OF - Secretary → CIF 0
    Mrs Justine Penrose Naviede
    Born in September 1966
    Individual (35 offsprings)
    Person with significant control
    2023-10-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Mason, Deborah Jane
    Individual (24 offsprings)
    Officer
    2000-03-31 ~ 2008-03-01
    OF - Secretary → CIF 0
  • 10
    Sarnia House, Le Truchot, St Peter Port, Guernsey, Guernsey
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2000-02-29 ~ 2000-03-01
    OF - Nominee Secretary → CIF 0
  • 12
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2000-02-29 ~ 2000-03-01
    OF - Nominee Director → CIF 0
  • 13
    LPC SECRETARIES LIMITED 06412401
    Optimum House, Clippers Quay, Salford, Lancashire, United Kingdom
    Dissolved Corporate (9 parents, 25 offsprings)
    Officer
    2008-03-01 ~ 2025-04-08
    OF - Secretary → CIF 0
parent relation
Company in focus

LPC LIVING LIMITED

Period: 2004-11-01 ~ now
Company number: 03936145
Registered names
LPC LIVING LIMITED - now
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Property, Plant & Equipment
0 GBP2024-04-29
8,468 GBP2023-04-29
Fixed Assets - Investments
872 GBP2024-04-29
872 GBP2023-04-29
Fixed Assets
872 GBP2024-04-29
9,340 GBP2023-04-29
Debtors
750,987 GBP2024-04-29
896,778 GBP2023-04-29
Cash at bank and in hand
54,080 GBP2024-04-29
27,230 GBP2023-04-29
Current Assets
805,067 GBP2024-04-29
924,008 GBP2023-04-29
Net Current Assets/Liabilities
-11,296,512 GBP2024-04-29
-11,179,843 GBP2023-04-29
Total Assets Less Current Liabilities
-11,295,640 GBP2024-04-29
-11,170,503 GBP2023-04-29
Equity
Called up share capital
90 GBP2024-04-29
90 GBP2023-04-29
Retained earnings (accumulated losses)
-11,295,730 GBP2024-04-29
-11,170,593 GBP2023-04-29
Equity
-11,295,640 GBP2024-04-29
-11,170,503 GBP2023-04-29
Average Number of Employees
62023-04-30 ~ 2024-04-29
102022-04-30 ~ 2023-04-29
Property, Plant & Equipment - Gross Cost
Other
32,000 GBP2023-04-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
32,000 GBP2024-04-29
23,532 GBP2023-04-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
8,468 GBP2023-04-30 ~ 2024-04-29
Property, Plant & Equipment
Other
0 GBP2024-04-29
8,468 GBP2023-04-29
Investments in group undertakings and participating interests
872 GBP2024-04-29
872 GBP2023-04-29
Trade Debtors/Trade Receivables
Current
3,505 GBP2024-04-29
22,938 GBP2023-04-29
Other Debtors
Amounts falling due within one year
747,482 GBP2024-04-29
873,840 GBP2023-04-29
Debtors
Amounts falling due within one year, Current
750,987 GBP2024-04-29
896,778 GBP2023-04-29
Trade Creditors/Trade Payables
Current
1,680 GBP2024-04-29
4,027 GBP2023-04-29
Amounts owed to group undertakings
Current
3,834,134 GBP2024-04-29
3,878,427 GBP2023-04-29
Other Taxation & Social Security Payable
Current
10,674 GBP2024-04-29
23,097 GBP2023-04-29
Other Creditors
Current
8,255,091 GBP2024-04-29
8,198,300 GBP2023-04-29
Creditors
Current
12,101,579 GBP2024-04-29
12,103,851 GBP2023-04-29

Related profiles found in government register
  • LPC LIVING LIMITED
    Info
    L.P.C. RESIDENTIAL PROPERTIES LIMITED - 2004-11-01
    ASHMORE MARKETING LIMITED - 2004-11-01
    Registered number 03936145
    Mentor House, Ainsworth Street, Blackburn BB1 6AY
    PRIVATE LIMITED COMPANY incorporated on 2000-02-29 (26 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-28
    CIF 0
  • LPC LIVING LIMITED
    S
    Registered number 03936145
    Optimum House, Clippers Quay, Salford, Manchester, United Kingdom, M50 3XP
    Private Limited Company in Companies House England, United Kingdom
    CIF 1 CIF 2
  • LPC LIVING LTD
    S
    Registered number missing
    Canada House, Unit 3c, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    BRIDGE STREET (CHESTER) MANAGEMENT COMPANY LIMITED
    10862916
    Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Person with significant control
    2017-07-12 ~ now
    CIF 7 - Right to appoint or remove directors OE
  • 2
    DC (ORDSALL) MANAGEMENT COMPANY LIMITED
    10790222
    Optimum House, Clippers Quay, Salford, Greater Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-25 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
  • 3
    HULTON SQUARE (ORDSALL) MANAGEMENT COMPANY LIMITED
    - now 06297022
    HALLCO 1502 LIMITED - 2007-08-20
    Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    LPC (SPINDLETREE AVENUE) LIMITED
    - now 07747668
    ENSCO 884 LIMITED - 2011-09-05
    Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    LPC MANAGEMENT LIMITED
    09607247
    Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    RADCLYFFE PARK (ORDSALL) MANAGEMENT COMPANY LIMITED
    - now 07285682
    HALLCO 1764 LIMITED - 2010-11-08
    41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    ST CLEMENTS (ORDSALL) MANAGEMENT COMPANY LIMITED
    10790142
    Optimum House, Clippers Quay, Salford, Greater Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-25 ~ dissolved
    CIF 1 - Right to appoint or remove directors 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.