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 2
  • 1
    Sahi, Kerry Jane
    Born in March 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ now
    OF - Director → CIF 0
  • 2
    Van Danzig, Barry Peter
    Born in August 1948
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-07-14 ~ now
    OF - Director → CIF 0
    Mr Barry Peter Van Danzig
    Born in August 1948
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2023-07-18 ~ 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 8
  • 1
    Layton, Matthew Robert
    Born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-05-04 ~ 2000-07-19
    OF - Nominee Director → CIF 0
  • 2
    Richards, Martin Edgar
    Born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-05-04 ~ 2000-07-19
    OF - Nominee Director → CIF 0
  • 3
    Sage, Kevin
    Group Finance Adv born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-21 ~ 2003-09-23
    OF - Director → CIF 0
  • 4
    Priestley, Eric
    Retired Ceo born in May 1942
    Individual
    Officer
    icon of calendar 2003-11-18 ~ 2010-12-22
    OF - Director → CIF 0
  • 5
    Cullis, Lynne Anne
    Chief Executive born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2023-07-24
    OF - Director → CIF 0
    Cullis, Lynne Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-14 ~ 2023-07-24
    OF - Secretary → CIF 0
  • 6
    Van Danzig, Paul Barry
    Director born in September 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ 2023-07-24
    OF - Director → CIF 0
  • 7
    ELLACLOSE LIMITED - 2000-08-22
    THE WASTELINK GROUP LIMITED - 2006-08-11
    icon of addressWaterloo House, Parsonage Lane, Stansted, Essex, England
    Active Corporate (6 parents, 10 offsprings)
    Profit/Loss (Company account)
    -0 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    2017-05-01 ~ 2023-07-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 8
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2000-05-04 ~ 2000-07-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LC BET LIMITED

Previous name
BRANCHCLOSE LIMITED - 2000-08-22
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Debtors
Current
6,171,510 GBP2024-12-31
6,893,295 GBP2023-12-31
Cash at bank and in hand
29,913 GBP2024-12-31
37,182 GBP2023-12-31
Current Assets
6,201,423 GBP2024-12-31
6,930,477 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-6,404,741 GBP2024-12-31
-7,235,133 GBP2023-12-31
Net Current Assets/Liabilities
-203,318 GBP2024-12-31
-304,656 GBP2023-12-31
Total Assets Less Current Liabilities
-203,318 GBP2024-12-31
-304,656 GBP2023-12-31
Net Assets/Liabilities
-203,318 GBP2024-12-31
-304,656 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-203,418 GBP2024-12-31
-304,756 GBP2023-12-31
Equity
-203,318 GBP2024-12-31
-304,656 GBP2023-12-31
Other Debtors
Current
4,630,089 GBP2024-12-31
4,304,271 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
1,541,421 GBP2024-12-31
1,430,043 GBP2023-12-31
Bank Borrowings
Current
4,676,366 GBP2024-12-31
4,676,366 GBP2023-12-31
Bank Overdrafts
Current
1,432,218 GBP2024-12-31
1,312,218 GBP2023-12-31
Corporation Tax Payable
Current
191 GBP2024-12-31
27,465 GBP2023-12-31
Other Creditors
Current
290,686 GBP2024-12-31
1,203,834 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
5,280 GBP2024-12-31
15,250 GBP2023-12-31
Creditors
Current
6,404,741 GBP2024-12-31
7,235,133 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • LC BET LIMITED
    Info
    BRANCHCLOSE LIMITED - 2000-08-22
    Registered number 03985603
    icon of address3rd Floor 24 Old Bond Street, London W1S 4AP
    PRIVATE LIMITED COMPANY incorporated on 2000-05-04 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • LC BET LIMITED
    S
    Registered number 03985603
    icon of addressWaterloo House, Parsonage Lane, Stansted, England, CM24 8GF
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • LC BET LIMITED
    S
    Registered number 03985603
    icon of addressWaterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, England, CM24 8GF
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressWaterloo House, Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of addressWaterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-03 ~ 2023-05-19
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2023-05-19
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    ENVIROLINK SERVICES LIMITED - 2005-03-02
    icon of addressWaterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-19
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    YORK PLACE (NO.263) LIMITED - 2002-02-14
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,100,385 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-02-15 ~ 2023-05-19
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    icon of addressMurray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    168,877 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-01-21 ~ 2023-05-19
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    EASI-PACK LIMITED - 2003-08-22
    icon of addressWaterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,589,379 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-03-11 ~ 2023-05-19
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-06 ~ 2023-05-19
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    WASTEPACK UK LIMITED - 2004-03-17
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2023-05-19
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.