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
    Van Danzig, Barry Peter
    Entrepeneur born in August 1948
    Individual (14 offsprings)
    Officer
    2000-07-14 ~ now
    OF - director → CIF 0
    Mr Barry Peter Van Danzig
    Born in August 1948
    Individual (14 offsprings)
    Person with significant control
    2023-07-18 ~ now
    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
  • 2
    Sahi, Kerry Jane
    Director born in March 1974
    Individual (4 offsprings)
    Officer
    2023-02-02 ~ now
    OF - director → CIF 0
Ceased 8
  • 1
    Richards, Martin Edgar
    Born in February 1943
    Individual (3 offsprings)
    Officer
    2000-05-04 ~ 2000-07-19
    OF - nominee-director → CIF 0
  • 2
    Sage, Kevin
    Group Finance Adv born in October 1957
    Individual (1 offspring)
    Officer
    2003-01-21 ~ 2003-09-23
    OF - director → CIF 0
  • 3
    Layton, Matthew Robert
    Born in February 1961
    Individual (3 offsprings)
    Officer
    2000-05-04 ~ 2000-07-19
    OF - nominee-director → CIF 0
  • 4
    Cullis, Lynne Anne
    Chief Executive born in May 1969
    Individual (19 offsprings)
    Officer
    2015-07-29 ~ 2023-07-24
    OF - director → CIF 0
    Cullis, Lynne Anne
    Individual (19 offsprings)
    Officer
    2000-07-14 ~ 2023-07-24
    OF - secretary → CIF 0
  • 5
    Van Danzig, Paul Barry
    Director born in September 1971
    Individual (9 offsprings)
    Officer
    2023-02-02 ~ 2023-07-24
    OF - director → CIF 0
  • 6
    Priestley, Eric
    Retired Ceo born in May 1942
    Individual
    Officer
    2003-11-18 ~ 2010-12-22
    OF - director → CIF 0
  • 7
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Corporate (10 parents, 5 offsprings)
    Officer
    2000-05-04 ~ 2000-07-19
    PE - nominee-secretary → CIF 0
  • 8
    THE WASTELINK GROUP LIMITED - 2006-08-11
    ELLACLOSE LIMITED - 2000-08-22
    Waterloo House, Parsonage Lane, Stansted, Essex, England
    Corporate (5 parents, 9 offsprings)
    Profit/Loss (Company account)
    -28,000 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
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
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
11,133,000 GBP2019-12-31
11,133,000 GBP2018-12-31
Creditors
Current, Amounts falling due within one year
-12,930,000 GBP2019-12-31
-12,761,000 GBP2018-12-31
Net Current Assets/Liabilities
-12,930,000 GBP2019-12-31
-12,761,000 GBP2018-12-31
Total Assets Less Current Liabilities
-1,797,000 GBP2019-12-31
-1,628,000 GBP2018-12-31
Net Assets/Liabilities
-1,797,000 GBP2019-12-31
-1,628,000 GBP2018-12-31
Equity
Retained earnings (accumulated losses)
-1,797,000 GBP2019-12-31
-1,628,000 GBP2018-12-31
Investments in Subsidiaries
11,133,000 GBP2019-12-31
11,133,000 GBP2018-12-31
Bank Borrowings
Current
6,241,000 GBP2019-12-31
7,201,000 GBP2018-12-31
Amounts owed to group undertakings
Current
3,659,000 GBP2019-12-31
2,699,000 GBP2018-12-31
Other Creditors
Current
3,030,000 GBP2019-12-31
2,861,000 GBP2018-12-31
Creditors
Current
12,930,000 GBP2019-12-31
12,761,000 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2019-12-31
0 shares2018-12-31
Par Value of Share
Class 1 ordinary share
02019-01-01 ~ 2019-12-31

Related profiles found in government register
  • LC BET LIMITED
    Info
    BRANCHCLOSE LIMITED - 2000-08-22
    Registered number 03985603
    Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex CM24 8GF
    Private Limited Company incorporated on 2000-05-04 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-04
    CIF 0
  • LC BET LIMITED
    S
    Registered number 03985603
    Waterloo 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
    Waterloo 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 5
  • 1
    ACU-PAK LTD - 2013-09-26
    Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, England
    Corporate (3 parents)
    Person with significant control
    2017-04-28 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
    CIF 10 - Has significant influence or control as a member of a firmOE
  • 2
    LASPAK LTD - 2005-10-07
    Las Recycling, Tregaron Road, Lampeter, Ceredigion, Wales
    Corporate (5 parents)
    Equity (Company account)
    453,657 GBP2019-12-31
    Person with significant control
    2016-09-18 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    Waterloo House, Parsonage Lane, Stansted, England
    Corporate (3 parents)
    Equity (Company account)
    909,044 GBP2019-12-31
    Person with significant control
    2017-02-16 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    Waterloo House, Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, England
    Dissolved corporate (2 parents)
    Person with significant control
    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
  • 5
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    635,119 GBP2019-12-31
    Person with significant control
    2017-02-15 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2016-08-03 ~ 2023-05-19
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    543,000 GBP2019-12-31
    Person with significant control
    2016-10-11 ~ 2023-05-19
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    ENVIROLINK SERVICES LIMITED - 2005-03-02
    Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2023-05-19
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    YORK PLACE (NO.263) LIMITED - 2002-02-14
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,100,385 GBP2019-12-31
    Person with significant control
    2017-02-15 ~ 2023-05-19
    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
    CIF 3 - Right to appoint or remove directors OE
  • 5
    Murray House, Murray Street, Belfast, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    168,877 GBP2020-12-31
    Person with significant control
    2021-01-21 ~ 2023-05-19
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    Waterloo House, Parsonage Lane, Stansted, England
    Corporate (3 parents)
    Equity (Company account)
    909,044 GBP2019-12-31
    Person with significant control
    2017-02-16 ~ 2017-02-16
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 7
    EASI-PACK LIMITED - 2003-08-22
    Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,589,379 GBP2021-12-31
    Person with significant control
    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
  • 8
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2016-08-06 ~ 2023-05-19
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    WASTEPACK UK LIMITED - 2004-03-17
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    3,382,000 GBP2019-12-31
    Person with significant control
    2017-04-01 ~ 2023-05-19
    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 as a member of a firm OE
    CIF 1 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.