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 5
  • 1
    Burman, Ian Anthony
    Born in May 1961
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ now
    OF - Director → CIF 0
  • 2
    Sunter, Cameron Beresford
    Born in October 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ now
    OF - Director → CIF 0
  • 3
    Garcha, Simrun Kaur
    Born in December 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-11-05 ~ now
    OF - Director → CIF 0
  • 4
    Beasley, Kathryn Alice
    Born in July 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-05 ~ now
    OF - Director → CIF 0
  • 5
    LAYTONS SOLICITORS LLP - 2017-07-26
    icon of address3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -480,955 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Bartrope, Alexandra
    Solicitor born in May 1979
    Individual
    Officer
    icon of calendar 2020-03-25 ~ 2024-06-19
    OF - Director → CIF 0
  • 2
    Taylor, Christopher Robert Benjamin
    Solicitor born in December 1952
    Individual
    Officer
    icon of calendar 2000-11-07 ~ 2002-03-06
    OF - Director → CIF 0
  • 3
    Stewart, James Alexander
    Solicitor born in February 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-11-20 ~ 2017-07-17
    OF - Director → CIF 0
  • 4
    Knowles, Douglas
    Individual
    Officer
    icon of calendar 2000-11-07 ~ 2016-03-09
    OF - Secretary → CIF 0
  • 5
    Gavan, John Vincent
    Solicitor born in December 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2020-03-25
    OF - Director → CIF 0
  • 6
    Kelly, Patrick Richard Nicholas
    Solicitor born in August 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2008-07-16
    OF - Director → CIF 0
  • 7
    Harrison, Richard Mark
    Solicitor born in February 1959
    Individual
    Officer
    icon of calendar 2020-08-05 ~ 2023-06-30
    OF - Director → CIF 0
  • 8
    Brown, Richard George
    Solicitor born in April 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2003-11-02
    OF - Director → CIF 0
  • 9
    Harris, Anthony
    Solicitor born in May 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2005-11-16
    OF - Director → CIF 0
  • 10
    Bucknell, Neil John
    Solicitor born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-07 ~ 2008-07-16
    OF - Director → CIF 0
  • 11
    Hughes, Gareth David
    Solicitor born in December 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ 2020-01-31
    OF - Director → CIF 0
  • 12
    Hall, Brendan John Charles
    Solicitor born in May 1958
    Individual
    Officer
    icon of calendar 2002-01-18 ~ 2007-09-30
    OF - Director → CIF 0
  • 13
    Sefton, David Wiebe
    Solicitor born in May 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ 2012-08-01
    OF - Director → CIF 0
  • 14
    Oldfield, Daniel James
    Solicitor born in June 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-08 ~ 2020-06-30
    OF - Director → CIF 0
  • 15
    Slater, William Arthur John
    Solicitor born in January 1966
    Individual
    Officer
    icon of calendar 2008-07-16 ~ 2015-12-26
    OF - Director → CIF 0
  • 16
    Newby, Ann Margaret
    Solicitor born in April 1946
    Individual
    Officer
    icon of calendar 2000-11-07 ~ 2005-11-16
    OF - Director → CIF 0
  • 17
    Bannister, Brian Nicholas
    Solicitor born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-07 ~ 2003-11-14
    OF - Director → CIF 0
  • 18
    Kennett, Richard John
    Solicitor born in August 1945
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2020-03-25
    OF - Director → CIF 0
    Mr Richard John Kennett
    Born in August 1945
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    Cook, Ian Anthony
    Solicitor born in November 1955
    Individual
    Officer
    icon of calendar 2000-11-07 ~ 2008-07-16
    OF - Director → CIF 0
  • 20
    Mears, David Reginald
    Solicitor born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-07 ~ 2005-11-16
    OF - Director → CIF 0
  • 21
    Barker, Christine Elizabeth
    Solicitor born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-07 ~ 2008-11-12
    OF - Director → CIF 0
    icon of calendar 2012-08-01 ~ 2020-03-25
    OF - Director → CIF 0
parent relation
Company in focus

LAYTONS TRUSTEE COMPANY LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
1 GBP2024-11-30
1 GBP2023-11-30
Net Assets/Liabilities
1 GBP2024-11-30
1 GBP2023-11-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-12-01 ~ 2024-11-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-12-01 ~ 2024-11-30
Equity
1 GBP2024-11-30
1 GBP2023-11-30

Related profiles found in government register
  • LAYTONS TRUSTEE COMPANY LIMITED
    Info
    Registered number 04103644
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London EC4N 5AT
    PRIVATE LIMITED COMPANY incorporated on 2000-11-07 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • LAYTONS TRUSTEE COMPANY LIMITED
    S
    Registered number 04103644
    icon of addressC/o Laytons Llp, First Floor, Yarnwicke, 119-121 Cannon Street, London, United Kingdom, EC4N 5AT
    CIF 1
  • LAYTONS TRUSTEE COMPANY LIMITED
    S
    Registered number 04103644
    icon of addressLaytons Llp, 1st Floor, Yarnwicke, 119-121 Cannon Street, London, -- Select --, England, EC4N 5AT
    CIF 2
  • LAYTONS TRUSTEE COMPANY LIMITED
    S
    Registered number 04103644
    icon of addressLaytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, United Kingdom, EC2N 1ER
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-19
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    KHG LIMITED - 2025-07-28
    icon of addressJosaron House, 5-7 John Princes Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressC/o Laytons Llp, Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address37-38 Long Acre, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    433,260 GBP2024-08-31
    Officer
    icon of calendar 2025-11-11 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressC/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    MUTANDERIS 553 LIMITED - 2007-11-30
    icon of addressC/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-28 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    336,989 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    CIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 2
  • 1
    icon of address45 Priory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    KNIGHT HARWOOD GROUP LIMITED - 2025-07-28
    icon of addressJosaron House, 5-7 John Prince's Street, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    895,154 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2025-07-01
    CIF 8 - Ownership of shares – More than 25% but not more than 50% 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.