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 3
  • 1
    Davy, Jason Martin
    Born in August 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ now
    OF - Director → CIF 0
    Mr Jason Martin Davy
    Born in August 1970
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    De Graft-hayford, Alexander
    Born in December 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-03-09 ~ now
    OF - Director → CIF 0
    De Graft-hayford, Alexander
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
Ceased 16
  • 1
    Thornber, Andrew John
    Finance Director born in September 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2010-03-31
    OF - Director → CIF 0
    Thornber, Andrew John
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 2
    Earl, Christopher David
    Operations Director born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2006-07-01
    OF - Director → CIF 0
    icon of calendar 2007-03-01 ~ 2008-09-19
    OF - Director → CIF 0
  • 3
    Greenbank, Neil Peter Christopher
    Director born in May 1957
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2011-09-13
    OF - Director → CIF 0
  • 4
    Watts, Steven John
    Director born in August 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-07-16 ~ 2013-06-25
    OF - Director → CIF 0
  • 5
    Finn, Andrew Mark
    Finance Director born in June 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-29 ~ 2019-06-07
    OF - Director → CIF 0
  • 6
    Pygall, Christopher
    Director born in June 1959
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2009-04-10
    OF - Director → CIF 0
    Pygall, Christopher
    Group Managing Director born in June 1959
    Individual
    icon of calendar 2010-06-01 ~ 2015-05-18
    OF - Director → CIF 0
  • 7
    Mill, Andrew
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2013-09-30
    OF - Secretary → CIF 0
  • 8
    Plummer, Alexandra
    Individual
    Officer
    icon of calendar 2014-01-27 ~ 2014-09-18
    OF - Secretary → CIF 0
  • 9
    Munt, Lance John
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2006-07-01 ~ 2006-07-01
    OF - Director → CIF 0
    icon of calendar 2007-03-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 10
    Hopps, Michael Antony
    Individual
    Officer
    icon of calendar 2014-09-18 ~ 2015-09-25
    OF - Secretary → CIF 0
  • 11
    Holden, Michelle Annette
    Individual
    Officer
    icon of calendar 2015-09-27 ~ 2016-10-11
    OF - Secretary → CIF 0
  • 12
    Smith, Matthew Neale
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-02-05 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 13
    Purvis, John
    Director born in October 1947
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2009-07-30
    OF - Director → CIF 0
  • 14
    Orlic, Peter
    Solicitor born in November 1974
    Individual
    Officer
    icon of calendar 2004-02-05 ~ 2004-06-30
    OF - Director → CIF 0
  • 15
    Hart, David Patrick
    Director born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2006-07-01
    OF - Director → CIF 0
    Hart, David Patrick
    Contracts Director born in September 1957
    Individual (4 offsprings)
    icon of calendar 2007-03-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 16
    Collins, Richard
    Sales Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2006-08-01
    OF - Director → CIF 0
    icon of calendar 2007-03-01 ~ 2009-07-30
    OF - Director → CIF 0
parent relation
Company in focus

LEXIA SOLUTIONS GROUP LIMITED

Previous name
121THEMOUNTCO 036 LIMITED - 2004-07-30
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Debtors
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Net Current Assets/Liabilities
-1,000 GBP2024-12-31
-1,000 GBP2023-12-31
Total Assets Less Current Liabilities
0 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
0 GBP2024-12-31
0 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Equity
0 GBP2024-12-31
0 GBP2023-12-31
11,000 GBP2022-12-31
Profit/Loss
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
382024-01-01 ~ 2024-12-31
392023-01-01 ~ 2023-12-31
Wages/Salaries
2,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Investments in Subsidiaries
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
3,000 GBP2024-12-31
2,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • LEXIA SOLUTIONS GROUP LIMITED
    Info
    121THEMOUNTCO 036 LIMITED - 2004-07-30
    Registered number 05035069
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, West Yorkshire LS11 5SZ
    PRIVATE LIMITED COMPANY incorporated on 2004-02-05 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • LEXIA SOLUTIONS GROUP LIMITED
    S
    Registered number 03053057
    icon of addressUnit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ
    ASTRA PARK, LEEDS
    CIF 1
  • LEXIA SOLUTIONS GROUP LIMITED
    S
    Registered number 03121496
    icon of addressUnit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, United Kingdom, LS11 5SZ
    LEEDS, WEST YORKSHIRE
    CIF 2
  • LEXIA SOLUTIONS GROUP LIMITED
    S
    Registered number 03606596
    icon of addressUnit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, Great Britain, LS11 5SZ
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-30 ~ dissolved
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    121THEMOUNTCO 038 LIMITED - 2004-07-21
    LEXIA RECRUITMENT LIMITED - 2007-01-16
    BYNUMBERS LIMITED - 2004-09-10
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAstra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    CIF 9 - Director → ME
  • 4
    WESTERN THERMAL COMPANY (TAUNTON) LIMITED - 2004-09-17
    FORMCOVER LIMITED - 1986-02-04
    icon of addressUnit C Astra Park, Parkside Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    CIF 12 - Director → ME
  • 5
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    CIF 3 - Director → ME
  • 6
    BAGNALL (UK) LIMITED - 2018-07-11
    RHODAR VENTILATION HYGIENE MANAGEMENT LIMITED - 2004-06-25
    RHODAR (SCOTLAND) LIMITED - 2004-12-01
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    RHODAR DEMOLITION LIMITED - 2018-07-11
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 8
    RHODAR ASBESTOS DISPOSAL LIMITED - 1984-03-07
    RHODAR LIMITED - 1994-06-13
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 9
    RHODAR FILTRATIONS LIMITED - 1989-04-10
    RHODAR PLANT HIRE LIMITED - 1994-06-13
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    BLUES CONSULTANTS UK LIMITED - 2009-02-04
    icon of address4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2013-06-25
    CIF 7 - Director → ME
  • 2
    TYNLYN LIMITED - 1995-12-18
    icon of address4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2013-06-25
    CIF 2 - Director → ME
  • 3
    icon of address4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2013-06-25
    CIF 14 - Director → ME
  • 4
    icon of address4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2013-06-25
    CIF 11 - Director → ME
  • 5
    PLATOM COMPUTERS LIMITED - 1997-12-31
    icon of address4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2013-06-25
    CIF 13 - Director → ME
  • 6
    LIFE ENVIRONMENTAL SERVICES LIMITED - 2009-02-04
    BRMCO (156) LIMITED - 2007-06-05
    icon of addressRae House, Dane Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,874 GBP2024-11-30
    Officer
    icon of calendar 2007-08-13 ~ 2013-06-25
    CIF 10 - Director → ME
  • 7
    STRANKS ANALYTICAL LIMITED - 2001-06-04
    BLUES CONSULTANTS LIMITED - 2009-02-04
    icon of address4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,211,508 GBP2024-11-30
    Officer
    icon of calendar 2007-08-13 ~ 2013-06-25
    CIF 1 - Director → ME
  • 8
    BAGNALL (UK) LIMITED - 2018-07-11
    RHODAR VENTILATION HYGIENE MANAGEMENT LIMITED - 2004-06-25
    RHODAR (SCOTLAND) LIMITED - 2004-12-01
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2018-06-29
    CIF 17 - Director → ME
    Officer
    icon of calendar 2014-01-28 ~ 2018-06-29
    CIF 6 - Secretary → ME
  • 9
    RHODAR ASBESTOS DISPOSAL LIMITED - 1984-03-07
    RHODAR LIMITED - 1994-06-13
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2018-06-26
    CIF 15 - Director → ME
    Officer
    icon of calendar 2014-01-28 ~ 2018-06-26
    CIF 4 - Secretary → ME
  • 10
    RHODAR FILTRATIONS LIMITED - 1989-04-10
    RHODAR PLANT HIRE LIMITED - 1994-06-13
    icon of addressUnit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2018-06-29
    CIF 16 - Director → ME
    Officer
    icon of calendar 2014-01-28 ~ 2018-06-29
    CIF 5 - Secretary → ME

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.