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 19
  • 1
    Thornber, Andrew John
    Finance Director born in September 1965
    Individual (17 offsprings)
    Officer
    2004-06-30 ~ 2010-03-31
    OF - Director → CIF 0
    Thornber, Andrew John
    Individual (17 offsprings)
    Officer
    2004-06-30 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 2
    Mill, Andrew
    Individual (42 offsprings)
    Officer
    2010-03-31 ~ 2013-09-30
    OF - Secretary → CIF 0
  • 3
    Purvis, John
    Director born in October 1947
    Individual (2 offsprings)
    Officer
    2008-01-01 ~ 2009-07-30
    OF - Director → CIF 0
  • 4
    Davy, Jason Martin
    Born in August 1970
    Individual (15 offsprings)
    Officer
    2004-06-30 ~ now
    OF - Director → CIF 0
    Mr Jason Martin Davy
    Born in August 1970
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Holden, Michelle Annette
    Individual (5 offsprings)
    Officer
    2015-09-27 ~ 2016-10-11
    OF - Secretary → CIF 0
  • 6
    Collins, Richard
    Sales Director born in June 1961
    Individual (10 offsprings)
    Officer
    2006-08-01 ~ 2006-08-01
    OF - Director → CIF 0
    2007-03-01 ~ 2009-07-30
    OF - Director → CIF 0
  • 7
    Greenbank, Neil Peter Christopher
    Director born in May 1957
    Individual (4 offsprings)
    Officer
    2008-10-01 ~ 2011-09-13
    OF - Director → CIF 0
  • 8
    Watts, Steven John
    Director born in August 1958
    Individual (14 offsprings)
    Officer
    2007-07-16 ~ 2013-06-25
    OF - Director → CIF 0
  • 9
    Smith, Matthew Neale
    Individual (85 offsprings)
    Officer
    2004-02-05 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 10
    Earl, Christopher David
    Operations Director born in June 1963
    Individual (13 offsprings)
    Officer
    2006-07-01 ~ 2006-07-01
    OF - Director → CIF 0
    2007-03-01 ~ 2008-09-19
    OF - Director → CIF 0
  • 11
    Finn, Andrew Mark
    Finance Director born in June 1967
    Individual (34 offsprings)
    Officer
    2016-06-29 ~ 2019-06-07
    OF - Director → CIF 0
  • 12
    Munt, Lance John
    Director born in May 1960
    Individual (5 offsprings)
    Officer
    2006-07-01 ~ 2006-07-01
    OF - Director → CIF 0
    2007-03-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 13
    Pygall, Christopher
    Director born in June 1959
    Individual (11 offsprings)
    Officer
    2008-10-01 ~ 2009-04-10
    OF - Director → CIF 0
    Pygall, Christopher
    Group Managing Director born in June 1959
    Individual (11 offsprings)
    2010-06-01 ~ 2015-05-18
    OF - Director → CIF 0
  • 14
    Hopps, Michael Antony
    Individual (1 offspring)
    Officer
    2014-09-18 ~ 2015-09-25
    OF - Secretary → CIF 0
  • 15
    Hart, David Patrick
    Director born in September 1957
    Individual (8 offsprings)
    Officer
    2006-07-01 ~ 2006-07-01
    OF - Director → CIF 0
    Hart, David Patrick
    Contracts Director born in September 1957
    Individual (8 offsprings)
    2007-03-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 16
    Plummer, Alexandra
    Individual (1 offspring)
    Officer
    2014-01-27 ~ 2014-09-18
    OF - Secretary → CIF 0
  • 17
    De Graft-hayford, Alexander
    Born in December 1983
    Individual (6 offsprings)
    Officer
    2022-03-09 ~ now
    OF - Director → CIF 0
    De Graft-hayford, Alexander
    Individual (6 offsprings)
    Officer
    2019-06-03 ~ now
    OF - Secretary → CIF 0
  • 18
    Orlic, Peter
    Solicitor born in November 1974
    Individual (8 offsprings)
    Officer
    2004-02-05 ~ 2004-06-30
    OF - Director → CIF 0
  • 19
    LEXIA SOLUTIONS TRUSTEES LIMITED
    12903620 05035069... (more)
    Unit C Astra Park, Parkside Lane, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    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
parent relation
Company in focus

LEXIA SOLUTIONS GROUP LIMITED

Period: 2004-07-30 ~ now
Company number: 05035069
Registered names
LEXIA SOLUTIONS GROUP LIMITED - now 12903620... (more)
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
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire LS11 5SZ
    PRIVATE LIMITED COMPANY incorporated on 2004-02-05 (22 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2026-01-29
    CIF 0
  • LEXIA SOLUTIONS GROUP LIMITED
    S
    Registered number 03053057
    Unit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ
    ASTRA PARK, LEEDS
    CIF 1
  • LEXIA SOLUTIONS GROUP LIMITED
    S
    Registered number 03121496
    Unit 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
    Unit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, Great Britain, LS11 5SZ
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    BLUES CONSULTANTS LIMITED
    - now 06803466 03053057
    BLUES CONSULTANTS UK LIMITED
    - 2009-02-04 06803466 03053057
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-28 ~ 2013-06-25
    CIF 7 - Director → ME
  • 2
    CROSSWAYS ENVIRONMENTAL SERVICES LIMITED
    - now 03121496
    TYNLYN LIMITED - 1995-12-18
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    2007-08-13 ~ 2013-06-25
    CIF 2 - Director → ME
  • 3
    CROSSWAYS LABORATORY SERVICES LIMITED
    04652436
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2007-08-13 ~ 2013-06-25
    CIF 14 - Director → ME
  • 4
    ENPROMA LIMITED
    05235743
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2008-10-01 ~ 2013-06-25
    CIF 11 - Director → ME
  • 5
    ENVACS DATA LIMITED
    - now 03460605
    PLATOM COMPUTERS LIMITED - 1997-12-31
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2007-08-13 ~ 2013-06-25
    CIF 13 - Director → ME
  • 6
    LEXIA SOLUTIONS GROUP EBT TRUSTEES LIMITED
    06672274 12903620... (more)
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-08-30 ~ dissolved
    CIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    LIFE ENVIRONMENTAL GROUP LIMITED
    - now 06207331
    LIFE ENVIRONMENTAL SERVICES LIMITED
    - 2009-02-04 06207331 03053057
    BRMCO (156) LIMITED - 2007-06-05
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2007-08-13 ~ 2013-06-25
    CIF 10 - Director → ME
  • 8
    LIFE ENVIRONMENTAL SERVICES LIMITED
    - now 03053057 06207331
    BLUES CONSULTANTS LIMITED
    - 2009-02-04 03053057 06803466... (more)
    STRANKS ANALYTICAL LIMITED - 2001-06-04
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    2007-08-13 ~ 2013-06-25
    CIF 1 - Director → ME
  • 9
    NOVAS UK LIMITED
    - now 05035238
    LEXIA RECRUITMENT LIMITED - 2007-01-16
    BYNUMBERS LIMITED - 2004-09-10
    121THEMOUNTCO 038 LIMITED - 2004-07-21
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2008-10-01 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    RHODAR (SCOTLAND) LIMITED
    05325408 04223987
    Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2008-10-01 ~ dissolved
    CIF 9 - Director → ME
  • 11
    RHODAR (SOUTH WEST) LIMITED
    - now 01971251
    WESTERN THERMAL COMPANY (TAUNTON) LIMITED - 2004-09-17
    FORMCOVER LIMITED - 1986-02-04
    Unit C Astra Park, Parkside Lane, Leeds
    Dissolved Corporate (18 parents)
    Officer
    2008-10-01 ~ dissolved
    CIF 12 - Director → ME
  • 12
    RHODAR (SOUTHERN) LIMITED
    03606596
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    2008-10-01 ~ dissolved
    CIF 3 - Director → ME
  • 13
    RHODAR DEMOLITION LIMITED
    - now 04223987 11436131
    BAGNALL (UK) LIMITED
    - 2018-07-11 04223987
    RHODAR (SCOTLAND) LIMITED - 2004-12-01
    RHODAR VENTILATION HYGIENE MANAGEMENT LIMITED - 2004-06-25
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (16 parents)
    Officer
    2008-10-01 ~ 2018-06-29
    CIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    Officer
    2014-01-28 ~ 2018-06-29
    CIF 6 - Secretary → ME
  • 14
    RHODAR GROUP LIMITED
    - now 11436131
    RHODAR DEMOLITION LIMITED
    - 2018-07-11 11436131 04223987
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-06-27 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 15
    RHODAR LIMITED
    - now 01269463
    RHODAR LIMITED - 1994-06-13
    RHODAR ASBESTOS DISPOSAL LIMITED - 1984-03-07
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2008-10-01 ~ 2018-06-26
    CIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    Officer
    2014-01-28 ~ 2018-06-26
    CIF 4 - Secretary → ME
  • 16
    THERMAC (HIRE) LIMITED
    - now 01929517
    RHODAR PLANT HIRE LIMITED - 1994-06-13
    RHODAR FILTRATIONS LIMITED - 1989-04-10
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (15 parents)
    Officer
    2008-10-01 ~ 2018-06-29
    CIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    Officer
    2014-01-28 ~ 2018-06-29
    CIF 5 - Secretary → ME

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.