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 8
  • 1
    Collins, Adrian John Reginald
    Born in May 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Appleton, Gabrielle
    Born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Ghobrial, Sonya
    Born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-04 ~ now
    OF - Director → CIF 0
  • 4
    Fish, Deborah Ann
    Individual (64 offsprings)
    Officer
    icon of calendar 2024-09-15 ~ now
    OF - Secretary → CIF 0
  • 5
    Stoop, Michael Ian
    Born in July 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ now
    OF - Director → CIF 0
  • 6
    Mack, Christopher James
    Born in June 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-09-27 ~ now
    OF - Director → CIF 0
  • 7
    Evans, Darrell Paul
    Born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-28 ~ now
    OF - Director → CIF 0
  • 8
    Castleton, Adam Robert
    Born in March 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ now
    OF - Director → CIF 0
Ceased 23
  • 1
    Embley, Simon David
    Director born in October 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-07-15 ~ 2024-05-01
    OF - Director → CIF 0
  • 2
    Griesbach, Philip Martin
    Director born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-07-15 ~ 2006-10-19
    OF - Director → CIF 0
  • 3
    Buck, Helen Elizabeth
    Non-Executive Director born in April 1960
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Crabb, Ian Denis
    Director born in March 1959
    Individual
    Officer
    icon of calendar 2013-09-09 ~ 2020-04-30
    OF - Director → CIF 0
  • 5
    Barral, David Barclay
    Company Director born in March 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2024-02-26
    OF - Director → CIF 0
  • 6
    Dla Nominees Limited
    Individual
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-15
    OF - Nominee Director → CIF 0
  • 7
    Stewart, David
    Director born in August 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2025-04-30
    OF - Director → CIF 0
  • 8
    Hales, Peter John
    Director born in July 1943
    Individual
    Officer
    icon of calendar 2005-02-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 9
    Pain, Mark Andrew
    Non-Exec Director born in June 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 10
    Newnes, David Julian
    Direcot born in June 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 11
    Matthews, Roger John
    Director born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-11 ~ 2014-12-31
    OF - Director → CIF 0
  • 12
    Shannon, William Mervyn Frew Carey
    Director born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-06 ~ 2023-05-25
    OF - Director → CIF 0
  • 13
    Cooke, Stephen Andrew
    Finance Director born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    OF - Director → CIF 0
  • 14
    Sharpe, Robert
    Director born in December 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2008-12-19
    OF - Director → CIF 0
  • 15
    Latham, Paul Martin James
    Non-Exec Director born in December 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-07-15 ~ 2012-10-01
    OF - Director → CIF 0
  • 16
    Morris, Mark Christopher
    Non-Exec Director born in April 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-10-11 ~ 2016-04-28
    OF - Director → CIF 0
  • 17
    Warburton, Mark Charles
    Director born in April 1950
    Individual (21 offsprings)
    Officer
    icon of calendar 2006-10-11 ~ 2009-07-01
    OF - Director → CIF 0
  • 18
    Fielding, Dean Andrew
    Director born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-07-15 ~ 2010-07-01
    OF - Director → CIF 0
    Fielding, Dean
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-07-15 ~ 2005-08-18
    OF - Secretary → CIF 0
  • 19
    Bayazit Besson, Kumsal
    Director born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 20
    Fitzgerald, Sapna Bedi
    Solicitor
    Individual (108 offsprings)
    Officer
    icon of calendar 2005-08-18 ~ 2024-09-15
    OF - Secretary → CIF 0
  • 21
    Gill, Adrian Stuart
    Non-Exec Director born in July 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-09-10 ~ 2017-01-04
    OF - Director → CIF 0
  • 22
    Traversoni, Alison Dawn
    Director born in April 1971
    Individual
    Officer
    icon of calendar 2010-06-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 23
    icon of addressFountain Precinct, Balm Green, Sheffield
    Corporate
    Officer
    2004-04-27 ~ 2004-07-15
    PE - Nominee Director → CIF 0
    2004-04-27 ~ 2004-07-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LSL PROPERTY SERVICES PLC

Previous names
LENDING SOLUTIONS LIMITED - 2006-10-12
BROOMCO (3455) LIMITED - 2004-07-21
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • LSL PROPERTY SERVICES PLC
    Info
    LENDING SOLUTIONS LIMITED - 2006-10-12
    BROOMCO (3455) LIMITED - 2006-10-12
    Registered number 05114014
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne NE4 7YJ
    PUBLIC LIMITED COMPANY incorporated on 2004-04-27 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • LSL PROPERTY SERVICES PLC
    S
    Registered number 05114014
    icon of addressFirst Floor, Victoria House, Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE4 7YJ
    Private Limited Company in Companies House - England/Wales, England
    CIF 1
    Public Limited Company in Companies House (England/Wales), England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    ADVANCE MORTGAGE FUNDING (MIDLANDS) LIMITED - 1998-03-25
    PAXTOL LIMITED - 1991-10-21
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    DE FACTO 1496 LIMITED - 2007-06-22
    icon of address2nd Floor, Gateway 2 Holgate Park Drive, York, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,113 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    GA PROFESSIONAL SERVICES LIMITED - 1993-02-16
    INTERCEDE 586 LIMITED - 1988-10-12
    GA PROFESSIONAL LIMITED - 1993-03-17
    GA VALUATION & SURVEY LIMITED - 1999-11-29
    icon of addressUnit 1, Orion Park, Orion Way, Kettering, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    BROOMCO (3439) LIMITED - 2004-10-25
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    DE FACTO 1456 LIMITED - 2007-02-08
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    908,593 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LSL-THREE LIMITED - 2021-03-08
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressFloor 4 11 Leadenhall Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2021-02-25 ~ 2021-12-31
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HALIFAX ESTATE AGENCIES LIMITED - 2010-01-18
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    PERSONAL TOUCH INSURANCE SERVICES LIMITED - 2005-01-06
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    LSL-TWO LIMITED - 2019-10-28
    icon of addressHoward House, 3 St. Marys Court, York, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 14
    CHANCEMAIN LIMITED - 1991-03-27
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 16
    LIFETIME INSURANCE MORTGAGE EXPERTS LIMITED - 2010-03-02
    EVER 2119 LIMITED - 2004-01-26
    icon of addressHoward House 3 St Mary's Court, Blossom Street, York, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    JCCO 275 LIMITED - 2011-07-22
    icon of addressBickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-25
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ST TRINITY LIMITED - 2009-12-01
    LSL-ONE LIMITED - 2018-09-10
    icon of addressSecond Floor, The Forum, Barnfield Road, Exeter, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-07
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    REPARTIR LIMITED - 2018-04-25
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    LSL PS LIMITED - 2011-12-07
    HAMSPIN LIMITED - 2011-10-24
    icon of address3 Park Road, Teddington, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-26
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    ENERGY-ASSESSORS.COM LTD - 2019-01-14
    DE FACTO 1475 LIMITED - 2007-03-14
    icon of address1st Floor, Landmark House Station Road, Cheadle Hulme, Cheadle, Chesire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-10
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 18 - Right to appoint or remove directors OE
  • 6
    TMG HOLDINGS LIMITED - 2008-12-16
    icon of address1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-08
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - 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.