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 32
  • 1
    Gill, Adrian Stuart
    Non-Exec Director born in July 1967
    Individual (160 offsprings)
    Officer
    2012-09-10 ~ 2017-01-04
    OF - Director → CIF 0
  • 2
    Traversoni, Alison Dawn
    Director born in April 1971
    Individual (4 offsprings)
    Officer
    2010-06-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 3
    Barral, David Barclay
    Born in March 1962
    Individual (50 offsprings)
    Officer
    2023-04-03 ~ 2024-02-26
    OF - Director → CIF 0
  • 4
    Buck, Helen Elizabeth
    Non-Executive Director born in April 1960
    Individual (43 offsprings)
    Officer
    2011-12-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 5
    Ghobrial, Sonya
    Born in March 1974
    Individual (2 offsprings)
    Officer
    2022-03-04 ~ now
    OF - Director → CIF 0
  • 6
    Stewart, David
    Director born in August 1965
    Individual (51 offsprings)
    Officer
    2015-05-01 ~ 2025-04-30
    OF - Director → CIF 0
  • 7
    Embley, Simon David
    Director born in October 1960
    Individual (75 offsprings)
    Officer
    2004-07-15 ~ 2024-05-01
    OF - Director → CIF 0
  • 8
    Latham, Paul Martin James
    Non-Exec Director born in December 1955
    Individual (13 offsprings)
    Officer
    2004-07-15 ~ 2012-10-01
    OF - Director → CIF 0
  • 9
    Cooke, Stephen Andrew
    Finance Director born in October 1965
    Individual (60 offsprings)
    Officer
    2010-07-01 ~ 2014-12-19
    OF - Director → CIF 0
  • 10
    Fish, Deborah Ann
    Individual (64 offsprings)
    Officer
    2024-09-15 ~ now
    OF - Secretary → CIF 0
  • 11
    Hales, Peter John
    Director born in July 1943
    Individual (10 offsprings)
    Officer
    2005-02-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 12
    Mack, Christopher James
    Born in June 1971
    Individual (62 offsprings)
    Officer
    2021-09-27 ~ now
    OF - Director → CIF 0
  • 13
    Newnes, David Julian
    Direcot born in June 1958
    Individual (30 offsprings)
    Officer
    2010-06-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 14
    Warburton, Mark Charles
    Director born in April 1950
    Individual (44 offsprings)
    Officer
    2006-10-11 ~ 2009-07-01
    OF - Director → CIF 0
  • 15
    Dla Nominees Limited
    Individual (204 offsprings)
    Officer
    2004-04-27 ~ 2004-07-15
    OF - Nominee Director → CIF 0
  • 16
    Pain, Mark Andrew
    Non-Exec Director born in June 1961
    Individual (296 offsprings)
    Officer
    2009-07-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 17
    Matthews, Roger John
    Director born in June 1954
    Individual (46 offsprings)
    Officer
    2006-10-11 ~ 2014-12-31
    OF - Director → CIF 0
  • 18
    Appleton, Gabrielle
    Born in June 1976
    Individual (1 offspring)
    Officer
    2019-09-01 ~ now
    OF - Director → CIF 0
  • 19
    Evans, Darrell Paul
    Born in May 1969
    Individual (24 offsprings)
    Officer
    2019-02-28 ~ now
    OF - Director → CIF 0
  • 20
    Griesbach, Philip Martin
    Director born in June 1964
    Individual (24 offsprings)
    Officer
    2004-07-15 ~ 2006-10-19
    OF - Director → CIF 0
  • 21
    Fitzgerald, Sapna Bedi
    Solicitor
    Individual (209 offsprings)
    Officer
    2005-08-18 ~ 2024-09-15
    OF - Secretary → CIF 0
  • 22
    Fielding, Dean Andrew
    Director born in October 1965
    Individual (28 offsprings)
    Officer
    2004-07-15 ~ 2010-07-01
    OF - Director → CIF 0
    Fielding, Dean
    Individual (28 offsprings)
    Officer
    2004-07-15 ~ 2005-08-18
    OF - Secretary → CIF 0
  • 23
    Shannon, William Mervyn Frew Carey
    Director born in November 1949
    Individual (22 offsprings)
    Officer
    2014-01-06 ~ 2023-05-25
    OF - Director → CIF 0
  • 24
    Sharpe, Robert
    Director born in December 1949
    Individual (29 offsprings)
    Officer
    2008-09-01 ~ 2008-12-19
    OF - Director → CIF 0
  • 25
    Tilak, David
    Born in January 1977
    Individual (1 offspring)
    Officer
    2026-01-12 ~ now
    OF - Director → CIF 0
  • 26
    Crabb, Ian Denis
    Director born in March 1959
    Individual (36 offsprings)
    Officer
    2013-09-09 ~ 2020-04-30
    OF - Director → CIF 0
  • 27
    Stoop, Michael Ian
    Born in July 1955
    Individual (21 offsprings)
    Officer
    2024-06-24 ~ now
    OF - Director → CIF 0
  • 28
    Castleton, Adam Robert
    Born in March 1964
    Individual (41 offsprings)
    Officer
    2015-11-02 ~ now
    OF - Director → CIF 0
  • 29
    Morris, Mark Christopher
    Non-Exec Director born in April 1960
    Individual (55 offsprings)
    Officer
    2006-10-11 ~ 2016-04-28
    OF - Director → CIF 0
  • 30
    Collins, Adrian John Reginald
    Born in May 1954
    Individual (55 offsprings)
    Officer
    2024-04-30 ~ now
    OF - Director → CIF 0
  • 31
    Bayazit Besson, Kumsal
    Director born in August 1974
    Individual (11 offsprings)
    Officer
    2015-09-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 32
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED
    - 2005-01-04 02577955
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (112 parents, 1427 offsprings)
    Officer
    2004-04-27 ~ 2004-07-15
    OF - Nominee Director → CIF 0
    2004-04-27 ~ 2004-07-15
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

LSL PROPERTY SERVICES PLC

Period: 2006-10-12 ~ now
Company number: 05114014
Registered names
LSL PROPERTY SERVICES PLC - now 01993755
BROOMCO (3455) LIMITED - 2004-07-21 01993755... (more)
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
    First 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 11 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
    First 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 22
  • 1
    ADVANCE MORTGAGE FUNDING LIMITED
    - now 02217569
    ADVANCE MORTGAGE FUNDING (MIDLANDS) LIMITED - 1998-03-25
    PAXTOL LIMITED - 1991-10-21
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (43 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    BARNWOODS LIMITED
    - now 06275645
    DE FACTO 1496 LIMITED - 2007-06-22
    2nd Floor, Gateway 2 Holgate Park Drive, York, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    CYBELE SOLUTIONS HOLDINGS LIMITED
    - now 07665812
    JCCO 275 LIMITED - 2011-07-22
    Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-05-25
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DIRECT LIFE QUOTE HOLDINGS LIMITED
    10283300
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-01-22 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    E.SURV LIMITED
    - now 02264161
    GA VALUATION & SURVEY LIMITED - 1999-11-29
    GA PROFESSIONAL LIMITED - 1993-03-17
    GA PROFESSIONAL SERVICES LIMITED - 1993-02-16
    INTERCEDE 586 LIMITED - 1988-10-12
    Unit 1, Orion Park, Orion Way, Kettering, Northamptonshire, England
    Active Corporate (43 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    EMBRACE FINANCIAL SERVICES LTD
    - now 06447316
    LSL-ONE LIMITED
    - 2018-09-10 06447316
    ST TRINITY LIMITED - 2009-12-01
    First Floor, Keble House, Southernhay Gardens, Exeter, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-07
    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
  • 7
    LENDING SOLUTIONS HOLDINGS LIMITED
    - now 05095079
    BROOMCO (3439) LIMITED - 2004-10-25
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    LSL CORPORATE CLIENT SERVICES LIMITED
    07299192
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 9
    LSL LAND & NEW HOMES LTD - now
    REPARTIR LIMITED
    - 2018-04-25 09018581
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-09
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 10
    LSLI LIMITED
    - now 06029502
    DE FACTO 1456 LIMITED - 2007-02-08
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (22 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    MARSH & PARSONS (HOLDINGS) LIMITED
    - now 07815928
    LSL PS LIMITED - 2011-12-07
    HAMSPIN LIMITED - 2011-10-24
    3 Park Road, Teddington, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-01-26
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 12
    MORTGAGE GYM LIMITED
    09328054
    C/o Rsm Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-07-30 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MORTGAGE GYM SOLUTIONS LTD.
    - now 12460735
    LSL-THREE LIMITED
    - 2021-03-08 12460735
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (14 parents)
    Person with significant control
    2020-02-13 ~ now
    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
  • 14
    MOTTRAM TOPCO LIMITED
    13224833
    C/o John Charcol Group, Unit A Drivers Wharf, Northam Road, Southampton, Hampshire, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-04-22 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    NEW DAFFODIL LIMITED
    - now 02045933
    HALIFAX ESTATE AGENCIES LIMITED - 2010-01-18
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (59 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 16
    PERSONAL TOUCH FINANCIAL SERVICES LIMITED
    - now 03406454 05295872
    PERSONAL TOUCH INSURANCE SERVICES LIMITED - 2005-01-06
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (43 parents, 1 offspring)
    Person with significant control
    2018-01-30 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 17
    QUALIS WEALTH LIMITED
    - now 11784115
    LSL-TWO LIMITED
    - 2019-10-28 11784115
    Howard House, 3 St. Marys Court, York, England
    Active Corporate (12 parents)
    Person with significant control
    2019-01-23 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 18
    REEDS RAINS LIMITED
    - now 02568254
    CHANCEMAIN LIMITED - 1991-03-27
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (31 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 19
    RSC PROTECT LIMITED - now
    ENERGY-ASSESSORS.COM LTD
    - 2019-01-14 06152363
    DE FACTO 1475 LIMITED - 2007-03-14
    1st Floor, Landmark House Station Road, Cheadle Hulme, Cheadle, Chesire, England
    Dissolved Corporate (20 parents)
    Person with significant control
    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
  • 20
    ST TRINITY LIMITED
    07092652 06447316
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 21
    TENETLIME LIMITED
    - now 04785816
    LIFETIME INSURANCE MORTGAGE EXPERTS LIMITED - 2010-03-02
    EVER 2119 LIMITED - 2004-01-26
    Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2024-02-02 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 22
    TM GROUP (UK) LIMITED
    - now 05278187
    TMG HOLDINGS LIMITED - 2008-12-16
    1200 Delta Business Park, Swindon, Wiltshire
    Active Corporate (40 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-08
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

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.