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 7
  • 1
    Desmond, Denis James
    Born in July 1953
    Individual (43 offsprings)
    Officer
    icon of calendar 2005-03-09 ~ now
    OF - Director → CIF 0
  • 2
    Emeny, Selina Holliday
    Born in July 1968
    Individual (105 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ now
    OF - Director → CIF 0
    Emeny, Selina Holliday
    Solicitor
    Individual (105 offsprings)
    Officer
    icon of calendar 2005-08-03 ~ now
    OF - Secretary → CIF 0
  • 3
    Lavelle, Lynn
    Born in August 1977
    Individual (51 offsprings)
    Officer
    icon of calendar 2024-12-11 ~ now
    OF - Director → CIF 0
  • 4
    Douglas, Stuart Robert
    Born in April 1967
    Individual (97 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ now
    OF - Director → CIF 0
  • 5
    Desmond, Zachary Alexander
    Born in December 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ now
    OF - Director → CIF 0
  • 6
    Desmond, Caroline Elizabeth
    Born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-21 ~ now
    OF - Director → CIF 0
  • 7
    icon of address30, St. John Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Hammonds Directors Limited
    Individual
    Officer
    icon of calendar 2004-12-30 ~ 2005-03-09
    OF - Nominee Director → CIF 0
  • 2
    Latham, Paul Robert
    Ceo born in September 1960
    Individual (32 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2018-08-20
    OF - Director → CIF 0
  • 3
    Lewis, Simon William
    Company Director born in August 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2015-01-19
    OF - Director → CIF 0
  • 4
    Dunphy, Niall Alphonsus
    Finance Director born in February 1973
    Individual (25 offsprings)
    Officer
    icon of calendar 2005-07-25 ~ 2005-09-01
    OF - Director → CIF 0
    Dunphy, Niall Alphonsus
    Cfo born in February 1973
    Individual (25 offsprings)
    icon of calendar 2015-03-11 ~ 2024-12-11
    OF - Director → CIF 0
  • 5
    Reihill, Shane
    Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-09 ~ 2007-10-03
    OF - Director → CIF 0
  • 6
    Rapino, Michael James
    Ceo born in May 1965
    Individual
    Officer
    icon of calendar 2005-03-09 ~ 2006-07-14
    OF - Director → CIF 0
  • 7
    Ridgeway, Alan Brian
    Chartered Accountants & Dir born in December 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-03-09 ~ 2006-05-02
    OF - Director → CIF 0
    Ridgeway, Alan Brian
    Chief Financial Officer born in December 1966
    Individual (5 offsprings)
    icon of calendar 2006-07-14 ~ 2011-12-08
    OF - Director → CIF 0
  • 8
    Hammonds Secretaries Limited
    Individual
    Officer
    icon of calendar 2004-12-30 ~ 2005-08-03
    OF - Nominee Secretary → CIF 0
  • 9
    Crosbie, Luke Marley
    Company Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2008-12-01
    OF - Director → CIF 0
  • 10
    SHORTDART LIMITED - 1990-03-27
    CLEAR CHANNEL ENTERTAINMENT (MUSIC) UK LIMITED - 2006-01-10
    MCP PROMOTIONS LIMITED - 2001-11-29
    icon of address2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-04-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

LN-GAIETY HOLDINGS LIMITED

Previous name
HAMSARD 2786 LIMITED - 2006-10-25
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LN-GAIETY HOLDINGS LIMITED
    Info
    HAMSARD 2786 LIMITED - 2006-10-25
    Registered number 05322257
    icon of address30 St. John Street, London EC1M 4AY
    PRIVATE LIMITED COMPANY incorporated on 2004-12-30 (20 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-08
    CIF 0
  • LN-GAIETY HOLDINGS LIMITED
    S
    Registered number 0532257
    icon of address2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England, W1F 7TS
    Private Company Limited By Shares in England, United Kingdom
    CIF 1
  • LN-GAIETY HOLDINGS LIMITED
    S
    Registered number 0532257
    icon of address30, St. John Street, London, England, EC1M 4AY
    Private Company Limited By Shares in England, United Kingdom
    CIF 2
  • LN-GAIETY HOLDINGS LIMITED
    S
    Registered number 05322257
    icon of address2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England, W1F 7TS
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    ELECTRIC TRADING LIMITED - 2004-11-25
    icon of address211 Stockwell Road, London
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    ROSEANGLE FIFTY SIX LIMITED - 1990-01-09
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE
  • 4
    icon of address35 Bow Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    LONDON CHILDREN'S FESTIVAL LIMITED - 2010-02-25
    icon of address30 St. John Street, London, England
    Active Corporate (7 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 – More than 50% but less than 75%OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address30 St. John Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,104,014 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressFirst Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EMBRID LIMITED - 1990-01-26
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30,863 GBP2023-11-19
    Person with significant control
    icon of calendar 2019-02-08 ~ 2024-09-16
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    D F C HOLDINGS LIMITED - 2009-12-22
    icon of address272 St Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,000,349 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    READING FESTIVAL LIMITED - 2007-12-18
    READING FESTIVAL (1995) LIMITED - 1996-10-21
    READING FESTIVAL (1994) LIMITED - 1995-03-28
    icon of address30 St. John Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    MEANFIDDLER.COM PLC - 2001-10-24
    FESTIVAL REPUBLIC MUSIC GROUP LIMITED - 2008-09-01
    MEAN FIDDLER MUSIC GROUP LIMITED - 2007-08-16
    LOCKSTEP PLC - 2000-04-20
    MEAN FIDDLER MUSIC GROUP PLC - 2007-03-06
    icon of address30 St. John Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address30 St. John Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -747,547 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-08 ~ 2025-04-01
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    COLD PRODUCTIONS LIMITED - 2013-07-23
    icon of address30 St. John Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,003,462 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    HAMSARD 3426 LIMITED - 2017-03-01
    icon of address30 St. John Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-02-24 ~ 2025-04-01
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CONCERTS AT DF LIMITED - 2011-12-12
    AUCHINEDEN ENTERPRISES LIMITED - 2000-09-20
    D.F. CONCERTS LIMITED - 2000-05-10
    D.F. CONCERTS LIMITED - 2009-12-22
    icon of address272 St Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,481,596 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 9
    LN-GAIETY HOLDINGS (CARDIFF) LIMITED - 2022-07-20
    icon of address30 St John Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-05-20
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 10
    icon of address30 St John Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,835,897 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-21 ~ 2025-04-01
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 11
    CAMPUS MEDIA PLC - 2005-12-14
    MAMA GROUP PLC - 2010-11-08
    MAMA GROUP LIMITED - 2013-02-06
    REQUESTPAGE LIMITED - 2002-01-25
    icon of address30 St. John Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ 2025-04-01
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    icon of address30 St. John Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address30 St. John Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ 2025-04-01
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    icon of address30 St. John Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    GLOBAL ITEMS LIMITED - 2016-05-24
    icon of address30 St. John Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-04 ~ 2025-04-01
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 16
    UGLY DUCKLING (2015) LIMITED - 2016-06-24
    icon of address30 St. John Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    IME MUSIC LIMITED - 2025-01-21
    icon of address30 St. John Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    -386,243 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-23 ~ 2025-04-01
    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

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.