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 6
  • 1
    Harvey, Peter Shaw
    Born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-28 ~ now
    OF - Director → CIF 0
  • 2
    Stedman, Graham
    Born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-28 ~ now
    OF - Director → CIF 0
  • 3
    Rayne, Robert Anthony
    Born in January 1949
    Individual (33 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ now
    OF - Director → CIF 0
  • 4
    Friedlos, Nicholas Robert
    Born in November 1957
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-11-28 ~ now
    OF - Director → CIF 0
  • 5
    Wilson, James Mcmoran
    Born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-28 ~ now
    OF - Director → CIF 0
  • 6
    FIRST NAMES SECRETARIES (GB) LIMITED - 2019-03-25
    icon of address4th Floor, 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 204 offsprings)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2024-11-13 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Sweet, Antony Charles Samuel
    Director born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2016-08-16
    OF - Director → CIF 0
    Sweet, Antony Charles Samuel
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ 2017-02-22
    OF - Secretary → CIF 0
  • 2
    Agnew, Jonathan Geoffrey William
    Banker born in July 1941
    Individual
    Officer
    icon of calendar 2006-04-06 ~ 2010-05-13
    OF - Director → CIF 0
  • 3
    Christou, Richard
    Director born in October 1944
    Individual
    Officer
    icon of calendar 2006-04-06 ~ 2013-05-20
    OF - Director → CIF 0
  • 4
    Verey, David John, Sir
    Merchant Banker born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2012-01-04
    OF - Director → CIF 0
  • 5
    Knight, Martin Peter, Dr
    Director born in April 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-04 ~ 2019-11-28
    OF - Director → CIF 0
  • 6
    Pexton, Martin Andrew
    Director born in September 1956
    Individual
    Officer
    icon of calendar 2007-02-01 ~ 2009-09-11
    OF - Director → CIF 0
  • 7
    Duroc Danner, Bernard Jacques, Dr
    Director born in September 1953
    Individual
    Officer
    icon of calendar 2006-04-06 ~ 2017-05-25
    OF - Director → CIF 0
  • 8
    Pudge, David John
    Born in August 1965
    Individual (113 offsprings)
    Officer
    icon of calendar 2006-03-17 ~ 2006-04-06
    OF - Nominee Director → CIF 0
  • 9
    Sebba, Mark Jonathan
    Chartered Accountant born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-28 ~ 2013-05-20
    OF - Director → CIF 0
  • 10
    Birkett, Roderic Aidan
    Company Director born in April 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-16 ~ 2019-11-28
    OF - Director → CIF 0
  • 11
    Lerner, Neil Joseph
    Chartered Accountant born in May 1947
    Individual
    Officer
    icon of calendar 2012-01-04 ~ 2019-11-28
    OF - Director → CIF 0
  • 12
    Payne, Glenn Jeffrey
    Director born in November 1964
    Individual
    Officer
    icon of calendar 2010-03-01 ~ 2011-12-09
    OF - Director → CIF 0
  • 13
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (74 offsprings)
    Officer
    icon of calendar 2006-03-17 ~ 2006-04-06
    OF - Director → CIF 0
  • 14
    Edis-bates, Jonathan Geoffrey
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-20 ~ 2013-03-12
    OF - Secretary → CIF 0
  • 15
    Friedlos, Nicholas Robert
    Chartered Accountant born in November 1957
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-02-09 ~ 2016-08-16
    OF - Director → CIF 0
  • 16
    Barnsley, John Corbitt
    Director born in May 1948
    Individual (43 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2012-01-04
    OF - Director → CIF 0
  • 17
    Jones, Matthew David Alexander
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2011-12-19
    OF - Secretary → CIF 0
  • 18
    EDIS-BATES ASSOCIATES LIMITED
    icon of addressThe Hour House, 32 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2006-04-05 ~ 2007-09-12
    PE - Secretary → CIF 0
  • 19
    AUGENTIUS CORPORATE SERVICES LIMITED - 2019-03-25
    AUGENTIUS CORPORATE SERVICES LTD - 2016-02-19
    icon of addressTwo, London Bridge, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2017-02-22 ~ 2024-11-13
    PE - Secretary → CIF 0
  • 20
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2006-03-17 ~ 2006-04-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LMS CAPITAL PLC

Previous names
LEO CAPITAL PLC - 2007-03-13
SHILLINGBRIDGE PLC - 2006-04-07
Standard Industrial Classification
70100 - Activities Of Head Offices
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • LMS CAPITAL PLC
    Info
    LEO CAPITAL PLC - 2007-03-13
    SHILLINGBRIDGE PLC - 2007-03-13
    Registered number 05746555
    icon of address3 Bromley Place, London W1T 6DB
    PUBLIC LIMITED COMPANY incorporated on 2006-03-17 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • LMS CAPITAL PLC
    S
    Registered number missing
    icon of address3, Bromley Place, London, England, W1T 6DB
    Plc
    CIF 1
  • LMS CAPITAL PLC
    S
    Registered number 05746555
    icon of address100, George Street, London, England, W1U 8NU
    Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressCentaur House, Ancells Road, Fleet, England
    Active Corporate (6 parents, 1 offspring)
    Current Assets (Company account)
    2,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of addressTwo London Bridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BLOCKGRANGE LIMITED - 2006-04-07
    LEO CAPITAL HOLDINGS LIMITED - 2007-03-13
    icon of address3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 4
    LMS COLNVEST LIMITED - 2020-01-24
    icon of address3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    CONTINENTAL SHELF 263 LIMITED - 2003-04-13
    icon of addressTwo London Bridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    LION CUB INVESTMENTS LIMITED - 2020-01-09
    icon of address3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address3 Bromley Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    LION OIL LIMITED - 1994-12-08
    SLIPCANE LIMITED - 1984-08-10
    icon of address3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    BLOCKGRANGE LIMITED - 2006-04-07
    LEO CAPITAL HOLDINGS LIMITED - 2007-03-13
    icon of address3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    FRESHNAME NO. 273 LIMITED - 2000-05-26
    LMS CAPITAL LIMITED - 2007-03-13
    icon of address3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    WESTPOOL INVESTMENT TRUST LIMITED - 1980-12-31
    icon of address3 Bromley Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 4 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.