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
    Pepper, Joseph David
    Born in April 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Kanani, Parisha
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ now
    OF - Secretary → CIF 0
  • 3
    Wentzel, Dreyer
    Born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-15 ~ now
    OF - Director → CIF 0
  • 4
    Saunders, Paul
    Born in July 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Wright, Simon Paul
    Born in July 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Kocik, Krystle
    Born in June 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 7
    Chapman, Joanne Marie
    Born in October 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 8
    DIGCOM UK HOLDINGS LTD
    icon of address85, Great Portland Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -59,999 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 27
  • 1
    Dawson, Naomi Anne
    Individual
    Officer
    icon of calendar 2023-05-03 ~ 2024-02-26
    OF - Secretary → CIF 0
  • 2
    Ellacott, Lucy
    Director born in April 1974
    Individual
    Officer
    icon of calendar 2022-02-07 ~ 2024-11-01
    OF - Director → CIF 0
  • 3
    Barnard, Michael David
    Director born in March 1973
    Individual (53 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2014-06-13
    OF - Director → CIF 0
  • 4
    Tolfts, Robert David
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-17 ~ 2021-05-28
    OF - Director → CIF 0
  • 5
    Loney, Denise Patricia
    Director born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-17 ~ 2012-04-17
    OF - Director → CIF 0
    icon of calendar 2012-07-06 ~ 2014-05-09
    OF - Director → CIF 0
  • 6
    Tosetti, Mark John
    Director born in August 1977
    Individual
    Officer
    icon of calendar 2017-04-30 ~ 2022-02-15
    OF - Director → CIF 0
  • 7
    Gysin, Victor
    Director born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2015-10-24
    OF - Director → CIF 0
  • 8
    Wentzel, Dreyer
    Director born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-25 ~ 2025-04-25
    OF - Director → CIF 0
  • 9
    Ashcroft, David Nigel
    Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-13 ~ 2017-01-03
    OF - Director → CIF 0
  • 10
    Mccloskey, Martin
    Director born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2017-06-30
    OF - Director → CIF 0
  • 11
    Jordan, Stephen Christopher Richard
    Director born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-13 ~ 2015-01-01
    OF - Director → CIF 0
  • 12
    Ruane, Anthony Patrick
    Solicitor born in February 1950
    Individual
    Officer
    icon of calendar 2006-05-08 ~ 2014-06-19
    OF - Director → CIF 0
  • 13
    Underwood, Craig Daniel
    Director born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-25 ~ 2022-02-15
    OF - Director → CIF 0
  • 14
    Butterworth, Scott Marc
    Business Executive born in September 1969
    Individual
    Officer
    icon of calendar 2023-05-03 ~ 2025-07-31
    OF - Director → CIF 0
  • 15
    Gray, Andrew Robert
    Director born in April 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-15 ~ 2017-12-02
    OF - Director → CIF 0
  • 16
    Collacchi, Esther Jane
    Director born in April 1975
    Individual
    Officer
    icon of calendar 2014-06-13 ~ 2015-08-14
    OF - Director → CIF 0
  • 17
    Davies, Simon John
    Finance Director born in February 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2014-07-01
    OF - Director → CIF 0
  • 18
    Robinson, Philip Michael
    Solicitor born in January 1968
    Individual
    Officer
    icon of calendar 2006-05-08 ~ 2014-06-19
    OF - Director → CIF 0
  • 19
    Duckworth, David John
    Director born in November 1945
    Individual
    Officer
    icon of calendar 2010-07-19 ~ 2014-04-30
    OF - Director → CIF 0
  • 20
    Kocik, Krystle
    Born in June 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-25 ~ 2025-04-25
    OF - Director → CIF 0
  • 21
    Marsden, Christopher
    Director born in September 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2017-04-30
    OF - Director → CIF 0
  • 22
    Trevorrow, Thomas Luke Groat
    Director born in July 1979
    Individual
    Officer
    icon of calendar 2022-02-07 ~ 2023-10-24
    OF - Director → CIF 0
  • 23
    icon of address65, Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2022-11-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of address34, Beckenham Road, Beckenham, Kent, United Kingdom
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-12-01 ~ 2008-12-01
    PE - Secretary → CIF 0
    2014-05-09 ~ 2022-11-23
    PE - Secretary → CIF 0
  • 25
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2006-04-13 ~ 2006-05-08
    PE - Director → CIF 0
  • 26
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2006-04-13 ~ 2006-05-23
    PE - Secretary → CIF 0
  • 27
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (4 parents, 288 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2006-05-23 ~ 2008-12-01
    PE - Secretary → CIF 0
    2008-12-01 ~ 2014-05-09
    PE - Secretary → CIF 0
parent relation
Company in focus

OPTIMA LEGAL SERVICES LIMITED

Previous name
PIMCO 2470 LIMITED - 2006-05-22
Standard Industrial Classification
69102 - Solicitors
Brief company account
Turnover/Revenue
10,334 GBP2021-01-01 ~ 2021-12-31
9,853 GBP2020-01-01 ~ 2020-12-31
Cost of Sales
-7,398 GBP2021-01-01 ~ 2021-12-31
-6,568 GBP2020-01-01 ~ 2020-12-31
Gross Profit/Loss
3,285 GBP2020-01-01 ~ 2020-12-31
Administrative Expenses
-5,197 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
-1,912 GBP2020-01-01 ~ 2020-12-31
Interest Payable/Similar Charges (Finance Costs)
4 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
804 GBP2021-01-01 ~ 2021-12-31
-1,136 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
23 GBP2020-12-31
Cash and Cash Equivalents
227 GBP2021-12-31
150 GBP2020-12-31
Equity
Share premium
21,020 GBP2021-12-31
21,020 GBP2020-12-31
21,020 GBP2019-12-31
Retained earnings (accumulated losses)
-9,032 GBP2020-12-31
-7,896 GBP2019-12-31
Equity
11,988 GBP2020-12-31
13,124 GBP2019-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,892 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
6 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
6 GBP2020-12-31
Computers
111 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
23 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Computers
23 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
5 GBP2021-01-01 ~ 2021-12-31
Prepayments
Current
211 GBP2021-12-31
Trade Creditors/Trade Payables
Current
141 GBP2021-12-31
102 GBP2020-12-31
Average Number of Employees
2782021-01-01 ~ 2021-12-31
3142020-01-01 ~ 2020-12-31

  • OPTIMA LEGAL SERVICES LIMITED
    Info
    PIMCO 2470 LIMITED - 2006-05-22
    Registered number 05781608
    icon of addressSuite 5a West Village, 114 Wellington Street, Leeds, West Yorkshire LS1 1BA
    PRIVATE LIMITED COMPANY incorporated on 2006-04-13 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.