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 4
  • 1
    Bisset, Peter
    Born in July 1982
    Individual (51 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Hardy, Paul
    Born in April 1976
    Individual (54 offsprings)
    Officer
    icon of calendar 2023-04-19 ~ now
    OF - Director → CIF 0
  • 3
    Fish, Deborah Ann
    Individual (64 offsprings)
    Officer
    icon of calendar 2025-06-03 ~ now
    OF - Secretary → CIF 0
  • 4
    LENDING SOLUTIONS LIMITED - 2006-10-12
    BROOMCO (3455) LIMITED - 2004-07-21
    icon of addressFirst Floor, Victoria House, Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Embley, Simon David
    Director born in October 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2014-04-30
    OF - Director → CIF 0
  • 2
    Buck, Helen Elizabeth
    Company Director born in April 1960
    Individual
    Officer
    icon of calendar 2017-02-28 ~ 2023-03-31
    OF - Director → CIF 0
  • 3
    Travers Smith Directors Limited
    Individual
    Officer
    icon of calendar 2006-12-14 ~ 2007-01-15
    OF - Director → CIF 0
  • 4
    Hardy, Paul
    Director born in April 1976
    Individual (54 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2021-03-01
    OF - Director → CIF 0
  • 5
    Young, Gregory Winston
    Director born in November 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2023-05-31
    OF - Director → CIF 0
  • 6
    Slattery, Marc Anthony
    Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-03 ~ 2014-01-24
    OF - Director → CIF 0
  • 7
    Barker, Greig
    Finance Director born in September 1969
    Individual
    Officer
    icon of calendar 2015-05-01 ~ 2019-11-25
    OF - Director → CIF 0
  • 8
    Brown, David Seeley
    Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2016-05-01
    OF - Director → CIF 0
  • 9
    Newnes, David Julian
    Director born in June 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 10
    Trantum, Andrew Paul
    Financial Services Director born in March 1967
    Individual
    Officer
    icon of calendar 2018-06-07 ~ 2021-02-25
    OF - Director → CIF 0
  • 11
    Cooke, Stephen Andrew
    Director born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-19
    OF - Director → CIF 0
  • 12
    Cox, Simon
    Director born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ 2019-05-23
    OF - Director → CIF 0
  • 13
    Roberts, Geoffrey Michael
    Finance Director born in December 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 14
    Fielding, Dean Andrew
    Director born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2010-07-01
    OF - Director → CIF 0
  • 15
    Fitzgerald, Sapna Bedi
    Individual (108 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2024-09-15
    OF - Secretary → CIF 0
  • 16
    Castleton, Adam Robert
    Company Director born in March 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ 2021-12-16
    OF - Director → CIF 0
  • 17
    Gill, Adrian Stuart
    Director born in July 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-12-23 ~ 2016-12-31
    OF - Director → CIF 0
  • 18
    Cooke, Jonathan Alistair
    Company Director born in July 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-02-27 ~ 2015-08-01
    OF - Director → CIF 0
  • 19
    icon of address10 Snow Hill, London
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2006-12-14 ~ 2007-01-15
    PE - Director → CIF 0
    2006-12-14 ~ 2007-01-15
    PE - Secretary → CIF 0
parent relation
Company in focus

LSLI LIMITED

Previous name
DE FACTO 1456 LIMITED - 2007-02-08
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • LSLI LIMITED
    Info
    DE FACTO 1456 LIMITED - 2007-02-08
    Registered number 06029502
    icon of addressFirst Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne NE4 7YJ
    PRIVATE LIMITED COMPANY incorporated on 2006-12-14 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • LSLI LIMITED
    S
    Registered number 06029502
    icon of addressFirst Floor, Victoria House, Hampshire Court, East Newcastle Business Park, Scotswood Road, Newcastle Upon Tyne, England, NE4 7YJ
    Private Limited Company in Companies House (England/Wales), England
    CIF 1
  • LSLI LIMITED
    S
    Registered number 06029502
    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 2
    Private Limited Company in Companies House - England/Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    INTER COUNTY ESTATE AGENTS LIMITED - 2004-04-14
    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 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    REMOTE TRADING LIMITED - 1999-05-27
    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 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    THOMAS MORRIS (PROPERTY MANAGEMENT) LIMITED - 2015-04-18
    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 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of addressHoward House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    EADTL LTD
    - now
    PACETEX LTD - 2002-04-24
    DAVIS TATE LTD - 2023-05-24
    icon of addressFirst Floor Glendale House Reading Road, Burghfield Common, Reading, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    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
    EAGF LTD
    - now
    GFEA LIMITED - 2023-05-24
    icon of address99-103 London Road, Morden, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    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
  • 3
    EAHAW LTD
    - now
    HAWES & CO LIMITED - 2023-05-24
    icon of address44 Coombe Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    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
  • 4
    EALAU LTD
    - now
    LAURISTONS LIMITED - 2023-05-24
    OVAL (1281) LIMITED - 1998-04-17
    icon of address44 Coombe Lane, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    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
  • 5
    LAWLORS PROPERTY SERVICES LIMITED - 2022-04-06
    LOWPLAN LIMITED - 2000-04-10
    icon of address120 High Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,804 GBP2024-10-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-19
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 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.