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 2
  • 1
    Mason, Deborah Jane
    Manager born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    OF - Director → CIF 0
    Ms Deborah Jane Mason
    Born in December 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mrs Justine Penrose Naviede
    Born in September 1966
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Mr Pervaiz Naviede
    Born in November 1960
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2020-12-05 ~ 2023-09-28
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    Cox, Anthony John
    Individual
    Officer
    icon of calendar 2007-10-30 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 3
    Mr Atiq Saifuddin Karimbhai Anjarwalla
    Born in October 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-05-13 ~ 2020-12-05
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Storey, Maria Gabrielle
    Chartered Accountant born in March 1965
    Individual
    Officer
    icon of calendar 2007-10-30 ~ 2008-11-20
    OF - Director → CIF 0
  • 5
    Mr Fahmid Ali Rashid
    Born in October 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 6
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2007-10-30 ~ 2007-10-30
    PE - Nominee Director → CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-10-30 ~ 2007-10-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LPC SECRETARIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
0 GBP2024-04-30
0 GBP2022-05-01
Net Assets/Liabilities
1 GBP2024-04-30
1 GBP2022-05-01
Number of shares allotted
Class 1 ordinary share
1 shares2022-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2022-05-01 ~ 2024-04-30
Equity
1 GBP2024-04-30
1 GBP2022-05-01

Related profiles found in government register
  • LPC SECRETARIES LIMITED
    Info
    Registered number 06412401
    icon of addressMentor House, Ainsworth Street, Blackburn BB1 6AY
    PRIVATE LIMITED COMPANY incorporated on 2007-10-30 and dissolved on 2025-07-15 (17 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • LPC SECRETARIES LIMITED
    S
    Registered number 06412401
    icon of addressCanada House 3c, Broadgate, Old Broadway Business Park Chadderton, Oldham, Greater Manchester, OL9 9XA
    CIF 1
  • LPC SECRETARIES LIMITED
    S
    Registered number 06412401
    icon of addressCanada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
    CIF 2
  • LPC SECRETARIES LIMITED
    S
    Registered number 06412401
    icon of addressCanada House, Unit 3c Broadgate, Oldham Broadway Business Park, Chadderton Oldham, Greater Manchester, England, OL9 9XA
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressOptimum House, Clippers Quay, Salford, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    CIF 9 - Director → ME
  • 2
    LITELIFE LIMITED - 1997-08-19
    LEGENDARY PROPERTY COMPANY LIMITED - 2009-04-22
    icon of addressBegbies Traynor, 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    CIF 17 - Secretary → ME
  • 3
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Has significant influence or controlOE
  • 4
    HALLCO 1165 LIMITED - 2005-06-03
    icon of addressOptimum House, Clippers Quay, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    CIF 25 - Secretary → ME
  • 5
    icon of addressOptimum House, Clippers Quay, Salford, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    CIF 10 - Director → ME
  • 6
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Has significant influence or controlOE
Ceased 21
  • 1
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ 2022-10-07
    CIF 4 - Secretary → ME
  • 2
    icon of addressNorth Point, Stafford Drive, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2022-10-07
    CIF 3 - Secretary → ME
  • 3
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -108,476 GBP2024-04-30
    Officer
    icon of calendar 2020-07-31 ~ 2025-04-08
    CIF 18 - Director → ME
  • 4
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-01-22 ~ 2025-07-15
    CIF 8 - Director → ME
  • 5
    icon of address41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-22 ~ 2023-02-02
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-03
    CIF 28 - Has significant influence or control OE
  • 6
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-01-22 ~ 2025-07-15
    CIF 14 - Director → ME
  • 7
    ENSCO 884 LIMITED - 2011-09-05
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-07-31 ~ 2025-04-08
    CIF 21 - Director → ME
  • 8
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,357 GBP2024-04-30
    Officer
    icon of calendar 2010-12-15 ~ 2025-04-08
    CIF 23 - Secretary → ME
  • 9
    HALLCO 1705 LIMITED - 2010-04-30
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063,873 GBP2024-04-30
    Officer
    icon of calendar 2020-07-31 ~ 2025-04-08
    CIF 19 - Director → ME
  • 10
    ENSCO 809 LIMITED - 2010-11-30
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,505,851 GBP2024-04-30
    Officer
    icon of calendar 2020-07-31 ~ 2025-04-08
    CIF 20 - Director → ME
  • 11
    ASHMORE MARKETING LIMITED - 2000-03-20
    L.P.C. RESIDENTIAL PROPERTIES LIMITED - 2004-11-01
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -11,295,640 GBP2024-04-29
    Officer
    icon of calendar 2008-03-01 ~ 2025-04-08
    CIF 24 - Secretary → ME
  • 12
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -199,315 GBP2024-05-31
    Officer
    icon of calendar 2020-07-31 ~ 2025-04-08
    CIF 22 - Director → ME
  • 13
    ENSCO 1379 LIMITED - 2020-09-23
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,564 GBP2023-08-30
    Officer
    icon of calendar 2020-09-22 ~ 2025-07-15
    CIF 2 - Director → ME
  • 14
    icon of addressNorth Point, Stafford Drive, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-01-22 ~ 2022-10-07
    CIF 11 - Director → ME
  • 15
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-03 ~ 2025-07-15
    CIF 7 - Secretary → ME
  • 16
    icon of address3rd Floor, 3-5 Rathbone Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2022-10-07
    CIF 5 - Secretary → ME
  • 17
    icon of addressGlide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2016-06-16
    CIF 16 - Director → ME
  • 18
    icon of address3rd Floor, 3-5 Rathbone Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ 2022-10-07
    CIF 1 - Secretary → ME
  • 19
    icon of address3rd Floor, 3-5 Rathbone Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-03 ~ 2022-10-07
    CIF 6 - Secretary → ME
  • 20
    icon of addressMentor House, Ainsworth Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-01-22 ~ 2025-07-15
    CIF 15 - Director → ME
  • 21
    icon of address41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-01-22 ~ 2023-05-24
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    CIF 29 - Has significant influence or control 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.