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 6
  • 1
    Luck, Richard Nigel
    Company Director born in September 1960
    Individual (217 offsprings)
    Officer
    2008-09-22 ~ 2018-05-30
    OF - Director → CIF 0
    Luck, Richard Nigel
    Company Director
    Individual (217 offsprings)
    Officer
    2008-09-22 ~ 2018-04-12
    OF - Secretary → CIF 0
  • 2
    King, Christopher
    Company Director born in July 1966
    Individual (207 offsprings)
    Officer
    2008-09-22 ~ 2009-08-21
    OF - Director → CIF 0
  • 3
    Sebastian, Leonard Kevin Chandran
    Group Managing And Legal Director born in April 1969
    Individual (173 offsprings)
    Officer
    2013-09-11 ~ now
    OF - Director → CIF 0
  • 4
    Livingstone, Richard John
    Director born in November 1964
    Individual (259 offsprings)
    Officer
    2009-08-21 ~ now
    OF - Director → CIF 0
  • 5
    LONDON & REGIONAL GROUP HOLDINGS LIMITED
    04525949
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (13 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    LONDON & REGIONAL DORMANT HOLDINGS LIMITED
    04525333
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (12 parents, 19 offsprings)
    Person with significant control
    2018-12-28 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED

Period: 2008-09-22 ~ 2021-01-26
Company number: 06704145
Registered name
LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED - Dissolved
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED
    Info
    Registered number 06704145
    Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW
    PRIVATE LIMITED COMPANY incorporated on 2008-09-22 and dissolved on 2021-01-26 (12 years 4 months). The company status is Dissolved.
    CIF 0
  • LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED
    S
    Registered number 6704145
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    AM-COFF LIMITED
    03355436
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-27
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    BAYFORD PROPERTIES LIMITED
    - now 02853389
    PLATERIDGE LIMITED - 1994-03-01
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-27
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    COCHRANE SQUARE SPV LIMITED
    - now SC178806
    MACROCOM (448) LIMITED - 1997-10-01
    Roomzzz Edinburgh, St. James Crescent, Edinburgh, Scotland
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-21
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 4
    CORNICE PROPERTIES LIMITED
    - now 03355430
    AMCOFF TRADERS LIMITED - 2000-10-04
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    HAYMARKET SPV LIMITED
    - now SC178807
    MACROCOM (449) LIMITED - 1997-10-01
    Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 6
    LONDON & REGIONAL (EMPIRE) LIMITED
    04524346
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-27
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 7
    LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED
    04524322
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-27
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    LONDON & REGIONAL (SHEFFIELD) LIMITED
    - now 02958517
    FIRST PACIFIC INVESTMENTS LIMITED - 1998-11-24
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    LONDON & REGIONAL (STOCKPORT) LIMITED
    - now 03278829
    LR (DEVELOPMENTS) LIMITED - 1998-07-07
    LONDON & REGIONAL (STANLEY) LIMITED - 1998-01-23
    LAWGRA (NO.392) LIMITED - 1996-12-16
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    LR (CARDIFF) LIMITED
    - now 01235394
    TBI (CARDIFF) LIMITED - 1999-06-22
    THOMAS BAILEY INVESTMENTS LIMITED - 1996-10-18
    BAILEY INVESTMENTS PLC - 1992-11-09
    BAILEY HOLDINGS PLC - 1989-03-31
    WHOOLER LIMITED - 1983-10-25
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 11
    LR (JAMESTOWN) LIMITED
    - now 04524352
    LONDON & REGIONAL (BEWLAY HOUSE) LIMITED - 2015-09-16
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-27
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    LR (SOUTH EASTERN) LIMITED
    - now 02904142
    TBI (SOUTH EASTERN) LIMITED - 1999-06-22
    JOYCROSS LIMITED - 1997-11-21
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    LR (STRATFORD) LIMITED
    - now 02984604
    HAWKSWAN LIMITED - 2000-07-05
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 14
    LR ADVERTISING HOARDING LIMITED - now
    LR INVESTMENTS LIMITED
    - 2023-04-25 01064655
    TBI INVESTMENTS LIMITED - 1999-06-22
    MARKHEATH INVESTMENTS LIMITED - 1996-10-30
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-27
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 15
    LR ESTATES LIMITED
    - now 01077825
    MOLYNEUX ESTATES LIMITED - 1999-06-22
    MARYLEBONE PROPERTY COMPANY PLC - 1989-05-31
    MOLYNEUX SECURITIES (ESTATES) LIMITED - 1988-07-14
    LEDALE PROPERTY HOLDINGS LIMITED - 1977-12-31
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 16
    LR HAMPSTEAD LIMITED - now
    WIDERACE LIMITED
    - 2023-04-24 02889688
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-27
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 17
    LR NEWBURY LIMITED - now
    MARSHSET LIMITED
    - 2023-04-24 02910100
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-27
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 18
    RICHIAN LIMITED
    03355362
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 19
    RUBTRADE LIMITED
    03760578
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-27
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 20
    TRAFALGAR SQUARE HOTEL NO 2 LTD - now
    LONDON & REGIONAL (TRAFALGAR SQUARE HOTEL) LIMITED
    - 2022-08-24 04524341
    144-146 King's Cross Road, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.