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 3
  • 1
    Sebastian, Leonard Kevin Chandran
    Group Managing And Legal Director born in April 1969
    Individual (57 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    Livingstone, Richard John
    Director born in November 1964
    Individual (100 offsprings)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    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 3
  • 1
    King, Christopher
    Company Director born in July 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-09-22 ~ 2009-08-21
    OF - Director → CIF 0
  • 2
    Luck, Richard Nigel
    Company Director born in September 1960
    Individual (37 offsprings)
    Officer
    icon of calendar 2008-09-22 ~ 2018-05-30
    OF - Director → CIF 0
    Luck, Richard Nigel
    Company Director
    Individual (37 offsprings)
    Officer
    icon of calendar 2008-09-22 ~ 2018-04-12
    OF - Secretary → CIF 0
  • 3
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-28
    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
parent relation
Company in focus

LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED

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
    icon of addressQuadrant 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
    icon of addressQuadrant 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
Active 9
  • 1
    AMCOFF TRADERS LIMITED - 2000-10-04
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    MACROCOM (449) LIMITED - 1997-10-01
    icon of addressQuartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    FIRST PACIFIC INVESTMENTS LIMITED - 1998-11-24
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    LAWGRA (NO.392) LIMITED - 1996-12-16
    LONDON & REGIONAL (STANLEY) LIMITED - 1998-01-23
    LR (DEVELOPMENTS) LIMITED - 1998-07-07
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    WHOOLER LIMITED - 1983-10-25
    THOMAS BAILEY INVESTMENTS LIMITED - 1996-10-18
    BAILEY HOLDINGS PLC - 1989-03-31
    TBI (CARDIFF) LIMITED - 1999-06-22
    BAILEY INVESTMENTS PLC - 1992-11-09
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    TBI (SOUTH EASTERN) LIMITED - 1999-06-22
    JOYCROSS LIMITED - 1997-11-21
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    HAWKSWAN LIMITED - 2000-07-05
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    MARYLEBONE PROPERTY COMPANY PLC - 1989-05-31
    LEDALE PROPERTY HOLDINGS LIMITED - 1977-12-31
    MOLYNEUX ESTATES LIMITED - 1999-06-22
    MOLYNEUX SECURITIES (ESTATES) LIMITED - 1988-07-14
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-27
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    PLATERIDGE LIMITED - 1994-03-01
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-27
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    MACROCOM (448) LIMITED - 1997-10-01
    icon of addressRoomzzz Edinburgh, St. James Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,451,769 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-21
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-27
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 6
    LONDON & REGIONAL (BEWLAY HOUSE) LIMITED - 2015-09-16
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-27
    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
  • 7
    MARKHEATH INVESTMENTS LIMITED - 1996-10-30
    TBI INVESTMENTS LIMITED - 1999-06-22
    LR INVESTMENTS LIMITED - 2023-04-25
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-27
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    WIDERACE LIMITED - 2023-04-24
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-27
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    MARSHSET LIMITED - 2023-04-24
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-27
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-27
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    LONDON & REGIONAL (TRAFALGAR SQUARE HOTEL) LIMITED - 2022-08-24
    icon of address144-146 King's Cross Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more 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.