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 10
  • 1
    Rougier, Alan Toby
    Born in December 1967
    Individual (41 offsprings)
    Officer
    2021-02-04 ~ now
    OF - Director → CIF 0
  • 2
    Sellers, Patrick Elborough
    Banker born in February 1959
    Individual (46 offsprings)
    Officer
    2008-10-02 ~ 2014-12-31
    OF - Director → CIF 0
  • 3
    Draper, Martin John
    Director born in September 1964
    Individual (32 offsprings)
    Officer
    2014-05-20 ~ 2021-12-31
    OF - Director → CIF 0
  • 4
    Eales, Darryl Charles
    Private Equity Investor born in October 1960
    Individual (90 offsprings)
    Officer
    2008-10-02 ~ 2014-04-30
    OF - Director → CIF 0
  • 5
    Hopkins, Stephen John
    Individual (112 offsprings)
    Officer
    2008-10-02 ~ 2010-02-28
    OF - Secretary → CIF 0
  • 6
    Kenny, Ann Maria
    Born in January 1978
    Individual (7 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 7
    Morley, Candida
    Director born in April 1965
    Individual (3 offsprings)
    Officer
    2008-10-02 ~ 2013-03-06
    OF - Director → CIF 0
  • 8
    Hurley, Christopher Richard
    Director born in March 1974
    Individual (48 offsprings)
    Officer
    2014-05-20 ~ 2021-02-03
    OF - Director → CIF 0
  • 9
    LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
    - now 01107542
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    One Vine Street, London, United Kingdom
    Active Corporate (61 parents, 46 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    LLOYDS SECRETARIES LIMITED
    - now 02791894
    HBOS SECRETARIES LIMITED - 2011-02-18
    HALIFAX SECRETARIES LIMITED - 2008-05-20
    HALIFAX DEVELOPMENT COMPANY LIMITED - 2000-11-15
    RANDOMCOST LIMITED - 1993-07-06
    25, Gresham Street, London, United Kingdom
    Active Corporate (31 parents, 435 offsprings)
    Officer
    2015-11-17 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

LDC (NOMINEES) LIMITED

Period: 2011-12-23 ~ now
Company number: 06713621 03066501
Registered names
LDC (NOMINEES) LIMITED - now 03066501
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
9,000 GBP2015-12-31
9,000 GBP2014-12-31
Cash at bank and in hand
1,000 GBP2015-12-31
1,000 GBP2014-12-31
Net assets/liabilities including pension asset/liability
10,000 GBP2015-12-31
10,000 GBP2014-12-31
Number of shares allotted
Class 1 ordinary share
10,000 shares2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
10,000 GBP2015-12-31
10,000 GBP2014-12-31
Shareholder's fund
10,000 GBP2015-12-31
10,000 GBP2014-12-31

Related profiles found in government register
  • LDC (NOMINEES) LIMITED
    Info
    LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED - 2011-12-23
    Registered number 06713621
    1 Vine Street, London W1J 0AH
    PRIVATE LIMITED COMPANY incorporated on 2008-10-02 (17 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-24
    CIF 0
  • LDC (NOMINEES) LIMITED
    S
    Registered number 06713621
    1, Vine Street, London, England, W1J 0AH
    Limited Company in Uk
    CIF 1
    Private Company Limited By Shares in England And Wales, England
    CIF 2
    Private Company Limited By Shares in Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 32
  • 1
    AIRLINE SERVICES AND COMPONENTS GROUP LIMITED
    - now 07652548
    HAMSARD 3255 LIMITED - 2013-04-04
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASPIRE TECHNOLOGY ENTERPRISE LIMITED
    - now 13742499
    TIMEC 1792 LIMITED
    - 2022-03-29 13742499 13611812... (more)
    Pipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2022-03-15 ~ 2023-09-01
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AVANTIS EDUCATION GROUP LIMITED
    - now 14180081
    PROJECT AVATAR LIMITED
    - 2023-12-19 14180081
    Unit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2022-07-18 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    BABBLE CLOUD (IT) LIMITED
    - now 08037873 03420107... (more)
    IP SOLUTIONS (IT) LTD
    - 2018-12-06 08037873
    Bury House, 31 Bury Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-10-25 ~ dissolved
    CIF 24 - Has significant influence or control OE
  • 5
    BABBLE CLOUD HOLDINGS LIMITED
    - now 10991403
    IP SOLUTIONS HOLDINGS LIMITED
    - 2018-08-28 10991403
    Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (12 parents, 37 offsprings)
    Person with significant control
    2017-10-25 ~ 2020-11-09
    CIF 14 - Has significant influence or control OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    BABBLE CLOUD LIMITED
    - now 04213760 SC278646... (more)
    IP SOLUTIONS UK LIMITED
    - 2018-08-28 04213760
    Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-10-25 ~ 2020-11-09
    CIF 23 - Has significant influence or control OE
  • 7
    BLUESTONE INVESTMENT HOLDINGS LIMITED - now
    BLUESTONE CONSOLIDATED HOLDINGS LIMITED
    - 2022-12-30 08753310 08754669
    1 Station Square, Cambridge, England
    Active Corporate (14 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-28
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    CARDEL GROUP LIMITED
    - now 10772256
    WILLOUGHBY (895) LIMITED
    - 2017-06-07 10772256 10195090... (more)
    5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2017-05-30 ~ 2024-01-04
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CONNECT MANAGED HOLDINGS LIMITED
    - now 08801133
    SHOO 591 LIMITED - 2014-10-01
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-02
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CROSSCO (1462) LIMITED
    14027344 11758613... (more)
    23a Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2022-06-23 ~ 2022-06-23
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 11
    DIRECT RESPONSE PLUS LIMITED
    03852729
    5th Floor Bury House, Bury Street, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2018-06-08 ~ dissolved
    CIF 22 - Has significant influence or control OE
  • 12
    DUNCAN AND TODD HOLDINGS LIMITED
    - now SC588310 SC065756
    LANONYMOUS LIMITED
    - 2018-06-06 SC588310
    Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-03-19 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FERO HOLDINGS LIMITED - now
    INGLEBY (1884) LIMITED
    - 2020-09-16 07999702 08013831... (more)
    30 Park Street, London, England
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-08
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FOREST HOLIDAYS GROUP LIMITED
    - now 08159281
    WILLOUGHBY (711) LIMITED - 2012-11-22
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-30
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 15
    GINGER ACQUISITION COMPANY LIMITED
    10442691
    Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2017-04-12 ~ 2024-07-30
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HIGHLANDS BIDCO LIMITED
    SC646446
    Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-12-18 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    IEG GROUP LIMITED - now
    PROJECT EDGE BIDCO LIMITED
    - 2022-05-06 13616885
    ENSCO 1433 LIMITED - 2021-09-28
    Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2021-11-24 ~ 2021-11-24
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INGLEBY (2016) LIMITED
    10064350 10248894... (more)
    Unit 22 Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-08 ~ 2020-11-20
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KRUGER BIDCO LIMITED
    12875618 15924043
    Rhino House, Deans Road, Ellesmere Port, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-10-28 ~ 2024-09-13
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    KRUGER TOPCO LIMITED
    15922632
    Rhino House, Deans Road, Ellesmere Port, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-09-13 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Right to appoint or remove directors OE
  • 21
    NEILSON ACTIVE HOLIDAYS GROUP LIMITED
    - now 11434346 11459047... (more)
    PROJECT TENNESSEE TOPCO LIMITED
    - 2018-11-21 11434346
    PROJECT TENNESSEE BIDCO LIMITED - 2018-07-10
    Locksview, Brighton Marina, Brighton, East Sussex, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2018-08-01 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    OMNIPLEX LEARNING GROUP LIMITED - now
    ODYSSEY BIDCO LIMITED
    - 2023-03-15 13039258
    Omniplex Learning, 45 Grosvenor Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2020-12-23 ~ 2020-12-23
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PAM HEALTHCARE LIMITED
    13458429
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2021-06-25 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PROJECT BRIDGETOWN LIMITED
    15198266
    1st Floor, Xyz Building, 2 Hardman Boulevard, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-01-25 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PROJECT DRIVE TOPCO LIMITED
    - now 15760487
    AGHOCO 2305 LIMITED - 2024-06-05
    Unit 1, Chalfont House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2024-09-03 ~ now
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PROJECT JUNO TOPCO LIMITED
    16597026
    C/o Panthera Biopartners Limited, 228 Garstang Road, Fulwood, Preston, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2025-08-08 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Right to appoint or remove directors OE
  • 27
    RAMCO ACQUISITION LIMITED
    - now SC443468
    BLACKWOOD SHELF (NO.7) LIMITED - 2013-03-04
    C/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-05-11 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    RAMCO PIPETECH HOLDINGS LIMITED
    - now SC747263
    RAMCO PIPETECH HOLDING LIMITED - 2022-11-15
    Kingshill View, Prime Four Business Park, Kingswells, Aberdeen
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    2023-01-30 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    RAS SUPPLY CHAIN INTEGRITY LTD - now
    ASSET SOLUTIONS GROUP LTD
    - 2022-10-20 11279390
    1 Elmfield Park, Bromley, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2018-05-31 ~ 2022-05-17
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SEAHAWK BIDCO LIMITED
    11486076
    Unit 2 Springfield Court, Summerfield Road, Bolton, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2018-08-20 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – More than 50% but less than 75% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SOLAIS TOPCO LIMITED
    SC793129
    Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2023-12-23 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    THE EMS GROUP LTD
    13702723
    3g1 - No 3 Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-01-25 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.