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
    Rougier, Alan Toby
    Born in December 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-02-04 ~ now
    OF - Director → CIF 0
  • 2
    Kenny, Ann Maria
    Born in January 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 3
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    icon of addressOne Vine Street, London, United Kingdom
    Active Corporate (5 parents, 38 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    HALIFAX SECRETARIES LIMITED - 2008-05-20
    HBOS SECRETARIES LIMITED - 2011-02-18
    RANDOMCOST LIMITED - 1993-07-06
    HALIFAX DEVELOPMENT COMPANY LIMITED - 2000-11-15
    icon of address25, Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 333 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Morley, Candida
    Director born in May 1965
    Individual
    Officer
    icon of calendar 2008-10-02 ~ 2013-03-06
    OF - Director → CIF 0
  • 2
    Eales, Darryl Charles
    Private Equity Investor born in October 1960
    Individual (44 offsprings)
    Officer
    icon of calendar 2008-10-02 ~ 2014-04-30
    OF - Director → CIF 0
  • 3
    Hurley, Christopher Richard
    Director born in March 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2021-02-03
    OF - Director → CIF 0
  • 4
    Hopkins, Stephen John
    Individual
    Officer
    icon of calendar 2008-10-02 ~ 2010-02-28
    OF - Secretary → CIF 0
  • 5
    Draper, Martin John
    Director born in October 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2021-12-31
    OF - Director → CIF 0
  • 6
    Sellers, Patrick Elborough
    Banker born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-02 ~ 2014-12-31
    OF - Director → CIF 0
parent relation
Company in focus

LDC (NOMINEES) LIMITED

Previous name
LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED - 2011-12-23
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
    icon of address1 Vine Street, London W1J 0AH
    PRIVATE LIMITED COMPANY incorporated on 2008-10-02 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-24
    CIF 0
  • LDC (NOMINEES) LIMITED
    S
    Registered number 06713621
    icon of address1, 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
Active 17
  • 1
    HAMSARD 3255 LIMITED - 2013-04-04
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PROJECT AVATAR LIMITED - 2023-12-19
    icon of addressUnit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 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 directorsOE
  • 3
    IP SOLUTIONS (IT) LTD - 2018-12-06
    icon of addressBury House, 31 Bury Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    CIF 23 - Has significant influence or controlOE
  • 4
    icon of address5th Floor Bury House, Bury Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    377,886 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    CIF 22 - Has significant influence or controlOE
  • 5
    LANONYMOUS LIMITED - 2018-06-06
    icon of addressUnit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -11,015,367 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressCommsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 7
    icon of addressRhino House, Deans Road, Ellesmere Port, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 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 directorsOE
  • 8
    PROJECT TENNESSEE BIDCO LIMITED - 2018-07-10
    PROJECT TENNESSEE TOPCO LIMITED - 2018-11-21
    icon of addressLocksview, Brighton Marina, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -3,095,983 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of addressXyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 11
    AGHOCO 2305 LIMITED - 2024-06-05
    icon of addressUnit 1, Chalfont House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address228 Garstang Road, Fulwood, Preston, England, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    BLACKWOOD SHELF (NO.7) LIMITED - 2013-03-04
    icon of addressC/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 14
    RAMCO PIPETECH HOLDING LIMITED - 2022-11-15
    icon of addressKingshill View, Prime Four Business Park, Kingswells, Aberdeen
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of addressUnit 2 Springfield Court, Summerfield Road, Bolton, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    -7,369,473 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    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
    CIF 29 - Right to appoint or remove directorsOE
  • 16
    icon of addressSolais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,957,138 GBP2024-09-30
    Person with significant control
    icon of calendar 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
  • 17
    icon of addressThe Refinery, South Road, Ellesmere Port, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,854,624 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    TIMEC 1792 LIMITED - 2022-03-29
    icon of addressPipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-09-01
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    IP SOLUTIONS HOLDINGS LIMITED - 2018-08-28
    icon of addressGlenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (3 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2020-11-09
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Has significant influence or control OE
  • 3
    IP SOLUTIONS UK LIMITED - 2018-08-28
    icon of addressGlenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2020-11-09
    CIF 24 - Has significant influence or control OE
  • 4
    BLUESTONE CONSOLIDATED HOLDINGS LIMITED - 2022-12-30
    icon of address1 Station Square, Cambridge, England
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    WILLOUGHBY (895) LIMITED - 2017-06-07
    icon of address5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -10,314,583 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-30 ~ 2024-01-04
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SHOO 591 LIMITED - 2014-10-01
    icon of address5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address23a Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 8
    INGLEBY (1884) LIMITED - 2020-09-16
    icon of address30 Park Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 9
    WILLOUGHBY (711) LIMITED - 2012-11-22
    icon of addressBath Yard Bath Lane, Moira, Swadlincote, Derbyshire
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressTudno Mill, Smith Street, Ashton-under-lyne, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,738,311 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-04-12 ~ 2024-07-30
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ENSCO 1433 LIMITED - 2021-09-28
    PROJECT EDGE BIDCO LIMITED - 2022-05-06
    icon of addressQueens Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -5,741,007 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-24 ~ 2021-11-24
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of addressUnit 22 Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-08 ~ 2020-11-20
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of addressRhino House, Deans Road, Ellesmere Port, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,150,481 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 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
  • 14
    ODYSSEY BIDCO LIMITED - 2023-03-15
    icon of addressOmniplex Learning, 45 Grosvenor Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ 2020-12-23
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
  • 15
    ASSET SOLUTIONS GROUP LTD - 2022-10-20
    icon of address1 Elmfield Park, Bromley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-31 ~ 2022-05-17
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% 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.