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 17
  • 1
    Davies, Dunstana Adeshola
    Born in November 1954
    Individual (3001 offsprings)
    Officer
    2011-01-21 ~ 2011-01-21
    OF - Director → CIF 0
  • 2
    Stopford, Nicholas John
    Director born in November 1972
    Individual (20 offsprings)
    Officer
    2017-08-01 ~ 2018-04-13
    OF - Director → CIF 0
  • 3
    Hannah, Paul George
    Individual (131 offsprings)
    Officer
    2011-01-21 ~ 2017-08-01
    OF - Secretary → CIF 0
  • 4
    Ganderton, Laura Jayne
    Individual (62 offsprings)
    Officer
    2025-09-30 ~ now
    OF - Secretary → CIF 0
  • 5
    Mr David Nicholas Owen Williams
    Born in October 1947
    Individual (155 offsprings)
    Person with significant control
    2017-01-21 ~ 2017-08-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Nelson, Andrew David
    Born in April 1980
    Individual (13 offsprings)
    Officer
    2025-09-30 ~ now
    OF - Director → CIF 0
  • 7
    James, Paul Nicholas
    Director born in May 1964
    Individual (4 offsprings)
    Officer
    2019-03-20 ~ 2023-01-27
    OF - Director → CIF 0
  • 8
    Ralph, Nicholas Anthony
    Managing Director born in May 1973
    Individual (4 offsprings)
    Officer
    2012-01-03 ~ 2017-08-01
    OF - Director → CIF 0
    Ralph, Nicholas Anthony
    Director born in May 1973
    Individual (4 offsprings)
    2018-04-13 ~ 2019-03-20
    OF - Director → CIF 0
  • 9
    Quin, Stuart James
    Director born in January 1975
    Individual (45 offsprings)
    Officer
    2017-08-01 ~ 2018-04-13
    OF - Director → CIF 0
  • 10
    Dollar, Mark Peter Frederick
    Director born in April 1974
    Individual (20 offsprings)
    Officer
    2017-08-01 ~ 2020-12-09
    OF - Director → CIF 0
  • 11
    Fox, Kathleen
    Director born in November 1948
    Individual (7 offsprings)
    Officer
    2011-01-21 ~ 2012-01-03
    OF - Director → CIF 0
  • 12
    Evans, Thomas Edward
    Director born in May 1980
    Individual (18 offsprings)
    Officer
    2020-12-09 ~ 2025-09-30
    OF - Director → CIF 0
  • 13
    Thomas, Leigh
    Born in October 1970
    Individual (1 offspring)
    Officer
    2023-01-27 ~ now
    OF - Director → CIF 0
  • 14
    GuÉny, Arnaud
    Director born in February 1977
    Individual (17 offsprings)
    Officer
    2018-04-13 ~ 2020-12-09
    OF - Director → CIF 0
  • 15
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8, Underwood Street, London, United Kingdom
    Active Corporate (30 parents, 41778 offsprings)
    Officer
    2011-01-21 ~ 2011-01-21
    OF - Secretary → CIF 0
  • 16
    LABCO UK GROUP LIMITED
    09632108
    4th Floor, 1 Kingdom Street, London, England
    Active Corporate (10 parents, 16 offsprings)
    Person with significant control
    2017-08-01 ~ 2025-09-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    23, Val Fleuri, Luxembourg, Luxembourg
    Corporate (3 offsprings)
    Person with significant control
    2025-09-30 ~ 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
parent relation
Company in focus

E4LAW LIMITED

Period: 2011-01-21 ~ now
Company number: 07501682
Registered name
E4LAW LIMITED - now
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 2 ordinary share
1 GBP2015-02-01 ~ 2016-01-31
Class 3 ordinary share
1 GBP2015-02-01 ~ 2016-01-31
Intangible fixed assets
3,232 GBP2016-01-31
Tangible fixed assets
331,636 GBP2016-01-31
336,606 GBP2015-01-31
Fixed Assets
334,868 GBP2016-01-31
336,606 GBP2015-01-31
Inventory/Stocks
30,212 GBP2016-01-31
24,099 GBP2015-01-31
Debtors
994,499 GBP2016-01-31
612,474 GBP2015-01-31
Current Assets
1,024,711 GBP2016-01-31
636,573 GBP2015-01-31
Current liabilities
-863,503 GBP2016-01-31
-609,814 GBP2015-01-31
Net Current Assets/Liabilities
161,208 GBP2016-01-31
26,759 GBP2015-01-31
Total Assets Less Current Liabilities
496,076 GBP2016-01-31
363,365 GBP2015-01-31
Non-current liabilities
-56,083 GBP2016-01-31
-75,877 GBP2015-01-31
Provisions for liabilities and charges
-31,553 GBP2016-01-31
-3,497 GBP2015-01-31
Net assets/liabilities including pension asset/liability
408,440 GBP2016-01-31
283,991 GBP2015-01-31
Called-up share capital
20,000 GBP2016-01-31
270,000 GBP2015-01-31
Retained earnings
138,440 GBP2016-01-31
13,991 GBP2015-01-31
Shareholder's fund
408,440 GBP2016-01-31
283,991 GBP2015-01-31
Intangible fixed assets - Cost/valuation
3,774 GBP2016-01-31
Amortisation expense of intangible fixed assets
542 GBP2015-02-01 ~ 2016-01-31
Intangible fixed assets - Accumulated amortisation/impairment
542 GBP2016-01-31
Cost/valuation of tangible fixed assets
634,657 GBP2016-01-31
518,449 GBP2015-01-31
Tangible fixed assets - Disposals
-2,790 GBP2015-02-01 ~ 2016-01-31
Depreciation of tangible fixed assets
303,021 GBP2016-01-31
181,843 GBP2015-01-31
Depreciation expense of tangible fixed assets in the period
121,178 GBP2015-02-01 ~ 2016-01-31
Secured debts
84,054 GBP2016-01-31
169,931 GBP2015-01-31
Paid-up share capital
Class 2 ordinary share
250,000 GBP2015-01-31
Number of shares allotted
Class 2 ordinary share
250,000 shares2015-01-31
Class 3 ordinary share
20,000 shares2016-01-31
Paid-up share capital
Class 3 ordinary share
20,000 GBP2016-01-31
20,000 GBP2015-01-31

  • E4LAW LIMITED
    Info
    Registered number 07501682
    The Maltings, East Tyndall Street, Cardiff CF24 5EA
    PRIVATE LIMITED COMPANY incorporated on 2011-01-21 (15 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-17
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.