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
    Ashmead, Shaun
    Born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Vranch, Alexis
    Born in February 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-07-09 ~ now
    OF - Director → CIF 0
  • 3
    VJA HOLDINGS LIMITED - 2019-06-13
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Nantgarw, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    152,328 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Franklin, Alyn
    Chief Executive Officer born in February 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2019-07-09
    OF - Director → CIF 0
  • 2
    Halford, Karen Jayne
    Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2015-01-31
    OF - Director → CIF 0
  • 3
    Jones, Simon
    Technical Director born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-09 ~ 2022-10-06
    OF - Director → CIF 0
  • 4
    Warwick-saunders, Richard Meirion
    Director born in July 1971
    Individual (34 offsprings)
    Officer
    icon of calendar 2011-02-10 ~ 2012-01-25
    OF - Director → CIF 0
    Warwick-saunders, Richard
    Individual (34 offsprings)
    Officer
    icon of calendar 2011-02-10 ~ 2012-01-25
    OF - Secretary → CIF 0
  • 5
    Jackson, Timothy
    Chief Financial Officer born in October 1983
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ 2019-07-09
    OF - Director → CIF 0
  • 6
    Ollerton, Paul Michael
    Sales And Marketing Director born in April 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-08-10 ~ 2015-01-26
    OF - Director → CIF 0
  • 7
    Coveney, Ken
    Cfo born in November 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2018-04-19
    OF - Director → CIF 0
  • 8
    Cooper, Sean Anthony
    Partner born in January 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2011-06-30
    OF - Director → CIF 0
  • 9
    Rawlinson, Lawrence Leslie Andrew
    Individual
    Officer
    icon of calendar 2012-02-28 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 10
    Hext, Jane Helen
    Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2015-12-02
    OF - Director → CIF 0
  • 11
    Smith, Martin William
    Ceo born in June 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2017-09-08
    OF - Director → CIF 0
  • 12
    Chetri, Suzie
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-24 ~ 2019-07-09
    OF - Secretary → CIF 0
  • 13
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 167 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2016-01-01 ~ 2019-01-24
    PE - Secretary → CIF 0
  • 14
    SYPOL HOLDINGS LIMITED - 2010-10-29
    icon of addressAxys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2017-05-08 ~ 2019-07-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    icon of addressCannon Place, 78, Cannon Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-05-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LIGTAS CONSULTANCY AND TRAINING LIMITED

Previous names
ALCUMUS HSE LIMITED - 2019-08-16
SANTIA CONSULTING LIMITED - 2018-01-10
Standard Industrial Classification
74901 - Environmental Consulting Activities
Brief company account
Intangible Assets
331,463 GBP2024-12-31
289,923 GBP2023-12-31
Property, Plant & Equipment
209,249 GBP2024-12-31
168,599 GBP2023-12-31
Fixed Assets
540,712 GBP2024-12-31
458,522 GBP2023-12-31
Debtors
1,139,203 GBP2024-12-31
1,274,627 GBP2023-12-31
Cash at bank and in hand
54,951 GBP2024-12-31
287,145 GBP2023-12-31
Current Assets
1,194,154 GBP2024-12-31
1,561,772 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,352,197 GBP2024-12-31
Net Current Assets/Liabilities
-158,043 GBP2024-12-31
-201,655 GBP2023-12-31
Total Assets Less Current Liabilities
382,669 GBP2024-12-31
256,867 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-118,932 GBP2023-12-31
Net Assets/Liabilities
275,250 GBP2024-12-31
137,935 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
3,901,364 GBP2022-12-31
Retained earnings (accumulated losses)
275,249 GBP2024-12-31
137,934 GBP2023-12-31
-4,374,773 GBP2022-12-31
Equity
275,250 GBP2024-12-31
137,935 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
287,315 GBP2024-01-01 ~ 2024-12-31
611,344 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
287,315 GBP2024-01-01 ~ 2024-12-31
611,344 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-150,000 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
702024-01-01 ~ 2024-12-31
682023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
594,573 GBP2024-12-31
448,004 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
6,323 GBP2024-12-31
3,203 GBP2023-12-31
Computers
87,378 GBP2024-12-31
75,115 GBP2023-12-31
Motor vehicles
243,788 GBP2024-12-31
148,788 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
337,489 GBP2024-12-31
227,106 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
3,550 GBP2024-12-31
3,203 GBP2023-12-31
Computers
57,862 GBP2024-12-31
37,548 GBP2023-12-31
Motor vehicles
66,828 GBP2024-12-31
17,756 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
128,240 GBP2024-12-31
58,507 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
347 GBP2024-01-01 ~ 2024-12-31
Computers
20,314 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
49,072 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
69,733 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
2,773 GBP2024-12-31
0 GBP2023-12-31
Computers
29,516 GBP2024-12-31
37,567 GBP2023-12-31
Motor vehicles
176,960 GBP2024-12-31
131,032 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
572,136 GBP2024-12-31
659,762 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
52,538 GBP2023-12-31
Other Debtors
Amounts falling due within one year
219,354 GBP2024-12-31
214,614 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,139,203 GBP2024-12-31
Amounts falling due within one year, Current
1,274,627 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
52,841 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
47,277 GBP2024-12-31
30,300 GBP2023-12-31
Other Remaining Borrowings
Current
10,397 GBP2024-12-31
151,272 GBP2023-12-31
Trade Creditors/Trade Payables
Current
150,217 GBP2024-12-31
162,902 GBP2023-12-31
Amounts owed to group undertakings
Current
467,848 GBP2024-12-31
655,257 GBP2023-12-31
Other Taxation & Social Security Payable
Current
343,785 GBP2024-12-31
337,419 GBP2023-12-31
Other Creditors
Current
30,425 GBP2024-12-31
25,561 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
249,407 GBP2024-12-31
400,716 GBP2023-12-31
Creditors
Current
1,352,197 GBP2024-12-31
1,763,427 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
103,010 GBP2024-12-31
89,320 GBP2023-12-31
Other Remaining Borrowings
Non-current
4,409 GBP2024-12-31
29,612 GBP2023-12-31
Creditors
Non-current
107,419 GBP2024-12-31
118,932 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
288,557 GBP2024-12-31
75,141 GBP2023-12-31

Related profiles found in government register
  • LIGTAS CONSULTANCY AND TRAINING LIMITED
    Info
    ALCUMUS HSE LIMITED - 2019-08-16
    SANTIA CONSULTING LIMITED - 2019-08-16
    Registered number 07511553
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TW
    PRIVATE LIMITED COMPANY incorporated on 2011-01-31 (14 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-28
    CIF 0
  • SANTIA CONSULTING LIMITED
    S
    Registered number 7511553
    icon of addressCannon Place, 78, Cannon Street, London, England, EC4N 6AF
    Company Limited By Shares in United Kingdom
    CIF 1
  • SANTIA CONSULTING LIMITED
    S
    Registered number 7511553
    icon of addressCannon Place, 78, Cannon Street, London, United Kingdom, EC4N 6AF
    Company Limited By Shares in United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • EXOR (SERVICES) LIMITED - 2018-01-10
    icon of addressAxys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.