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
    Williams, Simon Paul
    Born in July 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Lee, Nicholas James
    Born in March 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressMarlborough House, Westminster Place, Nether Poppleton, York, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    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
Ceased 12
  • 1
    Pears, Mary Catherine
    Solicitor born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2011-07-28
    OF - Director → CIF 0
  • 2
    Mond, Gabrielle Sarah
    Student born in October 1993
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-17 ~ 2018-05-31
    OF - Director → CIF 0
    Ms Gabrielle Sarah Mond
    Born in October 1993
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Leuty, Simon
    Director born in April 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2025-03-31
    OF - Director → CIF 0
  • 4
    Fawcett, Perry John
    Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-12 ~ 2021-01-31
    OF - Director → CIF 0
  • 5
    Mond, Emanuel
    Director born in May 1957
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-06-17 ~ 2022-02-15
    OF - Director → CIF 0
  • 6
    Green, Timothy Laurence
    Company Director born in September 1968
    Individual
    Officer
    icon of calendar 2015-06-11 ~ 2019-05-31
    OF - Director → CIF 0
  • 7
    Ward, Daniel Richard
    Director born in August 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-17 ~ 2015-06-11
    OF - Director → CIF 0
  • 8
    Allan, Christopher Paul
    Director born in September 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2023-10-31
    OF - Director → CIF 0
  • 9
    Allaway, Jason
    Consultant born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2015-10-01
    OF - Director → CIF 0
  • 10
    Simpson, Daniel John
    Director born in July 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-06-17 ~ 2018-05-31
    OF - Director → CIF 0
    Mr Daniel John Simpson
    Born in July 1975
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    FISEPA 139 LIMITED - 2002-07-19
    icon of address1, London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2011-05-26 ~ 2011-07-28
    PE - Director → CIF 0
  • 12
    icon of address1, London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 240 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2011-05-26 ~ 2013-08-31
    PE - Secretary → CIF 0
parent relation
Company in focus

LIVINGSTONE HOLDINGS LIMITED

Previous names
YOURCO 241 LIMITED - 2011-07-28
SPECIALIST SOFTWARE HOLDINGS LIMITED - 2015-04-21
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • LIVINGSTONE HOLDINGS LIMITED
    Info
    YOURCO 241 LIMITED - 2011-07-28
    SPECIALIST SOFTWARE HOLDINGS LIMITED - 2011-07-28
    Registered number 07649324
    icon of addressMarlborough House Westminster Place, York Business Park, York YO26 6RW
    PRIVATE LIMITED COMPANY incorporated on 2011-05-26 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • LIVINGSTONE HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressMarlborough House, Westminster Place, Nether Poppleton, York, England, YO26 6RW
    Private Limited Cmpany
    CIF 1
  • LIVINGSTONE HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressMarlborough House, Westminster Place, York Business Park, York, United Kingdom, YO26 6RW
    Private Limited Company
    CIF 2
  • LIVINGSTONE HOLDINGS LIMITED
    S
    Registered number 07649324
    icon of addressMarlborough House, Westminster Place, York Business Park, York, United Kingdom, YO26 6RW
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressMarlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,433,187 GBP2019-10-30
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressMarlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,123,370 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    SPECIALIST CLOUD SERVICES LIMITED - 2015-04-21
    icon of addressMarlborough House Westminster Place, York Business Park, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    SPECIALIST SOFTWARE SERVICES LIMITED - 2015-06-01
    icon of addressMarlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    SPECIALIST SOFTWARE HELPDESK SERVICES LIMITED - 2013-09-23
    LIVINGSTONE TECHNOLOGIES LIMITED - 2015-06-01
    icon of addressMarlborough House Westminster Place, York Business Park, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    SPECIALIST HARDWARE SERVICES LIMITED - 2011-07-18
    icon of addressMarlborough House Westminster Place, York Business Park, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,201 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE

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.