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
    Hardy, David Michael
    Chartered Accountant born in December 1957
    Individual (95 offsprings)
    Officer
    2017-10-02 ~ 2019-05-01
    OF - Director → CIF 0
  • 2
    Hames, Joanna Claire Christiane
    Director born in February 1974
    Individual (48 offsprings)
    Officer
    2013-08-23 ~ 2017-10-02
    OF - Director → CIF 0
  • 3
    Bhuwania, Achal Prakash
    Director born in February 1979
    Individual (210 offsprings)
    Officer
    2019-05-01 ~ 2020-10-21
    OF - Director → CIF 0
  • 4
    Gordon, John Stephen
    Born in December 1962
    Individual (281 offsprings)
    Officer
    2023-04-26 ~ now
    OF - Director → CIF 0
  • 5
    Griffin, Joanne Jane
    Senior Analyst born in July 1982
    Individual (21 offsprings)
    Officer
    2013-08-23 ~ 2017-05-19
    OF - Director → CIF 0
  • 6
    Pritchard, Jamie
    Investment Manager born in April 1971
    Individual (129 offsprings)
    Officer
    2013-08-23 ~ 2023-04-26
    OF - Director → CIF 0
  • 7
    Lewis, Maria
    Individual (1 offspring)
    Officer
    2013-10-01 ~ 2015-09-04
    OF - Secretary → CIF 0
  • 8
    Gadsden, Philip John
    Director born in May 1962
    Individual (77 offsprings)
    Officer
    2013-03-27 ~ 2013-08-23
    OF - Director → CIF 0
  • 9
    Naylor, Philip
    Individual (1 offspring)
    Officer
    2015-09-04 ~ 2019-01-18
    OF - Secretary → CIF 0
  • 10
    Everett, Vikki Louise
    Project Manager born in December 1971
    Individual (63 offsprings)
    Officer
    2013-08-23 ~ 2017-10-02
    OF - Director → CIF 0
  • 11
    Mckay, Jennifer
    Individual (155 offsprings)
    Officer
    2022-05-16 ~ 2024-02-27
    OF - Secretary → CIF 0
  • 12
    Symes, Thomas Benedict
    Director born in May 1956
    Individual (143 offsprings)
    Officer
    2013-03-27 ~ 2013-08-23
    OF - Director → CIF 0
    Symes, Thomas Benedict
    Individual (143 offsprings)
    Officer
    2013-03-27 ~ 2013-08-23
    OF - Secretary → CIF 0
  • 13
    LAGG HOLDINGS LIMITED
    11491348
    1, Park Row, Leeds, England
    Active Corporate (8 parents, 41 offsprings)
    Person with significant control
    2019-09-20 ~ 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
  • 14
    FENTON HOLDCO LTD 11493109
    10-11, Charterhouse Square, London, England
    Active Corporate (8 parents, 25 offsprings)
    Person with significant control
    2019-09-20 ~ 2019-09-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    JLIF INVESTMENTS LIMITED
    08453466
    1, Kingsway, London, England
    Dissolved Corporate (13 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06 03027484
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02 03027484
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, England
    Active Corporate (154 parents, 3082 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2020-06-03 ~ 2023-04-03
    OF - Secretary → CIF 0
  • 17
    RESOLIS LIMITED
    - now 13181806
    PACIFIC SHELF 1865 LIMITED - 2021-02-25 SC192310, SC409501, SC420122... (more)
    Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (15 parents, 338 offsprings)
    Equity (Company account)
    862,953 GBP2025-03-31
    Officer
    2023-04-03 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

LOUISECO LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • LOUISECO LIMITED
    Info
    Registered number 08463520
    1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 2013-03-27 (12 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
  • LOUISECO LIMITED
    S
    Registered number 8463520
    1, Park Row, Leeds, United Kingdom, LS1 5AB
    Corporate in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 24
  • 1
    IIC (C&T) LIMITED
    - now 05129164
    MILL PARTNERSHIPS (C&T) LIMITED - 2010-07-08
    1 Park Row, Leeds, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    1,867 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED
    - now 05397317
    CHOICE GALORE LIMITED - 2005-03-30
    1 Park Row, Leeds, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    57,275 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    IIC BARNET FUNDING INVESTMENT LIMITED
    - now 05691015
    PIMCO 2427 LIMITED - 2006-02-14 05324340, 06001986, 05914810... (more)
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    IIC BARNET HOLDING COMPANY LIMITED
    - now 05647955
    PIMCO 2397 LIMITED - 2006-02-14 05324340, 06001986, 05914810... (more)
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    IIC BRISTOL FUNDING INVESTMENT LIMITED
    - now 05811846
    PIMCO 2482 LIMITED - 2006-06-21 05324340, 06001986, 05914810... (more)
    1 Park Row, Leeds, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    -13,594 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    IIC BRISTOL INFRASTRUCTURE LIMITED
    - now 05811811
    PIMCO 2481 LIMITED - 2006-06-21 05324340, 06001986, 05914810... (more)
    1 Park Row, Leeds, United Kingdom
    Active Corporate (20 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-10-27
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 7
    IIC ENFIELD FUNDING INVESTMENT LIMITED
    - now 05691016
    PIMCO 2428 LIMITED - 2006-02-14 05324340, 06001986, 05914810... (more)
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 8
    IIC ENFIELD HOLDING COMPANY LIMITED
    - now 05691014
    PIMCO 2426 LIMITED - 2006-02-14 05324340, 06001986, 05914810... (more)
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    IIC LAMBETH FUNDING INVESTMENT LIMITED
    - now 05540369
    PIMCO 2331 LIMITED - 2005-09-14 05324340, 06001986, 05914810... (more)
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    IIC LAMBETH HOLDING COMPANY LIMITED
    - now 05540402
    PIMCO 2333 LIMITED - 2005-09-06 05324340, 06001986, 05914810... (more)
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    IIC MILES PLATTING EQUITY LIMITED
    05934617
    3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 12
    IIC MILES PLATTING FUNDING INVESTMENT LIMITED
    05935959
    3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 13
    IIC MILES PLATTING SUBDEBT LIMITED
    05935971
    3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    IIC NORTHAMPTON FUNDING INVESTMENT LIMITED
    05934618
    1 Park Row, Leeds, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    481,212 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 15
    IIC NORTHAMPTON HOLDING COMPANY LIMITED
    05940319
    1 Park Row, Leeds, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    25,001 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    IIC NORTHAMPTON SUBDEBT LIMITED
    05934612
    1 Park Row, Leeds, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    34,706 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    IIC PETERBOROUGH FUNDING INVESTMENT LIMITED
    - now 05740175
    PIMCO 2455 LIMITED - 2006-04-06 05324340, 06001986, 05914810... (more)
    1 Park Row, Leeds, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    25,759 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    IIC PETERBOROUGH HOLDING COMPANY LIMITED
    - now 05702754
    3482ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-04-04 08595164, 07376460, 07246719... (more)
    1 Park Row, Leeds, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    853,770 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED
    06239277
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 20
    IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED
    06239498
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 21
    INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED
    - now 04365057 05338686
    NU OFFICES (HSE) LIMITED - 2002-11-28
    SHELFCO (NO.2661) LIMITED - 2002-03-08 03958799, 03289107, 05503281... (more)
    1 Park Row, Leeds, United Kingdom
    Active Corporate (32 parents)
    Equity (Company account)
    776,811 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 22
    INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED
    05368009
    1 Park Row, Leeds, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    99,751 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 23
    INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED
    - now 05338686 04365057
    BEALAW(MAN)3 LIMITED - 2005-02-01 06381094, 05235969, 05840669... (more)
    1 Park Row, Leeds, United Kingdom
    Active Corporate (26 parents)
    Equity (Company account)
    4,255,965 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
  • 24
    INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED
    - now 05383350
    SUNNY BLIND LIMITED - 2005-03-18
    1 Park Row, Leeds, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    21,449 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.