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
    Macintosh, Jonathan Hugo
    Director born in August 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    OF - Director → CIF 0
  • 2
    Hibbard, Gillian Elizabeth
    Director born in January 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    OF - Director → CIF 0
  • 3
    Stebbing, Nicholas Daniel
    Director born in February 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressSolent Business Park, 3700 Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Nichol, Duncan Kirkbride, Sir
    Company Director born in May 1941
    Individual
    Officer
    icon of calendar 2014-06-12 ~ 2018-11-09
    OF - Director → CIF 0
  • 2
    Logsdon, Michael John
    Director born in July 1959
    Individual
    Officer
    icon of calendar 2014-06-25 ~ 2015-03-31
    OF - Director → CIF 0
  • 3
    Murray, Alastair Neil
    Chartered Accountant born in January 1977
    Individual
    Officer
    icon of calendar 2014-03-05 ~ 2014-06-25
    OF - Director → CIF 0
  • 4
    Weston, Clive
    Co Secretary born in June 1972
    Individual (56 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ 2014-03-05
    OF - Director → CIF 0
  • 5
    Francis, Richard Andrew Rhys
    Director born in February 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2020-03-31
    OF - Director → CIF 0
  • 6
    Philip William Henry James
    Born in May 1966
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Armstrong, Simon Peter
    Director born in June 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ 2020-03-31
    OF - Director → CIF 0
  • 8
    icon of addressHardwick House, Prospect Place, Swindon, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2016-04-11 ~ 2018-11-09
    PE - Secretary → CIF 0
  • 9
    icon of address3, More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 223 offsprings)
    Officer
    2014-03-05 ~ 2014-03-05
    PE - Secretary → CIF 0
parent relation
Company in focus

LASL HOLDINGS LIMITED

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • LASL HOLDINGS LIMITED
    Info
    Registered number 08924519
    icon of addressRsm Restructuring Advisory Llp, St. Philips Point Temple Row, Birmingham B2 5AF
    PRIVATE LIMITED COMPANY incorporated on 2014-03-05 and dissolved on 2021-10-02 (7 years 6 months). The company status is Dissolved.
    CIF 0
  • LASL HOLDINGS LIMITED
    S
    Registered number 08924519
    icon of addressHardwick House, Prospect Place, Swindon, England, SN1 3LJ
    Company in Companies House, England And Wales
    CIF 1
    Limited Company in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address3700 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address3700 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address3700 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • LORICA CONSULTING (IFA) LIMITED - 2012-11-14
    RHYS FRANCIS & PARTNERS LIMITED - 2005-07-15
    LORICA ADVISORY SERVICES LIMITED LIMITED - 2012-11-15
    icon of addressRsm Restructuring Advisory Llp, St. Philips Point Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-03
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.