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 9
  • 1
    Harris, Anthony Michael
    Born in April 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Martin, Iain James
    Born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-08 ~ now
    OF - Director → CIF 0
  • 3
    Jack, Edward Arthur George
    Born in August 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-06 ~ now
    OF - Director → CIF 0
  • 4
    Belleau, Alexandre
    Born in November 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-15 ~ now
    OF - Director → CIF 0
  • 5
    Keys, Jason
    Born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-30 ~ now
    OF - Director → CIF 0
  • 6
    Lee, Julian Michael Edward
    Born in June 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ now
    OF - Director → CIF 0
  • 7
    Mr Julian Andre Treger
    Born in October 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    Stewart, Jonathan Blaise
    Born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-10 ~ now
    OF - Director → CIF 0
  • 9
    icon of address4th Floor, The Anchorage, 34, Bridge Street, Reading, England
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Post, Michael James
    Entrepreneur born in December 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-06-04 ~ 2022-10-26
    OF - Director → CIF 0
  • 2
    Hyde, David Ancliffe
    Director born in November 1942
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ 2022-03-17
    OF - Director → CIF 0
  • 3
    Dryden, Dylan
    Individual
    Officer
    icon of calendar 2017-03-13 ~ 2017-10-06
    OF - Secretary → CIF 0
  • 4
    Rajan, Duraiswamy Saradhi
    Born in November 1967
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ 2018-04-26
    OF - Director → CIF 0
  • 5
    Julian Lee
    Born in June 1971
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2022-09-13
    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
  • 6
    Treger, Julian Andre
    Director born in October 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ 2024-11-07
    OF - Director → CIF 0
  • 7
    Pickett, Nigel David
    Company Director born in December 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ 2018-04-26
    OF - Director → CIF 0
  • 8
    Trahar, Anthony John
    Company Director born in June 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-18 ~ 2019-07-12
    OF - Director → CIF 0
  • 9
    Phillips, Peter Edward
    Director born in October 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2018-12-11
    OF - Director → CIF 0
    Mr Peter Edward Phillips
    Born in October 1953
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-09-26 ~ 2016-10-03
    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
  • 10
    LEGACY HILL RESOURCES LTD
    icon of addressIvybridge House, 1 Adam Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,921,126 GBP2024-12-31
    Person with significant control
    2017-03-13 ~ 2018-04-27
    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
parent relation
Company in focus

BINDING SOLUTIONS LTD

Previous name
LEGACY HILL TECHNOLOGIES LIMITED - 2018-05-09
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
71200 - Technical Testing And Analysis
09900 - Support Activities For Other Mining And Quarrying
Brief company account
Intangible Assets
210,867 GBP2021-12-31
155,747 GBP2020-12-31
Property, Plant & Equipment
148,280 GBP2021-12-31
62,646 GBP2020-12-31
Fixed Assets - Investments
1 GBP2021-12-31
Fixed Assets
359,148 GBP2021-12-31
218,393 GBP2020-12-31
Debtors
854,419 GBP2021-12-31
572,915 GBP2020-12-31
Cash at bank and in hand
1,398,456 GBP2021-12-31
224,872 GBP2020-12-31
Current Assets
2,252,875 GBP2021-12-31
797,787 GBP2020-12-31
Net Current Assets/Liabilities
-886,967 GBP2021-12-31
7,348 GBP2020-12-31
Total Assets Less Current Liabilities
-527,819 GBP2021-12-31
225,741 GBP2020-12-31
Net Assets/Liabilities
-1,303,402 GBP2021-12-31
-965,423 GBP2020-12-31
Equity
Called up share capital
759 GBP2021-12-31
722 GBP2020-12-31
Share premium
1,811,292 GBP2021-12-31
1,088,261 GBP2020-12-31
Retained earnings (accumulated losses)
-3,115,453 GBP2021-12-31
-2,054,406 GBP2020-12-31
Equity
-1,303,402 GBP2021-12-31
-965,423 GBP2020-12-31
Average Number of Employees
162021-01-01 ~ 2021-12-31
142020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Other than goodwill
356,574 GBP2021-12-31
239,050 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
145,707 GBP2021-12-31
83,303 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
62,404 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Other than goodwill
210,867 GBP2021-12-31
155,747 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
227,762 GBP2021-12-31
107,283 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
79,482 GBP2021-12-31
44,637 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
34,845 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Plant and equipment
148,280 GBP2021-12-31
62,646 GBP2020-12-31
Investments in Group Undertakings
Additions to investments
1 GBP2021-12-31
Cost valuation
1 GBP2021-12-31
Investments in Group Undertakings
1 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
528,662 GBP2021-12-31
294,742 GBP2020-12-31
Other Debtors
Amounts falling due within one year, Current
325,757 GBP2021-12-31
278,173 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
854,419 GBP2021-12-31
572,915 GBP2020-12-31
Bank Borrowings/Overdrafts
Current
3,053 GBP2021-12-31
1,372 GBP2020-12-31
Trade Creditors/Trade Payables
Current
165,960 GBP2021-12-31
199,342 GBP2020-12-31
Other Taxation & Social Security Payable
Current
100,853 GBP2021-12-31
60,013 GBP2020-12-31
Other Creditors
Current
2,869,976 GBP2021-12-31
529,712 GBP2020-12-31
Bank Borrowings/Overdrafts
Non-current
10,353 GBP2021-12-31
13,148 GBP2020-12-31
Other Creditors
Non-current
765,230 GBP2021-12-31
1,178,016 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
69,807 GBP2021-12-31
22,800 GBP2020-12-31
Between one and five year
56,123 GBP2021-12-31
All periods
125,930 GBP2021-12-31
22,800 GBP2020-12-31

Related profiles found in government register
  • BINDING SOLUTIONS LTD
    Info
    LEGACY HILL TECHNOLOGIES LIMITED - 2018-05-09
    Registered number 10394084
    icon of addressMaterials Processing Institute Eston Road, Grangetown, Middlesbrough TS6 6US
    PRIVATE LIMITED COMPANY incorporated on 2016-09-26 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-25
    CIF 0
  • BINDING SOLUTIONS LTD
    S
    Registered number 10394084
    icon of addressMaterials Processing Institute, Eston Road, Grangetown, Middlesbrough, England, TS6 6US
    Private Limited Company in England
    CIF 1
  • LEGACY HILL TECHNOLOGIES LIMITED
    S
    Registered number 10394084
    icon of addressMaterials Processing Institute, Eston Road, Grangetown, Middlesbrough, England, TS6 6US
    Private Limited Company in England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • BINDING SOLUTIONS LTD - 2018-01-30
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,783 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • BINDING SOLUTIONS LTD - 2018-01-30
    icon of address4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,783 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-09-26 ~ 2018-05-09
    CIF 2 - Ownership of voting rights - 75% or more 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.