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 6
  • 1
    Gelmen, Sitki
    Born in April 1986
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Ratledge, David John
    Born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Levine, Chad Aldin
    Born in September 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 4
    Weber, Chad Elliot
    Born in January 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressFourth Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents, 50 offsprings)
    Equity (Company account)
    -256,955 GBP2021-01-31
    Officer
    icon of calendar 2025-10-03 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address27, Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-31 ~ 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
Ceased 6
  • 1
    Lazaroo-hood, Janice Gerardine
    Born in March 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2018-11-30
    OF - Director → CIF 0
  • 2
    Robinson, David Allen
    Born in January 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2025-01-31
    OF - Director → CIF 0
    Mr David Allen Robinson
    Born in January 1972
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-01-08 ~ 2025-01-31
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mr Sitki Gelmen
    Born in April 1986
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2019-01-08 ~ 2025-01-31
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Lazaroo-hood, Nicholas Ross Murdoch
    Born in March 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2025-01-31
    OF - Director → CIF 0
    Mr Nicholas Ross Murdoch Lazaroo-hood
    Born in March 1976
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2019-01-08 ~ 2025-01-31
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Mcgrath, Thomas
    Born in November 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ 2020-02-28
    OF - Director → CIF 0
  • 6
    icon of address85 Gracechurch Street, C/o Cayton Law, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    268,049 GBP2024-01-31
    Person with significant control
    2019-01-08 ~ 2025-01-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

LANDMARK HOLDING GROUP LIMITED

Previous names
LANDMARK HOLDING GROUP LIMITED - 2018-06-06
LANDMARK CYBER LIMITED - 2018-06-07
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
3,361,151 GBP2023-09-28
2,286,151 GBP2022-09-28
Fixed Assets
3,361,151 GBP2023-09-28
2,286,151 GBP2022-09-28
Debtors
493,098 GBP2023-09-28
1,258,334 GBP2022-09-28
Cash at bank and in hand
37,024 GBP2023-09-28
67,243 GBP2022-09-28
Current Assets
530,122 GBP2023-09-28
1,325,577 GBP2022-09-28
Creditors
Amounts falling due within one year
-972,265 GBP2023-09-28
-1,390,404 GBP2022-09-28
Net Current Assets/Liabilities
-442,143 GBP2023-09-28
-64,827 GBP2022-09-28
Total Assets Less Current Liabilities
2,919,008 GBP2023-09-28
2,221,324 GBP2022-09-28
Creditors
Amounts falling due after one year
-2,470,318 GBP2023-09-28
-1,599,606 GBP2022-09-28
Net Assets/Liabilities
448,690 GBP2023-09-28
621,718 GBP2022-09-28
Equity
Called up share capital
120 GBP2023-09-28
120 GBP2022-09-28
Retained earnings (accumulated losses)
448,570 GBP2023-09-28
621,598 GBP2022-09-28
Equity
448,690 GBP2023-09-28
621,718 GBP2022-09-28
Average Number of Employees
02022-09-29 ~ 2023-09-28
02021-10-01 ~ 2022-09-28

Related profiles found in government register
  • LANDMARK HOLDING GROUP LIMITED
    Info
    LANDMARK HOLDING GROUP LIMITED - 2018-06-06
    LANDMARK CYBER LIMITED - 2018-06-06
    Registered number 11174639
    icon of addressLandmark, 1 - 3 Whittington Avenue, London EC3V 1LE
    PRIVATE LIMITED COMPANY incorporated on 2018-01-29 (7 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-03
    CIF 0
  • LANDMARK HOLDING GROUP LIMITED
    S
    Registered number 11174639
    icon of addressKings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
    ENGLAND AND WALES
    CIF 1
  • LANDMARK HOLDING GROUP LIMITED
    S
    Registered number 11174639
    icon of addressKings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • LANDMARK HOLDING GROUP LTD
    S
    Registered number 11174639
    icon of address85, Gracechurch Street, London, England, EC3V 0AA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressThe Landmark Group, 1 Hittington Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-16 ~ 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
    ST. DUNSTANS UNDERWRITING LIMITED - 2012-01-06
    STAPLEMILL LTD. - 2004-06-01
    GREENWICH UNDERWRITING LIMITED - 2018-10-24
    icon of addressLandmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    827,622 GBP2023-09-28
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Landmark Group, 1 Whittington Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-16 ~ 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
Ceased 1
  • LANDMARK MGA LIMITED - 2021-03-12
    icon of address1 Whittington Avenue, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-06-20
    CIF 1 - Director → ME

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.