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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Alistair Michael Scott-somers

    Related profiles found in government register
  • Mr Alistair Michael Scott-somers
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, North Lane, Roundhay, Leeds, LS8 2QJ, United Kingdom

      IIF 1
    • icon of address C/o Progeny Law And Tax, 1a Tower Square, Leeds, LS1 4DL, United Kingdom

      IIF 2
    • icon of address Progeny House, 46 Park Place, Leeds, LS1 2RY

      IIF 3 IIF 4
    • icon of address Progeny House, 46 Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Progeny House, 46 Park Place, Leeds, West Yorkshire, LS1 2RY

      IIF 9 IIF 10
    • icon of address Progeny House, 46 Park Place, Leeds, West Yorkshire, LS1 2RY, England

      IIF 11 IIF 12
    • icon of address Progeny House, Progeny Corporate Law, 46 Park Place, Leeds, LS1 2RY

      IIF 13 IIF 14 IIF 15
    • icon of address 17, Old Park Avenue, London, SW12 8RH, England

      IIF 16
    • icon of address Unit 2, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, United Kingdom

      IIF 17 IIF 18
  • Scott-somers, Alistair Michael
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Tower Square, Leeds, LS1 4DL, United Kingdom

      IIF 19
    • icon of address 1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

      IIF 20
    • icon of address Progeny House, 46 Park Place, Leeds, West Yorkshire, LS1 2RY

      IIF 21 IIF 22
  • Scott-somers, Alistair Michael
    British director and solicitor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Manor Place, Edinburgh, EH3 7EG

      IIF 23
    • icon of address 1a, Tower Square, Leeds, LS1 4DL, England

      IIF 24
    • icon of address 1a, Tower Square, Leeds, LS1 4DL, United Kingdom

      IIF 25 IIF 26
    • icon of address 1a, Tower Square, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 27
    • icon of address 1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

      IIF 28 IIF 29
  • Scott-somers, Alistair Michael
    British solicitor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Tower Square, Leeds, LS1 4DL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

      IIF 34
    • icon of address 1a Tower Square, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 35
    • icon of address 6, North Lane, Roundhay, Leeds, LS8 2QJ, United Kingdom

      IIF 36
    • icon of address C/o Progeny Law And Tax, 1a Tower Square, Leeds, LS1 4DL, United Kingdom

      IIF 37
    • icon of address Progeny House, 46 Park Place, Leeds, LS1 2RY

      IIF 38 IIF 39
    • icon of address Progeny House, 46 Park Place, Leeds, LS1 2RY, England

      IIF 40 IIF 41
    • icon of address Progeny House, 46 Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Progeny House Progeny Corporate Law, 46 Park Place, Leeds, LS1 2RY

      IIF 46 IIF 47 IIF 48
    • icon of address 17, Old Park Avenue, London, SW12 8RH, England

      IIF 49
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 2, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Artemis House, Eboracum Way, York, YO31 7RE, England

      IIF 55
  • Scott-somers, Alistair Michael
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Tower Square, Leeds, LS1 4DL, United Kingdom

      IIF 56
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 57
  • Scott-somers, Alistair Michael
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Tower Square, Leeds, LS1 4DL, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 1a, Wellington Street, Tower Square, Leeds, LS1 4DL, England

      IIF 61
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 62 IIF 63
  • Scott-somers, Alistair Michael
    British director and solicitor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 100 Wood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 62 - Director → ME
  • 2
    CS FINANCIAL SOLUTIONS LIMITED - 2013-04-02
    VASTCULT LIMITED - 1987-12-04
    GRIFFITHS & ARMOUR (FINANCIAL SERVICES) LIMITED - 2010-08-04
    CHARLES STANLEY FINANCIAL SOLUTIONS LIMITED - 2016-04-08
    CS FINANCIAL SOLUTIONS (CSFS) LIMITED - 2019-02-05
    icon of address 100 Wood Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    504,413 GBP2018-09-30
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 63 - Director → ME
  • 3
    MARK BURNS LEGAL SERVICES LIMITED - 2016-11-09
    PROGENY CORPORATE LAW LIMITED - 2019-03-23
    icon of address 1a Tower Square, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,019 GBP2019-12-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 1a Tower Square, Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address Progeny House, 46 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 48
  • 1
    G&A M11 LIMITED - 2020-05-14
    PROGENYCO 06 LIMITED - 2018-03-11
    icon of address 6 Havelock Place, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -706,958 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-01-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-01-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Progeny Law And Tax, 1a Tower Square, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2018-08-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-08-28
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6 Ayr Street, Troon, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -240,993 GBP2021-12-31
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 73 - Director → ME
  • 4
    icon of address 1a Tower Square, Wellington Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,081 GBP2022-03-31
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 72 - Director → ME
  • 5
    PROGENYCO 10 LIMITED - 2018-11-27
    icon of address Unit 2 Orbital 25 Business Park, Dwight Road, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,525,361 GBP2024-12-31
    Officer
    icon of calendar 2018-09-12 ~ 2018-11-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-10-16
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    PROGENYCO 11 LIMITED - 2018-11-27
    icon of address Unit 2 Orbital 25 Business Park, Dwight Road, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,850,759 GBP2024-12-31
    Officer
    icon of calendar 2018-09-12 ~ 2018-11-16
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-11-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 2 Orbital 25 Business Park, Dwight Road, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,685,475 GBP2024-12-31
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-16
    IIF 52 - Director → ME
  • 8
    UK CITY DEVELOPMENTS (BRUNSWICK COURT) LIMITED - 2017-11-21
    PROGENYCO 02 LIMITED - 2017-04-12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-09 ~ 2017-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-03-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    HMS (857) LIMITED - 2010-11-01
    icon of address 61 Manor Place, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    224,878 GBP2023-10-31
    Officer
    icon of calendar 2024-07-29 ~ 2025-06-30
    IIF 23 - Director → ME
  • 10
    FORAY 853 LIMITED - 1995-11-09
    C.H. TRUSTEES LIMITED - 2011-11-08
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 69 - Director → ME
  • 11
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    53,834 GBP2022-01-31
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 65 - Director → ME
  • 12
    BENICA FINANCIAL SOLUTIONS LIMITED - 2012-06-28
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    137,736 GBP2021-12-31
    Officer
    icon of calendar 2024-07-29 ~ 2025-06-30
    IIF 25 - Director → ME
  • 13
    PROGENYCO 09 LIMITED - 2018-08-02
    icon of address Bentley Avenue, Cowpen Lane Industrial Estate, Billingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-07-27 ~ 2018-07-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-07-27
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    CROSSCO (1329) LIMITED - 2013-07-18
    ELSTER WATER METERING HOLDINGS LIMITED - 2013-07-30
    MELROSE ELSTER 1 LIMITED - 2013-10-11
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-15
    IIF 51 - Director → ME
  • 15
    CROSSCO (1330) LIMITED - 2013-07-24
    ELSTER WATER METERING HOLDINGS LIMITED - 2013-10-16
    ELSTER WATER METERING LIMITED - 2013-07-31
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-15
    IIF 50 - Director → ME
  • 16
    FRY WEALTH PLC - 2012-10-02
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,194,216 GBP2023-03-31
    Officer
    icon of calendar 2024-07-29 ~ 2025-06-30
    IIF 29 - Director → ME
  • 17
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    998,013 GBP2021-12-31
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 66 - Director → ME
  • 18
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,485,590 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 71 - Director → ME
  • 19
    KEEPJEWEL LIMITED - 1990-11-26
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,168 GBP2022-01-31
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 68 - Director → ME
  • 20
    icon of address 1a Tower Square, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    370,288 GBP2022-03-31
    Officer
    icon of calendar 2024-07-29 ~ 2025-06-30
    IIF 24 - Director → ME
  • 21
    icon of address C/o Progeny Law And Tax, 1a Tower Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2020-09-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-09-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    18,225,604 GBP2021-12-31
    Officer
    icon of calendar 2024-07-29 ~ 2025-06-30
    IIF 26 - Director → ME
  • 23
    icon of address Suite 204a, East Wing Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,360 GBP2024-12-31
    Officer
    icon of calendar 2018-08-25 ~ 2018-09-11
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-09-11
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 24
    icon of address 1a Wellington Street, Tower Square, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    313,659 GBP2022-03-31
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 61 - Director → ME
  • 25
    icon of address Artemis House, Eboracum Way, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ 2024-10-28
    IIF 55 - Director → ME
  • 26
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 64 - Director → ME
  • 27
    PROGENYCO 14 LIMITED - 2019-05-25
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    36,409,889 GBP2019-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-12-04
    IIF 33 - Director → ME
    icon of calendar 2019-03-09 ~ 2019-05-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2019-05-14
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 28
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ 2025-06-30
    IIF 34 - Director → ME
  • 29
    PROGENY PRIVATE LAW LTD - 2019-12-23
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    307,150 GBP2020-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2025-06-30
    IIF 19 - Director → ME
  • 30
    icon of address 6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-06-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-06-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 31
    icon of address 6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-01-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-01-31
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 32
    icon of address 6 Havelock Place, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    18,265 GBP2021-07-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-08-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-08-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 33
    icon of address 6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2018-11-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2018-11-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address 6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20 GBP2020-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-07
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-02-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 35
    icon of address 17 Old Park Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,402 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2018-10-17
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2018-10-17
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 36
    RUSSELL, TOMLINSON LIMITED - 2003-01-20
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    569,232 GBP2022-01-31
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 60 - Director → ME
  • 37
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,288,524 GBP2022-01-31
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 58 - Director → ME
  • 38
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,010,219 GBP2022-01-31
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 59 - Director → ME
  • 39
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    89,425 GBP2022-01-31
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 67 - Director → ME
  • 40
    PROGENYCO 08 LIMITED - 2018-08-02
    icon of address Bentley Avenue, Cowpen Lane Industrial Estate, Billingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,702 GBP2022-03-31
    Officer
    icon of calendar 2018-07-27 ~ 2018-07-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-07-27
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 41
    LSG (YORK) LIMITED - 2021-04-27
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,027 GBP2024-12-31
    Officer
    icon of calendar 2018-08-06 ~ 2018-08-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2018-08-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 42
    LS ADVISORY PLATFORM LIMITED - 2016-06-15
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    25,828,001 GBP2021-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2025-06-30
    IIF 31 - Director → ME
    icon of calendar 2019-09-17 ~ 2022-04-04
    IIF 30 - Director → ME
  • 43
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-30
    IIF 70 - Director → ME
  • 44
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    234,824 GBP2020-12-31
    Officer
    icon of calendar 2021-02-12 ~ 2025-06-30
    IIF 56 - LLP Designated Member → ME
  • 45
    J.M. GLENDINNING FINANCIAL SERVICES LIMITED - 2022-03-31
    J.M. GLENDINNING (LIFE & PENSIONS) LIMITED - 2012-08-22
    icon of address 1a Tower Square, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,021,134 GBP2021-12-31
    Officer
    icon of calendar 2024-07-29 ~ 2025-06-30
    IIF 27 - Director → ME
  • 46
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,315,556 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2024-07-29 ~ 2025-06-30
    IIF 28 - Director → ME
  • 47
    RIBBONS,WINDER & SONS LIMITED - 1976-12-31
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,052 GBP2023-03-31
    Officer
    icon of calendar 2024-05-10 ~ 2025-06-30
    IIF 20 - Director → ME
  • 48
    BOND DICKINSON LLP - 2017-11-01
    DICKINSON DEES LLP - 2013-05-01
    icon of address 4 More London Riverside, London, United Kingdom
    Active Corporate (98 parents, 18 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2016-10-22
    IIF 57 - LLP Member → ME

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.