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

O'grady, Brendan

    Related profiles found in government register
  • O'grady, Brendan
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'grady, Brendan
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'grady, Brendan
    British managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ogrady, Brendon
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton House, 2-3 Golden Square, London, W1F 9HR

      IIF 70
  • O'grady, Brendan, Mr
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chetwode House,1, Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, United Kingdom

      IIF 71 IIF 72
  • O'grady, Brendan
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 73
    • icon of address Grafton House, 2-3 Golden Square, London, W1F 9HR, United Kingdom

      IIF 74 IIF 75
  • O'grady, Brendan
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, England

      IIF 76
    • icon of address Badger's Holt, Lount Road, Osbaston, Nuneaton, CV13 0HR, England

      IIF 77
  • O'grady, Brendan
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgers Holt, Lount Road, Osbaston, Market Bosworth, Warwickshire, CV13 0HR, England

      IIF 78
  • O'grady, Brendan
    Irish director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rawdon House 1-3, Station Road, Ashby-de-la-zouch, LE65 2GN, England

      IIF 79
  • O'grady, Brendan
    British company director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grafton House, 2-3 Golden Square, London, W1F 9HR

      IIF 80
  • O'grady, Brendan
    British director

    Registered addresses and corresponding companies
  • O'grady, Brendan
    born in August 1959

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 118
  • Brendan O'grady
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgers Holt, Lount Road, Osbaston, Market Bosworth, Warwickshire, CV13 0HR, England

      IIF 119
  • O'grady, Brendan

    Registered addresses and corresponding companies
  • Mr Brendan O'grady
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 123
    • icon of address 29 - 30, Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 124
    • icon of address 29 -30, Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 125
    • icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 126 IIF 127
    • icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, England

      IIF 128
    • icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, United Kingdom

      IIF 129
    • icon of address Badger's Holt, Lount Road, Osbaston, Nuneaton, CV13 0HR, England

      IIF 130
  • Ogrady, Brendon

    Registered addresses and corresponding companies
    • icon of address Grafton House, 2-3 Golden Square, London, W1F 9HR

      IIF 131
  • Brendan O'grady
    British, born in August 1959

    Registered addresses and corresponding companies
    • icon of address Chetwode House, 1 Samworth Way, Melton Mowbary, Leicestershire, LE13 1GA, England

      IIF 132
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Chetwode House,1, Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    320,509 GBP2024-12-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 71 - Director → ME
  • 2
    icon of address Chetwode House,1, Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 72 - Director → ME
  • 3
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 67 - Director → ME
  • 4
    icon of address Beauport House L'avenue De La Commune, St Peter, Channel Islands, Je3 7by, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 59 - Director → ME
  • 5
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 61 - Director → ME
  • 7
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 63 - Director → ME
  • 8
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-10-20 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 62 - Director → ME
  • 10
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 69 - Director → ME
  • 11
    icon of address Beauport House L'avenue De La Commune, St Peter, Channel Islands, Je3 7by, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 64 - Director → ME
  • 12
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 60 - Director → ME
  • 13
    LXBRP GP LIMITED - 2018-04-20
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,758,558 GBP2024-09-30
    Officer
    icon of calendar 2009-09-18 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 65 - Director → ME
  • 15
    icon of address 44 Esplanade, Sthelier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 66 - Director → ME
  • 16
    icon of address Badgers Holt Lount Road, Osbaston, Market Bosworth, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,708 GBP2024-09-30
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 78 - Director → ME
  • 17
    icon of address Badger's Holt Lount Road, Osbaston, Nuneaton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -63,314 GBP2024-09-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 18
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address 29 - 30 Bedford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove membersOE
  • 20
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 57 - Director → ME
  • 21
    icon of address 15 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address 29 - 30 Bedford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address 15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 52 - Director → ME
  • 24
    icon of address 15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 53 - Director → ME
  • 25
    LXB BAR GP LIMITED - 2015-03-24
    icon of address 15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 54 - Director → ME
  • 26
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 15 - Director → ME
  • 27
    CONTINENTAL SHELF 344 LIMITED - 2005-06-15
    icon of address 2nd Floor Grafton House, 2-3 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 41 - Director → ME
  • 28
    CONTINENTAL SHELF 343 LIMITED - 2005-06-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,949 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 76 - Director → ME
  • 30
    icon of address 47 Esplanade, St Helier, Jersey, Jersey, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2020-08-12 ~ now
    IIF 132 - Ownership of shares - More than 25%OE
    IIF 132 - Ownership of voting rights - More than 25%OE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Has significant influence or controlOE
  • 31
    icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 13 - Director → ME
  • 32
    icon of address Rawdon House 1-3 Station Road, Ashby-de-la-zouch, England
    Active Corporate (4 parents)
    Equity (Company account)
    70,708 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 79 - Director → ME
Ceased 50
  • 1
    CHAPEL CROSS LIMITED - 1991-04-25
    WJB (242) LIMITED - 1991-03-19
    icon of address 1a Canal View, Winchburgh, Broxburn, West Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2010-08-31
    IIF 1 - Director → ME
    icon of calendar 2007-11-27 ~ 2009-04-15
    IIF 80 - Secretary → ME
  • 2
    LXB PROPERTIES (WINCHESTER) LIMITED - 2010-01-28
    MACSCO 8 LIMITED - 2008-04-04
    icon of address Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,899,550 GBP2016-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2009-11-06
    IIF 9 - Director → ME
    icon of calendar 2008-04-03 ~ 2009-01-20
    IIF 120 - Secretary → ME
  • 3
    icon of address Badgers Holt Lount Road, Osbaston, Market Bosworth, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,708 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-01-30
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WJB (240) LIMITED - 1991-03-06
    icon of address 1a Canal View, Winchburgh, Broxburn, West Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2010-08-31
    IIF 2 - Director → ME
    icon of calendar 2007-11-27 ~ 2009-04-15
    IIF 122 - Secretary → ME
  • 5
    icon of address 1a Canal View, Winchburgh, Broxburn, West Lothian, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    202,481 GBP2021-12-31
    Officer
    icon of calendar 2007-11-27 ~ 2010-08-31
    IIF 12 - Director → ME
    icon of calendar 2007-11-27 ~ 2009-01-20
    IIF 121 - Secretary → ME
  • 6
    icon of address 15 Canada Square, London
    Active Corporate (451 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2006-12-31
    IIF 118 - LLP Member → ME
  • 7
    HC 1044 LIMITED - 2007-12-19
    icon of address 29 - 30 Bedford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,415 GBP2018-03-31
    Officer
    icon of calendar 2008-01-08 ~ 2018-12-31
    IIF 49 - Director → ME
    icon of calendar 2008-01-08 ~ 2009-01-20
    IIF 94 - Secretary → ME
  • 8
    icon of address 29 - 30 Bedford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 109 - Secretary → ME
  • 9
    CONTINENTAL SHELF 344 LIMITED - 2005-06-15
    icon of address 2nd Floor Grafton House, 2-3 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 83 - Secretary → ME
  • 10
    CONTINENTAL SHELF 343 LIMITED - 2005-06-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 100 - Secretary → ME
  • 11
    icon of address 45 Anne Boleyns Walk, Cheam, Sutton, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-02 ~ 2018-12-31
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-12-31
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LXB PROPERTIES (TRURO) LIMITED - 2007-05-16
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2010-08-31
    IIF 39 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 110 - Secretary → ME
  • 13
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 21 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 106 - Secretary → ME
  • 14
    LXB PROPERTIES (BROMLEY) LIMITED - 2010-09-08
    CAPITAL SHELL LIMITED - 2008-02-28
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2010-08-31
    IIF 6 - Director → ME
  • 15
    LXB PROPERTIES (WILLOW GREEN FARM) LIMITED - 2010-09-08
    FORSTERS SHELFCO 289 LIMITED - 2008-03-17
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2010-08-31
    IIF 46 - Director → ME
    icon of calendar 2008-03-18 ~ 2009-01-20
    IIF 85 - Secretary → ME
  • 16
    LXB PROPERTIES (WINCHBURGH 2) LIMITED - 2010-09-08
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2010-08-31
    IIF 30 - Director → ME
    icon of calendar 2007-11-15 ~ 2009-01-20
    IIF 112 - Secretary → ME
  • 17
    LXB PROPERTIES (WINCHBURGH 3) LIMITED - 2011-01-25
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2010-11-03
    IIF 55 - Director → ME
  • 18
    LXB PROPERTIES (WINCHBURGH) LIMITED - 2010-09-08
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    727,358 GBP2024-03-31
    Officer
    icon of calendar 2007-10-16 ~ 2010-08-31
    IIF 70 - Director → ME
    icon of calendar 2007-10-16 ~ 2009-04-15
    IIF 131 - Secretary → ME
  • 19
    LXB REGENCO BORROWER LIMITED - 2010-09-08
    SEYMOURCROWN LIMITED - 2008-03-26
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2010-08-31
    IIF 22 - Director → ME
    icon of calendar 2008-03-25 ~ 2009-04-15
    IIF 90 - Secretary → ME
  • 20
    LXB PROPERTIES TRURO HOLDINGS LIMITED - 2010-09-08
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-20 ~ 2010-08-31
    IIF 32 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 89 - Secretary → ME
  • 21
    SAMWORTH BROTHERS LIMITED - 1996-04-26
    GORRAN FOODS LIMITED - 1986-01-01
    UNIVERSAL COMPONENTS LIMITED - 1977-12-31
    icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-10
    IIF 126 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 126 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2019-07-04 ~ 2024-10-01
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 22
    icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-27 ~ 2024-10-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 23
    icon of address Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2024-10-01
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-10
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 123 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    LXB (INPARTNERSHIP) LIMITED - 2011-06-27
    MACSCO 2 LIMITED - 2007-12-13
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-12 ~ 2011-06-22
    IIF 33 - Director → ME
    icon of calendar 2007-12-12 ~ 2009-01-20
    IIF 92 - Secretary → ME
  • 25
    LXB DEV CO BORROWER LIMITED - 2011-07-07
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2011-06-22
    IIF 8 - Director → ME
    icon of calendar 2007-08-20 ~ 2007-10-03
    IIF 42 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 82 - Secretary → ME
  • 26
    LXB DEVELOPMENTS (ORANGE) LIMITED - 2011-07-07
    GOLFBAY LIMITED - 2007-02-28
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2011-06-22
    IIF 10 - Director → ME
    icon of calendar 2007-08-20 ~ 2007-10-03
    IIF 36 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 91 - Secretary → ME
  • 27
    LXB DORMANT LIMITED - 2011-07-07
    LXB INVESTMENTS LIMITED - 2009-04-23
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 45 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 113 - Secretary → ME
  • 28
    LXB GROUP LIMITED - 2011-07-28
    LXB PROPERTIES LIMITED - 2003-02-05
    LOOPDEEP LIMITED - 2002-12-12
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 47 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 97 - Secretary → ME
  • 29
    LXB INVESTMENTS LIMITED - 2011-07-07
    LXB PROPERTIES (LANGLEY FARM) LIMITED - 2009-04-23
    FORSTERS SHELFCO 287 LIMITED - 2008-03-10
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2011-06-22
    IIF 20 - Director → ME
    icon of calendar 2008-03-10 ~ 2009-01-20
    IIF 116 - Secretary → ME
  • 30
    LXB NEWCO BORROWER HOLDINGS LIMITED - 2011-07-28
    CONTINENTAL SHELF 382 LIMITED - 2006-08-03
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 48 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 101 - Secretary → ME
  • 31
    LXB NEWCO BORROWER LIMITED - 2011-07-07
    CONTINENTAL SHELF 384 LIMITED - 2006-07-25
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 34 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 111 - Secretary → ME
  • 32
    LXB PROPERTIES (CHELTENHAM) LIMITED - 2011-07-07
    BWU LIMITED - 2007-01-22
    DUNWILCO (1363) LIMITED - 2006-12-21
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2011-06-22
    IIF 3 - Director → ME
    icon of calendar 2007-08-20 ~ 2007-10-03
    IIF 43 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 88 - Secretary → ME
  • 33
    LXB PROPERTIES (COATBRIDGE 2) LIMITED - 2011-07-08
    COPYVALE LIMITED - 2006-08-07
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 38 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 114 - Secretary → ME
  • 34
    LXB PROPERTIES (DARLINGTON) LIMITED - 2011-07-07
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2011-06-22
    IIF 7 - Director → ME
    icon of calendar 2007-08-20 ~ 2007-10-03
    IIF 26 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 81 - Secretary → ME
  • 35
    LXB PROPERTIES (DURHAM) LIMITED - 2011-07-07
    WESTCHESTER PROPERTIES (DURHAM) LIMITED - 2003-08-18
    icon of address Pinsent Masons, 1 Park Row, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 35 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 103 - Secretary → ME
  • 36
    LXB PROPERTIES (FARNHAM) LTD - 2011-07-07
    icon of address Mcgrigors Llp, 5 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 18 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 99 - Secretary → ME
  • 37
    LXB PROPERTIES (FAVERSHAM HOLDINGS) LIMITED - 2011-07-28
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2011-06-22
    IIF 11 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 115 - Secretary → ME
  • 38
    LXB PROPERTIES (FAVERSHAM OPCO) LIMITED - 2011-07-07
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2011-06-22
    IIF 4 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 95 - Secretary → ME
  • 39
    LXB PROPERTIES (FAVERSHAM) LIMITED - 2011-07-07
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 29 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 87 - Secretary → ME
  • 40
    LXB PROPERTIES (NORTHAMPTON I) LIMITED - 2011-07-07
    BARNBAY LIMITED - 2006-06-09
    icon of address Mcgrigors Llp, 5 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 17 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 107 - Secretary → ME
  • 41
    LXB PROPERTIES (NORTHAMPTON II HOLDINGS) LIMITED - 2011-07-28
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2011-06-22
    IIF 5 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 86 - Secretary → ME
  • 42
    LXB PROPERTIES (NORTHAMPTON II) LIMITED - 2011-07-07
    TABBYTRAIL LIMITED - 2006-06-28
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 31 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 96 - Secretary → ME
  • 43
    LXB PROPERTIES (NORTHAMPTON III) LIMITED - 2011-07-07
    PUDDLEBAY LIMITED - 2006-10-17
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 24 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 93 - Secretary → ME
  • 44
    LXB PROPERTIES (NORTHAMPTON IV) LIMITED - 2011-07-07
    STEMBAY LIMITED - 2006-11-27
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 25 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 98 - Secretary → ME
  • 45
    LXB PROPERTIES (NORTHAMPTON V) LIMITED - 2011-07-08
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2011-06-22
    IIF 40 - Director → ME
    icon of calendar 2007-11-22 ~ 2009-01-20
    IIF 104 - Secretary → ME
  • 46
    LXB PROPERTIES (STREATHAM 2) LIMITED - 2011-07-07
    COPYTRAIL LIMITED - 2006-08-07
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 28 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 105 - Secretary → ME
  • 47
    LXB PROPERTIES (TUNBRIDGE WELLS) LIMITED - 2011-07-07
    STEMCOURT LIMITED - 2006-10-25
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2011-06-22
    IIF 16 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 108 - Secretary → ME
  • 48
    LXB PROPERTIES LIMITED - 2011-07-07
    WEAVEWALK LIMITED - 2003-02-12
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2009-01-20
    IIF 44 - Director → ME
    icon of calendar 2007-10-18 ~ 2011-08-12
    IIF 84 - Secretary → ME
  • 49
    LXB SUB GENERAL PARTNER LIMITED - 2011-07-07
    HC 1045 LIMITED - 2007-12-21
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2011-06-22
    IIF 56 - Director → ME
    icon of calendar 2008-01-08 ~ 2009-05-12
    IIF 117 - Secretary → ME
  • 50
    LXB3 LIMITED - 2011-07-07
    LXB NEWCO LIMITED - 2007-07-31
    CONTINENTAL SHELF 381 LIMITED - 2006-07-21
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-05 ~ 2011-06-22
    IIF 37 - Director → ME
    icon of calendar 2007-08-20 ~ 2007-09-25
    IIF 27 - Director → ME
    icon of calendar 2007-10-18 ~ 2009-01-20
    IIF 102 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.