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

Plant, Linda Barbara

    Related profiles found in government register
  • Plant, Linda Barbara
    English commercial director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. Katharines Precinct, London, NW1 4HH, England

      IIF 1
  • Plant, Linda Barbara
    English company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Regent Street, Leeds, LS2 7QN, England

      IIF 2
    • icon of address Citispace South, 11 Regent Street, Leeds, LS2 7QN, England

      IIF 3
    • icon of address Citispace South, 11 Regent Street, Leeds, LS2 7QN, United Kingdom

      IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • icon of address 8, St. Katharines Precinct, London, NW1 4HH, England

      IIF 6 IIF 7 IIF 8
    • icon of address 8, St Katherine's Precinct, London, None, NW1 4HH, United Kingdom

      IIF 13
  • Plant, Linda Barbara
    English director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, East Parade, Leeds, LS1 5PS

      IIF 14
    • icon of address Citispace South, 11 Regent Street, Leeds, LS2 7QN, United Kingdom

      IIF 15
    • icon of address 53, Welbeck Street, London, W1G 9XR, England

      IIF 16 IIF 17 IIF 18
    • icon of address 8, St Katharines Precinct, London, NW1 4HH, United Kingdom

      IIF 22
    • icon of address Lower Ground Floor, Westcott House, 35 Portland Place, London, W1B 1AE, United Kingdom

      IIF 23
  • Plant, Linda Barbara
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regents Park House, Regent Street, Leeds, West Yorkshire, LS2 7QN

      IIF 24
    • icon of address 53, Welbeck Street, London, W1G 9XR, England

      IIF 25
  • Serr, Linda Barbara
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citispace House, 45 Byron Street, Leeds, West Yorkshire, LS2 7QJ, United Kingdom

      IIF 26
  • Mrs Linda Barbara Plant
    English born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Regent Street, Leeds, LS2 7QN, England

      IIF 27
    • icon of address Citispace South, 11 Regent Street, Leeds, LS2 7QN, England

      IIF 28
    • icon of address Citispace South, 11 Regent Street, Leeds, LS2 7QN, United Kingdom

      IIF 29 IIF 30
    • icon of address 53, Welbeck Street, London, W1G 9XR, England

      IIF 31 IIF 32 IIF 33
    • icon of address 8, St. Katharines Precinct, London, NW1 4HH, England

      IIF 35
    • icon of address 8, St Katherine's Precinct, London, None, NW1 4HH, United Kingdom

      IIF 36
  • Plant, Linda Barbara
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Welbeck Street, London, W1G 9XR, England

      IIF 37
    • icon of address 53, Welbeck Street, Welbeck Street, London, W1G 9XR, England

      IIF 38
    • icon of address Clearwater House, 4th Floor, 4/7 Manchester Street, London, W1U 3AE, England

      IIF 39
  • Plant, Linda Barbara
    British company director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 11 Saint Stephens Close, Avenue Road, London, NW8 6DB

      IIF 40 IIF 41
  • Serr, Linda Barbara
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT

      IIF 42
    • icon of address 8, St. Katharines Precinct, London, NW1 4HH, England

      IIF 43
  • Plant, Linda Barbara, Mrs.
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mrs. Linda Barbara Serr
    English born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citispace South, 11 Regent Street, Leeds, LS2 7QN

      IIF 46
  • Plant, Linda Barbara, Mrs.
    British company director

    Registered addresses and corresponding companies
  • Plant, Linda Barbara
    British

    Registered addresses and corresponding companies
    • icon of address Regents Park House, Regent Street, Leeds, West Yorkshire, LS2 7QN

      IIF 49
    • icon of address 53, Welbeck Street, London, W1G 9XR, England

      IIF 50
  • Serr, Linda Barbara
    British clothing manufacturer born in January 1952

    Registered addresses and corresponding companies
    • icon of address Elm Lodge, 39 Circus Road St Johns Wood, London, NW8 9JG

      IIF 51
  • Serr, Linda Barbara
    British company director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 11 St Stephens Close, Avenue Road, London, NW8 6AB

      IIF 52
    • icon of address Flat 11 Saint Stephens Close, Avenue Road St Johns Wood, London, NW8 6DB

      IIF 53 IIF 54
  • Serr, Linda Barbara
    British director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Elm Lodge, 39 Circus Road St Johns Wood, London, NW8 9JG

      IIF 55
  • Plant, Linda Barbara

    Registered addresses and corresponding companies
    • icon of address 8, St. Katharines Precinct, London, NW1 4HH, England

      IIF 56
  • Mrs Linda Barbara Serr
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citispace House, 45 Byron Street, Leeds, West Yorkshire, LS2 7QJ

      IIF 57
  • Serr, Linda Barbara
    British

    Registered addresses and corresponding companies
    • icon of address Elm Lodge, 39 Circus Road St Johns Wood, London, NW8 9JG

      IIF 58
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Wescott House Lower Ground Floor, Portland Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,870 GBP2017-12-30
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Citispace House, 45 Byron Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 26 - Director → ME
  • 3
    CITIGARDEN HOTEL LIMITED - 2021-12-01
    icon of address Citispace South, 11 Regent Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    554,825 GBP2024-06-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Citispace South, 11 Regent Street, Leeds
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -499,291 GBP2024-01-01 ~ 2024-06-30
    Officer
    icon of calendar 2005-01-10 ~ now
    IIF 11 - Director → ME
  • 5
    IMCO (242002) LIMITED - 2010-05-04
    icon of address Citispace South, 11 Regent Street, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    128,495 GBP2018-06-30
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 6
    CITISPACE CONTRACTS LIMITED - 2009-01-30
    icon of address Citispace South, Regent Street, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    463,338 GBP2024-06-30
    Officer
    icon of calendar 2005-01-10 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 53 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,143,067 GBP2023-12-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 5 Gloucester Gate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 53 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,576 GBP2024-03-31
    Officer
    icon of calendar 1995-03-13 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 53 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -444,913 GBP2023-12-29
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 37 - Director → ME
    icon of calendar 2007-11-20 ~ now
    IIF 50 - Secretary → ME
  • 11
    JRJM LIMITED - 2024-05-29
    icon of address Citispace South, 11 Regent Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Citispace House, 45 Byron Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,030 GBP2016-02-29
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 53 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,933 GBP2023-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 8 St Katherine's Precinct, London, None, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 53 Welbeck Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    icon of address 53 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address 53 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address 53 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,845 GBP2023-12-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address Citispace South, 11 Regent Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,611 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    S.L.S MANAGEMENT SERVICES LTD - 2005-08-11
    icon of address Regents Park House, Regent, Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-07-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 23
    icon of address 47 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address 11 Regent Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    AXTRIM LIMITED - 1985-01-08
    icon of address Citispace South, 11 Regent Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    icon of calendar ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -219,023 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 23 - Director → ME
  • 27
    icon of address 53 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 53 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 19 - Director → ME
Ceased 13
  • 1
    BUSINESS CONTROL SOLUTIONS GROUP PLC - 2010-01-14
    INNFINE LIMITED - 1987-02-24
    HONEYSUCKLE GROUP PLC - 2005-05-31
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 55 - Director → ME
  • 2
    CITIGARDEN HOTEL LIMITED - 2021-12-01
    icon of address Citispace South, 11 Regent Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    554,825 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-06-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BYRON DEVELOPMENTS LIMITED - 2010-07-20
    CITISPACE CONSULTANCY LIMITED - 2007-05-31
    SO COMMUNICATIONS LTD. - 2007-02-05
    TU.TELECOMMUNICATIONS LTD - 2003-04-03
    icon of address Walsh Taylor Oxford Chambers, Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2003-05-01
    IIF 53 - Director → ME
  • 4
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100,000 GBP2024-03-31
    Officer
    icon of calendar 2000-09-22 ~ 2002-11-14
    IIF 52 - Director → ME
  • 5
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-09-22 ~ 2004-10-05
    IIF 54 - Director → ME
  • 6
    BYRON DEVELOPMENTS LIMITED - 2014-05-14
    CITISPACE VENTURES LIMITED - 2010-07-20
    icon of address Citispace South, Regent Street, Leeds
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2005-01-10 ~ 2015-04-30
    IIF 12 - Director → ME
  • 7
    ROBERT ASHLEY INVESTMENTS LIMITED - 1983-09-01
    icon of address Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 51 - Director → ME
    icon of calendar ~ 1995-11-02
    IIF 58 - Secretary → ME
  • 8
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,271,261 GBP2024-03-31
    Officer
    icon of calendar 1999-07-01 ~ 2002-11-13
    IIF 40 - Director → ME
  • 9
    IMCO (192002) LIMITED - 2011-10-14
    icon of address 10 Wyndham Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250 GBP2022-03-31
    Officer
    icon of calendar 2002-10-30 ~ 2002-11-14
    IIF 41 - Director → ME
  • 10
    icon of address Regent Park House, 45 Byron Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-05 ~ 2007-08-21
    IIF 45 - Director → ME
    icon of calendar 2004-10-05 ~ 2007-08-21
    IIF 48 - Secretary → ME
  • 11
    icon of address Regents Park House, 45 Byron, Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-16 ~ 2007-08-21
    IIF 44 - Director → ME
    icon of calendar 2004-04-16 ~ 2007-08-21
    IIF 47 - Secretary → ME
  • 12
    icon of address 60 Cedar Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ 2023-08-29
    IIF 7 - Director → ME
  • 13
    APPLIANCE HUT LIMITED - 2022-08-03
    icon of address Kestrel House, Ground Floor, Unit14, Lower Brunswick Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,993 GBP2024-12-31
    Officer
    icon of calendar 2023-06-15 ~ 2023-10-03
    IIF 38 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.