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

Leoni Sceti, Patrick William Elio

    Related profiles found in government register
  • Leoni Sceti, Patrick William Elio
    British business executive born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 1
  • Leoni Sceti, Patrick William Elio
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 2
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 3
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 4
  • Leoni Sceti, Patrick William Elio
    British corporate finance born in September 1983

    Resident in England

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

      IIF 5
    • 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 6
  • Leoni Sceti, Patrick William Elio
    British director born in September 1983

    Resident in England

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

      IIF 7
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 8 IIF 9 IIF 10
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ

      IIF 13
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 14
    • Egyptian House, 170, Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 15
    • Apartment 6, Rowntree House, 10 Pavement, York, YO1 9UT, United Kingdom

      IIF 16
  • Leoni Sceti, Patrick William Elio
    British finance born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 17
  • Leoni Sceti, Patrick William Elio
    British finance director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 18
    • C/o Lsg Holdings, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 19
  • Leoni Sceti, Patrick William Elio
    British financial consultant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 20
  • Leoni Sceti, Patrick William Elio
    British none born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 21
  • Leoni Sceti, Patrick William Elio
    British private equity born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 22
  • Leoni Sceti, Patrick William
    English company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Home Farm Industrial Park, The Avenue, Esholt, Shipley, BD17 7RH, England

      IIF 23
  • Leoni Sceti, Patrick William
    English director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 24
  • Leoni Sceti, Patrick William Elio
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 25
  • Leoni Sceti, Patrick William Elio
    British corporate finance born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 26
  • Leoni Sceti, Patrick William Elio
    British corporate finance advisor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 27
  • Leoni Sceti, Patrick William Elio
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Unit 10, Sowerby Bridge Business Park, Victoria Road, Sowerby Bridge, HX6 3AE, England

      IIF 31
  • Leoni Sceti, Patrick William Elio
    British finance born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 32
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 33
  • Leoni Sceti, Patrick William Elio
    British financial advisor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 34
  • Leoni Sceti, Patrick William Elio
    Italian finance born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 35
  • Sceti, Patrick Leoni
    British corporate finance advisor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Sceti, Patrick Leoni
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 38
  • Leoni Sceti, Elio
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 39
  • Leoni Sceti, Patrick William Elio
    Italian,british corporate finance advisor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 40
  • Leoni Sceti, Patrick William Elio
    Italian,british dirctor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Kings Road, Westcliff-on-sea, Essex, SS0 8PH, United Kingdom

      IIF 41
  • Mr Patrick Leoni Sceti
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 42
  • Leoni Sceti, Patrick
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Patrick William Elio Leoni Sceti
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 48 IIF 49 IIF 50
    • C/o Lsg Holdings, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 51 IIF 52
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 53 IIF 54
    • Egyptian House, 170, Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 55
    • Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 56
  • Leoni Sceti, Elio
    Italian ceo born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Leoni Sceti, Elio
    Italian chief executive officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 63 IIF 64
  • Leoni Sceti, Elio
    Italian director & investor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 192-196, Campden Hill Road, London, W8 7TH, England

      IIF 65
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 66
  • Leoni Sceti, Elio
    Italian non executive director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE

      IIF 67
  • Leoni Sceti, Elio
    Italian none born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Dudley House, 169 Piccadilly, London, W1J 9EH, United Kingdom

      IIF 68
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 69
  • Leoni-sceti, Elio
    Italian ceo born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bishopsgate Road, Englefield Green Egham, Surrey, TW20 0YJ

      IIF 70
  • Leoni-sceti, Elio
    Italian chief executive officer, emi music born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, Wrights Lane, London, W8 5SW, United Kingdom

      IIF 71
  • Leoni-sceti, Elio
    Italian financier born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 60, Sloane Avenue, London, SW3 3XB, England

      IIF 72
  • Leoni-sceti, Elio
    Italian private investor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 169, Piccadilly, Dudley House, London, Uk, W1J 9EH, England

      IIF 73
    • Drury House, 34-43 Russell Street, London, WC2B 5HA, United Kingdom

      IIF 74
  • Mr Patrick Leoni Sceti
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 75
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 76
  • Sceti, Patrick Leoni
    Italian company director born in September 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • 205, Via Archimede, Rome, 00197, Italy

      IIF 77
  • Mr Elio Leoni Sceti
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 78 IIF 79 IIF 80
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 81
    • The Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 82
  • Mr Patrick William Elio Leoni Sceti
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 83 IIF 84
    • Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 85
  • Sceti, Ello Leoni
    Italian chief executive officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 86
  • Mr Elio Leoni Sceti
    Italian born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 35
  • 1
    DREAMS COME TRUE CHARITY LIMITED - 1990-09-21
    Ashcombe Court, Woolsack Way, Godalming, England
    Corporate (10 parents)
    Officer
    2018-02-23 ~ now
    IIF 1 - director → ME
  • 2
    19 Elvaston Place, London
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,523 GBP2023-09-30
    Officer
    2016-03-22 ~ now
    IIF 73 - director → ME
  • 3
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 77 - director → ME
  • 4
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    42,755 GBP2023-12-31
    Officer
    2020-09-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 52 - Has significant influence or controlOE
  • 5
    52 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    169,260 GBP2023-12-31
    Officer
    2010-12-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 75 - Has significant influence or controlOE
  • 6
    1a Tower Square, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,634,427 GBP2021-12-31
    Officer
    2011-01-13 ~ dissolved
    IIF 6 - director → ME
  • 7
    52 Jermyn Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    700,373 GBP2023-12-31
    Officer
    2009-07-29 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,090,550 GBP2023-12-31
    Officer
    2018-04-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 48 - Has significant influence or controlOE
  • 9
    LSGRE 2 LIMITED - 2022-05-05
    52 Jermyn Street, London, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -387,496 GBP2023-12-31
    Officer
    2016-09-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    52 Jermyn Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    207,600 GBP2023-12-31
    Officer
    2020-06-05 ~ now
    IIF 8 - director → ME
  • 11
    Egyptian House, 170 Piccadilly, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 68 - director → ME
    2011-05-24 ~ dissolved
    IIF 35 - director → ME
  • 12
    52 Jermyn Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    657,926 GBP2023-12-31
    Officer
    2013-10-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 13
    52 Jermyn Steet, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 43 - director → ME
  • 14
    52 Jermyn Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,588,981 GBP2023-12-31
    Officer
    2015-09-10 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 49 - Has significant influence or controlOE
    2021-01-12 ~ now
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    52 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    275,130 GBP2023-12-31
    Officer
    2016-09-05 ~ now
    IIF 36 - director → ME
  • 16
    52 Jermyn Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    554,632 GBP2023-12-31
    Officer
    2022-07-19 ~ now
    IIF 10 - director → ME
  • 17
    10 Queen Street Place, London
    Corporate (6 parents, 1 offspring)
    Officer
    2016-05-09 ~ now
    IIF 67 - director → ME
  • 18
    52 Jermyn Street, London, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,101,506 GBP2016-12-31
    Officer
    2009-10-13 ~ now
    IIF 22 - director → ME
  • 19
    1st Floor 2 Mulcaster Street, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2022-05-30 ~ now
    IIF 13 - director → ME
  • 20
    192-196 Campden Hill Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 65 - director → ME
  • 21
    STONEHOUSE COMMERICAL PROPERTIES LTD - 2023-10-16
    Unit A Home Farm Industrial Park The Avenue, Esholt, Shipley, England
    Corporate (3 parents)
    Equity (Company account)
    11,332 GBP2023-12-31
    Officer
    2023-04-11 ~ now
    IIF 23 - director → ME
  • 22
    52 Jermyn Street, London, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    10,003,670 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 11 - director → ME
  • 23
    LSG (YORK) LIMITED - 2021-04-27
    52 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    13,387 GBP2023-12-31
    Officer
    2018-08-06 ~ now
    IIF 27 - director → ME
  • 24
    STONE HOUSE PROJECTS LIMITED - 2004-03-17
    Building A Home Farm, The Avenue, Apperley Bridge, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    801,365 GBP2023-12-31
    Officer
    2020-08-05 ~ now
    IIF 3 - director → ME
  • 25
    LSG (NOTTINGHAM) LIMITED - 2020-08-07
    52 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,163,395 GBP2023-12-31
    Officer
    2019-07-25 ~ now
    IIF 12 - director → ME
  • 26
    GLS CONSULTING LIMITED - 2023-11-01
    52 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -31,500 GBP2023-12-31
    Officer
    2020-09-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 51 - Has significant influence or controlOE
  • 27
    52 Jermyn Street, London, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2018-04-18 ~ now
    IIF 66 - director → ME
  • 28
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 46 - director → ME
  • 29
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 45 - director → ME
  • 30
    LSG RETIREMENT LIVING LIMITED - 2023-11-21
    52 Jermyn Street, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    699,079 GBP2023-12-31
    Officer
    2022-05-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 31
    LSG SPORTS LIMITED - 2024-06-07
    52 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    16,867 GBP2023-12-31
    Officer
    2019-01-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 32
    THE TIMELESS COLLECTION RIDDELSWORTH LIMITED - 2025-02-04
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 47 - director → ME
  • 33
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 44 - director → ME
  • 34
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,140,230 GBP2023-12-31
    Officer
    2018-10-08 ~ now
    IIF 24 - director → ME
  • 35
    TRUE GEM PROPERTIES LIMITED - 2017-11-09
    KOR CAPITAL LIMITED - 2014-11-14
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,136,895 GBP2023-12-31
    Officer
    2010-09-29 ~ now
    IIF 39 - director → ME
Ceased 36
  • 1
    Tower Guest House, 2, Feversham Crescent, York, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-05-15 ~ 2020-07-28
    IIF 16 - director → ME
  • 2
    ZEEBOX LIMITED - 2014-06-25
    TBONE TV LIMITED - 2011-08-04
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-29 ~ 2015-10-13
    IIF 74 - director → ME
  • 3
    SCAITCLIFFE AND VIRGINIA WATER SCHOOL - 1998-11-02
    Bishopsgate Road, Englefield Green Egham, Surrey
    Corporate (12 parents)
    Officer
    2013-12-12 ~ 2018-06-30
    IIF 70 - director → ME
  • 4
    Unit 10 Sowerby Bridge Business Park, Victoria Road, Sowerby Bridge, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    991,005 GBP2024-06-30
    Officer
    2018-07-10 ~ 2024-04-24
    IIF 31 - director → ME
  • 5
    HUNTERSTONE INVESTMENTS LTD - 2010-08-19
    522 Fulham Road, London, England
    Corporate (4 parents)
    Officer
    2017-03-01 ~ 2017-12-17
    IIF 72 - director → ME
  • 6
    IGLO FOODS BONDCO PLC - 2014-06-19
    5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-06-12 ~ 2014-06-18
    IIF 63 - director → ME
  • 7
    1a Tower Square, Leeds, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    18,225,604 GBP2021-12-31
    Officer
    2015-04-01 ~ 2022-04-04
    IIF 21 - director → ME
  • 8
    1a Tower Square, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,634,427 GBP2021-12-31
    Officer
    2011-03-18 ~ 2022-04-04
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-04
    IIF 54 - Has significant influence or control OE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved corporate
    Officer
    2012-02-17 ~ 2015-03-25
    IIF 32 - director → ME
  • 10
    Chase House, 16 The Parks, Newton Le-willows, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-08-31 ~ 2019-03-20
    IIF 38 - director → ME
  • 11
    Chase House, 16 The Parks, Newton-le-willows, United Kingdom
    Corporate (4 parents)
    Officer
    2010-02-02 ~ 2019-03-20
    IIF 40 - director → ME
  • 12
    52 Jermyn Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,588,981 GBP2023-12-31
    Person with significant control
    2018-04-24 ~ 2018-04-24
    IIF 76 - Has significant influence or control over the trustees of a trust OE
  • 13
    WG&M SHELF COMPANY 140 LIMITED - 2007-08-09
    5 New Street Square, London
    Dissolved corporate (3 parents)
    Officer
    2009-01-20 ~ 2010-03-31
    IIF 71 - director → ME
  • 14
    IGLO FOODS BONDCO PLC - 2017-04-06
    Forge, 43 Church Street West, Woking, England
    Corporate (5 parents)
    Officer
    2014-06-19 ~ 2015-06-01
    IIF 64 - director → ME
  • 15
    IGLO FOODS FINANCE LIMITED - 2016-04-07
    BEIG FINANCE LIMITED - 2011-06-22
    Forge, 43 Church Street West, Woking, England
    Corporate (3 parents)
    Officer
    2013-05-24 ~ 2015-06-01
    IIF 62 - director → ME
  • 16
    IGLO FOODS FINCO LIMITED - 2016-04-07
    IGLO FOODS PIKCO LIMITED - 2012-07-05
    BEIG PIKCO LIMITED - 2011-06-22
    LIBERATOR PIKCO LIMITED - 2007-10-19
    BUBBLEHURST LIMITED - 2006-08-23
    Forge, 43 Church Street West, Woking, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-05-24 ~ 2015-06-01
    IIF 57 - director → ME
  • 17
    IGLO FOODS HOLDCO LIMITED - 2016-04-07
    BEIG HOLDCO LIMITED - 2011-06-22
    LIBERATOR HOLDCO LIMITED - 2007-10-19
    DRAGONDRIVE LIMITED - 2006-08-17
    Forge, 43 Church Street West, Woking, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-05-24 ~ 2015-06-01
    IIF 60 - director → ME
  • 18
    IGLO FOODS HOLDINGS LIMITED - 2016-04-07
    BEIG TOPCO LIMITED - 2011-06-22
    LIBERATOR TOPCO LIMITED - 2007-10-19
    BUBBLESPRING LIMITED - 2006-08-17
    Forge, 43 Church Street West, Woking, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-05-24 ~ 2015-07-01
    IIF 59 - director → ME
  • 19
    IGLO FOODS GROUP LIMITED - 2016-04-07
    BIRDS EYE IGLO GROUP LIMITED - 2011-06-22
    LIBERATOR BIDCO LIMITED - 2006-12-19
    BUBBLEMIST LIMITED - 2006-08-17
    Forge, 43 Church Street West, Woking, England
    Corporate (4 parents, 12 offsprings)
    Officer
    2013-05-24 ~ 2015-06-01
    IIF 61 - director → ME
  • 20
    IGLO FOODS MIDCO LIMITED - 2016-04-07
    BEIG MIDCO LIMITED - 2011-06-22
    LIBERATOR MIDCO LIMITED - 2007-10-19
    DRAGONCROFT LIMITED - 2006-08-17
    Forge, 43 Church Street West, Woking, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-05-24 ~ 2015-06-01
    IIF 58 - director → ME
  • 21
    Luna Tower, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Corporate (10 parents)
    Officer
    2016-02-11 ~ 2016-02-16
    IIF 86 - director → ME
  • 22
    Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved corporate
    Officer
    2012-06-14 ~ 2013-07-24
    IIF 25 - director → ME
  • 23
    OSWALD RECORD AND COMPANY (MIDLANDS) LIMITED - 2002-03-19
    Whittington Way, Chesterfield, Derbyshire
    Dissolved corporate
    Officer
    2012-06-14 ~ 2013-07-24
    IIF 28 - director → ME
  • 24
    OSWALD RECORD & COMPANY (SCOTLAND) LIMITED - 2002-03-19
    Whittington Way, Chesterfield, Derbyshire
    Dissolved corporate
    Officer
    2012-06-14 ~ 2013-07-24
    IIF 29 - director → ME
  • 25
    OSWALD RECORD (PNEUMATIC TOOLS) LIMITED - 1996-09-06
    Oswald Record, Whittington Way, Chesterfield, Derbyshire
    Dissolved corporate
    Officer
    2012-06-14 ~ 2013-07-24
    IIF 30 - director → ME
  • 26
    ALTOR LAW LIMITED - 2016-05-13
    1a Tower Square, Leeds, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,413,388 GBP2022-12-31
    Officer
    2015-01-30 ~ 2016-02-23
    IIF 34 - director → ME
  • 27
    PROGENYCO 14 LIMITED - 2019-05-25
    1a Tower Square, Leeds, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    36,409,889 GBP2019-12-31
    Officer
    2019-05-14 ~ 2022-04-04
    IIF 7 - director → ME
  • 28
    PROGENY PRIVATE LAW LTD - 2019-12-23
    1a Tower Square, Leeds, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    307,150 GBP2020-12-31
    Officer
    2016-04-21 ~ 2022-04-04
    IIF 14 - director → ME
  • 29
    ABBOTFORM LIMITED - 1997-03-26
    C/o Sam Rakusen, 81 Kings Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-27 ~ 2011-02-23
    IIF 41 - director → ME
  • 30
    Home Of Football C/o Coach & Horses, Sheffield Road, Dronfield, Derbyshire
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -253,988 GBP2023-05-31
    Officer
    2019-02-15 ~ 2020-05-15
    IIF 4 - director → ME
  • 31
    LSG (YORK) LIMITED - 2021-04-27
    52 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    13,387 GBP2023-12-31
    Person with significant control
    2018-08-06 ~ 2018-08-28
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Right to appoint or remove directors OE
  • 32
    LSG (NOTTINGHAM) LIMITED - 2020-08-07
    52 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,163,395 GBP2023-12-31
    Person with significant control
    2019-07-25 ~ 2019-10-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 33
    52 Jermyn Street, London, England
    Corporate (5 parents, 5 offsprings)
    Person with significant control
    2018-04-18 ~ 2018-05-11
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 34
    LS ADVISORY PLATFORM LIMITED - 2016-06-15
    1a Tower Square, Leeds, United Kingdom
    Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    25,828,001 GBP2021-12-31
    Officer
    2014-10-23 ~ 2022-04-04
    IIF 5 - director → ME
  • 35
    LSG SPORTS LIMITED - 2024-06-07
    52 Jermyn Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    16,867 GBP2023-12-31
    Person with significant control
    2018-12-21 ~ 2019-12-10
    IIF 53 - Has significant influence or control OE
    2019-08-04 ~ 2023-11-07
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    TRUE GEM PROPERTIES LIMITED - 2017-11-09
    KOR CAPITAL LIMITED - 2014-11-14
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,136,895 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-16
    IIF 81 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.