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 Patrick William Elio Leoni Sceti

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • C/o Lsg Holdings, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 4 IIF 5
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 6 IIF 7
    • Egyptian House, 170, Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 8
    • Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 9
  • 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 10 IIF 11
    • Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 12
  • 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 13
  • 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 14 IIF 15
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 16
    • The Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 17
  • 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 18
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

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

    Resident in England

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

    Resident in England

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

      IIF 36
  • 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 37
    • 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 38
  • 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 39
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 40
    • Apartment 6, Rowntree House, 10 Pavement, York, YO1 9UT, United Kingdom

      IIF 41
  • 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 42
  • Sceti, Patrick Leoni
    British 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 45
  • Mr Elio Leoni Sceti
    Italian born in January 1966

    Resident in Italy

    Registered addresses and corresponding companies
  • Leoni Sceti, Patrick William
    English born in September 1983

    Resident in England

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

      IIF 48
    • Unit A Home Farm Industrial Park, The Avenue, Esholt, Shipley, BD17 7RH, England

      IIF 49
  • Leoni Sceti, Patrick William Elio
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Jermyn Steet, London, SW1Y 6LX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 55
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 56
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 57
  • 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 58
  • 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 59 IIF 60 IIF 61
    • Unit 10, Sowerby Bridge Business Park, Victoria Road, Sowerby Bridge, HX6 3AE, England

      IIF 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 73 IIF 74
  • 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 75
  • 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 76
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 77
  • 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 78
  • 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 79
  • 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 80
  • Leoni-sceti, Elio
    Italian born in January 1966

    Resident in England

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

      IIF 81
  • 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 82
  • 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 83
  • 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 84
  • Leoni-sceti, Elio
    Italian private investor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Drury House, 34-43 Russell Street, London, WC2B 5HA, United Kingdom

      IIF 85
  • Leoni Sceti, Patrick
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Jermyn Steet, London, SW1Y 6LX, United Kingdom

      IIF 86
  • 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 87
  • Leoni Sceti, Elio
    Italian born in January 1966

    Resident in Italy

    Registered addresses and corresponding companies
    • 14, Irving Street, London, WC2H 7AF, England

      IIF 88
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 89 IIF 90
    • 205, Via Archimede, Roma, 00197, Italy

      IIF 91
child relation
Offspring entities and appointments
Active 38
  • 1
    DREAMS COME TRUE CHARITY LIMITED - 1990-09-21
    Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (9 parents)
    Officer
    2018-02-23 ~ now
    IIF 20 - Director → ME
  • 2
    19 Elvaston Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,962 GBP2024-09-30
    Officer
    2016-03-22 ~ now
    IIF 81 - Director → ME
  • 3
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 66 - Director → ME
  • 4
    52 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,597 GBP2024-12-31
    Officer
    2020-09-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,998 GBP2024-12-31
    Officer
    2010-12-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 18 - 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 38 - Director → ME
  • 7
    52 Jermyn Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    173,666 GBP2024-12-31
    Officer
    2009-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    52 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,090,550 GBP2023-12-31
    Officer
    2018-04-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    LSGRE 2 LIMITED - 2022-05-05
    52 Jermyn Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -178,753 GBP2024-12-31
    Officer
    2016-09-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    52 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    207,600 GBP2024-12-31
    Officer
    2020-06-05 ~ now
    IIF 21 - Director → ME
  • 11
    Egyptian House, 170 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 78 - Director → ME
    2012-04-11 ~ dissolved
    IIF 76 - Director → ME
  • 12
    52 Jermyn Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    898,453 GBP2024-12-31
    Officer
    2013-10-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 13
    52 Jermyn Steet, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 86 - Director → ME
  • 14
    52 Jermyn Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,589,561 GBP2024-12-31
    Officer
    2015-09-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    2018-04-24 ~ now
    IIF 2 - Has significant influence or controlOE
  • 15
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,989 GBP2024-12-31
    Officer
    2016-09-05 ~ now
    IIF 43 - Director → ME
  • 16
    52 Jermyn Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    577,640 GBP2024-12-31
    Officer
    2022-07-19 ~ now
    IIF 24 - Director → ME
  • 17
    14 Irving Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-05-09 ~ now
    IIF 88 - Director → ME
  • 18
    52 Jermyn Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,101,506 GBP2016-12-31
    Officer
    2009-10-13 ~ now
    IIF 29 - Director → ME
  • 19
    1st Floor 2 Mulcaster Street, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    2022-05-30 ~ now
    IIF 33 - Director → ME
  • 20
    192-196 Campden Hill Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 75 - Director → ME
  • 21
    Lake House, Market Hill, Royston, England
    Active Corporate (5 parents)
    Equity (Company account)
    147,352 GBP2024-09-30
    Officer
    2025-05-09 ~ now
    IIF 91 - Director → ME
  • 22
    Building A, Home Farm The Avenue, Apperley Bridge, Shipley, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-11-14 ~ now
    IIF 31 - Director → ME
  • 23
    STONEHOUSE COMMERICAL PROPERTIES LTD - 2023-10-16
    Unit A Home Farm Industrial Park The Avenue, Esholt, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,291 GBP2024-12-31
    Officer
    2023-04-11 ~ now
    IIF 49 - Director → ME
  • 24
    52 Jermyn Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    7,586,506 GBP2024-12-31
    Officer
    2020-06-30 ~ now
    IIF 26 - Director → ME
  • 25
    LSG (YORK) LIMITED - 2021-04-27
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,027 GBP2024-12-31
    Officer
    2018-08-06 ~ now
    IIF 55 - Director → ME
  • 26
    STONE HOUSE PROJECTS LIMITED - 2004-03-17
    Building A Home Farm, The Avenue, Apperley Bridge, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,146 GBP2024-12-31
    Officer
    2020-08-05 ~ now
    IIF 34 - Director → ME
  • 27
    LSG (NOTTINGHAM) LIMITED - 2020-08-07
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,927,317 GBP2024-12-31
    Officer
    2019-07-25 ~ now
    IIF 30 - Director → ME
  • 28
    GLS CONSULTING LIMITED - 2023-11-01
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -246,362 GBP2024-12-31
    Officer
    2020-09-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 4 - Has significant influence or controlOE
  • 29
    52 Jermyn Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2018-04-18 ~ now
    IIF 89 - Director → ME
  • 30
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 52 - Director → ME
  • 31
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 51 - Director → ME
  • 32
    LSG RETIREMENT LIVING LIMITED - 2023-11-21
    52 Jermyn Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    325,310 GBP2024-12-31
    Officer
    2022-05-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    LSG SPORTS LIMITED - 2024-06-07
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,867 GBP2023-12-31
    Officer
    2019-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 34
    THE TIMELESS COLLECTION RIDDELSWORTH LIMITED - 2025-02-04
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 53 - Director → ME
  • 35
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 50 - Director → ME
  • 36
    52 Jermyn Steet, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-17 ~ now
    IIF 54 - Director → ME
  • 37
    52 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,114,550 GBP2024-12-31
    Officer
    2018-10-08 ~ now
    IIF 48 - Director → ME
  • 38
    TRUE GEM PROPERTIES LIMITED - 2017-11-09
    KOR CAPITAL LIMITED - 2014-11-14
    52 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,621,708 GBP2024-12-31
    Officer
    2010-09-29 ~ now
    IIF 90 - Director → ME
Ceased 37
  • 1
    Tower Guest House, 2, Feversham Crescent, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-05-15 ~ 2020-07-28
    IIF 41 - 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 85 - Director → ME
  • 3
    SCAITCLIFFE AND VIRGINIA WATER SCHOOL - 1998-11-02
    Bishopsgate Road, Englefield Green Egham, Surrey
    Active Corporate (12 parents)
    Officer
    2013-12-12 ~ 2018-06-30
    IIF 82 - Director → ME
  • 4
    Unit 10 Sowerby Bridge Business Park, Victoria Road, Sowerby Bridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    933,979 GBP2024-12-31
    Officer
    2018-07-10 ~ 2024-04-24
    IIF 62 - Director → ME
  • 5
    HUNTERSTONE INVESTMENTS LTD - 2010-08-19
    522 Fulham Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-03-01 ~ 2017-12-17
    IIF 84 - 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 73 - Director → ME
  • 7
    1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    18,225,604 GBP2021-12-31
    Officer
    2015-04-01 ~ 2022-04-04
    IIF 42 - 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 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-04
    IIF 7 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more 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 63 - Director → ME
  • 10
    Chase House, 16 The Parks, Newton Le-willows, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-08-31 ~ 2019-03-20
    IIF 45 - Director → ME
  • 11
    Chase House, 16 The Parks, Newton-le-willows, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-02-02 ~ 2019-03-20
    IIF 79 - Director → ME
  • 12
    LSGRE 2 LIMITED - 2022-05-05
    52 Jermyn Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -178,753 GBP2024-12-31
    Person with significant control
    2022-05-17 ~ 2025-06-01
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 13
    52 Jermyn Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,589,561 GBP2024-12-31
    Person with significant control
    2018-04-24 ~ 2018-04-24
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    2021-01-12 ~ 2025-06-01
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    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 83 - Director → ME
  • 15
    IGLO FOODS BONDCO PLC - 2017-04-06
    Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents)
    Officer
    2014-06-19 ~ 2015-06-01
    IIF 74 - Director → ME
  • 16
    IGLO FOODS FINANCE LIMITED - 2016-04-07
    BEIG FINANCE LIMITED - 2011-06-22
    Forge, 43 Church Street West, Woking, England
    Active Corporate (2 parents)
    Officer
    2013-05-24 ~ 2015-06-01
    IIF 72 - Director → ME
  • 17
    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
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-05-24 ~ 2015-06-01
    IIF 67 - Director → ME
  • 18
    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
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-05-24 ~ 2015-06-01
    IIF 70 - Director → ME
  • 19
    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
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-05-24 ~ 2015-07-01
    IIF 69 - Director → ME
  • 20
    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
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2013-05-24 ~ 2015-06-01
    IIF 71 - Director → ME
  • 21
    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
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-05-24 ~ 2015-06-01
    IIF 68 - Director → ME
  • 22
    Luna Tower, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2016-02-11 ~ 2016-02-16
    IIF 87 - Director → ME
  • 23
    Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate
    Officer
    2012-06-14 ~ 2013-07-24
    IIF 58 - Director → ME
  • 24
    OSWALD RECORD AND COMPANY (MIDLANDS) LIMITED - 2002-03-19
    Whittington Way, Chesterfield, Derbyshire
    Dissolved Corporate
    Officer
    2012-06-14 ~ 2013-07-24
    IIF 59 - Director → ME
  • 25
    OSWALD RECORD & COMPANY (SCOTLAND) LIMITED - 2002-03-19
    Whittington Way, Chesterfield, Derbyshire
    Dissolved Corporate
    Officer
    2012-06-14 ~ 2013-07-24
    IIF 60 - Director → ME
  • 26
    OSWALD RECORD (PNEUMATIC TOOLS) LIMITED - 1996-09-06
    Oswald Record, Whittington Way, Chesterfield, Derbyshire
    Dissolved Corporate
    Officer
    2012-06-14 ~ 2013-07-24
    IIF 61 - Director → ME
  • 27
    ALTOR LAW LIMITED - 2016-05-13
    1a Tower Square, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,413,388 GBP2022-12-31
    Officer
    2015-01-30 ~ 2016-02-23
    IIF 64 - Director → ME
  • 28
    PROGENYCO 14 LIMITED - 2019-05-25
    1a Tower Square, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    36,409,889 GBP2019-12-31
    Officer
    2019-05-14 ~ 2022-04-04
    IIF 39 - Director → ME
  • 29
    PROGENY PRIVATE LAW LTD - 2019-12-23
    1a Tower Square, Leeds, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    307,150 GBP2020-12-31
    Officer
    2016-04-21 ~ 2022-04-04
    IIF 40 - Director → ME
  • 30
    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 80 - Director → ME
  • 31
    Home Of Football C/o Coach & Horses, Sheffield Road, Dronfield, Derbyshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -26,085 GBP2025-05-31
    Officer
    2019-02-15 ~ 2020-05-15
    IIF 36 - Director → ME
  • 32
    LSG (YORK) LIMITED - 2021-04-27
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,027 GBP2024-12-31
    Person with significant control
    2018-08-06 ~ 2018-08-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 33
    LSG (NOTTINGHAM) LIMITED - 2020-08-07
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,927,317 GBP2024-12-31
    Person with significant control
    2019-07-25 ~ 2019-10-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    52 Jermyn Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2018-04-18 ~ 2018-05-11
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 35
    LS ADVISORY PLATFORM LIMITED - 2016-06-15
    1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    25,828,001 GBP2021-12-31
    Officer
    2014-10-23 ~ 2022-04-04
    IIF 37 - Director → ME
  • 36
    LSG SPORTS LIMITED - 2024-06-07
    52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,867 GBP2023-12-31
    Person with significant control
    2018-12-21 ~ 2019-12-10
    IIF 6 - Has significant influence or control OE
    2019-08-04 ~ 2023-11-07
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TRUE GEM PROPERTIES LIMITED - 2017-11-09
    KOR CAPITAL LIMITED - 2014-11-14
    52 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,621,708 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-16
    IIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.