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
    born in August 1959

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

      IIF 1
  • O'grady, Brendan

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

      IIF 2 IIF 3 IIF 4
  • O'grady, Brendan
    British company director

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

      IIF 5
  • O'grady, Brendan
    British director

    Registered addresses and corresponding companies
  • Ogrady, Brendon

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

      IIF 43
  • O'grady, Brendan
    Irish director born in August 1959

    Resident in England

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

      IIF 44
  • O'grady, Brendan
    born in August 1959

    Resident in United Kingdom

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

      IIF 45
    • Grafton House, 2-3 Golden Square, London, W1F 9HR, United Kingdom

      IIF 46 IIF 47
  • O'grady, Brendan
    British company director born in August 1959

    Resident in England

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

      IIF 48
    • Badger's Holt, Lount Road, Osbaston, Nuneaton, CV13 0HR, England

      IIF 49
  • O'grady, Brendan
    British director born in August 1959

    Resident in England

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

      IIF 50
  • 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
  • Brendan O'grady
    British, born in August 1959

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

      IIF 120
  • Ogrady, Brendon
    British director born in August 1959

    Resident in United Kingdom

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

      IIF 121
  • O'grady, Brendan, Mr
    British company director born in August 1959

    Resident in United Kingdom

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

      IIF 122 IIF 123
  • Brendan O'grady
    British born in August 1959

    Resident in England

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

      IIF 124
  • Mr Brendan O'grady
    British born in August 1959

    Resident in England

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

      IIF 125
    • 29 - 30, Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 126
    • 29 -30, Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 127
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 128 IIF 129
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, England

      IIF 130
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, United Kingdom

      IIF 131
    • Badger's Holt, Lount Road, Osbaston, Nuneaton, CV13 0HR, England

      IIF 132
child relation
Offspring entities and appointments
Active 32
  • 1
    Chetwode House,1, Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2024-05-15 ~ now
    IIF 122 - director → ME
  • 2
    Chetwode House,1, Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2024-05-16 ~ now
    IIF 123 - director → ME
  • 3
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2019-10-08 ~ now
    IIF 117 - director → ME
  • 4
    Beauport House L'avenue De La Commune, St Peter, Channel Islands, Je3 7by, Jersey
    Corporate (2 parents)
    Officer
    2019-10-07 ~ now
    IIF 109 - director → ME
  • 5
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2019-10-08 ~ now
    IIF 108 - director → ME
  • 6
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2019-10-24 ~ now
    IIF 111 - director → ME
  • 7
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2018-05-16 ~ now
    IIF 113 - director → ME
  • 8
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2019-10-20 ~ now
    IIF 118 - director → ME
  • 9
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2019-10-08 ~ now
    IIF 112 - director → ME
  • 10
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2019-10-07 ~ now
    IIF 119 - director → ME
  • 11
    Beauport House L'avenue De La Commune, St Peter, Channel Islands, Je3 7by, Jersey
    Corporate (2 parents)
    Officer
    2019-10-07 ~ now
    IIF 114 - director → ME
  • 12
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2019-10-07 ~ now
    IIF 110 - director → ME
  • 13
    LXBRP GP LIMITED - 2018-04-20
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    136,155 GBP2020-03-31
    Officer
    2009-09-18 ~ now
    IIF 64 - director → ME
  • 14
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2018-05-16 ~ now
    IIF 115 - director → ME
  • 15
    44 Esplanade, Sthelier, Jersey
    Corporate (2 parents)
    Officer
    2018-05-16 ~ now
    IIF 116 - director → ME
  • 16
    Badgers Holt Lount Road, Osbaston, Market Bosworth, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    -16,872 GBP2023-03-31
    Officer
    2022-01-24 ~ now
    IIF 50 - director → ME
  • 17
    Badger's Holt Lount Road, Osbaston, Nuneaton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,530 GBP2023-03-31
    Officer
    2018-01-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 18
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 100 - director → ME
  • 19
    29 - 30 Bedford Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove membersOE
  • 20
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 107 - director → ME
  • 21
    15 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 101 - director → ME
  • 22
    29 - 30 Bedford Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-08-20 ~ dissolved
    IIF 69 - director → ME
  • 23
    15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 102 - director → ME
  • 24
    15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-07-17 ~ dissolved
    IIF 103 - director → ME
  • 25
    LXB BAR GP LIMITED - 2015-03-24
    15 Atholl Crescent, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 104 - director → ME
  • 26
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-11-29 ~ dissolved
    IIF 65 - director → ME
  • 27
    CONTINENTAL SHELF 344 LIMITED - 2005-06-15
    2nd Floor Grafton House, 2-3 Golden Square, London
    Dissolved corporate (4 parents)
    Officer
    2007-08-20 ~ dissolved
    IIF 91 - director → ME
  • 28
    CONTINENTAL SHELF 343 LIMITED - 2005-06-14
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2007-08-20 ~ dissolved
    IIF 73 - director → ME
  • 29
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    33,949 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 48 - director → ME
  • 30
    47 Esplanade, St Helier, Jersey, Jersey, Jersey
    Corporate (4 parents)
    Beneficial owner
    2020-08-12 ~ now
    IIF 120 - Ownership of shares - More than 25%OE
    IIF 120 - Ownership of voting rights - More than 25%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Has significant influence or controlOE
  • 31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-05-17 ~ now
    IIF 63 - director → ME
  • 32
    Rawdon House 1-3 Station Road, Ashby-de-la-zouch, England
    Corporate (4 parents)
    Equity (Company account)
    19,530 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 44 - director → ME
Ceased 50
  • 1
    CHAPEL CROSS LIMITED - 1991-04-25
    WJB (242) LIMITED - 1991-03-19
    1a Canal View, Winchburgh, Broxburn, West Lothian, Scotland
    Corporate (2 parents)
    Officer
    2007-11-27 ~ 2010-08-31
    IIF 51 - director → ME
    2007-11-27 ~ 2009-04-15
    IIF 5 - secretary → ME
  • 2
    LXB PROPERTIES (WINCHESTER) LIMITED - 2010-01-28
    MACSCO 8 LIMITED - 2008-04-04
    Hyperion House Pegasus Court, Tachbrook Park, Warwick, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,899,550 GBP2016-03-31
    Officer
    2008-04-03 ~ 2009-11-06
    IIF 59 - director → ME
    2008-04-03 ~ 2009-01-20
    IIF 2 - secretary → ME
  • 3
    Badgers Holt Lount Road, Osbaston, Market Bosworth, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    -16,872 GBP2023-03-31
    Person with significant control
    2022-01-24 ~ 2022-01-30
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WJB (240) LIMITED - 1991-03-06
    1a Canal View, Winchburgh, Broxburn, West Lothian, Scotland
    Corporate (2 parents)
    Officer
    2007-11-27 ~ 2010-08-31
    IIF 52 - director → ME
    2007-11-27 ~ 2009-04-15
    IIF 4 - secretary → ME
  • 5
    1a Canal View, Winchburgh, Broxburn, West Lothian, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    202,481 GBP2021-12-31
    Officer
    2007-11-27 ~ 2010-08-31
    IIF 62 - director → ME
    2007-11-27 ~ 2009-01-20
    IIF 3 - secretary → ME
  • 6
    15 Canada Square, London
    Corporate (451 parents, 15 offsprings)
    Officer
    2002-05-03 ~ 2006-12-31
    IIF 1 - llp-member → ME
  • 7
    HC 1044 LIMITED - 2007-12-19
    29 - 30 Bedford Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,415 GBP2018-03-31
    Officer
    2008-01-08 ~ 2018-12-31
    IIF 99 - director → ME
    2008-01-08 ~ 2009-01-20
    IIF 19 - secretary → ME
  • 8
    29 - 30 Bedford Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-10-18 ~ 2009-01-20
    IIF 34 - secretary → ME
  • 9
    CONTINENTAL SHELF 344 LIMITED - 2005-06-15
    2nd Floor Grafton House, 2-3 Golden Square, London
    Dissolved corporate (4 parents)
    Officer
    2007-10-18 ~ 2009-01-20
    IIF 8 - secretary → ME
  • 10
    CONTINENTAL SHELF 343 LIMITED - 2005-06-14
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2007-10-18 ~ 2009-01-20
    IIF 25 - secretary → ME
  • 11
    45 Anne Boleyns Walk, Cheam, Sutton, England
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2008-10-02 ~ 2018-12-31
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2017-04-01 ~ 2018-12-31
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LXB PROPERTIES (TRURO) LIMITED - 2007-05-16
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (4 parents)
    Officer
    2007-08-20 ~ 2010-08-31
    IIF 89 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 35 - secretary → ME
  • 13
    Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 71 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 31 - secretary → ME
  • 14
    LXB PROPERTIES (BROMLEY) LIMITED - 2010-09-08
    CAPITAL SHELL LIMITED - 2008-02-28
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (4 parents)
    Officer
    2008-02-22 ~ 2010-08-31
    IIF 56 - director → ME
  • 15
    LXB PROPERTIES (WILLOW GREEN FARM) LIMITED - 2010-09-08
    FORSTERS SHELFCO 289 LIMITED - 2008-03-17
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (5 parents)
    Officer
    2008-03-18 ~ 2010-08-31
    IIF 96 - director → ME
    2008-03-18 ~ 2009-01-20
    IIF 10 - secretary → ME
  • 16
    LXB PROPERTIES (WINCHBURGH 2) LIMITED - 2010-09-08
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (4 parents)
    Officer
    2007-11-15 ~ 2010-08-31
    IIF 80 - director → ME
    2007-11-15 ~ 2009-01-20
    IIF 37 - secretary → ME
  • 17
    LXB PROPERTIES (WINCHBURGH 3) LIMITED - 2011-01-25
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (4 parents)
    Officer
    2009-12-08 ~ 2010-11-03
    IIF 105 - director → ME
  • 18
    LXB PROPERTIES (WINCHBURGH) LIMITED - 2010-09-08
    Pinsent Masons Llp, 1 Park Row, Leeds
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    727,358 GBP2024-03-31
    Officer
    2007-10-16 ~ 2010-08-31
    IIF 121 - director → ME
    2007-10-16 ~ 2009-04-15
    IIF 43 - secretary → ME
  • 19
    LXB REGENCO BORROWER LIMITED - 2010-09-08
    SEYMOURCROWN LIMITED - 2008-03-26
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (4 parents)
    Officer
    2008-03-25 ~ 2010-08-31
    IIF 72 - director → ME
    2008-03-25 ~ 2009-04-15
    IIF 15 - secretary → ME
  • 20
    LXB PROPERTIES TRURO HOLDINGS LIMITED - 2010-09-08
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-08-20 ~ 2010-08-31
    IIF 82 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 14 - secretary → ME
  • 21
    SAMWORTH BROTHERS LIMITED - 1996-04-26
    GORRAN FOODS LIMITED - 1986-01-01
    UNIVERSAL COMPONENTS LIMITED - 1977-12-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Corporate (9 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-10
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2019-07-04 ~ 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
  • 22
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2021-05-27 ~ 2024-10-01
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 23
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, England
    Corporate (2 parents)
    Officer
    2014-07-24 ~ 2024-10-01
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-03-10
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 125 - Has significant influence or control OE
    2016-04-06 ~ 2024-10-01
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - 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
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-12-12 ~ 2011-06-22
    IIF 83 - director → ME
    2007-12-12 ~ 2009-01-20
    IIF 17 - secretary → ME
  • 25
    LXB DEV CO BORROWER LIMITED - 2011-07-07
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-08 ~ 2011-06-22
    IIF 58 - director → ME
    2007-08-20 ~ 2007-10-03
    IIF 92 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 7 - secretary → ME
  • 26
    LXB DEVELOPMENTS (ORANGE) LIMITED - 2011-07-07
    GOLFBAY LIMITED - 2007-02-28
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (2 parents)
    Officer
    2008-01-08 ~ 2011-06-22
    IIF 60 - director → ME
    2007-08-20 ~ 2007-10-03
    IIF 86 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 16 - secretary → ME
  • 27
    LXB DORMANT LIMITED - 2011-07-07
    LXB INVESTMENTS LIMITED - 2009-04-23
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 95 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 38 - secretary → ME
  • 28
    LXB GROUP LIMITED - 2011-07-28
    LXB PROPERTIES LIMITED - 2003-02-05
    LOOPDEEP LIMITED - 2002-12-12
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 97 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 22 - secretary → ME
  • 29
    LXB INVESTMENTS LIMITED - 2011-07-07
    LXB PROPERTIES (LANGLEY FARM) LIMITED - 2009-04-23
    FORSTERS SHELFCO 287 LIMITED - 2008-03-10
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-03-10 ~ 2011-06-22
    IIF 70 - director → ME
    2008-03-10 ~ 2009-01-20
    IIF 41 - secretary → ME
  • 30
    LXB NEWCO BORROWER HOLDINGS LIMITED - 2011-07-28
    CONTINENTAL SHELF 382 LIMITED - 2006-08-03
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 98 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 26 - secretary → ME
  • 31
    LXB NEWCO BORROWER LIMITED - 2011-07-07
    CONTINENTAL SHELF 384 LIMITED - 2006-07-25
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (4 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 84 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 36 - secretary → ME
  • 32
    LXB PROPERTIES (CHELTENHAM) LIMITED - 2011-07-07
    BWU LIMITED - 2007-01-22
    DUNWILCO (1363) LIMITED - 2006-12-21
    Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-08 ~ 2011-06-22
    IIF 53 - director → ME
    2007-08-20 ~ 2007-10-03
    IIF 93 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 13 - secretary → ME
  • 33
    LXB PROPERTIES (COATBRIDGE 2) LIMITED - 2011-07-08
    COPYVALE LIMITED - 2006-08-07
    Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 88 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 39 - secretary → ME
  • 34
    LXB PROPERTIES (DARLINGTON) LIMITED - 2011-07-07
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (2 parents)
    Officer
    2008-01-08 ~ 2011-06-22
    IIF 57 - director → ME
    2007-08-20 ~ 2007-10-03
    IIF 76 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 6 - secretary → ME
  • 35
    LXB PROPERTIES (DURHAM) LIMITED - 2011-07-07
    WESTCHESTER PROPERTIES (DURHAM) LIMITED - 2003-08-18
    Pinsent Masons, 1 Park Row, Leeds
    Corporate (4 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 85 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 28 - secretary → ME
  • 36
    LXB PROPERTIES (FARNHAM) LTD - 2011-07-07
    Mcgrigors Llp, 5 Old Bailey, London
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 68 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 24 - secretary → ME
  • 37
    LXB PROPERTIES (FAVERSHAM HOLDINGS) LIMITED - 2011-07-28
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-08 ~ 2011-06-22
    IIF 61 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 40 - secretary → ME
  • 38
    LXB PROPERTIES (FAVERSHAM OPCO) LIMITED - 2011-07-07
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-08 ~ 2011-06-22
    IIF 54 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 20 - secretary → ME
  • 39
    LXB PROPERTIES (FAVERSHAM) LIMITED - 2011-07-07
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 79 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 12 - secretary → ME
  • 40
    LXB PROPERTIES (NORTHAMPTON I) LIMITED - 2011-07-07
    BARNBAY LIMITED - 2006-06-09
    Mcgrigors Llp, 5 Old Bailey, London
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 67 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 32 - secretary → ME
  • 41
    LXB PROPERTIES (NORTHAMPTON II HOLDINGS) LIMITED - 2011-07-28
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-08 ~ 2011-06-22
    IIF 55 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 11 - secretary → ME
  • 42
    LXB PROPERTIES (NORTHAMPTON II) LIMITED - 2011-07-07
    TABBYTRAIL LIMITED - 2006-06-28
    Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 81 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 21 - secretary → ME
  • 43
    LXB PROPERTIES (NORTHAMPTON III) LIMITED - 2011-07-07
    PUDDLEBAY LIMITED - 2006-10-17
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 74 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 18 - secretary → ME
  • 44
    LXB PROPERTIES (NORTHAMPTON IV) LIMITED - 2011-07-07
    STEMBAY LIMITED - 2006-11-27
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 75 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 23 - secretary → ME
  • 45
    LXB PROPERTIES (NORTHAMPTON V) LIMITED - 2011-07-08
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-11-22 ~ 2011-06-22
    IIF 90 - director → ME
    2007-11-22 ~ 2009-01-20
    IIF 29 - secretary → ME
  • 46
    LXB PROPERTIES (STREATHAM 2) LIMITED - 2011-07-07
    COPYTRAIL LIMITED - 2006-08-07
    Pinsent Masons Llp, 5 Old Bailey, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 78 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 30 - secretary → ME
  • 47
    LXB PROPERTIES (TUNBRIDGE WELLS) LIMITED - 2011-07-07
    STEMCOURT LIMITED - 2006-10-25
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (3 parents)
    Officer
    2007-08-20 ~ 2011-06-22
    IIF 66 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 33 - secretary → ME
  • 48
    LXB PROPERTIES LIMITED - 2011-07-07
    WEAVEWALK LIMITED - 2003-02-12
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-20 ~ 2009-01-20
    IIF 94 - director → ME
    2007-10-18 ~ 2011-08-12
    IIF 9 - secretary → ME
  • 49
    LXB SUB GENERAL PARTNER LIMITED - 2011-07-07
    HC 1045 LIMITED - 2007-12-21
    Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-08 ~ 2011-06-22
    IIF 106 - director → ME
    2008-01-08 ~ 2009-05-12
    IIF 42 - secretary → ME
  • 50
    LXB3 LIMITED - 2011-07-07
    LXB NEWCO LIMITED - 2007-07-31
    CONTINENTAL SHELF 381 LIMITED - 2006-07-21
    Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2007-12-05 ~ 2011-06-22
    IIF 87 - director → ME
    2007-08-20 ~ 2007-09-25
    IIF 77 - director → ME
    2007-10-18 ~ 2009-01-20
    IIF 27 - secretary → ME
© 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.