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 Elio Leoni Sceti

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

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

      IIF 5
  • 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 6
  • 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 7
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 8
  • 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 9
  • 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 10
  • 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 11 IIF 12 IIF 13
    • C/o Lsg Holdings, 170 Piccadilly, London, W1J 9EJ, United Kingdom

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

      IIF 16 IIF 17
    • Egyptian House, 170, Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 18
    • Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 19
  • 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 22
  • 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 29 IIF 30
  • 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 31
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 32
  • 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 33
  • 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 34
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
    • Drury House, 34-43 Russell Street, London, WC2B 5HA, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 45
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 46
  • 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 47
    • 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 48
  • 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 49
    • 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 50 IIF 51 IIF 52
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ

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

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

      IIF 57
    • Apartment 6, Rowntree House, 10 Pavement, York, YO1 9UT, United Kingdom

      IIF 58
  • 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 59
  • 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 60
    • C/o Lsg Holdings, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65 IIF 66
    • Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 67
  • 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 68
  • 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 69
  • Leoni Sceti, Patrick
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 75
  • 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 76
  • 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 77
  • 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 78 IIF 79 IIF 80
    • Unit 10, Sowerby Bridge Business Park, Victoria Road, Sowerby Bridge, HX6 3AE, England

      IIF 81
  • 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 82
    • Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 83
  • 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 84
  • 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 85
  • 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 86
  • 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 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 43 - 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 39 - director → ME
  • 3
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 69 - 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 61 - director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 15 - 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 76 - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 7 - 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 48 - 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 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - 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 83 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 11 - 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 21 - director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - 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 50 - director → ME
  • 11
    Egyptian House, 170 Piccadilly, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 34 - director → ME
    2011-05-24 ~ dissolved
    IIF 85 - 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 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 13
    52 Jermyn Steet, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 70 - 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 44 - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 12 - Has significant influence or controlOE
    2021-01-12 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - 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 20 - 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 52 - director → ME
  • 17
    10 Queen Street Place, London
    Corporate (6 parents, 1 offspring)
    Officer
    2016-05-09 ~ now
    IIF 33 - 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 64 - director → ME
  • 19
    1st Floor 2 Mulcaster Street, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2022-05-30 ~ now
    IIF 55 - director → ME
  • 20
    192-196 Campden Hill Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 31 - 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 41 - 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 53 - 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 77 - 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 45 - 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 54 - 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 60 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 14 - Has significant influence or controlOE
  • 27
    52 Jermyn Street, London, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2018-04-18 ~ now
    IIF 32 - director → ME
  • 28
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 73 - director → ME
  • 29
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 72 - 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 57 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 51 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 6 - 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 74 - director → ME
  • 33
    52 Jermyn Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 71 - 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 42 - 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 9 - 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 58 - 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 40 - 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 36 - 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 81 - 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 38 - 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 29 - 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 63 - 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 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-04
    IIF 17 - Has significant influence or control OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - 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 82 - 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 22 - director → ME
  • 11
    Chase House, 16 The Parks, Newton-le-willows, United Kingdom
    Corporate (4 parents)
    Officer
    2010-02-02 ~ 2019-03-20
    IIF 86 - 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 8 - 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 37 - 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 30 - 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 28 - 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 23 - 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 26 - 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 25 - 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 27 - 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 24 - director → ME
  • 21
    Luna Tower, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Corporate (10 parents)
    Officer
    2016-02-11 ~ 2016-02-16
    IIF 68 - 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 75 - 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 78 - 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 79 - 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 80 - 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 84 - 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 49 - 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 56 - 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 87 - 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 46 - 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 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - 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 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - 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 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 47 - 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 16 - Has significant influence or control OE
    2019-08-04 ~ 2023-11-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - 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 4 - 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.