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

Leoni Sceti, Elio

    Related profiles found in government register
  • Leoni Sceti, Elio
    Italian director born in January 1966

    Resident in Italy

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

      IIF 1
    • icon of address 205, Via Archimede, Roma, 00197, Italy

      IIF 2
  • Leoni Sceti, Elio
    Italian director & investor born in January 1966

    Resident in Italy

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

      IIF 3
  • Leoni Sceti, Elio
    Italian non executive director born in January 1966

    Resident in Italy

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

      IIF 4
  • 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
    • icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 11 IIF 12
  • Leoni Sceti, Elio
    Italian director & investor born in January 1966

    Resident in England

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

      IIF 13
  • Leoni Sceti, Elio
    Italian none born in January 1966

    Resident in England

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

      IIF 14
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 15
  • Leoni-sceti, Elio
    Italian ceo born in January 1966

    Resident in England

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

      IIF 16
  • Leoni-sceti, Elio
    Italian chief executive officer, emi music born in January 1966

    Resident in England

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

      IIF 17
  • Leoni-sceti, Elio
    Italian financier born in January 1966

    Resident in England

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

      IIF 18
  • Leoni-sceti, Elio
    Italian private investor born in January 1966

    Resident in England

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

      IIF 19
    • icon of address Drury House, 34-43 Russell Street, London, WC2B 5HA, United Kingdom

      IIF 20
  • Mr Elio Leoni Sceti
    Italian born in January 1966

    Resident in Italy

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

      IIF 21
  • Sceti, Patrick Leoni
    Italian company director born in September 1983

    Resident in Italy

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

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

    Resident in England

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

      IIF 24
  • Sceti, Ello Leoni
    Italian chief executive officer born in January 1966

    Resident in United Kingdom

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

      IIF 25
  • Leoni Sceti, Patrick
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Elio Leoni Sceti
    British born in January 1966

    Resident in England

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

      IIF 31 IIF 32
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 33
    • icon of address The Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 34
  • Leoni Sceti, Patrick William Elio
    British business executive born in September 1983

    Resident in England

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

      IIF 35
  • Leoni Sceti, Patrick William Elio
    British company director born in September 1983

    Resident in England

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

      IIF 36
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 37
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 38
  • Leoni Sceti, Patrick William Elio
    British corporate finance born in September 1983

    Resident in England

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

      IIF 39
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 40
  • Leoni Sceti, Patrick William Elio
    British director born in September 1983

    Resident in England

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

      IIF 41
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 42 IIF 43 IIF 44
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ

      IIF 47
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 48
    • icon of address Egyptian House, 170, Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 49
    • icon of address Apartment 6, Rowntree House, 10 Pavement, York, YO1 9UT, United Kingdom

      IIF 50
  • Leoni Sceti, Patrick William Elio
    British finance born in September 1983

    Resident in England

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

      IIF 51
  • Leoni Sceti, Patrick William Elio
    British finance director born in September 1983

    Resident in England

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

      IIF 52
    • icon of address C/o Lsg Holdings, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 53
  • Leoni Sceti, Patrick William Elio
    British financial consultant born in September 1983

    Resident in England

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

      IIF 54
  • Leoni Sceti, Patrick William Elio
    British none born in September 1983

    Resident in England

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

      IIF 55
  • Leoni Sceti, Patrick William Elio
    British private equity born in September 1983

    Resident in England

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

      IIF 56
  • Mr Elio Leoni Sceti
    Italian born in January 1966

    Resident in United Kingdom

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

      IIF 57
  • 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
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 60
  • Leoni Sceti, Patrick William Elio
    Italian finance born in September 1983

    Resident in United Kingdom

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

      IIF 61
  • Mr Patrick Leoni Sceti
    English born in November 1983

    Resident in England

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

      IIF 62
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 63
  • Mr Patrick Leoni Sceti
    British born in September 1983

    Resident in England

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

      IIF 64
  • Leoni Sceti, Patrick William Elio
    British company director born in September 1983

    Resident in United Kingdom

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

      IIF 65
  • Leoni Sceti, Patrick William Elio
    British corporate finance born in September 1983

    Resident in United Kingdom

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

      IIF 66
  • Leoni Sceti, Patrick William Elio
    British corporate finance advisor born in September 1983

    Resident in United Kingdom

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

      IIF 67
  • Leoni Sceti, Patrick William Elio
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 68 IIF 69 IIF 70
    • icon of address Unit 10, Sowerby Bridge Business Park, Victoria Road, Sowerby Bridge, HX6 3AE, England

      IIF 71
  • Leoni Sceti, Patrick William Elio
    British finance born in September 1983

    Resident in United Kingdom

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

      IIF 72
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 73
  • Leoni Sceti, Patrick William Elio
    British financial advisor born in September 1983

    Resident in United Kingdom

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

      IIF 74
  • Leoni Sceti, Patrick William Elio
    Italian,british corporate finance advisor born in September 1983

    Resident in United Kingdom

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

      IIF 75
  • Leoni Sceti, Patrick William Elio
    Italian,british dirctor born in September 1983

    Resident in United Kingdom

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

      IIF 76
  • Mr Patrick William Elio Leoni Sceti
    British born in September 1983

    Resident in England

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

      IIF 77 IIF 78 IIF 79
    • icon of address C/o Lsg Holdings, 170 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 80 IIF 81
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 82 IIF 83
    • icon of address Egyptian House, 170, Piccadilly, London, W1J 9EJ, United Kingdom

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

      IIF 85
  • Mr Patrick William Elio Leoni Sceti
    British born in September 1983

    Resident in United Kingdom

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

      IIF 86 IIF 87
    • icon of address Egyptian House, 170-173 Piccadilly, London, W1J 9EJ, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 36
  • 1
    DREAMS COME TRUE CHARITY LIMITED - 1990-09-21
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 19 Elvaston Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,962 GBP2024-09-30
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,597 GBP2024-12-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 81 - Has significant influence or controlOE
  • 5
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,998 GBP2024-12-31
    Officer
    icon of calendar 2010-12-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 62 - Has significant influence or controlOE
  • 6
    icon of address 1a Tower Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,634,427 GBP2021-12-31
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    173,666 GBP2024-12-31
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,090,550 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 77 - Has significant influence or controlOE
  • 9
    LSGRE 2 LIMITED - 2022-05-05
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -178,753 GBP2024-12-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 52 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    207,600 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 42 - Director → ME
  • 11
    icon of address Egyptian House, 170 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    898,453 GBP2024-12-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 13
    icon of address 52 Jermyn Steet, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,589,561 GBP2024-12-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 78 - Has significant influence or controlOE
  • 15
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,989 GBP2024-12-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 58 - Director → ME
  • 16
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    577,640 GBP2024-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address 14 Irving Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 52 Jermyn Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,101,506 GBP2016-12-31
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 56 - Director → ME
  • 19
    icon of address 1st Floor 2 Mulcaster Street, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 47 - Director → ME
  • 20
    icon of address 192-196 Campden Hill Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address Lake House, Market Hill, Royston, England
    Active Corporate (5 parents)
    Equity (Company account)
    147,352 GBP2024-09-30
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2 - Director → ME
  • 22
    STONEHOUSE COMMERICAL PROPERTIES LTD - 2023-10-16
    icon of address Unit A Home Farm Industrial Park The Avenue, Esholt, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,291 GBP2024-12-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    7,586,506 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 45 - Director → ME
  • 24
    LSG (YORK) LIMITED - 2021-04-27
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,027 GBP2024-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 67 - Director → ME
  • 25
    STONE HOUSE PROJECTS LIMITED - 2004-03-17
    icon of address 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
    icon of calendar 2020-08-05 ~ now
    IIF 37 - Director → ME
  • 26
    LSG (NOTTINGHAM) LIMITED - 2020-08-07
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,927,317 GBP2024-12-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 46 - Director → ME
  • 27
    GLS CONSULTING LIMITED - 2023-11-01
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -246,362 GBP2024-12-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 80 - Has significant influence or controlOE
  • 28
    icon of address 52 Jermyn Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 29 - Director → ME
  • 30
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 28 - Director → ME
  • 31
    LSG RETIREMENT LIVING LIMITED - 2023-11-21
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    325,310 GBP2024-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 32
    LSG SPORTS LIMITED - 2024-06-07
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,867 GBP2023-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 33
    THE TIMELESS COLLECTION RIDDELSWORTH LIMITED - 2025-02-04
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 30 - Director → ME
  • 34
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 27 - Director → ME
  • 35
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,114,550 GBP2024-12-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 24 - Director → ME
  • 36
    KOR CAPITAL LIMITED - 2014-11-14
    TRUE GEM PROPERTIES LIMITED - 2017-11-09
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,621,708 GBP2024-12-31
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 1 - Director → ME
Ceased 37
  • 1
    icon of address Tower Guest House, 2, Feversham Crescent, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-05-15 ~ 2020-07-28
    IIF 50 - Director → ME
  • 2
    ZEEBOX LIMITED - 2014-06-25
    TBONE TV LIMITED - 2011-08-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2015-10-13
    IIF 20 - Director → ME
  • 3
    SCAITCLIFFE AND VIRGINIA WATER SCHOOL - 1998-11-02
    icon of address Bishopsgate Road, Englefield Green Egham, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2018-06-30
    IIF 16 - Director → ME
  • 4
    icon of address Unit 10 Sowerby Bridge Business Park, Victoria Road, Sowerby Bridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    933,979 GBP2024-12-31
    Officer
    icon of calendar 2018-07-10 ~ 2024-04-24
    IIF 71 - Director → ME
  • 5
    HUNTERSTONE INVESTMENTS LTD - 2010-08-19
    icon of address 522 Fulham Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2017-12-17
    IIF 18 - Director → ME
  • 6
    IGLO FOODS BONDCO PLC - 2014-06-19
    icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2014-06-18
    IIF 11 - Director → ME
  • 7
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    18,225,604 GBP2021-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2022-04-04
    IIF 55 - Director → ME
  • 8
    icon of address 1a Tower Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,634,427 GBP2021-12-31
    Officer
    icon of calendar 2011-03-18 ~ 2022-04-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 83 - Has significant influence or control OE
  • 9
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-17 ~ 2015-03-25
    IIF 72 - Director → ME
  • 10
    icon of address Chase House, 16 The Parks, Newton Le-willows, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-31 ~ 2019-03-20
    IIF 60 - Director → ME
  • 11
    icon of address Chase House, 16 The Parks, Newton-le-willows, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2019-03-20
    IIF 75 - Director → ME
  • 12
    LSGRE 2 LIMITED - 2022-05-05
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -178,753 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-17 ~ 2025-06-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 13
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,589,561 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-24 ~ 2018-04-24
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-01-12 ~ 2025-06-01
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    WG&M SHELF COMPANY 140 LIMITED - 2007-08-09
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2010-03-31
    IIF 17 - Director → ME
  • 15
    IGLO FOODS BONDCO PLC - 2017-04-06
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2015-06-01
    IIF 12 - Director → ME
  • 16
    BEIG FINANCE LIMITED - 2011-06-22
    IGLO FOODS FINANCE LIMITED - 2016-04-07
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2015-06-01
    IIF 10 - Director → ME
  • 17
    IGLO FOODS PIKCO LIMITED - 2012-07-05
    BUBBLEHURST LIMITED - 2006-08-23
    IGLO FOODS FINCO LIMITED - 2016-04-07
    LIBERATOR PIKCO LIMITED - 2007-10-19
    BEIG PIKCO LIMITED - 2011-06-22
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ 2015-06-01
    IIF 5 - Director → ME
  • 18
    BEIG HOLDCO LIMITED - 2011-06-22
    IGLO FOODS HOLDCO LIMITED - 2016-04-07
    LIBERATOR HOLDCO LIMITED - 2007-10-19
    DRAGONDRIVE LIMITED - 2006-08-17
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ 2015-06-01
    IIF 8 - Director → ME
  • 19
    LIBERATOR TOPCO LIMITED - 2007-10-19
    BEIG TOPCO LIMITED - 2011-06-22
    IGLO FOODS HOLDINGS LIMITED - 2016-04-07
    BUBBLESPRING LIMITED - 2006-08-17
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ 2015-07-01
    IIF 7 - 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
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2015-06-01
    IIF 9 - 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
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2015-06-01
    IIF 6 - Director → ME
  • 22
    icon of address Luna Tower, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2016-02-16
    IIF 25 - Director → ME
  • 23
    icon of address Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-14 ~ 2013-07-24
    IIF 65 - Director → ME
  • 24
    OSWALD RECORD AND COMPANY (MIDLANDS) LIMITED - 2002-03-19
    icon of address Whittington Way, Chesterfield, Derbyshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-14 ~ 2013-07-24
    IIF 68 - Director → ME
  • 25
    OSWALD RECORD & COMPANY (SCOTLAND) LIMITED - 2002-03-19
    icon of address Whittington Way, Chesterfield, Derbyshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-14 ~ 2013-07-24
    IIF 69 - Director → ME
  • 26
    OSWALD RECORD (PNEUMATIC TOOLS) LIMITED - 1996-09-06
    icon of address Oswald Record, Whittington Way, Chesterfield, Derbyshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-14 ~ 2013-07-24
    IIF 70 - Director → ME
  • 27
    ALTOR LAW LIMITED - 2016-05-13
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,413,388 GBP2022-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2016-02-23
    IIF 74 - Director → ME
  • 28
    PROGENYCO 14 LIMITED - 2019-05-25
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    36,409,889 GBP2019-12-31
    Officer
    icon of calendar 2019-05-14 ~ 2022-04-04
    IIF 41 - Director → ME
  • 29
    PROGENY PRIVATE LAW LTD - 2019-12-23
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    307,150 GBP2020-12-31
    Officer
    icon of calendar 2016-04-21 ~ 2022-04-04
    IIF 48 - Director → ME
  • 30
    ABBOTFORM LIMITED - 1997-03-26
    icon of address C/o Sam Rakusen, 81 Kings Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2011-02-23
    IIF 76 - Director → ME
  • 31
    icon of address 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
    icon of calendar 2019-02-15 ~ 2020-05-15
    IIF 38 - Director → ME
  • 32
    LSG (YORK) LIMITED - 2021-04-27
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,027 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-06 ~ 2018-08-28
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 33
    LSG (NOTTINGHAM) LIMITED - 2020-08-07
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,927,317 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-25 ~ 2019-10-01
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 34
    icon of address 52 Jermyn Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-05-11
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 35
    LS ADVISORY PLATFORM LIMITED - 2016-06-15
    icon of address 1a Tower Square, Leeds, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    25,828,001 GBP2021-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2022-04-04
    IIF 39 - Director → ME
  • 36
    LSG SPORTS LIMITED - 2024-06-07
    icon of address 52 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,867 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-04 ~ 2023-11-07
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-12-21 ~ 2019-12-10
    IIF 82 - Has significant influence or control OE
  • 37
    KOR CAPITAL LIMITED - 2014-11-14
    TRUE GEM PROPERTIES LIMITED - 2017-11-09
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,621,708 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-16
    IIF 33 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.