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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 9
  • 1
    Davies, Stuart Jeffrey
    Born in October 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-09 ~ now
    OF - Director → CIF 0
  • 2
    Bousfield, Clare Jane
    Born in June 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
  • 3
    Rodrigues, Patricia Maria Barata
    Born in August 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-06-16 ~ now
    OF - Director → CIF 0
  • 4
    Baldock, Henrietta Caroline
    Born in February 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ now
    OF - Director → CIF 0
  • 5
    Kail, Andrew
    Born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Daniels, Jonathan Mark Brewis
    Born in April 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 7
    Wyatt, Robyn Anne Jennifer
    Born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ now
    OF - Director → CIF 0
  • 8
    ORDEREXPAND LIMITED - 1992-06-19
    icon of addressOne, Coleman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    LEGAL & GENERAL COSEC LIMITED - 2004-12-10
    icon of addressOne Coleman Street, London, United Kingdom
    Active Corporate (5 parents, 272 offsprings)
    Officer
    icon of calendar 2010-05-04 ~ now
    OF - Secretary → CIF 0
Ceased 39
  • 1
    Abbott, William Mervyn
    Insurance Official born in November 1942
    Individual
    Officer
    icon of calendar ~ 1994-11-11
    OF - Director → CIF 0
  • 2
    Craddock, John Bryan
    Insurance Official born in December 1933
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 3
    Gregory, Mark Julian, Mr
    Com & Res Director born in August 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2003-12-11
    OF - Director → CIF 0
    Gregory, Mark Julian, Mr
    Executive Director born in August 1963
    Individual (7 offsprings)
    icon of calendar 2006-11-14 ~ 2017-03-09
    OF - Director → CIF 0
  • 4
    Fairhurst, Andrew David
    Individual
    Officer
    icon of calendar 2008-08-31 ~ 2010-05-04
    OF - Nominee Secretary → CIF 0
    Officer
    icon of calendar 2002-10-01 ~ 2007-01-08
    OF - Secretary → CIF 0
  • 5
    Hoskin, Gareth John
    Company Director born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-17 ~ 2012-10-31
    OF - Director → CIF 0
  • 6
    Procter, Kerrigan William
    Investment Manager born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-17 ~ 2016-04-01
    OF - Director → CIF 0
  • 7
    Bolton, Michael John
    Insurance Official born in July 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-07-20 ~ 1994-11-11
    OF - Director → CIF 0
    Bolton, Michael John
    Actuary Uk born in July 1950
    Individual (2 offsprings)
    icon of calendar 1997-07-01 ~ 2010-06-24
    OF - Director → CIF 0
  • 8
    Raynor, Pamela Rose
    Finance Director Legal & General Finance Division born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-11-11
    OF - Director → CIF 0
  • 9
    Harris, Colin Charles
    Insurance Official born in August 1944
    Individual
    Officer
    icon of calendar ~ 1996-06-28
    OF - Director → CIF 0
  • 10
    Avery, Catherine Rosemary Reid
    Group Director born in January 1960
    Individual
    Officer
    icon of calendar 1999-08-17 ~ 2009-01-28
    OF - Director → CIF 0
  • 11
    Smith, Thomas Andrew Forwood
    Company Secretary
    Individual
    Officer
    icon of calendar 1993-08-23 ~ 1996-03-19
    OF - Secretary → CIF 0
  • 12
    Carson, Clare Frances
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 13
    Mason, Catherine Laura
    Ceo Legal & General Retirement Institutional born in October 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-13 ~ 2021-06-29
    OF - Director → CIF 0
  • 14
    Hobson, Anthony John
    Finance Director born in July 1947
    Individual
    Officer
    icon of calendar ~ 2001-02-28
    OF - Director → CIF 0
  • 15
    Prosser, David John, Sir
    Group Director Finance born in March 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-12-31
    OF - Director → CIF 0
  • 16
    Islam, Jamshaid
    Director born in February 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2015-04-20
    OF - Director → CIF 0
  • 17
    Peal, Charles Peter
    Investment Manager born in December 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2000-06-27
    OF - Director → CIF 0
  • 18
    Bury, James Michael
    Managing Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-24 ~ 2015-04-20
    OF - Director → CIF 0
  • 19
    Rough, David
    Investment Management born in January 1951
    Individual
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 20
    Palmer, Andrew William
    Group Director Finance born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-27 ~ 2009-09-01
    OF - Director → CIF 0
  • 21
    Davies, Claire Anne, Miss.
    Individual
    Officer
    icon of calendar 2007-01-08 ~ 2008-08-31
    OF - Secretary → CIF 0
  • 22
    Finch, Duncan Alistair, Mr
    Managing Director born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ 2016-04-01
    OF - Director → CIF 0
  • 23
    Breedon, Timothy James
    Group Chief Executive born in February 1958
    Individual
    Officer
    icon of calendar 2000-09-19 ~ 2012-06-30
    OF - Director → CIF 0
  • 24
    Glen, Paul Edward
    Director Gi Operations born in December 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-06-05 ~ 1999-07-13
    OF - Director → CIF 0
  • 25
    Noakes, Jacqueline Dorothy Mary
    Director born in August 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-07-21 ~ 2016-04-01
    OF - Director → CIF 0
  • 26
    Pollock, John Brackenridge
    Company Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-11 ~ 2015-05-21
    OF - Director → CIF 0
  • 27
    Christie, Edward
    Insurance Official born in August 1938
    Individual
    Officer
    icon of calendar ~ 1998-06-05
    OF - Director → CIF 0
  • 28
    Phipps, Robin Ashley
    Company Director born in December 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-04-29 ~ 2007-07-13
    OF - Director → CIF 0
  • 29
    Hatry, Christopher Charles
    Company Director born in January 1949
    Individual
    Officer
    icon of calendar 1993-04-29 ~ 2006-11-14
    OF - Director → CIF 0
  • 30
    Dockrell, Carol Ann
    Company Secretary
    Individual (10 offsprings)
    Officer
    icon of calendar 1996-03-19 ~ 2001-12-31
    OF - Secretary → CIF 0
  • 31
    Dinesen, Christian Wilhelm Tore
    Management Consultant born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2025-07-28
    OF - Director → CIF 0
  • 32
    Ayer, Vijay Subramanyam
    Individual
    Officer
    icon of calendar ~ 1993-08-23
    OF - Secretary → CIF 0
  • 33
    Gibson, Ian Andrew
    Actuary U K born in November 1949
    Individual
    Officer
    icon of calendar 2002-10-15 ~ 2004-12-31
    OF - Director → CIF 0
  • 34
    Blance, Andrea Margaret
    Company Director born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-04-12 ~ 2014-10-30
    OF - Director → CIF 0
  • 35
    Knight, Christopher James
    Director born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-17 ~ 2016-04-01
    OF - Director → CIF 0
  • 36
    Maccarthy, John Martin
    Communications & Resources Dir born in September 1945
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 37
    Hairs, Christopher Joseph
    Insurance Official born in May 1943
    Individual
    Officer
    icon of calendar ~ 1997-06-30
    OF - Director → CIF 0
  • 38
    Wilson, Nigel David, Sir
    Director born in November 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 39
    Murphy, Kevin
    Non Executive Director born in August 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2024-12-06
    OF - Director → CIF 0
parent relation
Company in focus

LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED

Standard Industrial Classification
65110 - Life Insurance

Related profiles found in government register
  • LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
    Info
    Registered number 00166055
    icon of addressOne Coleman Street, London EC2R 5AA
    PRIVATE LIMITED COMPANY incorporated on 1920-04-01 (105 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
    S
    Registered number 166055
    icon of addressOne Coleman Street, London, EC2R 5AA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of addressOne, Coleman Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 2
    BRUNTWOOD 2000 LIMITED - 2018-09-13
    INHOCO 995 LIMITED - 1999-09-30
    icon of addressUnion, Albert Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GSA SJP LIMITED - 2025-01-28
    icon of address22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-03-27 ~ now
    CIF 44 - Ownership of voting rights - More than 25%OE
    CIF 44 - Ownership of shares - More than 25%OE
  • 4
    icon of addressOne Coleman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove membersOE
    CIF 15 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2022-03-03 ~ now
    CIF 3 - LLP Designated Member → ME
  • 5
    icon of address50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    185 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressOne, Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address22 Genville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-02-04 ~ now
    CIF 46 - Has significant influence or controlOE
    CIF 46 - Ownership of shares - More than 25%OE
    CIF 46 - Ownership of voting rights - More than 25%OE
    CIF 46 - Right to appoint or remove directorsOE
  • 8
    icon of addressOne, Coleman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    CIF 32 - Right to appoint or remove membersOE
    CIF 32 - Right to surplus assets - 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2024-12-12 ~ now
    CIF 10 - LLP Designated Member → ME
  • 9
    icon of addressOne Coleman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    CIF 18 - Right to appoint or remove membersOE
    CIF 18 - Right to surplus assets - 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2021-02-27 ~ now
    CIF 7 - LLP Designated Member → ME
  • 10
    icon of addressOne, Coleman Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressOne Coleman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to surplus assets - 75% or moreOE
    CIF 19 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2021-02-26 ~ now
    CIF 8 - LLP Designated Member → ME
  • 12
    AFFORDABLE LIVING HOMES LIMITED - 2018-06-08
    icon of addressOne, Coleman Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of addressOne, Coleman Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address1 Coleman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    CIF 12 - Right to appoint or remove membersOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2024-11-19 ~ now
    CIF 1 - LLP Designated Member → ME
  • 15
    LEGAL & GENERAL (SPV NO. 1) LIMITED - 2015-09-18
    icon of addressOne, Coleman Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    GLASSMULTI TRADING LIMITED - 1994-09-29
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 17
    LEGAL & GENERAL (SPV NO. 2) LIMITED - 2016-11-04
    icon of addressOne, Coleman Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 18
    icon of addressOne Coleman Street, London
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 19
    LEGAL & GENERAL AFFORDABLE HOMES (HOLDCO) LIMITED - 2021-06-08
    icon of addressOne, Coleman Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressOne, Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 21
    icon of addressOne Coleman Street, London, England, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 22
    L&G DIGITAL INFRASTRUCTURE GP LLP - 2024-03-18
    L&G ORA 1 GP LLP - 2023-11-14
    icon of addressOne Coleman Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    CIF 21 - Right to surplus assets - 75% or moreOE
    CIF 21 - Right to appoint or remove membersOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2024-03-13 ~ now
    CIF 9 - LLP Designated Member → ME
  • 23
    icon of addressOne Coleman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to surplus assets - 75% or moreOE
    CIF 14 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2021-07-22 ~ now
    CIF 4 - LLP Designated Member → ME
  • 24
    icon of addressOne Coleman Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 25
    icon of addressOne, Coleman Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address1 Coleman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    CIF 13 - Right to appoint or remove membersOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2024-11-19 ~ now
    CIF 2 - LLP Designated Member → ME
  • 27
    icon of addressOne Coleman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2021-04-08 ~ now
    CIF 6 - LLP Designated Member → ME
  • 28
    icon of addressOne Coleman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    CIF 16 - Right to surplus assets - 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2021-04-08 ~ now
    CIF 5 - LLP Designated Member → ME
  • 29
    icon of address22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-03-27 ~ now
    CIF 45 - Ownership of shares - More than 25%OE
    CIF 45 - Ownership of voting rights - More than 25%OE
  • 30
    BROOMCO (3201) LIMITED - 2003-06-30
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of addressWindsor House, Telford Centre, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-07
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 2
    FORAY 679 LIMITED - 1994-07-28
    icon of addressOne, Coleman Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    381 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    INHOCO 980 LIMITED - 1999-10-20
    icon of addressThe Council House, Priory Road, Dudley
    Active Corporate (4 parents)
    Equity (Company account)
    138 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-07
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressOne Coleman Street, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 5
    LEGAL & GENERAL INSURANCE LIMITED - 2020-01-03
    BRITISH COMMONWEALTH INSURANCE COMPANY LIMITED - 1991-12-09
    icon of address57 Ladymead, Guildford, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-04
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 6
    MEDIA CITY UK HOLDINGS LIMITED LIMITED - 2024-11-04
    PEEL HOLDINGS (MEDIA) LIMITED - 2024-11-01
    DE FACTO 1451 LIMITED - 2007-01-25
    icon of address100 Victoria Street, London, England
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2019-05-29 ~ 2021-11-02
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.