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 67
  • 1
    Cassin, Brian Jude
    Director born in September 1967
    Individual (9 offsprings)
    Officer
    2016-04-01 ~ 2025-07-03
    OF - Director → CIF 0
  • 2
    Whitbread, Robin Peter
    Director born in January 1951
    Individual (9 offsprings)
    Officer
    (before 1992-07-25) ~ 2001-10-15
    OF - Director → CIF 0
  • 3
    Mcadam, John David Gibson, Dr
    Executive Director born in April 1948
    Individual (17 offsprings)
    Officer
    2005-09-01 ~ 2016-07-06
    OF - Director → CIF 0
  • 4
    Cooper, Robert
    Director born in October 1948
    Individual (14 offsprings)
    Officer
    (before 1992-07-25) ~ 1998-11-20
    OF - Director → CIF 0
  • 5
    Eccles Of Moulton, Diana Catherine, Lady
    Director born in October 1933
    Individual (10 offsprings)
    Officer
    (before 1992-07-25) ~ 1995-07-05
    OF - Director → CIF 0
  • 6
    Ashworth, John Michael, Sir
    Company Director born in November 1938
    Individual (19 offsprings)
    Officer
    1993-03-15 ~ 1997-07-09
    OF - Director → CIF 0
  • 7
    Sainsbury, Timothy Alan Davan, The Rt Hon Sir
    Member Of Parliament born in June 1932
    Individual (23 offsprings)
    Officer
    1995-07-05 ~ 1999-07-21
    OF - Director → CIF 0
  • 8
    Spooner, James Douglas, Sir
    Director born in July 1932
    Individual (32 offsprings)
    Officer
    (before 1992-07-25) ~ 1994-07-06
    OF - Director → CIF 0
  • 9
    O'byrne, Kevin
    Chief Financial Officer born in August 1964
    Individual (30 offsprings)
    Officer
    2017-01-09 ~ 2023-03-04
    OF - Director → CIF 0
  • 10
    Heiser, Terence Michael, Sir
    Senior Civil Servant born in May 1932
    Individual (11 offsprings)
    Officer
    1992-10-20 ~ 2000-07-26
    OF - Director → CIF 0
  • 11
    Worrall, Keith Charles
    Director born in July 1936
    Individual (1 offspring)
    Officer
    (before 1992-07-25) ~ 1994-12-31
    OF - Director → CIF 0
  • 12
    Scicluna, Martin Anthony
    Born in November 1950
    Individual (17 offsprings)
    Officer
    2018-11-01 ~ now
    OF - Director → CIF 0
  • 13
    Clapham, David John
    Director born in May 1946
    Individual (7 offsprings)
    Officer
    1992-10-12 ~ 1999-05-14
    OF - Director → CIF 0
  • 14
    Scholey, David Gerald, Sir
    Banker born in June 1935
    Individual (17 offsprings)
    Officer
    1996-07-18 ~ 2000-02-01
    OF - Director → CIF 0
  • 15
    Tyler, David Alan
    Director born in January 1953
    Individual (79 offsprings)
    Officer
    2009-10-01 ~ 2019-03-09
    OF - Director → CIF 0
  • 16
    Bull, George Jeffrey, Sir
    Director Non Exec born in July 1936
    Individual (12 offsprings)
    Officer
    1998-04-20 ~ 2004-03-27
    OF - Director → CIF 0
  • 17
    Coupe, Michael Andrew
    Trading Director born in September 1960
    Individual (23 offsprings)
    Officer
    2007-08-01 ~ 2020-07-02
    OF - Director → CIF 0
  • 18
    Kapilashrami, Tanuj
    Born in August 1977
    Individual (5 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 19
    Rice, Susan Ilene, Lady
    Non Executive Director born in March 1946
    Individual (29 offsprings)
    Officer
    2013-06-01 ~ 2022-07-07
    OF - Director → CIF 0
  • 20
    King, Justin Matthew
    Chief Executive born in May 1961
    Individual (92 offsprings)
    Officer
    2004-03-29 ~ 2014-07-09
    OF - Director → CIF 0
  • 21
    Dundas, James Frederick Trevor
    Director born in November 1950
    Individual (15 offsprings)
    Officer
    2000-09-01 ~ 2007-02-02
    OF - Director → CIF 0
  • 22
    Harlow, Jo Nell
    Born in October 1962
    Individual (6 offsprings)
    Officer
    2017-09-11 ~ now
    OF - Director → CIF 0
  • 23
    Bergin, Blathnaid
    Born in May 1975
    Individual (16 offsprings)
    Officer
    2023-03-05 ~ now
    OF - Director → CIF 0
  • 24
    Macaskill, Bridget Ann
    Director born in August 1948
    Individual (6 offsprings)
    Officer
    2002-02-01 ~ 2006-07-12
    OF - Director → CIF 0
  • 25
    Mitchell, Stuart Robert
    Assistant Md born in December 1960
    Individual (10 offsprings)
    Officer
    2001-01-01 ~ 2004-05-19
    OF - Director → CIF 0
  • 26
    Bickerstaffe, Kate
    Born in April 1967
    Individual (15 offsprings)
    Officer
    2025-07-03 ~ now
    OF - Director → CIF 0
  • 27
    Matthews, Roger John
    Director born in June 1954
    Individual (46 offsprings)
    Officer
    1999-11-15 ~ 2005-06-24
    OF - Director → CIF 0
  • 28
    Rogers, John Terence
    Company Director born in July 1968
    Individual (92 offsprings)
    Officer
    2010-07-19 ~ 2019-10-31
    OF - Director → CIF 0
  • 29
    Roberts, Cecil
    Director born in February 1933
    Individual (2 offsprings)
    Officer
    (before 1992-07-25) ~ 1993-02-19
    OF - Director → CIF 0
  • 30
    Thorne, Rosemary Prudence
    Finance Director born in February 1952
    Individual (68 offsprings)
    Officer
    (before 1992-07-25) ~ 1999-11-30
    OF - Director → CIF 0
  • 31
    Levene, Peter Keith, Lord
    Non Executive Director born in December 1941
    Individual (44 offsprings)
    Officer
    2001-05-01 ~ 2004-09-17
    OF - Director → CIF 0
  • 32
    Bertram, Joanna
    Born in October 1981
    Individual (28 offsprings)
    Officer
    2022-07-07 ~ now
    OF - Director → CIF 0
  • 33
    Hare, Stephen
    Born in April 1961
    Individual (24 offsprings)
    Officer
    2025-07-03 ~ now
    OF - Director → CIF 0
  • 34
    Shapland, Darren Mark
    Chief Financial Officer born in November 1966
    Individual (84 offsprings)
    Officer
    2005-08-01 ~ 2011-07-13
    OF - Director → CIF 0
  • 35
    Ford, Anna
    Non-Executive Director born in October 1943
    Individual (9 offsprings)
    Officer
    2006-05-02 ~ 2012-12-31
    OF - Director → CIF 0
  • 36
    Matthews, Nigel Frederick
    Individual (23 offsprings)
    Officer
    (before 1992-07-25) ~ 2001-11-21
    OF - Secretary → CIF 0
  • 37
    Stack, Robert James
    Human Resource Dir born in May 1950
    Individual (5 offsprings)
    Officer
    2005-01-01 ~ 2012-07-11
    OF - Director → CIF 0
  • 38
    Quarmby, David Anthony, Dr
    Director born in July 1941
    Individual (12 offsprings)
    Officer
    (before 1992-07-25) ~ 1996-04-26
    OF - Director → CIF 0
  • 39
    Thompson, Clive Malcolm, Sir
    Group Chief Executive born in April 1943
    Individual (30 offsprings)
    Officer
    1995-07-05 ~ 2001-07-25
    OF - Director → CIF 0
  • 40
    Coull, Ian David
    Director born in June 1950
    Individual (36 offsprings)
    Officer
    (before 1992-07-25) ~ 2002-12-31
    OF - Director → CIF 0
  • 41
    Adshead, John Edwin
    Personnel Director born in May 1945
    Individual (11 offsprings)
    Officer
    (before 1992-07-25) ~ 2004-03-27
    OF - Director → CIF 0
  • 42
    Sainsbury, John Davan, Lord Sainsbury Of Preston Candover Kg
    Director born in November 1927
    Individual (6 offsprings)
    Officer
    (before 1992-07-25) ~ 1992-11-02
    OF - Director → CIF 0
  • 43
    Weed, Keith Charles Frederick
    Born in April 1961
    Individual (13 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 44
    Gooding, Valerie Frances
    Director born in May 1950
    Individual (39 offsprings)
    Officer
    2007-01-11 ~ 2011-07-13
    OF - Director → CIF 0
  • 45
    Clark, Robert Angus
    Director born in October 1934
    Individual (12 offsprings)
    Officer
    (before 1992-07-25) ~ 1995-04-28
    OF - Director → CIF 0
  • 46
    Harvey, Colin Ivan
    Director born in August 1941
    Individual (3 offsprings)
    Officer
    (before 1992-07-25) ~ 1997-04-08
    OF - Director → CIF 0
  • 47
    Hughes, Gary William
    Finance Director born in April 1962
    Individual (100 offsprings)
    Officer
    2005-01-01 ~ 2015-07-08
    OF - Director → CIF 0
  • 48
    Keens, David Wilson
    Director born in August 1953
    Individual (37 offsprings)
    Officer
    2015-04-29 ~ 2021-07-09
    OF - Director → CIF 0
  • 49
    Fallowfield, Timothy
    Individual (87 offsprings)
    Officer
    2001-11-21 ~ 2024-07-05
    OF - Secretary → CIF 0
  • 50
    Mccarten, Kevin
    Marketing Director born in July 1957
    Individual (7 offsprings)
    Officer
    1995-12-02 ~ 2000-03-09
    OF - Director → CIF 0
  • 51
    Bremner, David Murray
    Company Director born in October 1957
    Individual (31 offsprings)
    Officer
    1996-08-19 ~ 2000-03-09
    OF - Director → CIF 0
  • 52
    Butler Wheelhouse, Keith Oliver
    Director born in March 1946
    Individual (7 offsprings)
    Officer
    1999-09-23 ~ 2004-09-17
    OF - Director → CIF 0
  • 53
    Vyner, Rudolph Thomas, Cbe
    Director born in January 1937
    Individual (13 offsprings)
    Officer
    (before 1992-07-25) ~ 1998-01-30
    OF - Director → CIF 0
  • 54
    Barnes, Joseph Harry George
    Director born in July 1930
    Individual (7 offsprings)
    Officer
    (before 1992-07-25) ~ 1993-07-07
    OF - Director → CIF 0
  • 55
    Adriano, Dino Baia
    Director born in April 1943
    Individual (18 offsprings)
    Officer
    (before 1992-07-25) ~ 2000-05-26
    OF - Director → CIF 0
  • 56
    Grant, Nicolas
    Individual (1 offspring)
    Officer
    2024-07-05 ~ now
    OF - Secretary → CIF 0
  • 57
    Weller, Sara Vivienne
    Marketing Director born in August 1961
    Individual (18 offsprings)
    Officer
    2002-01-01 ~ 2004-05-19
    OF - Director → CIF 0
  • 58
    Hampton, Philip Roy
    Company Director born in October 1953
    Individual (20 offsprings)
    Officer
    2004-07-19 ~ 2009-10-31
    OF - Director → CIF 0
  • 59
    Hunt, Ivor John
    Statistician born in May 1940
    Individual (3 offsprings)
    Officer
    1994-03-13 ~ 1996-03-07
    OF - Director → CIF 0
  • 60
    Hennah, Adrian
    Born in November 1957
    Individual (14 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Director → CIF 0
  • 61
    Sainsbury Of Turville, David John, Lord
    Director born in October 1940
    Individual (12 offsprings)
    Officer
    (before 1992-07-25) ~ 1998-07-30
    OF - Director → CIF 0
  • 62
    De Moller, June Frances
    Director born in June 1947
    Individual (26 offsprings)
    Officer
    1999-09-23 ~ 2005-09-01
    OF - Director → CIF 0
  • 63
    Harris, Mary Elaine
    Non Executive Director born in April 1966
    Individual (4 offsprings)
    Officer
    2007-08-01 ~ 2017-07-05
    OF - Director → CIF 0
  • 64
    Roberts, Simon John
    Born in January 1971
    Individual (12 offsprings)
    Officer
    2020-06-01 ~ now
    OF - Director → CIF 0
  • 65
    Tomlin, Jean
    Non-Executive Director born in February 1955
    Individual (5 offsprings)
    Officer
    2013-01-01 ~ 2020-07-02
    OF - Director → CIF 0
  • 66
    Davis, Peter John, Sir
    Director born in December 1941
    Individual (48 offsprings)
    Officer
    2000-03-01 ~ 2004-07-01
    OF - Director → CIF 0
  • 67
    Brittin, Matthew John
    Director born in September 1968
    Individual (13 offsprings)
    Officer
    2011-01-27 ~ 2020-07-02
    OF - Director → CIF 0
parent relation
Company in focus

J SAINSBURY PLC

Period: 1922-11-10 ~ now
Company number: 00185647
Registered name
J SAINSBURY PLC - now
Standard Industrial Classification
47110 - Retail Sale In Non-specialised Stores With Food, Beverages Or Tobacco Predominating
Brief company account
Profit/Loss
0 GBP2024-03-03 ~ 2025-03-01
-0 GBP2024-03-03 ~ 2025-03-01
0 GBP2023-03-05 ~ 2024-03-02
Equity
0 GBP2025-03-01
0 GBP2024-03-02
0 GBP2023-03-04
Dividends Paid
-0 GBP2024-03-03 ~ 2025-03-01
-0 GBP2023-03-05 ~ 2024-03-02
Average Number of Employees
02024-03-03 ~ 2025-03-01

Related profiles found in government register
child relation
Offspring entities and appointments 48
  • 1
    BELLS STORES LIMITED
    - now 01476345
    L. BELL (NEWSAGENCIES) LIMITED - 1989-03-28
    33 Charterhouse Street, London, England
    Active Corporate (38 parents)
    Person with significant control
    2016-10-26 ~ 2025-08-28
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    BLSSP (PHC 7) LIMITED
    04104076 04104052... (more)
    33 Charterhouse Street, London, England
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 32 - Ownership of shares – 75% or more OE
  • 3
    BRAEMAR CASTLE LIMITED
    07111248
    33 Holborn, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 4
    COOLIDGE INVESTMENTS LIMITED
    07697101
    33 Charterhouse Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 38 - Ownership of shares – 75% or more OE
  • 5
    FLINT CASTLE LIMITED
    07111226
    33 Holborn, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 6
    HEDGE END PARK LIMITED
    - now 02514325
    BURGINHALL 486 LIMITED - 1992-01-24
    33 Charterhouse Street, London, England
    Active Corporate (33 parents)
    Person with significant control
    2016-10-26 ~ 2025-09-17
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOLBORN UK INVESTMENTS LIMITED
    - now 06482903
    HACKREMCO (NO. 2549) LIMITED - 2008-04-08
    33 Charterhouse Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-10-26 ~ 2025-08-28
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 8
    J SAINSBURY DISTRIBUTION LIMITED
    - now 02653788
    OBJECTREVISE LIMITED - 1995-09-15
    33 Charterhouse Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2025-08-28
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    J SAINSBURY PENSION SCHEME TRUSTEES LIMITED
    - now 02721178
    J SAINSBURY EXECUTIVE PENSION SCHEME TRUSTEES LIMITED - 2010-06-17
    BURGINHALL 629 LIMITED - 1992-08-26
    33 Charterhouse Street, London, England
    Active Corporate (73 parents, 4 offsprings)
    Person with significant control
    2016-10-26 ~ 2025-08-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    JACKSONS STORES LIMITED
    03974443 04455255
    33 Charterhouse Street, London, England
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-10-26 ~ 2025-08-28
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    JS INFORMATION SYSTEMS LIMITED
    - now 04152502
    JSD LIMITED - 2006-02-14
    DWSCO 2135 LIMITED - 2001-03-15
    33 Charterhouse Street, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-10-26 ~ 2025-08-28
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 12
    NASH COURT (KENTON) LIMITED
    03447714
    33 Charterhouse Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 30 - Ownership of shares – 75% or more OE
  • 13
    NECTAR 360 LIMITED - now
    NECTAR LOYALTY LIMITED - 2019-11-04
    AIMIA COALITION LOYALTY UK LIMITED - 2018-02-02
    LOYALTY MANAGEMENT UK LIMITED - 2011-12-22
    3241ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-06-20
    33 Charterhouse Street, London, England
    Active Corporate (40 parents)
    Person with significant control
    2018-02-01 ~ 2018-01-31
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 14
    NECTAR EMEA LIMITED - now
    AIMIA EMEA LIMITED
    - 2018-02-02 05821446
    LOYALTY MANAGEMENT GROUP LIMITED - 2011-12-22
    33 Charterhouse Street, London, England
    Active Corporate (37 parents, 4 offsprings)
    Person with significant control
    2018-02-01 ~ 2018-02-01
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 15
    NECTAR LOYALTY HOLDING LIMITED
    - now 06436907
    AIMIA UK LIMITED
    - 2018-02-02 06436907 05402974
    AIMIA ACQUISITION UK LIMITED - 2016-11-29
    AEROPLAN ACQUISITION UK LIMITED - 2011-12-22
    33 Charterhouse Street, London, England
    Active Corporate (35 parents, 2 offsprings)
    Person with significant control
    2018-02-01 ~ 2025-08-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    NETTO LIMITED
    - now 08964516
    PRIMROSE RETAIL LIMITED - 2014-06-26
    33 Holborn, London, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PORTFOLIO INVESTMENTS LTD
    03449375
    Hill House, 1 Little New Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 18
    RAMHEATH PROPERTIES LIMITED
    - now 01762921
    RAMPHEATH PROPERTIES LIMITED - 1983-12-06
    33 Charterhouse Street, London, England
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-08-29
    CIF 2 - Ownership of shares – 75% or more OE
  • 19
    S.W. DEWSBURY LIMITED
    05992544
    Hill House, 1 Little New Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
  • 20
    SAINSBURY BRIDGECO HOLDCO LIMITED
    - now 05644629
    HOLBORN BRIDGECO HOLDCO LIMITED - 2006-02-14
    33 Charterhouse Street, London, England
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-10-26 ~ 2025-08-28
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 21
    SAINSBURY HOLDCO A LIMITED
    - now 05644636 05644633
    HOLBORN HOLDCO A LIMITED - 2006-02-14
    33 Charterhouse Street, London, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-10-26 ~ 2025-08-28
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    SAINSBURY HOLDCO B LIMITED
    - now 05644633 05644636
    HOLBORN HOLDCO B LIMITED - 2006-02-14
    33 Charterhouse Street, London, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-10-26 ~ 2025-08-28
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 23
    SAINSBURY PROPCO C LIMITED
    - now 05676364 05644624... (more)
    HOLBORN PROPCO C LIMITED - 2006-02-14
    33 Charterhouse Street, London, England
    Active Corporate (25 parents)
    Person with significant control
    2016-10-26 ~ 2025-08-28
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 24
    SAINSBURY PROPCO D LIMITED
    - now 05676370 05644620... (more)
    HOLBORN PROPCO D LIMITED - 2006-02-14
    33 Charterhouse Street, London, England
    Active Corporate (25 parents)
    Person with significant control
    2016-10-26 ~ 2025-08-28
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 25
    SAINSBURY PROPERTY INVESTMENTS LIMITED
    - now 02184043
    SAINSBURY LET PROPERTY INVESTMENTS LIMITED - 1993-07-09
    SAINSBURY L E T SHOP INVESTMENTS LIMITED - 1990-02-21
    SAINSBURY LET SHOP DEVELOPMENTS LIMITED - 1989-01-25
    SHELFCO (NO. 161) LIMITED - 1988-03-22
    33 Charterhouse Street, London, England
    Active Corporate (39 parents, 1 offspring)
    Person with significant control
    2016-10-26 ~ 2025-09-12
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 26
    SAINSBURY'S BANK PLC
    - now 03279730
    AITKEN LIMITED - 1997-02-10
    33 Charterhouse Street, London, England
    Active Corporate (83 parents, 3 offsprings)
    Person with significant control
    2016-10-26 ~ now
    CIF 14 - Right to appoint or remove directors OE
  • 27
    SAINSBURY'S CONVENIENCE STORES LIMITED
    - now 05245537
    CROSSCO (830) LIMITED - 2004-11-08
    33 Holborn, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 28
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    13368643
    33 Charterhouse Street, London, England
    Active Corporate (6 parents, 85 offsprings)
    Person with significant control
    2021-04-30 ~ 2025-09-12
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 29
    SAINSBURY'S GROUP HOLDINGS LIMITED
    - now 11833110 16565950
    SAINBURY'S GROUP HOLDINGS LIMITED
    - 2019-02-20 11833110 16565950
    33 Charterhouse Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2019-02-18 ~ 2025-09-12
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 30
    SAINSBURY'S HOLBORN PROPERTY
    - now 05979519
    LAWGRA (NO.1273) - 2006-10-31
    Hill House, 1 Little New Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 31
    SAINSBURY'S HOLDINGS LIMITED
    16565950 11833110... (more)
    33 Charterhouse Street, London, England
    Active Corporate (4 parents, 28 offsprings)
    Person with significant control
    2025-07-07 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 32
    SAINSBURY'S INTERMEDIATE HOLDINGS LIMITED
    10125892
    33 Charterhouse Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-09-06 ~ 2025-09-12
    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
  • 33
    SAINSBURY'S LIMITED
    - now SC171417
    LOOPMATCH LIMITED - 1997-02-10
    3 Lochside Avenue, Edinburgh, Scotland, Scotland
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 34
    SAINSBURY'S MANOR GP LIMITED
    SC453278
    4th Floor, 1 New Park Square, 1 Airbourne Place, Edinburgh Park, Edinburgh, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-10-26 ~ 2025-09-12
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 35
    SAINSBURY'S MANOR II PROPERTY LIMITED
    SC492773 SC453263
    3 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 36
    SAINSBURY'S MANOR PROPERTY LIMITED
    SC453263 SC492773
    4th Floor, 1 New Park Square, 1 Airbourne Place, Edinburgh Park, Edinburgh, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2016-10-26 ~ 2025-09-12
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 37
    SAINSBURY'S PLANET LIMITED
    08775525
    33 Holborn, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 38
    SAINSBURY'S SUPERMARKETS LTD
    - now 03261722
    BURGINHALL 921 LIMITED - 1997-02-07
    33 Charterhouse Street, London, England
    Active Corporate (66 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-09-12
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 39
    SAINSBURY'S TYNE PROPERTY HOLDINGS LIMITED - now
    SAINSBURY’S PROPERTY HOLDINGS LIMITED
    - 2020-02-11 11733455
    33 Charterhouse Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2018-12-19 ~ 2019-03-06
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 40
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    06246904
    33 Charterhouse Street, London, England
    Active Corporate (28 parents, 96 offsprings)
    Person with significant control
    2016-10-26 ~ 2025-09-12
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 41
    SMARTCHARGE LIMITED
    15004383
    33 Charterhouse Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-07-14 ~ 2025-09-17
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 42
    STAMFORD HOUSE INVESTMENTS LIMITED
    - now 01970437
    SAINSBURY'S BUSINESS TRAINING CENTRE LIMITED - 2000-01-04
    JUDGEGLOW LIMITED - 1986-01-31
    33 Charterhouse Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-09-17
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 43
    STAMFORD PROPERTIES ONE LIMITED
    - now 03896034
    INTERCEDE 1515 LIMITED - 2000-01-17
    33 Charterhouse Street, London, England
    Active Corporate (28 parents)
    Person with significant control
    2016-10-26 ~ 2025-09-15
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 44
    STAMFORD PROPERTIES THREE LIMITED
    - now 03896030
    INTERCEDE 1517 LIMITED - 2000-01-17
    33 Charterhouse Street, London, England
    Active Corporate (28 parents, 4 offsprings)
    Person with significant control
    2016-10-26 ~ 2025-09-15
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 45
    STAMFORD PROPERTIES TWO LIMITED
    - now 03896032
    INTERCEDE 1516 LIMITED - 2000-01-17
    33 Charterhouse Street, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-10-26 ~ 2025-09-15
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 46
    STOCKDALE LAND (BICESTER) LIMITED
    - now 05166163
    AMAZON CATERING LIMITED - 2004-11-22
    Hill House, 1 Little New Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 47
    TINTAGEL CASTLE LIMITED
    07111228
    33 Holborn, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-26 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 48
    TOWN CENTRE RETAIL (BICESTER) LIMITED
    05564905
    33 Charterhouse Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 35 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.