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 5
  • 1
    Dunn, Robert George Alexander
    Born in April 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-16 ~ now
    OF - Director → CIF 0
  • 2
    Raja, Himanshu Haridas
    Born in July 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ now
    OF - Director → CIF 0
  • 3
    Peureux, Gregoire
    Born in December 1977
    Individual (48 offsprings)
    Officer
    icon of calendar 2021-04-09 ~ now
    OF - Director → CIF 0
  • 4
    J.V. HOLDINGS LIMITED - 1988-09-16
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (3 parents, 171 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    OF - Secretary → CIF 0
Ceased 38
  • 1
    Atkins, David John
    Chartered Surveyor born in April 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-11-21 ~ 2020-11-02
    OF - Director → CIF 0
  • 2
    Cochrane, Thomas
    Director born in April 1982
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-08-07 ~ 2021-05-19
    OF - Director → CIF 0
  • 3
    Harris, Iain Farlane Sim
    Accountant born in December 1962
    Individual (44 offsprings)
    Officer
    icon of calendar 1997-09-15 ~ 2003-11-21
    OF - Director → CIF 0
  • 4
    Parry, John Richard
    Chartered Surveyor born in May 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-14
    OF - Director → CIF 0
  • 5
    Thomson, Andrew James Gray
    It Director born in July 1967
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2014-03-19
    OF - Director → CIF 0
  • 6
    Haydon, Stuart John
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-11-02 ~ 1999-04-26
    OF - Secretary → CIF 0
    Haydon, Stuart John
    Individual (2 offsprings)
    icon of calendar 2000-09-08 ~ 2011-09-22
    OF - Secretary → CIF 0
  • 7
    Spinney, Ronald Richard
    Chartered Surveyor born in April 1941
    Individual
    Officer
    icon of calendar 1996-03-11 ~ 1999-09-30
    OF - Director → CIF 0
  • 8
    Plocica, Martin
    Senior Certified Shopping Centre Manager born in August 1962
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2017-05-31
    OF - Director → CIF 0
  • 9
    Skudder, Michael
    Chartered Surveyor born in July 1933
    Individual
    Officer
    icon of calendar ~ 1992-12-23
    OF - Director → CIF 0
  • 10
    Booth, Rachel Sarah
    General Counsel And Company Secretary born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-11 ~ 2020-03-27
    OF - Director → CIF 0
  • 11
    Cole, Peter William Beaumont
    Chartered Surveyor born in February 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 1992-12-23 ~ 2019-04-30
    OF - Director → CIF 0
  • 12
    Vogt, Hans Rainer
    Chartered Surveyor born in January 1943
    Individual
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 13
    Jepson, Martin Clive
    Chartered Surveyor born in April 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2011-07-31
    OF - Director → CIF 0
  • 14
    Carson, Clare Frances
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-26 ~ 2000-09-08
    OF - Secretary → CIF 0
  • 15
    Richards, Robert John Godwin
    Chartered Surveyor born in January 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2009-09-30
    OF - Director → CIF 0
  • 16
    Bourgeois, Mark Richard
    Managing Director Uk And Ireland born in May 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-03-17 ~ 2021-11-11
    OF - Director → CIF 0
  • 17
    Baker, Michael John
    Surveyor born in August 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 18
    Johnson, Roy Sidney
    Chartered Secretary born in May 1937
    Individual
    Officer
    icon of calendar ~ 1993-11-02
    OF - Director → CIF 0
    Johnson, Roy Sidney
    Individual
    Officer
    icon of calendar ~ 1993-11-02
    OF - Secretary → CIF 0
  • 19
    Hutchings, Lawrence Francis
    Asset Manager born in June 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2012-09-29
    OF - Director → CIF 0
  • 20
    Dodds, John Andrew William
    Chartered Surveyor born in February 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-08-24
    OF - Director → CIF 0
  • 21
    Sworn, Jonathan Hardy
    Chartered Surveyor born in December 1948
    Individual
    Officer
    icon of calendar ~ 1993-08-25
    OF - Director → CIF 0
  • 22
    Emery, Jonathan Michael
    Development Manager born in January 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2008-10-08
    OF - Director → CIF 0
  • 23
    Flint, Henry Lawrence
    Chartered Accountant born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-21 ~ 1997-07-31
    OF - Director → CIF 0
  • 24
    Mason, Sydney
    Company Director born in September 1920
    Individual
    Officer
    icon of calendar ~ 1993-06-14
    OF - Director → CIF 0
  • 25
    Hardie, Nicholas Alan Scott
    Financial Controller born in January 1955
    Individual
    Officer
    icon of calendar 2001-08-01 ~ 2011-10-14
    OF - Director → CIF 0
  • 26
    Lenton, James Alan
    Director born in July 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ 2021-04-26
    OF - Director → CIF 0
  • 27
    Brown, Philip David Harold
    Chartered Surveyor born in December 1951
    Individual
    Officer
    icon of calendar 1993-11-02 ~ 1999-05-31
    OF - Director → CIF 0
  • 28
    Ashton, Michael
    Investment Manager born in March 1985
    Individual
    Officer
    icon of calendar 2020-02-03 ~ 2020-03-27
    OF - Director → CIF 0
  • 29
    Drakesmith, Nicholas Timon
    Chief Financial Officer born in May 1965
    Individual
    Officer
    icon of calendar 2012-07-18 ~ 2019-10-01
    OF - Director → CIF 0
  • 30
    Newman, Timothy Carlo
    Chartered Accountant born in June 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 1992-12-23 ~ 1993-11-02
    OF - Director → CIF 0
  • 31
    Darwall, Alice Ann
    Director born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ 2022-04-01
    OF - Director → CIF 0
  • 32
    Travis, Simon Charles
    Director born in June 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ 2022-04-01
    OF - Director → CIF 0
    icon of calendar 2022-04-01 ~ 2025-08-07
    OF - Director → CIF 0
  • 33
    Wright, Geoffrey Harcroft
    Building Surveyor born in February 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-06-30
    OF - Director → CIF 0
  • 34
    Bywater, John Andrew
    Chartered Surveyor born in April 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-27 ~ 2007-03-31
    OF - Director → CIF 0
  • 35
    Beaney, Thomas
    Director born in February 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ 2021-11-11
    OF - Director → CIF 0
  • 36
    Berger-north, Andrew John
    Chartered Surveyor born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2020-08-07
    OF - Director → CIF 0
  • 37
    Riddell, James Henry
    Chartered Accountant born in February 1950
    Individual
    Officer
    icon of calendar ~ 1994-03-16
    OF - Director → CIF 0
  • 38
    Scott, Jonathan Michael Douglas
    Surveyor born in February 1946
    Individual
    Officer
    icon of calendar ~ 1993-08-12
    OF - Director → CIF 0
parent relation
Company in focus

HAMMERSON UK PROPERTIES LIMITED

Previous names
REUNION PROPERTIES COMPANY LIMITED - 1984-10-01
HAMMERSON UK PROPERTIES PLC - 2022-05-12
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
41100 - Development Of Building Projects
68201 - Renting And Operating Of Housing Association Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
child relation
Offspring entities and appointments
Active 90
  • 1
    SHELFCO (NO.2640) LIMITED - 2002-02-14
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    792,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 2
    KINGEL LIMITED - 1997-02-21
    icon of address50 Bedford Street, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    -179,024 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 3
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
  • 5
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 92 - Right to appoint or remove directorsOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Ownership of shares – 75% or moreOE
  • 6
    PRECIS (1936) LIMITED - 2001-05-11
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 7
    PRECIS (1952) LIMITED - 2001-01-04
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
  • 8
    HAMMERSON SHELF CO 14 LIMITED - 2025-04-07
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 10
    HAMMERSON (32 ST. JAMES'S SQUARE) LIMITED - 2000-05-03
    SHELFCO (NO. 1312) LIMITED - 1997-07-10
    HAMMERSON INVESTMENTS (NO 7) LIMITED - 2005-07-06
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 13
    HAMMERSON INVESTMENTS (NO. 21) LIMITED - 2002-10-10
    PRECIS (2004) LIMITED - 2001-05-09
    HAMMERSON (QUEENSGATE GP) LIMITED - 2003-02-11
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 15
    PRECIS (2717) LIMITED - 2007-08-31
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
  • 16
    WESTCHESTER NOMINEES (THANET 2) LIMITED - 2011-03-15
    THANET NO.2 LIMITED - 2001-10-29
    CHESTNUTBRIGHT LIMITED - 2001-05-21
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,686,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 17
    BROWDRIVE LIMITED - 2005-11-03
    LXB PROPERTIES (CRAMLINGTON I) LIMITED - 2006-09-06
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,380,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 18
    PRECIS (2356) LIMITED - 2003-11-05
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,099,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 19
    SHELFCO (NO.1977) LIMITED - 2000-12-06
    LEEDS INVESTMENTS (NO.1) LIMITED - 2011-03-15
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 20
    HAMMERSON SHELF CO 6 LIMITED - 2018-03-05
    HAMMERSON (EXETER) LIMITED - 2018-03-29
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    GRANTCHESTER NOMINEES (NICHOLSON 2) LIMITED - 2011-03-15
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,063,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Ownership of shares – 75% or moreOE
  • 23
    PRECIS (2000) LIMITED - 2001-05-09
    HAMMERSON INVESTMENTS (NO. 20) LIMITED - 2007-09-17
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
  • 24
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 25
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    SHELFCO (NO. 2637) LIMITED - 2002-02-15
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
  • 28
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 29
    SHELFCO (NO.2424) LIMITED - 2001-05-04
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 30
    LEEDS INVESTMENTS (NO.2) LIMITED - 2011-03-15
    SHELFCO (NO.1978) LIMITED - 2000-12-06
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,554,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 31
    LXB PROPERTIES (NEWTOWNABBEY) LIMITED - 2006-09-06
    JARPARK LIMITED - 2005-12-14
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 32
    CHERRYDOVE LIMITED - 2012-10-01
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 33
    PRECIS (2359) LIMITED - 2003-11-05
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of shares – 75% or moreOE
  • 34
    ATOMTRAIL LIMITED - 2012-10-01
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Right to appoint or remove directorsOE
  • 36
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,232,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 37
    HAMMERSON SHELF CO 7 LIMITED - 2019-05-24
    HIGHCROSS SHOPPING CENTRE LIMITED - 2018-05-30
    HAMMERSON SHELF CO 7 LIMITED - 2018-05-24
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,983,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 40
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 42
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    805,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 44
    HAMMERSON SHELF CO 10 LIMITED - 2022-06-30
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-17 ~ 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
  • 45
    PRECIS (2522) LIMITED - 2005-06-27
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 46
    DAMSONBAY LIMITED - 2013-01-07
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 47
    DAMSONGREEN LIMITED - 2013-01-07
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of shares – 75% or moreOE
  • 48
    SHELFCO (NO.1921) LIMITED - 2000-07-04
    BRISTOL INVESTMENTS (NO. 2) LIMITED - 2012-01-30
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,082,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 50
    PRECIS (2006) LIMITED - 2001-05-09
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 51
    PRECIS (1959) LIMITED - 2001-01-29
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,861,308 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of shares – 75% or moreOE
  • 52
    PRECIS (1961) LIMITED - 2001-01-29
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,507,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 53
    TAXITRADE LIMITED - 1992-03-06
    SPITALFIELDS SPACE MANAGEMENT LIMITED - 2011-12-07
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 54
    THANET NO.1 LIMITED - 2001-10-29
    WESTCHESTER NOMINEES (THANET 1) LIMITED - 2011-12-07
    ROUGEBRIGHT LIMITED - 2001-05-21
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 55
    PRECIS (1394) LIMITED - 1996-03-08
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,171,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 56
    CHERRYHAVEN LIMITED - 2012-10-01
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 57
    CHERRYLIGHT LIMITED - 2012-10-05
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 58
    STAG SITE (MAIN) (NO.2) LIMITED - 2004-05-26
    SHELFCO (NO.2176) LIMITED - 2001-02-26
    LS MARTINEAU GALLERIES LIMITED - 2015-04-15
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 59
    HAMMERSON SHELF CO 1 LIMITED - 2015-04-15
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 60
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of addressKings Place, 90 York Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
  • 62
    SHELFCO (NO.3061) LIMITED - 2005-05-27
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,395,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 63
    PRECIS (1963) LIMITED - 2001-01-29
    HAMMERSON MANAGEMENT SERVICES LIMITED - 2009-03-04
    HAMMERSON INVESTMENTS (NO.18) LIMITED - 2001-08-07
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 64
    HAMMERSON SHELF CO 11 LIMITED - 2023-11-23
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 65
    HAMMERSON SHELF CO 12 LIMITED - 2023-11-23
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 66
    SHELFCO (NO. 1267) LIMITED - 1997-02-24
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 67
    SHELFCO (NO. 1349) LIMITED - 1997-06-24
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,101,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 68
    SHELFCO (NO 2745) LIMITED - 2002-09-17
    QUEENSGATE (GP) LIMITED - 2005-08-24
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of shares – 75% or moreOE
  • 69
    PRECIS (1958) LIMITED - 2001-01-29
    HAMMERSON INVESTMENTS (NO.14) LIMITED - 2005-10-07
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 70
    HAMMERSON INVESTMENTS (NO.15) LIMITED - 2005-10-07
    PRECIS (1960) LIMITED - 2001-01-29
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    54,720,382 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
  • 71
    HAMMERSON INVESTMENTS (NO. 17) LIMITED - 2001-08-03
    PRECIS (1962) LIMITED - 2001-01-29
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,000,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 72
    HAMMERSON SHELF CO 9 LIMITED - 2019-10-23
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 73
    CONTINENTAL SHELF 341 LIMITED - 2005-06-21
    LXB HOLDINGS LIMITED - 2006-09-29
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 74
    SHELFCO (NO.3302) LIMITED - 2006-10-04
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,504,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of addressMarble Arch House, 66 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ 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
  • 76
    icon of addressMarble Arch House, 66 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of addressMarble Arch House, 66 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 78
    icon of addressMarble Arch House, 66 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 79
    icon of addressMarble Arch House, 66 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of addressMarble Arch House, 66 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 81
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 82
    HAMMERSON SHELF CO 8 LIMITED - 2018-05-24
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of addressKings Place, 90 York Way, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 85
    RAILTRACK DEVELOPMENTS LIMITED - 2002-10-21
    TRACELETTER LIMITED - 1999-04-01
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,371,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 86
    RAILTRACK PROPERTY INVESTMENTS LIMITED - 2002-10-21
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 88
    HAMMERSON (BLUEWATER) LIMITED - 2014-06-23
    HAMMERSON HSF SHELF CO LIMITED - 2016-11-08
    HAMMERSON (SILVERBURN) JV INVESTMENT ADVISOR LIMITED - 2017-01-18
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    HAMMERSON SHELF CO 13 LIMITED - 2024-12-13
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 90
    IMRY SOUTHAMPTON LIMITED - 1998-02-16
    ARISTOS PROPERTY INVESTMENTS LIMITED - 1994-04-20
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    icon of addressOne Angel Court, 13th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2012-10-24
    CIF 3 - LLP Designated Member → ME
  • 2
    HAMMERSON (KIRKCALDY) LIMITED - 2018-10-08
    DMWSL 597 LIMITED - 2008-07-31
    icon of address30 Market Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 3
    HAMMERSON (DIDCOT) LIMITED - 2021-05-19
    LXB PROPERTIES (DIDCOT) LIMITED - 2006-09-06
    CORONA VULCAN DIDCOT LIMITED - 2024-09-04
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-19
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of voting rights - 75% or more OE
  • 4
    CORONA VULCAN DIDCOT II LIMITED - 2024-09-04
    SNOWMIST LIMITED - 2005-08-09
    LXB PROPERTIES (DIDCOT II) LIMITED - 2006-09-06
    HAMMERSON (DIDCOT II) LIMITED - 2021-05-19
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-19
    CIF 106 - Ownership of voting rights - 75% or more OE
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Right to appoint or remove directors OE
  • 5
    CORONA VULCAN MERTHYR LIMITED - 2024-09-04
    HAMMERSON (MERTHYR) LIMITED - 2021-05-19
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-19
    CIF 107 - Right to appoint or remove directors OE
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Ownership of shares – 75% or more OE
  • 6
    RAVENHEAD DEVELOPMENTS LIMITED - 2007-09-12
    CORONA VULCAN RAVENHEAD LIMITED - 2024-10-04
    HAMMERSON RAVENHEAD LIMITED - 2021-05-19
    CLEVERSTATUS LIMITED - 1990-10-26
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-19
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 7
    GRANTCHESTER NOMINEES (NICHOLSON 1) LIMITED - 2011-03-15
    HAMMERSON (RUGBY) LIMITED - 2021-05-19
    CORONA VULCAN RUGBY LIMITED - 2024-10-04
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-19
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of shares – 75% or more OE
  • 8
    HAMMERSON BISHOPSGATE LLP - 2012-10-15
    HAMMERSON CENTRALE LLP - 2011-07-07
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2012-09-28
    CIF 2 - LLP Designated Member → ME
  • 9
    HAMMERSON (THANET) LIMITED - 2017-07-13
    icon of address30 Market Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    CIF 96 - Right to appoint or remove directors OE
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Ownership of voting rights - 75% or more OE
  • 10
    HAMMERSON (PARC TAWE I) LIMITED - 2020-01-02
    LAWGRA (NO.1194) LIMITED - 2005-10-07
    LXB PROPERTIES (PARC TAWE I) LIMITED - 2006-09-06
    icon of addressManagement Suite, Parc Tawe, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    254,880 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-02
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Right to appoint or remove directors OE
    CIF 101 - Ownership of shares – 75% or more OE
  • 11
    FINEVEND LIMITED - 2000-03-10
    CRICKLEWOOD REDEVELOPMENT LIMITED - 2004-03-31
    icon of address2 Bristol Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    CIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DAMSONHURST LIMITED - 2013-01-08
    icon of address4th Floor 1 Ariel Way, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-21
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HAMMERSON (LEICESTER) LIMITED. - 2020-04-09
    SHELFCO (NO.2636) LIMITED - 2002-02-15
    icon of addressMarble Arch House, 66 Seymour Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-19
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of voting rights - 75% or more OE
  • 14
    HAMMERSON SHELF CO 5 LIMITED - 2016-06-10
    HAMMERSON (GLASGOW) LIMITED - 2018-05-31
    icon of addressThe Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Receiver Action Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-19
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
  • 15
    SHELFCO (NO.2639) LIMITED - 2002-02-14
    SLATE ABBEY LIMITED - 2023-10-03
    HAMMERSON INVESTMENTS (NO.25) LIMITED - 2008-01-15
    HAMMERSON (ABBEY) LIMITED - 2020-02-14
    280 BISHOPSGATE HOLDINGS LIMITED - 2002-08-08
    icon of address19-23 Wells Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    14,682,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-12
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
  • 16
    HAMMERSON (VALUE RETAIL INVESTMENTS) LIMITED - 2024-09-18
    PIMCO 2806 LIMITED - 2008-08-05
    icon of addressBelgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    98,344 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-18
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 17
    icon of addressC/o Shepherd And Wedderburn Llp, 9, Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-15
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 18
    HAMMERSON (LEEDS INVESTMENTS) LIMITED - 2022-03-08
    MM&S (2805) LIMITED - 2002-07-27
    icon of address10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-25
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Ownership of voting rights - 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
  • 19
    HAMMERSON (LEEDS) LIMITED - 2022-03-08
    icon of address20 North Audley Street, Mayfair, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    251,000 GBP2022-02-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-25
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Ownership of voting rights - 75% or more OE
    CIF 109 - Right to appoint or remove directors 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.