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 11
  • 1
    James, Amanda
    Born in August 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Rucker, William John
    Born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-09 ~ now
    OF - Director → CIF 0
  • 3
    Gladden, Lynn Faith, Professor
    Born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ now
    OF - Director → CIF 0
  • 4
    Walker, David Anthony
    Born in April 1978
    Individual (43 offsprings)
    Officer
    icon of calendar 2024-11-20 ~ now
    OF - Director → CIF 0
  • 5
    Aedy, Mark Jonathan
    Born in November 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Carter, Simon Geoffrey
    Born in September 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-05-21 ~ now
    OF - Director → CIF 0
  • 7
    Hughes, Alastair James
    Born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Ricks, Mary
    Born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 9
    Mckeown, Brona Rose
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-15 ~ now
    OF - Secretary → CIF 0
  • 10
    Mackenzie, Amanda Felicity
    Born in December 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 11
    Woodhouse, Loraine
    Born in December 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
Ceased 48
  • 1
    Braine, Anthony
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-03-22 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 2
    Grigg, Christopher Montague
    Chief Executive born in July 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2020-12-31
    OF - Director → CIF 0
  • 3
    James, Bruce Michael
    Individual
    Officer
    icon of calendar 2017-09-01 ~ 2018-01-15
    OF - Secretary → CIF 0
  • 4
    Swannell, Robert William Ashburnham
    Banker born in November 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-09 ~ 2010-10-01
    OF - Director → CIF 0
  • 5
    Reynolds, John Roderick
    Chartered Accountant born in October 1948
    Individual
    Officer
    icon of calendar 1997-06-11 ~ 1999-06-01
    OF - Director → CIF 0
  • 6
    Williams, Elaine
    Individual
    Officer
    icon of calendar 2015-11-16 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 7
    Metliss, Cyril
    Chartered Accountant born in June 1923
    Individual
    Officer
    icon of calendar ~ 2003-07-18
    OF - Director → CIF 0
  • 8
    Smith, Stephen Paul
    Company Director born in August 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-01-04 ~ 2013-03-31
    OF - Director → CIF 0
  • 9
    Bowden, Robert Edward
    Chartered Surveyor born in May 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-06-11 ~ 2007-12-31
    OF - Director → CIF 0
  • 10
    Mistry, Bhavesh
    Director born in March 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ 2024-11-20
    OF - Director → CIF 0
  • 11
    Maudsley, Charles Sheridan Alexander
    Company Director born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 12
    Travers, John Richard Lewis
    Chartered Surveyor born in August 1946
    Individual
    Officer
    icon of calendar 2007-05-10 ~ 2007-06-21
    OF - Director → CIF 0
  • 13
    Bell, Lucinda Margaret
    Chartered Accountant born in September 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-03-11 ~ 2018-01-19
    OF - Director → CIF 0
  • 14
    Adams, Aubrey John
    Company Director born in October 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 15
    Roberts, Timothy Andrew
    Chartered Surveyor born in July 1964
    Individual (49 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2019-03-31
    OF - Director → CIF 0
  • 16
    Michels, David Michael Charles
    Company Director born in December 1946
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2008-07-11
    OF - Director → CIF 0
  • 17
    Wade-gery, Laura Katharine
    Executive Director born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2024-07-09
    OF - Director → CIF 0
  • 18
    Harding, Diana
    Company Director born in November 1967
    Individual
    Officer
    icon of calendar 2010-01-01 ~ 2014-12-10
    OF - Director → CIF 0
  • 19
    Swann, Kathryn Elizabeth
    Company Director born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2009-07-10
    OF - Director → CIF 0
  • 20
    Cowdery, Clive Adam, Sir
    Company Director born in May 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2007-05-10 ~ 2011-03-17
    OF - Director → CIF 0
  • 21
    Spink, John Daniel
    Chartered Surveyor born in December 1924
    Individual
    Officer
    icon of calendar ~ 1997-03-31
    OF - Director → CIF 0
  • 22
    Cassidy, Michael John
    Solicitor born in January 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-01-25 ~ 2007-07-13
    OF - Director → CIF 0
  • 23
    Turnbull, Andrew, Lord
    Company Director born in January 1945
    Individual
    Officer
    icon of calendar 2006-04-01 ~ 2017-07-18
    OF - Director → CIF 0
  • 24
    Goodhew, Irvinder
    Company Director born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2025-03-01
    OF - Director → CIF 0
  • 25
    Score, Timothy, Dr
    Chief Financial Officer born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2024-07-09
    OF - Director → CIF 0
  • 26
    Weston Smith, John Harry
    Chartered Secretary born in February 1932
    Individual
    Officer
    icon of calendar ~ 2006-07-14
    OF - Director → CIF 0
    Weston Smith, John Harry
    Individual
    Officer
    icon of calendar ~ 1995-03-22
    OF - Secretary → CIF 0
  • 27
    Higgs, Derek Alan
    Chartered Accountant born in April 1944
    Individual
    Officer
    icon of calendar 2000-07-14 ~ 2006-07-14
    OF - Director → CIF 0
  • 28
    Penrice, Victoria Margaret
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2015-05-08
    OF - Secretary → CIF 0
  • 29
    Berry, David Charles
    Chartered Accountant born in April 1937
    Individual
    Officer
    icon of calendar ~ 1998-07-17
    OF - Director → CIF 0
  • 30
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (166 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2009-10-13
    OF - Director → CIF 0
  • 31
    Middleton, Charles John
    Individual
    Officer
    icon of calendar 2015-05-08 ~ 2015-11-15
    OF - Secretary → CIF 0
  • 32
    Macpherson, Nicholas Ian, Lord
    Company Director born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ 2022-07-12
    OF - Director → CIF 0
  • 33
    Borrows, Simon Alexander
    Company Director born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-03-17 ~ 2017-07-18
    OF - Director → CIF 0
  • 34
    Hester, Stephen Alan Michael
    Chief Executive born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-12 ~ 2008-11-15
    OF - Director → CIF 0
  • 35
    Burns, Terence, Lord
    Member Of House Of Lords born in March 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-07-14 ~ 2005-09-30
    OF - Director → CIF 0
  • 36
    Jackson, William Nicholas
    Company Director born in October 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ 2021-03-31
    OF - Director → CIF 0
  • 37
    Roberts, Graham Charles
    Chartered Accountant born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-02 ~ 2011-06-30
    OF - Director → CIF 0
  • 38
    Ritblat, John, Sir
    Chairman And Managing Director born in October 1935
    Individual (30 offsprings)
    Officer
    icon of calendar ~ 2006-12-31
    OF - Director → CIF 0
  • 39
    Pym, Richard Alan
    Company Director born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2013-09-05
    OF - Director → CIF 0
  • 40
    Kalman, Stephen Lionel
    Chartered Surveyor born in June 1939
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1999-07-16
    OF - Director → CIF 0
  • 41
    Gibson Smith, Christopher Shaw, Dr
    Company Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 42
    Ritblat, Nicholas Simon Jonathan
    Company Director born in August 1961
    Individual
    Officer
    icon of calendar ~ 2005-08-31
    OF - Director → CIF 0
  • 43
    Adam, Shenol
    Company Director born in September 1946
    Individual
    Officer
    icon of calendar 1998-04-08 ~ 2001-02-27
    OF - Director → CIF 0
  • 44
    Vaughan, Patrick Lionel
    Company Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-28 ~ 2006-07-14
    OF - Director → CIF 0
  • 45
    Prebensen, Preben
    Chief Executive born in November 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2025-01-31
    OF - Director → CIF 0
  • 46
    Gildersleeve, John
    Company Director born in July 1944
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2019-07-19
    OF - Director → CIF 0
  • 47
    Simon, Peter Walter
    Investment Manager born in November 1929
    Individual
    Officer
    icon of calendar ~ 2000-07-14
    OF - Director → CIF 0
  • 48
    Worthington, Rebecca Jane
    Company Director born in October 1971
    Individual (304 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2020-12-31
    OF - Director → CIF 0
parent relation
Company in focus

BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
41100 - Development Of Building Projects

Related profiles found in government register
  • BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)
    Info
    Registered number 00621920
    icon of addressYork House, 45 Seymour Street, London W1H 7LX
    PUBLIC LIMITED COMPANY incorporated on 1959-02-26 (66 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • THE BRITISH LAND COMPANY PLC
    S
    Registered number 621920
    icon of addressYork House, 45 Seymour Street, London, W1H 7LH
    CIF 1
  • BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)
    S
    Registered number missing
    icon of address45, Seymour Street, London, United Kingdom, England, W1H 7LX
    Public Company
    CIF 2
  • BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)
    S
    Registered number 00621920
    icon of addressYork House, 45 Seymour Street, London, England, W1H 7LX
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    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
  • 3
    FUTUREPOSTER LIMITED - 2001-07-31
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 4
    PILLAR EUROPE LLP - 2005-11-10
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    CIF 14 - Has significant influence or controlOE
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 5
    BL GUARANTEECO - 2005-06-20
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Has significant influence or controlOE
  • 6
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    BL INTERMEDIATE COMPANY LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    BL EXEMPT INSURANCE SERVICES LIMITED - 2019-01-08
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 9
    POWERCOLOUR LIMITED - 2000-01-05
    MEADOWHALL PENSIONS SCHEME TRUSTEE LIMITED - 2024-07-09
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    BLSSP (FUNDING) PLC - 2015-05-06
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Has significant influence or controlOE
    CIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    BOLDSWITCH LIMITED - 1988-11-23
    C.W. HARRIS PROPERTIES LIMITED - 1994-06-30
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Has significant influence or controlOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    DANILOW LIMITED - 2003-02-10
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 15
    LAWNBRICK LIMITED - 2005-01-05
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents, 553 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    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
    CIF 39 - Has significant influence or controlOE
  • 21
    HENWELLS LIMITED - 2003-02-10
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 23
    BRITISH LAND INSURANCE MEDIATION LIMITED - 2004-09-20
    BROADGATE ESTATES INSURANCE MEDIATION SERVICES LIMITED - 2022-10-25
    ESTATES INSURANCE MEDIATION SERVICES LIMITED - 2005-04-05
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Has significant influence or controlOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 24
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 25
    KINGSMERE PROPERTIES LIMITED - 1984-06-01
    KINGSMERE INVESTMENT COMPANY LIMITED - 1979-12-31
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 27
    HACKREMCO (NO.1649) LIMITED - 2000-05-31
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Has significant influence or control as a member of a firmOE
  • 29
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or control as a member of a firmOE
  • 30
    GLANSDALE PROPERTIES LIMITED - 1993-11-01
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 31
    SPEED 9742 LIMITED - 2003-12-23
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 32
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    BF PROPCO (NO.10) LIMITED - 2016-08-25
    icon of address3 Bunhill Row, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-07-12
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    BL INTERMEDIATE COMPANY LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Has significant influence or control OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MSC PROPERTY HOLDINGS LIMITED - 2002-07-03
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-12
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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