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 29
  • 1
    Dowling, Brian Sidney Preston
    Born in January 1950
    Individual (21 offsprings)
    Officer
    ~ 1993-05-21
    OF - Director → CIF 0
  • 2
    Corderey, Neil Sinclair
    Born in February 1963
    Individual (31 offsprings)
    Officer
    1994-06-30 ~ 2000-09-29
    OF - Director → CIF 0
  • 3
    Chatterjee, Vivienne Teresa
    Born in March 1947
    Individual (8 offsprings)
    Officer
    ~ 1993-10-22
    OF - Director → CIF 0
  • 4
    Du Brow, Benjamin James
    Born in December 1944
    Individual (8 offsprings)
    Officer
    1994-06-30 ~ 2000-03-31
    OF - Director → CIF 0
  • 5
    Richardson, George Mark
    Born in April 1960
    Individual (92 offsprings)
    Officer
    2022-04-30 ~ now
    OF - Director → CIF 0
  • 6
    Lanes, Stephen Alec
    Individual (156 offsprings)
    Officer
    1993-11-15 ~ 2011-01-19
    OF - Secretary → CIF 0
  • 7
    Hood, Michael James
    Born in December 1976
    Individual (90 offsprings)
    Officer
    2021-06-17 ~ now
    OF - Director → CIF 0
  • 8
    Shepherd, Marcus Owen
    Born in December 1965
    Individual (478 offsprings)
    Officer
    2013-03-05 ~ 2021-06-19
    OF - Director → CIF 0
    Shepherd, Marcus Owen
    Individual (478 offsprings)
    Officer
    2014-09-01 ~ 2015-01-05
    OF - Secretary → CIF 0
  • 9
    Barton, Chris
    Individual (217 offsprings)
    Officer
    2015-01-05 ~ 2021-12-17
    OF - Secretary → CIF 0
  • 10
    Crompton, Rita Mary
    Individual (13 offsprings)
    Officer
    ~ 1992-08-31
    OF - Secretary → CIF 0
  • 11
    Weiner, Matthew Simon
    Born in December 1970
    Individual (295 offsprings)
    Officer
    2000-11-02 ~ 2021-05-31
    OF - Director → CIF 0
  • 12
    Jenkins, Hugh Royston
    Born in November 1933
    Individual (21 offsprings)
    Officer
    2000-01-06 ~ 2003-09-17
    OF - Director → CIF 0
  • 13
    Ware, Robert Thomas Ernest
    Born in September 1954
    Individual (115 offsprings)
    Officer
    ~ 1994-07-31
    OF - Director → CIF 0
    Ware, Robert Thomas Ernest
    Individual (115 offsprings)
    Officer
    1993-04-30 ~ 1993-11-15
    OF - Secretary → CIF 0
  • 14
    Upton, Richard
    Born in July 1967
    Individual (297 offsprings)
    Officer
    2016-02-08 ~ 2022-04-30
    OF - Director → CIF 0
  • 15
    Christmas, Jamie Graham
    Born in June 1981
    Individual (210 offsprings)
    Officer
    2021-05-27 ~ 2022-03-31
    OF - Director → CIF 0
  • 16
    Rose, William Marcus Henderson
    Born in January 1957
    Individual (31 offsprings)
    Officer
    1999-05-17 ~ 2000-03-17
    OF - Director → CIF 0
  • 17
    Marx, Michael Henry
    Born in June 1947
    Individual (256 offsprings)
    Officer
    1994-09-01 ~ 2016-02-29
    OF - Director → CIF 0
  • 18
    Ratsey, Helen Maria
    Individual (171 offsprings)
    Officer
    2011-01-20 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 19
    Grant, William
    Born in March 1938
    Individual (2 offsprings)
    Officer
    1994-02-24 ~ 1997-01-22
    OF - Director → CIF 0
  • 20
    Gee, Peter Peregrine Simpson
    Born in August 1948
    Individual (9 offsprings)
    Officer
    1992-08-31 ~ 1993-04-30
    OF - Director → CIF 0
  • 21
    Barwick, Charles Julian
    Born in December 1953
    Individual (171 offsprings)
    Officer
    1998-05-26 ~ 2000-01-06
    OF - Director → CIF 0
  • 22
    Prothero, Graham
    Born in November 1961
    Individual (134 offsprings)
    Officer
    2009-06-25 ~ 2013-01-31
    OF - Director → CIF 0
  • 23
    Bodie, Anthony Ellyah
    Born in February 1939
    Individual (39 offsprings)
    Officer
    1993-06-28 ~ 1997-05-21
    OF - Director → CIF 0
  • 24
    Brayshaw, Martin John
    Born in July 1955
    Individual (46 offsprings)
    Officer
    1992-08-31 ~ 1993-04-30
    OF - Director → CIF 0
    Brayshaw, Martin John
    Individual (46 offsprings)
    Officer
    1992-08-31 ~ 1993-04-30
    OF - Secretary → CIF 0
  • 25
    U AND I COMPANY SECRETARIES LIMITED
    14397831
    100 Victoria Street, London, England
    Active Corporate (6 parents, 112 offsprings)
    Officer
    2022-10-05 ~ now
    OF - Secretary → CIF 0
  • 26
    U AND I DIRECTOR 1 LIMITED
    14396718 14396827
    100, Victoria Street, London, England
    Active Corporate (8 parents, 97 offsprings)
    Officer
    2025-07-14 ~ now
    OF - Director → CIF 0
  • 27
    U AND I DIRECTOR 2 LIMITED
    14396827 14396718
    100, Victoria Street, London, England
    Active Corporate (8 parents, 96 offsprings)
    Officer
    2025-07-14 ~ now
    OF - Director → CIF 0
  • 28
    U AND I GROUP LIMITED
    - now 01528784 09751741
    U AND I GROUP PLC - 2022-01-04 01528784 09751741
    DEVELOPMENT SECURITIES PLC - 2015-11-05
    CLAYFORM PROPERTIES PLC - 1993-07-27
    100, Victoria Street, London, England
    Active Corporate (46 parents, 55 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    LS COMPANY SECRETARIES LIMITED
    - now 04365193
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    100, Victoria Street, London, England, England
    Active Corporate (19 parents, 548 offsprings)
    Officer
    2021-12-17 ~ 2022-10-05
    OF - Secretary → CIF 0
parent relation
Company in focus

DEVELOPMENT SECURITIES (INVESTMENTS) LIMITED

Period: 2025-01-15 ~ now
Company number: 00701787
Registered names
DEVELOPMENT SECURITIES (INVESTMENTS) LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Turnover/Revenue
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Cost of Sales
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Gross Profit/Loss
-0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Operating Profit/Loss
-5,000 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
-2,000 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-7,000 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-7,000 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
52,000 GBP2024-03-31
55,000 GBP2023-03-31
Fixed Assets
59,000 GBP2024-03-31
65,000 GBP2023-03-31
Debtors
1,000 GBP2024-03-31
0 GBP2023-03-31
Current Assets
1,000 GBP2024-03-31
0 GBP2023-03-31
Net Current Assets/Liabilities
-33,000 GBP2024-03-31
-28,000 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-4,000 GBP2023-03-31
Net Assets/Liabilities
27,000 GBP2024-03-31
34,000 GBP2023-03-31
Equity
Called up share capital
11,000 GBP2024-03-31
11,000 GBP2023-03-31
11,000 GBP2022-04-01
Share premium
7,000 GBP2024-03-31
7,000 GBP2023-03-31
7,000 GBP2022-04-01
Capital redemption reserve
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-04-01
Retained earnings (accumulated losses)
9,000 GBP2024-03-31
16,000 GBP2023-03-31
16,000 GBP2022-04-01
Equity
27,000 GBP2024-03-31
34,000 GBP2023-03-31
34,000 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
-7,000 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-2,000 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • DEVELOPMENT SECURITIES (INVESTMENTS) LIMITED
    Info
    DEVELOPMENT SECURITIES (INVESTMENTS) PLC - 2025-01-15
    DEVELOPMENT SECURITIES PROPERTY INVESTMENTS PLC - 2025-01-15
    CLAYFORM HOLDINGS PLC - 2025-01-15
    SAMUEL PROPERTIES PLC - 2025-01-15
    Registered number 00701787
    100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 1961-08-28 (64 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-24
    CIF 0
  • DEVELOPMENT SECURITIES (INVESTMENTS) PLC
    S
    Registered number 701787
    100, Victoria Street, London, England, SW1E 5JL
    CIF 1
  • DEVELOPMENT SECURITIES (INVESTMENTS) PLC
    S
    Registered number 701787
    Portland House, Bressenden Place, London, United Kingdom, SW1E 5DS
    ENGLAND AND WALES
    CIF 2
  • DEVELOPMENT SECURITIES (INVESTMENTS) LIMITED
    S
    Registered number 00701787
    100, Victoria Street, London, England, SW1E 5JL
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    BRUFORM LIMITED
    - now 00657277
    D.S. PROPERTY INVESTMENTS LIMITED - 1997-02-14
    CLAYFORM PROPERTY INVESTMENTS LIMITED - 1993-10-26
    SAMUEL PROPERTIES(DEVELOPMENTS)LIMITED - 1987-12-08
    100 Victoria Street, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-08
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    CM (WINCHESTER) LIMITED
    - now 05514522
    CHELSTONE MANAGEMENT (WINCHESTER) LIMITED - 2005-12-06
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 3
    DEVELOPMENT SECURITIES (BLACKPOOL DEVELOPMENTS) LIMITED
    - now 04457704
    DEVELOPMENT SECURITIES (NO. 13) LIMITED - 2003-10-14
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    DEVELOPMENT SECURITIES (NO. 11) LIMITED
    04457527 04129313... (more)
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    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
  • 5
    DEVELOPMENT SECURITIES (NO. 22) LIMITED
    05155567 05155570... (more)
    100 Victoria Street, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-24
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    DEVELOPMENT SECURITIES (NO.1) LIMITED
    - now 03266774 03266758... (more)
    HACKREMCO (NO.1182) LIMITED - 1996-12-17
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    DEVELOPMENT SECURITIES (NO.26) LIMITED
    05155841 07672832... (more)
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 8
    DEVELOPMENT SECURITIES (NO.43) LIMITED
    06086002 07188541... (more)
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 9
    DEVELOPMENT SECURITIES (NO.5) LIMITED
    - now 03266758 06086085... (more)
    HACKREMCO (NO.1186) LIMITED - 1996-12-17
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    DEVELOPMENT SECURITIES (NO.7) LIMITED
    - now 03705725 07672832... (more)
    HACKREMCO (NO. 1450) LIMITED - 1999-02-24
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    DEVELOPMENT SECURITIES (NO.9) LIMITED
    - now 02109098 08122222... (more)
    WINGGRADE LIMITED - 1999-03-03
    100 Victoria Street, London, England
    Dissolved Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-11-29
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    DEVELOPMENT SECURITIES (SLOUGH) LIMITED
    - now 05680330
    DEVELOPMENT SECURITIES (NO.35) LIMITED - 2006-08-14
    100 Victoria Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    DEVELOPMENT SECURITIES (SOUTHAMPTON A) LIMITED
    - now 05680346 05680336... (more)
    DEVELOPMENT SECURITIES (NO.33) LIMITED - 2006-05-17
    7a Howick Place, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 14
    DEVELOPMENT SECURITIES (SOUTHAMPTON B) LIMITED
    - now 05680336 05680346... (more)
    DEVELOPMENT SECURITIES (NO.34) LIMITED - 2006-05-17
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    DEVELOPMENT SECURITIES (WELLS) LIMITED
    - now 05755148
    LAWGRA (NO. 1232) LIMITED - 2006-06-14
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    DEVELOPMENT SECURITIES ESTATES LIMITED
    - now 00657311
    DEVELOPMENT SECURITIES ESTATES PLC
    - 2019-10-04 00657311
    GRAFTON ESTATES PUBLIC LIMITED COMPANY - 1994-01-11
    ROCHELLE PROPERTIES LIMITED - 1981-12-31
    100 Victoria Street, London, England
    Active Corporate (26 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-18
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 17
    DS INVESTMENT PROPERTIES 2 LLP
    OC367765 OC348269
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or control OE
    Officer
    2011-09-05 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 18
    DS INVESTMENT PROPERTIES LLP
    OC348269 OC367765
    100 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-13
    CIF 9 - Has significant influence or control OE
    Officer
    2009-08-28 ~ 2024-11-13
    CIF 1 - LLP Designated Member → ME
  • 19
    ECC INVESTMENTS LIMITED
    - now 02772969
    ECC INVESTMENTS PLC
    - 2021-05-05 02772969
    D.S. ESTATES (BLACKBURN) LIMITED - 1999-11-18
    GRAFTON ESTATES (BLACKBURN) LIMITED - 1994-01-10
    100 Victoria Street, London, England
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-03-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 20
    ELYSTAN DEVELOPMENTS LIMITED
    - now 01951290 00610733
    CLAYFORM DEVELOPMENTS LIMITED - 1987-10-22
    CUTEDEL LIMITED - 1985-11-26
    100 Victoria Street, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-24
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 21
    EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED
    - now 04129203
    HACKREMCO (NO.1764) LIMITED - 2001-02-16
    100 Victoria Street, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-24
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 22
    EXECUTIVE COMMUNICATION CENTRES (CARDIFF) LIMITED
    - now 05625365
    EXECUTIVE COMMUNICATION CENTRES (CITY AIRPORT) LIMITED - 2007-10-15
    7a Howick Place, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 23
    EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED
    - now 04144220
    EXECUTIVE COMMUNICATION CENTRES (MILTON KEYNES) LIMITED - 2003-08-12
    HACKREMCO (NO.1782) LIMITED - 2001-02-16
    7a Howick Place, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 24
    EXECUTIVE COMMUNICATION CENTRES (MILTON KEYNES) LIMITED
    - now 05625343 04144220
    EXECUTIVE COMMUNICATION CENTRES (CANARY WHARF) LIMITED - 2007-06-25
    7a Howick Place, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 25
    EXECUTIVE COMMUNICATION CENTRES(LONDON WEST END) LIMITED
    - now 05625341
    EXECUTIVE COMMUNICATION CENTRES (SOUTHAMPTON) LIMITED - 2009-08-17
    7a Howick Place, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 26
    LUNESIDE EAST LIMITED
    - now 05535730
    LAWGRA (NO.1189) LIMITED - 2005-09-05
    100 Victoria Street, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 27
    WESTWAY HOUSE LIMITED
    - now 05625240
    DEVELOPMENT SECURITIES (NO.31) LIMITED - 2006-02-15
    7a Howick Place, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.