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 6
  • 1
    Hood, Michael James
    Born in December 1976
    Individual (73 offsprings)
    Officer
    icon of calendar 2021-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Richardson, George Mark
    Born in April 1960
    Individual (79 offsprings)
    Officer
    icon of calendar 2022-04-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of address100, Victoria Street, London, England
    Active Corporate (6 parents, 88 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2025-07-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 107 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-05 ~ now
    OF - Secretary → CIF 0
  • 5
    U AND I GROUP PLC - 2022-01-04
    DEVELOPMENT SECURITIES PLC - 2015-11-05
    CLAYFORM PROPERTIES PLC - 1993-07-27
    icon of address100, Victoria Street, London, England
    Active Corporate (5 parents, 36 offsprings)
    Equity (Company account)
    -46,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address100, Victoria Street, London, England
    Active Corporate (6 parents, 86 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2025-07-14 ~ now
    OF - Director → CIF 0
Ceased 23
  • 1
    Lanes, Stephen Alec
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-15 ~ 2011-01-19
    OF - Secretary → CIF 0
  • 2
    Jenkins, Hugh Royston
    Company Director born in November 1933
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-06 ~ 2003-09-17
    OF - Director → CIF 0
  • 3
    Bodie, Anthony Ellyah
    Director born in February 1939
    Individual
    Officer
    icon of calendar 1993-06-28 ~ 1997-05-21
    OF - Director → CIF 0
  • 4
    Du Brow, Benjamin James
    Chartered Surveyor born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-30 ~ 2000-03-31
    OF - Director → CIF 0
  • 5
    Shepherd, Marcus Owen
    Director born in December 1965
    Individual (80 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2021-06-19
    OF - Director → CIF 0
    Shepherd, Marcus Owen
    Individual (80 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2015-01-05
    OF - Secretary → CIF 0
  • 6
    Upton, Richard
    Director born in July 1967
    Individual (138 offsprings)
    Officer
    icon of calendar 2016-02-08 ~ 2022-04-30
    OF - Director → CIF 0
  • 7
    Gee, Peter Peregrine Simpson
    Company Director born in August 1948
    Individual
    Officer
    icon of calendar 1992-08-31 ~ 1993-04-30
    OF - Director → CIF 0
  • 8
    Barwick, Charles Julian
    Company Director born in December 1953
    Individual (27 offsprings)
    Officer
    icon of calendar 1998-05-26 ~ 2000-01-06
    OF - Director → CIF 0
  • 9
    Rose, William Marcus Henderson
    Chartered Surveyor born in January 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-17 ~ 2000-03-17
    OF - Director → CIF 0
  • 10
    Dowling, Brian Sidney Preston
    Chartered Surveyor born in January 1950
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-05-21
    OF - Director → CIF 0
  • 11
    Grant, William
    Solicitor born in March 1938
    Individual
    Officer
    icon of calendar 1994-02-24 ~ 1997-01-22
    OF - Director → CIF 0
  • 12
    Ware, Robert Thomas Ernest
    Chartered Accountant born in September 1954
    Individual (35 offsprings)
    Officer
    icon of calendar ~ 1994-07-31
    OF - Director → CIF 0
    Ware, Robert Thomas Ernest
    Chartered Accountant
    Individual (35 offsprings)
    Officer
    icon of calendar 1993-04-30 ~ 1993-11-15
    OF - Secretary → CIF 0
  • 13
    Weiner, Matthew Simon
    Chartered Surveyor born in December 1970
    Individual (116 offsprings)
    Officer
    icon of calendar 2000-11-02 ~ 2021-05-31
    OF - Director → CIF 0
  • 14
    Barton, Chris
    Individual (105 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2021-12-17
    OF - Secretary → CIF 0
  • 15
    Marx, Michael Henry
    Chartered Accountant born in June 1947
    Individual (38 offsprings)
    Officer
    icon of calendar 1994-09-01 ~ 2016-02-29
    OF - Director → CIF 0
  • 16
    Christmas, Jamie Graham
    Chartered Accountant born in June 1981
    Individual (49 offsprings)
    Officer
    icon of calendar 2021-05-27 ~ 2022-03-31
    OF - Director → CIF 0
  • 17
    Brayshaw, Martin John
    Chartered Accountant born in July 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-08-31 ~ 1993-04-30
    OF - Director → CIF 0
    Brayshaw, Martin John
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-08-31 ~ 1993-04-30
    OF - Secretary → CIF 0
  • 18
    Crompton, Rita Mary
    Individual
    Officer
    icon of calendar ~ 1992-08-31
    OF - Secretary → CIF 0
  • 19
    Chatterjee, Vivienne Teresa
    Project Manager born in March 1947
    Individual
    Officer
    icon of calendar ~ 1993-10-22
    OF - Director → CIF 0
  • 20
    Ratsey, Helen Maria
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-20 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 21
    Corderey, Neil Sinclair
    Chartered Surveyor born in February 1963
    Individual
    Officer
    icon of calendar 1994-06-30 ~ 2000-09-29
    OF - Director → CIF 0
  • 22
    Prothero, Graham
    Chartered Accountant born in November 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-06-25 ~ 2013-01-31
    OF - Director → CIF 0
  • 23
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, England, England
    Active Corporate (6 parents, 381 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-12-17 ~ 2022-10-05
    PE - Secretary → CIF 0
parent relation
Company in focus

DEVELOPMENT SECURITIES (INVESTMENTS) LIMITED

Previous names
DEVELOPMENT SECURITIES (INVESTMENTS) PLC - 2025-01-15
DEVELOPMENT SECURITIES PROPERTY INVESTMENTS PLC - 1994-03-23
CLAYFORM HOLDINGS PLC - 1993-10-26
SAMUEL PROPERTIES PLC - 1988-05-09
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
    icon of address100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 1961-08-28 (64 years 5 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
    icon of address100, Victoria Street, London, England, SW1E 5JL
    CIF 1
  • DEVELOPMENT SECURITIES (INVESTMENTS) PLC
    S
    Registered number 701787
    icon of addressPortland House, Bressenden Place, London, United Kingdom, SW1E 5DS
    ENGLAND AND WALES
    CIF 2
  • DEVELOPMENT SECURITIES (INVESTMENTS) PLC
    S
    Registered number 00701787
    icon of address100 Victoria Street, London, England, SW1E 5JL
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    CHELSTONE MANAGEMENT (WINCHESTER) LIMITED - 2005-12-06
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    DEVELOPMENT SECURITIES (NO. 13) LIMITED - 2003-10-14
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HACKREMCO (NO.1182) LIMITED - 1996-12-17
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    HACKREMCO (NO.1186) LIMITED - 1996-12-17
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,511,802 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    HACKREMCO (NO. 1450) LIMITED - 1999-02-24
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    DEVELOPMENT SECURITIES (NO.35) LIMITED - 2006-08-14
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    DEVELOPMENT SECURITIES (NO.33) LIMITED - 2006-05-17
    icon of address7a Howick Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    101,521 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    DEVELOPMENT SECURITIES (NO.34) LIMITED - 2006-05-17
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    155,453 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    LAWGRA (NO. 1232) LIMITED - 2006-06-14
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    DEVELOPMENT SECURITIES ESTATES PLC - 2019-10-04
    GRAFTON ESTATES PUBLIC LIMITED COMPANY - 1994-01-11
    ROCHELLE PROPERTIES LIMITED - 1981-12-31
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    50,338,134 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 15
    EXECUTIVE COMMUNICATION CENTRES (CITY AIRPORT) LIMITED - 2007-10-15
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    EXECUTIVE COMMUNICATION CENTRES (MILTON KEYNES) LIMITED - 2003-08-12
    HACKREMCO (NO.1782) LIMITED - 2001-02-16
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    186,624 GBP2016-02-29
    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
  • 17
    EXECUTIVE COMMUNICATION CENTRES (CANARY WHARF) LIMITED - 2007-06-25
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    EXECUTIVE COMMUNICATION CENTRES (SOUTHAMPTON) LIMITED - 2009-08-17
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 19
    LAWGRA (NO.1189) LIMITED - 2005-09-05
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    DEVELOPMENT SECURITIES (NO.31) LIMITED - 2006-02-15
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    D.S. PROPERTY INVESTMENTS LIMITED - 1997-02-14
    CLAYFORM PROPERTY INVESTMENTS LIMITED - 1993-10-26
    SAMUEL PROPERTIES(DEVELOPMENTS)LIMITED - 1987-12-08
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,905,998 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-08
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -353,586 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 3
    WINGGRADE LIMITED - 1999-03-03
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,553,387 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-13
    CIF 9 - Has significant influence or control OE
    Officer
    icon of calendar 2009-08-28 ~ 2024-11-13
    CIF 1 - LLP Designated Member → ME
  • 5
    ECC INVESTMENTS PLC - 2021-05-05
    D.S. ESTATES (BLACKBURN) LIMITED - 1999-11-18
    GRAFTON ESTATES (BLACKBURN) LIMITED - 1994-01-10
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,526,119 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    CLAYFORM DEVELOPMENTS LIMITED - 1987-10-22
    CUTEDEL LIMITED - 1985-11-26
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    HACKREMCO (NO.1764) LIMITED - 2001-02-16
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.