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
    Hood, Michael James
    Born in December 1976
    Individual (73 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 2
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 88 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-05 ~ now
    OF - Director → CIF 0
  • 3
    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
  • 4
    icon of address100, Victoria Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    164,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 86 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-05 ~ now
    OF - Director → CIF 0
Ceased 41
  • 1
    Soames, Michael Sidney
    Chartered Surveyor born in October 1950
    Individual
    Officer
    icon of calendar 2002-08-20 ~ 2012-08-28
    OF - Director → CIF 0
  • 2
    Mcalpine, David Malcolm
    Civil Engineering & Contractor born in October 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-05-23 ~ 2000-08-04
    OF - Director → CIF 0
  • 3
    Bennett, Barry John
    Director born in September 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2021-12-14
    OF - Director → CIF 0
  • 4
    Lanes, Stephen Alec
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-29 ~ 2010-10-19
    OF - Secretary → CIF 0
  • 5
    Jenkins, Hugh Royston
    Company Director born in November 1933
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-01 ~ 2003-09-17
    OF - Director → CIF 0
  • 6
    Bodie, Anthony Ellyah
    Director born in February 1939
    Individual
    Officer
    icon of calendar 1993-06-11 ~ 1997-05-21
    OF - Director → CIF 0
  • 7
    Gowrie, Alexander, Lord
    Company Director born in November 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-25 ~ 2001-06-19
    OF - Director → CIF 0
  • 8
    Shepherd, Marcus Owen
    Director born in December 1965
    Individual (80 offsprings)
    Officer
    icon of calendar 2013-02-18 ~ 2021-06-19
    OF - Director → CIF 0
    Shepherd, Marcus Owen
    Individual (80 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2014-11-11
    OF - Secretary → CIF 0
  • 9
    Upton, Richard
    Director born in July 1967
    Individual (138 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2022-04-30
    OF - Director → CIF 0
  • 10
    Mitchell, Victoria Maureen
    Property Consultant born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-20 ~ 2012-08-28
    OF - Director → CIF 0
  • 11
    Jenkins, David Stannard
    Chartered Accountant born in April 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2016-07-14
    OF - Director → CIF 0
  • 12
    Wigley, Michael Derek
    Stock Broker born in December 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-07-01 ~ 2001-06-19
    OF - Director → CIF 0
  • 13
    Manduca, Paul Victor Falzon Sant
    Company Director born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-08-01 ~ 2010-05-07
    OF - Director → CIF 0
  • 14
    Gee, Peter Peregrine Simpson
    Company Director born in August 1948
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 15
    Barwick, Charles Julian
    Company Director born in December 1953
    Individual (27 offsprings)
    Officer
    icon of calendar 1998-05-26 ~ 2015-03-01
    OF - Director → CIF 0
  • 16
    Dantzic, Roy Matthew
    Chartered Accountant born in July 1944
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-05-21 ~ 2007-05-15
    OF - Director → CIF 0
  • 17
    Rose, William Marcus Henderson
    Chartered Surveyor born in January 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2000-03-17
    OF - Director → CIF 0
  • 18
    Landau, Martin Richard
    Director born in June 1937
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-06-11 ~ 2002-12-20
    OF - Director → CIF 0
  • 19
    Dowling, Brian Sidney Preston
    Chartered Surveyor born in January 1950
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-05-21
    OF - Director → CIF 0
  • 20
    Grant, William
    Solicitor born in March 1938
    Individual
    Officer
    icon of calendar 1997-01-22 ~ 2006-05-11
    OF - Director → CIF 0
  • 21
    Bates, Sarah Catherine
    Investment Management Consultant born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-15 ~ 2016-07-14
    OF - Director → CIF 0
  • 22
    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 ~ 1993-11-29
    OF - Secretary → CIF 0
  • 23
    Krige, Lynette Gillian
    Chartered Accountant (Sa) born in September 1966
    Individual (53 offsprings)
    Officer
    icon of calendar 2016-03-10 ~ 2021-12-14
    OF - Director → CIF 0
  • 24
    Weiner, Matthew Simon
    Chartered Surveyor born in December 1970
    Individual (116 offsprings)
    Officer
    icon of calendar 2004-03-18 ~ 2021-05-31
    OF - Director → CIF 0
  • 25
    Barton, Chris
    Individual (105 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2016-01-05
    OF - Secretary → CIF 0
    icon of calendar 2014-11-11 ~ 2021-12-15
    OF - Secretary → CIF 0
  • 26
    Morgan, Sadie Anna
    Architectural Designer born in February 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ 2021-12-14
    OF - Director → CIF 0
  • 27
    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
  • 28
    Williams, Peter Wodehouse
    Director born in December 1953
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2021-12-14
    OF - Director → CIF 0
  • 29
    Christmas, Jamie Graham
    Chartered Accountant born in June 1981
    Individual (49 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2022-03-31
    OF - Director → CIF 0
  • 30
    Jones, Dafydd Gruffudd
    Company Director born in May 1942
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1994-01-14
    OF - Director → CIF 0
  • 31
    Brayshaw, Martin John
    Chartered Accountant born in July 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-09-27 ~ 1993-04-30
    OF - Director → CIF 0
    Brayshaw, Martin John
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-04-26 ~ 1991-09-27
    OF - Secretary → CIF 0
  • 32
    Crompton, Rita Mary
    Individual
    Officer
    icon of calendar 1991-09-27 ~ 1992-08-31
    OF - Secretary → CIF 0
  • 33
    Ratsey, Helen Maria
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 34
    Meijer, Anthonius Theresia
    Chairman Mab born in November 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-02-02 ~ 2000-12-27
    OF - Director → CIF 0
  • 35
    Rowe-beddoe Of Kilgetty, David Sydney, Lord
    Consultant born in December 1937
    Individual
    Officer
    icon of calendar 1994-04-18 ~ 2000-08-04
    OF - Director → CIF 0
  • 36
    Kerslake, Rosaleen Clare
    Chief Executive born in March 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2021-12-14
    OF - Director → CIF 0
  • 37
    The Lord Mcalpine Of West Green
    Building Contractor born in May 1942
    Individual
    Officer
    icon of calendar 1994-02-24 ~ 2000-08-04
    OF - Director → CIF 0
  • 38
    Prothero, Graham
    Chartered Accountant born in November 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2013-01-31
    OF - Director → CIF 0
  • 39
    Willis, Paul James
    Chartered Surveyor born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-23 ~ 2002-05-20
    OF - Director → CIF 0
    icon of calendar 2004-04-30 ~ 2007-03-06
    OF - Director → CIF 0
  • 40
    Thomlinson, Nicholas Howard
    Chartered Surveyor born in January 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-01-03 ~ 2021-09-09
    OF - Director → CIF 0
  • 41
    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
    2021-12-15 ~ 2022-10-05
    PE - Secretary → CIF 0
parent relation
Company in focus

U AND I GROUP LIMITED

Previous names
U AND I GROUP PLC - 2022-01-04
DEVELOPMENT SECURITIES PLC - 2015-11-05
CLAYFORM PROPERTIES PLC - 1993-07-27
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
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
Distribution Costs
-70,000 GBP2023-04-01 ~ 2024-03-31
Administrative Expenses
-1,000 GBP2023-04-01 ~ 2024-03-31
-13,000 GBP2022-04-01 ~ 2023-03-31
Operating Profit/Loss
-146,000 GBP2023-04-01 ~ 2024-03-31
-28,000 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
3,000 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-98,000 GBP2023-04-01 ~ 2024-03-31
-27,000 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
3,000 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
-95,000 GBP2023-04-01 ~ 2024-03-31
-27,000 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
83,000 GBP2024-03-31
113,000 GBP2023-03-31
Fixed Assets
84,000 GBP2024-03-31
114,000 GBP2023-03-31
Debtors
Non-current
1,000 GBP2024-03-31
2,000 GBP2023-03-31
Current
54,000 GBP2024-03-31
45,000 GBP2023-03-31
Current assets - Investments
4,000 GBP2024-03-31
6,000 GBP2023-03-31
Cash at bank and in hand
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Current Assets
60,000 GBP2024-03-31
54,000 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-1,000 GBP2023-03-31
Net Current Assets/Liabilities
-187,000 GBP2024-03-31
-117,000 GBP2023-03-31
Net Assets/Liabilities
-46,000 GBP2024-03-31
50,000 GBP2023-03-31
Equity
Called up share capital
64,000 GBP2024-03-31
64,000 GBP2023-03-31
64,000 GBP2022-04-01
Share premium
106,000 GBP2024-03-31
106,000 GBP2023-03-31
106,000 GBP2022-04-01
Capital redemption reserve
6,000 GBP2024-03-31
6,000 GBP2023-03-31
6,000 GBP2022-04-01
Retained earnings (accumulated losses)
-222,000 GBP2024-03-31
-127,000 GBP2023-03-31
-100,000 GBP2022-04-01
Equity
-46,000 GBP2024-03-31
50,000 GBP2023-03-31
76,000 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
-95,000 GBP2023-04-01 ~ 2024-03-31
-27,000 GBP2022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-24,000 GBP2023-04-01 ~ 2024-03-31
-5,000 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
3,000 GBP2024-03-31
3,000 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
3,000 GBP2024-03-31

Related profiles found in government register
  • U AND I GROUP LIMITED
    Info
    U AND I GROUP PLC - 2022-01-04
    DEVELOPMENT SECURITIES PLC - 2022-01-04
    CLAYFORM PROPERTIES PLC - 2022-01-04
    Registered number 01528784
    icon of address100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 1980-11-18 (45 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • U AND I GROUP LIMITED
    S
    Registered number 01528784
    icon of address100, Victoria Street, London, England, SW1E 5JL
    CIF 1
  • U AND I GROUP PLC
    S
    Registered number 01528784
    icon of address7a, Howick Place, London, England, SW1P 1DZ
    UK
    CIF 2
  • U AND I GROUP PLC
    S
    Registered number 01528784
    icon of address7a, Howick Place, London, London, United Kingdom, SW1P 1DZ
    CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    CATHEDRAL CAPITAL (1) LIMITED - 2011-04-04
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 3
    HDD RHOOSE POINT LIMITED - 2013-02-05
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -97,300 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    513,866 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    HENRY DAVIDSON DEVELOPMENTS LIMITED - 2015-07-31
    FIDUCIA INVESTMENTS LIMITED - 2009-03-05
    HDD HOLDINGS LIMITED - 2007-09-17
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -0 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    DEVELOPMENT SECURITIES (NO.30) LIMITED - 2008-05-28
    DEVELOPMENT SECURITIES (NO.30) LIMITED - 2006-02-01
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 31 offsprings)
    Equity (Company account)
    14,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    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
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 20 offsprings)
    Equity (Company account)
    27,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    U AND I GROUP LIMITED - 2015-11-05
    icon of address7a Howick Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    GROUP U+I LIMITED - 2019-01-25
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 10
    icon of address7a Howick Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HDD LAWLEY DEVELOPMENT LIMITED - 2011-12-09
    HDD WORCESTER LIMITED - 2011-10-26
    HDD WESTOE LIMITED - 2010-06-11
    icon of address7a Howick Place, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -150,443 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HDD AMESBURY LIMITED - 2009-12-11
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address7a Howick Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -10,729,004 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CTP SECURITIES LIMITED - 2014-03-07
    LAWGRA (NO.1326) LIMITED - 2007-11-30
    icon of address100 Victoria Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,058,178 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -20,296,067 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    INTERCEDE 248 LIMITED - 1985-04-03
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    INTERCEDE 626 LIMITED - 1989-07-19
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,860,612 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    INTERCEDE 645 LIMITED - 1989-03-28
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of addressBruce Kenrick House, 2 Killick Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    CIF 41 - Has significant influence or controlOE
    Officer
    icon of calendar 2017-06-02 ~ now
    CIF 3 - LLP Designated Member → ME
  • 22
    icon of address100 Victoria Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    CIF 10 - Has significant influence or controlOE
    Officer
    icon of calendar 2016-05-18 ~ now
    CIF 1 - LLP Designated Member → ME
  • 23
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 24
    ITHINKIAM LTD - 2022-03-31
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2020-05-19 ~ 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
  • 25
    U AND I (PROJECTS) LIMITED - 2020-08-07
    DEVELOPMENT SECURITIES (PROJECTS) LIMITED - 2015-11-12
    DEVELOPMENT SECURITIES PROPERTIES LIMITED - 1994-03-24
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    31,269,722 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    164,957 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 27
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 107 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 28
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 88 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 29
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 86 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 30
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    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
  • 31
    U AND I FINANCE PLC - 2024-03-14
    DEVELOPMENT SECURITIES (FINANCE) PLC - 2015-11-11
    icon of address100 Victoria Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,822,851 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 34
    CATHEDRAL GROUP (HOLDINGS) LIMITED - 2015-11-12
    CG NEWCO ("C") LIMITED - 2004-11-22
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    32,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 35
    INTERCEDE 155 LIMITED - 1984-10-29
    icon of addressGround Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    OPSMASTER LIMITED - 2006-01-24
    icon of address7a Howick Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -458,784 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    icon of addressAlliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2017-12-13
    CIF 2 - LLP Designated Member → ME
  • 2
    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
    Officer
    icon of calendar 1997-05-21 ~ 2021-07-30
    CIF 57 - Director → ME
  • 3
    U AND I (EAST FINCHLEY) LIMITED - 2019-01-25
    UNITED + INDUSTRIOUS LIMITED - 2019-01-14
    icon of address5 Neville Court, Abbey Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -975 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    DEVELOPMENT SECURITIES (NO.73) LIMITED - 2012-01-17
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-04-10
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HDD LOUTH LIMITED - 2010-08-13
    HDD BROMSGROVE LIMITED - 2009-05-19
    HDD WEEDON HILL LIMITED - 2009-04-08
    EPD LEEK LIMITED - 2008-04-10
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    782,109 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HDD BIGGLESWADE LIMITED - 2013-10-23
    HDD MERTON RISE LIMITED - 2010-07-09
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-09
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-09
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DEVELOPMENT SECURITIES (NO.71) LIMITED - 2012-04-05
    icon of address109 Gloucester Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-04-10
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of addressBradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    I AM PRS LIMITED - 2023-11-30
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-28
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    U AND I PROPERTY LIMITED - 2021-01-27
    icon of address33 St Christophers Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-25
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -4,485,553 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-23 ~ 2025-06-11
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RHSCROWTHER WIND FARM LIMITED - 2012-04-05
    DEVELOPMENT SECURITIES (NO.72) LIMITED - 2012-01-16
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-04-10
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    7,124,949 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2017-12-08 ~ 2023-06-28
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 15
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2019-09-27 ~ 2020-11-24
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 16
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-08-04 ~ 2024-03-05
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-05-30 ~ 2024-12-13
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 18
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-09-18 ~ 2020-10-29
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 19
    U AND I INVESTMENTS (UK) LIMITED - 2020-08-07
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-14
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - 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.