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 46
  • 1
    Bates, Sarah Catherine
    Investment Management Consultant born in January 1959
    Individual (23 offsprings)
    Officer
    2010-01-15 ~ 2016-07-14
    OF - Director → CIF 0
  • 2
    Dowling, Brian Sidney Preston
    Chartered Surveyor born in January 1950
    Individual (21 offsprings)
    Officer
    ~ 1993-05-21
    OF - Director → CIF 0
  • 3
    Morgan, Sadie Anna
    Architectural Designer born in February 1969
    Individual (15 offsprings)
    Officer
    2019-04-03 ~ 2021-12-14
    OF - Director → CIF 0
  • 4
    Rowe-beddoe Of Kilgetty, David Sydney, Lord
    Consultant born in December 1937
    Individual (17 offsprings)
    Officer
    1994-04-18 ~ 2000-08-04
    OF - Director → CIF 0
  • 5
    Dantzic, Roy Matthew
    Chartered Accountant born in July 1944
    Individual (56 offsprings)
    Officer
    2003-05-21 ~ 2007-05-15
    OF - Director → CIF 0
  • 6
    Lanes, Stephen Alec
    Individual (156 offsprings)
    Officer
    1993-11-29 ~ 2010-10-19
    OF - Secretary → CIF 0
  • 7
    Jenkins, David Stannard
    Chartered Accountant born in April 1944
    Individual (13 offsprings)
    Officer
    2007-02-01 ~ 2016-07-14
    OF - Director → CIF 0
  • 8
    Hood, Michael James
    Born in December 1976
    Individual (90 offsprings)
    Officer
    2022-03-31 ~ now
    OF - Director → CIF 0
  • 9
    Shepherd, Marcus Owen
    Director born in December 1965
    Individual (478 offsprings)
    Officer
    2013-02-18 ~ 2021-06-19
    OF - Director → CIF 0
    Shepherd, Marcus Owen
    Individual (478 offsprings)
    Officer
    2014-09-01 ~ 2014-11-11
    OF - Secretary → CIF 0
  • 10
    Wigley, Michael Derek
    Stock Broker born in December 1940
    Individual (12 offsprings)
    Officer
    1991-07-01 ~ 2001-06-19
    OF - Director → CIF 0
  • 11
    Barton, Chris
    Individual (217 offsprings)
    Officer
    2015-01-05 ~ 2016-01-05
    OF - Secretary → CIF 0
    2014-11-11 ~ 2021-12-15
    OF - Secretary → CIF 0
  • 12
    Crompton, Rita Mary
    Individual (13 offsprings)
    Officer
    1991-09-27 ~ 1992-08-31
    OF - Secretary → CIF 0
  • 13
    Kerslake, Rosaleen Clare
    Chief Executive born in March 1957
    Individual (32 offsprings)
    Officer
    2017-09-01 ~ 2021-12-14
    OF - Director → CIF 0
  • 14
    Meijer, Anthonius Theresia
    Chairman Mab born in November 1940
    Individual (4 offsprings)
    Officer
    1999-02-02 ~ 2000-12-27
    OF - Director → CIF 0
  • 15
    Weiner, Matthew Simon
    Chartered Surveyor born in December 1970
    Individual (295 offsprings)
    Officer
    2004-03-18 ~ 2021-05-31
    OF - Director → CIF 0
  • 16
    Mitchell, Victoria Maureen
    Property Consultant born in September 1950
    Individual (16 offsprings)
    Officer
    2002-08-20 ~ 2012-08-28
    OF - Director → CIF 0
  • 17
    Jenkins, Hugh Royston
    Company Director born in November 1933
    Individual (21 offsprings)
    Officer
    1999-06-01 ~ 2003-09-17
    OF - Director → CIF 0
  • 18
    Krige, Lynette Gillian
    Chartered Accountant (Sa) born in September 1966
    Individual (217 offsprings)
    Officer
    2016-03-10 ~ 2021-12-14
    OF - Director → CIF 0
  • 19
    Landau, Martin Richard
    Director born in June 1937
    Individual (22 offsprings)
    Officer
    1993-06-11 ~ 2002-12-20
    OF - Director → CIF 0
  • 20
    Ware, Robert Thomas Ernest
    Chartered Accountant born in September 1954
    Individual (115 offsprings)
    Officer
    ~ 1994-07-31
    OF - Director → CIF 0
    Ware, Robert Thomas Ernest
    Chartered Accountant
    Individual (115 offsprings)
    Officer
    1993-04-30 ~ 1993-11-29
    OF - Secretary → CIF 0
  • 21
    Upton, Richard
    Director born in July 1967
    Individual (297 offsprings)
    Officer
    2014-05-19 ~ 2022-04-30
    OF - Director → CIF 0
  • 22
    Soames, Michael Sidney
    Chartered Surveyor born in October 1950
    Individual (11 offsprings)
    Officer
    2002-08-20 ~ 2012-08-28
    OF - Director → CIF 0
  • 23
    Mcalpine, David Malcolm
    Civil Engineering & Contractor born in October 1946
    Individual (31 offsprings)
    Officer
    1995-05-23 ~ 2000-08-04
    OF - Director → CIF 0
  • 24
    Christmas, Jamie Graham
    Born in June 1981
    Individual (210 offsprings)
    Officer
    2021-05-17 ~ 2022-03-31
    OF - Director → CIF 0
  • 25
    Thomlinson, Nicholas Howard
    Chartered Surveyor born in January 1953
    Individual (33 offsprings)
    Officer
    2012-01-03 ~ 2021-09-09
    OF - Director → CIF 0
  • 26
    Rose, William Marcus Henderson
    Chartered Surveyor born in January 1957
    Individual (31 offsprings)
    Officer
    1999-05-10 ~ 2000-03-17
    OF - Director → CIF 0
  • 27
    Williams, Peter Wodehouse
    Director born in December 1953
    Individual (80 offsprings)
    Officer
    2016-01-04 ~ 2021-12-14
    OF - Director → CIF 0
  • 28
    Marx, Michael Henry
    Chartered Accountant born in June 1947
    Individual (256 offsprings)
    Officer
    1994-09-01 ~ 2016-02-29
    OF - Director → CIF 0
  • 29
    Ratsey, Helen Maria
    Individual (171 offsprings)
    Officer
    2010-10-19 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 30
    Grant, William
    Solicitor born in March 1938
    Individual (2 offsprings)
    Officer
    1997-01-22 ~ 2006-05-11
    OF - Director → CIF 0
  • 31
    Gee, Peter Peregrine Simpson
    Company Director born in August 1948
    Individual (9 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 32
    Gowrie, Alexander, Lord
    Company Director born in November 1939
    Individual (14 offsprings)
    Officer
    1995-10-25 ~ 2001-06-19
    OF - Director → CIF 0
  • 33
    Barwick, Charles Julian
    Company Director born in December 1953
    Individual (171 offsprings)
    Officer
    1998-05-26 ~ 2015-03-01
    OF - Director → CIF 0
  • 34
    Willis, Paul James
    Chartered Surveyor born in April 1953
    Individual (10 offsprings)
    Officer
    1995-05-23 ~ 2002-05-20
    OF - Director → CIF 0
    2004-04-30 ~ 2007-03-06
    OF - Director → CIF 0
  • 35
    Bennett, Barry John
    Director born in September 1951
    Individual (62 offsprings)
    Officer
    2014-05-19 ~ 2021-12-14
    OF - Director → CIF 0
  • 36
    Jones, Dafydd Gruffudd
    Company Director born in May 1942
    Individual (32 offsprings)
    Officer
    ~ 1994-01-14
    OF - Director → CIF 0
  • 37
    Prothero, Graham
    Chartered Accountant born in November 1961
    Individual (134 offsprings)
    Officer
    2008-11-03 ~ 2013-01-31
    OF - Director → CIF 0
  • 38
    Bodie, Anthony Ellyah
    Director born in February 1939
    Individual (39 offsprings)
    Officer
    1993-06-11 ~ 1997-05-21
    OF - Director → CIF 0
  • 39
    Brayshaw, Martin John
    Chartered Accountant born in July 1955
    Individual (46 offsprings)
    Officer
    1991-09-27 ~ 1993-04-30
    OF - Director → CIF 0
    Brayshaw, Martin John
    Individual (46 offsprings)
    Officer
    1991-04-26 ~ 1991-09-27
    OF - Secretary → CIF 0
  • 40
    The Lord Mcalpine Of West Green
    Building Contractor born in May 1942
    Individual (12 offsprings)
    Officer
    1994-02-24 ~ 2000-08-04
    OF - Director → CIF 0
  • 41
    Manduca, Paul Victor Falzon Sant
    Company Director born in November 1951
    Individual (48 offsprings)
    Officer
    2001-08-01 ~ 2010-05-07
    OF - Director → CIF 0
  • 42
    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
  • 43
    U AND I DIRECTOR 1 LIMITED
    14396718
    100 Victoria Street, London, England
    Active Corporate (8 parents, 97 offsprings)
    Officer
    2022-10-05 ~ now
    OF - Director → CIF 0
  • 44
    U AND I DIRECTOR 2 LIMITED
    14396827
    100 Victoria Street, London, England
    Active Corporate (8 parents, 96 offsprings)
    Officer
    2022-10-05 ~ now
    OF - Director → CIF 0
  • 45
    LS DEVELOPMENT HOLDINGS LIMITED
    13692104
    100, Victoria Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    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
  • 46
    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
    2021-12-15 ~ 2022-10-05
    OF - Secretary → CIF 0
parent relation
Company in focus

U AND I GROUP LIMITED

Period: 2022-01-04 ~ now
Company number: 01528784
Registered names
U AND I GROUP LIMITED - now
U AND I GROUP PLC - 2022-01-04
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
64209 - Activities Of Other Holding Companies N.e.c.
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
    100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 1980-11-18 (45 years 4 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
    100, Victoria Street, London, England, SW1E 5JL
    CIF 1 CIF 2
  • U AND I GROUP PLC
    S
    Registered number 01528784
    7a, Howick Place, London, England, SW1P 1DZ
    UK
    CIF 3
child relation
Offspring entities and appointments 55
  • 1
    AXIS MANCHESTER LLP
    OC338189
    Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-10-09 ~ 2017-12-13
    CIF 3 - LLP Designated Member → ME
  • 2
    CATHEDRAL (BROMLEY ESCO) LIMITED
    08461740
    100 Victoria Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    CATHEDRAL SPECIAL PROJECTS (H) LIMITED
    - now 05205012
    CATHEDRAL CAPITAL (1) LIMITED - 2011-04-04
    100 Victoria Street, London, England
    Dissolved Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 4
    CHURCH ASTON DEVELOPMENTS LIMITED
    - now 06422761
    HDD RHOOSE POINT LIMITED - 2013-02-05
    7a Howick Place, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DEADHARE LIMITED
    07602819
    100 Victoria Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    DEVELOPMENT SECURITIES (HDD) LIMITED
    - now 06287453
    HENRY DAVIDSON DEVELOPMENTS LIMITED - 2015-07-31
    FIDUCIA INVESTMENTS LIMITED - 2009-03-05
    HDD HOLDINGS LIMITED - 2007-09-17
    100 Victoria Street, London, England
    Active Corporate (20 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED
    - now 05625280
    DEVELOPMENT SECURITIES (NO.30) LIMITED - 2008-05-28
    DEVELOPMENT SECURITIES (NO.30) LIMITED - 2006-02-01
    100 Victoria Street, London, England
    Active Corporate (21 parents, 45 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 8
    DEVELOPMENT SECURITIES (INVESTMENTS) LIMITED
    - now 00701787
    DEVELOPMENT SECURITIES (INVESTMENTS) PLC
    - 2025-01-15 00701787
    DEVELOPMENT SECURITIES PROPERTY INVESTMENTS PLC - 1994-03-23
    CLAYFORM HOLDINGS PLC - 1993-10-26
    SAMUEL PROPERTIES PLC - 1988-05-09
    100 Victoria Street, London, England
    Active Corporate (29 parents, 27 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    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)
    Officer
    1997-05-21 ~ 2021-07-30
    CIF 57 - Director → ME
  • 10
    DEVELOPMENT SECURITIES LIMITED
    - now 09751741
    U AND I GROUP LIMITED - 2015-11-05
    7a Howick Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 11
    FUTURE HIGH STREET (NORTH FINCHLEY) LIMITED
    - now 08438751
    U AND I (EAST FINCHLEY) LIMITED
    - 2019-01-25 08438751
    UNITED + INDUSTRIOUS LIMITED
    - 2019-01-14 08438751
    5 Neville Court, Abbey Road, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-19
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 12
    FUTURE HIGH STREETS LIMITED
    - now 09755431
    GROUP U+I LIMITED
    - 2019-01-25 09755431
    100 Victoria Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 13
    GRIFFE GRANGE WIND FARM LIMITED
    - now 07638736
    DEVELOPMENT SECURITIES (NO.73) LIMITED - 2012-01-17
    100 Victoria Street, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-04-10 ~ 2017-04-10
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HDD BANNERBROOK LIMITED
    06422926
    7a Howick Place, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HDD BURGHFIELD COMMON LIMITED
    - now 06480081
    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
    100 Victoria Street, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-21
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HDD DIDCOT LIMITED
    - now 06422764
    HDD BIGGLESWADE LIMITED - 2013-10-23
    HDD MERTON RISE LIMITED - 2010-07-09
    100 Victoria Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-09
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HDD LAWLEY RESIDENTIAL LIMITED
    - now 06422769
    HDD LAWLEY DEVELOPMENT LIMITED - 2011-12-09
    HDD WORCESTER LIMITED - 2011-10-26
    HDD WESTOE LIMITED - 2010-06-11
    7a Howick Place, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HDD LAWLEY VILLAGE LIMITED
    06559617
    100 Victoria Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-09
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HDD NEWPORT LIMITED
    - now 06422766
    HDD AMESBURY LIMITED - 2009-12-11
    7a Howick Place, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HDD STANGROUND LIMITED
    06771943
    7a Howick Place, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HDD TRANMERE LIMITED
    06422775
    7a Howick Place, London
    Dissolved Corporate (14 parents)
    Person with significant control
    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
  • 22
    HENDY WIND FARM LIMITED
    - now 07638660
    DEVELOPMENT SECURITIES (NO.71) LIMITED - 2012-04-05
    109 Gloucester Place, London, England
    Active Corporate (20 parents)
    Person with significant control
    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
  • 23
    KENSINGTON (NC) MANAGEMENT COMPANY LIMITED
    06703698
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LS BLUEWATER INVESTMENTS LIMITED - now
    I AM PRS LIMITED
    - 2023-11-30 08739672
    100 Victoria Street, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-28
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 25
    MINEVOTE PUBLIC LIMITED COMPANY
    02548473
    100 Victoria Street, London, England
    Active Corporate (31 parents)
    Person with significant control
    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
  • 26
    NORTHPOINT DEVELOPMENTS LTD
    - now 06324491
    CTP SECURITIES LIMITED - 2014-03-07
    LAWGRA (NO.1326) LIMITED - 2007-11-30
    100 Victoria Street, London, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    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
  • 27
    OSB (HOLDCO 1) LIMITED
    08779678
    100 Victoria Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    OVAL PROPERTIES 1502 LIMITED - now
    U AND I PROPERTY LIMITED
    - 2021-01-27 09751283
    33 St Christophers Place, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-25
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 29
    PLUS X HOLDINGS LTD
    11462530
    85 Great Portland Street, First Floor, London, England
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2018-11-23 ~ 2025-06-11
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    RHOSCROWTHER WIND FARM LIMITED
    - now 07638538
    RHSCROWTHER WIND FARM LIMITED - 2012-04-05
    DEVELOPMENT SECURITIES (NO.72) LIMITED - 2012-01-16
    100 Victoria Street, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2017-04-10 ~ 2017-04-10
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SCHOFIELD CENTRE LIMITED
    - now 01871279
    INTERCEDE 248 LIMITED - 1985-04-03
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    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
  • 32
    TARMAC CLAYFORM LIMITED
    - now 02306348
    INTERCEDE 626 LIMITED - 1989-07-19
    100 Victoria Street, London, England
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 33
    TARMAC GUILDFORD LIMITED
    - now 02331320
    INTERCEDE 645 LIMITED - 1989-03-28
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    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
  • 34
    TLD (LANDMARK COURT) LIMITED
    11104333
    100 Victoria Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    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
  • 35
    TLD KIDBROOKE LLP
    OC417599
    Bruce Kenrick House, 2 Killick Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-02 ~ now
    CIF 37 - Has significant influence or control OE
    Officer
    2017-06-02 ~ now
    CIF 1 - LLP Designated Member → ME
  • 36
    TRIANGLE LONDON DEVELOPMENTS LLP
    OC411868
    100 Victoria Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-11-18 ~ now
    CIF 10 - Has significant influence or control OE
    Officer
    2016-05-18 ~ now
    CIF 2 - LLP Designated Member → ME
  • 37
    U AND I (BROMLEY COMMERCIAL) LIMITED
    11143031
    100 Victoria Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2018-01-10 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 38
    U AND I (CAMBRIDGE) LIMITED
    - now 12611883
    ITHINKIAM LTD
    - 2022-03-31 12611883
    100 Victoria Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2020-05-19 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 39
    U AND I (DEVELOPMENT AND TRADING) LIMITED
    - now 02850465
    U AND I (PROJECTS) LIMITED
    - 2020-08-07 02850465
    DEVELOPMENT SECURITIES (PROJECTS) LIMITED - 2015-11-12
    DEVELOPMENT SECURITIES PROPERTIES LIMITED - 1994-03-24
    100 Victoria Street, London, England
    Active Corporate (41 parents, 35 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 40
    U AND I (GOLF) LIMITED
    12231605
    100 Victoria Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    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
  • 41
    U AND I (GVP) LIMITED
    12790498
    100 Victoria Street, London, England
    Dissolved Corporate (12 parents, 4 offsprings)
    Person with significant control
    2020-08-04 ~ 2024-03-05
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 42
    U AND I (HARWELL) LIMITED
    12636153
    100 Victoria Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2020-05-30 ~ 2024-12-13
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 43
    U AND I (INNOVATION HUBS) LIMITED
    12214178
    100 Victoria Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    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
  • 44
    U AND I (PB) COMMERCIAL LIMITED
    11822935
    100 Victoria Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2019-02-12 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 45
    U AND I COMPANY SECRETARIES LIMITED
    14397831
    100 Victoria Street, London, England
    Active Corporate (6 parents, 112 offsprings)
    Person with significant control
    2022-10-04 ~ 2026-01-26
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 46
    U AND I DIRECTOR 1 LIMITED
    14396718
    100 Victoria Street, London, England
    Active Corporate (8 parents, 97 offsprings)
    Person with significant control
    2022-10-04 ~ 2026-01-26
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 47
    U AND I DIRECTOR 2 LIMITED
    14396827
    100 Victoria Street, London, England
    Active Corporate (8 parents, 96 offsprings)
    Person with significant control
    2022-10-04 ~ 2026-01-26
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 48
    U AND I EXIT LIMITED
    12791105
    100 Victoria Street, London, England
    Active Corporate (11 parents, 6 offsprings)
    Person with significant control
    2020-08-04 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 49
    U AND I FINANCE LIMITED
    - now 06325803
    U AND I FINANCE PLC
    - 2024-03-14 06325803
    DEVELOPMENT SECURITIES (FINANCE) PLC - 2015-11-11
    100 Victoria Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 50
    U AND I INVESTMENT PORTFOLIO LIMITED
    12790552
    100 Victoria Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2020-08-04 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 51
    U AND I IPB LTD
    - now 09907089
    U AND I INVESTMENTS (UK) LIMITED
    - 2020-08-07 09907089
    100 Victoria Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2021-05-14
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 52
    U AND I PLUS X TC LIMITED
    12791201
    100 Victoria Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2020-08-04 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 53
    U AND I PPP LIMITED
    - now 04378676
    CATHEDRAL GROUP (HOLDINGS) LIMITED - 2015-11-12
    CG NEWCO ("C") LIMITED - 2004-11-22
    100 Victoria Street, London, England
    Active Corporate (30 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 54
    WHITE LION WALK LIMITED
    - now 01747988
    INTERCEDE 155 LIMITED - 1984-10-29
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    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
  • 55
    WIMBLEDON PHOENIX LIMITED
    - now 05670908
    OPSMASTER LIMITED - 2006-01-24
    7a Howick Place, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - 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.