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 4
  • 1
    Collins, Steven Ross
    Born in December 1952
    Individual (220 offsprings)
    Officer
    icon of calendar 2005-07-05 ~ now
    OF - Director → CIF 0
  • 2
    Cole, Niki Maxine
    Born in February 1943
    Individual (322 offsprings)
    Officer
    icon of calendar 2023-04-27 ~ now
    OF - Director → CIF 0
  • 3
    Steinberg, Mark Neil
    Born in July 1959
    Individual (326 offsprings)
    Officer
    icon of calendar 2005-07-05 ~ now
    OF - Director → CIF 0
  • 4
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Harrison, John William
    Company Director born in March 1952
    Individual (18 offsprings)
    Officer
    icon of calendar ~ 1991-07-22
    OF - Director → CIF 0
  • 2
    Sacker, Richard
    Chartered Surveyor born in June 1943
    Individual (21 offsprings)
    Officer
    icon of calendar ~ 1991-07-23
    OF - Director → CIF 0
  • 3
    English, Richard Nicholas
    Chartered Surveyor born in March 1925
    Individual
    Officer
    icon of calendar ~ 1991-07-23
    OF - Director → CIF 0
  • 4
    Jobburn, Stephen
    Chartered Surveyor born in January 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 1999-10-29 ~ 2005-07-05
    OF - Director → CIF 0
  • 5
    Phillips, Leonard
    Property Developer born in November 1934
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-06-14
    OF - Director → CIF 0
  • 6
    Rose, Jeffrey Sydney
    Chartered Accountant born in August 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
    Rose, Jeffrey Sydney
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-06-30
    OF - Secretary → CIF 0
  • 7
    Appleby, John
    Company Director born in May 1944
    Individual
    Officer
    icon of calendar 1991-08-14 ~ 1999-09-20
    OF - Director → CIF 0
  • 8
    Moore, Roger
    Director born in August 1944
    Individual
    Officer
    icon of calendar 1999-01-06 ~ 1999-09-20
    OF - Director → CIF 0
  • 9
    Cole, Terence Shelby
    Company Director born in August 1932
    Individual (322 offsprings)
    Officer
    icon of calendar 2005-07-05 ~ 2023-04-27
    OF - Director → CIF 0
  • 10
    Browne, Andrew Sheridan
    Company Director born in October 1950
    Individual
    Officer
    icon of calendar 1991-07-22 ~ 2003-08-01
    OF - Director → CIF 0
  • 11
    Tandy, Didier Michel
    Management Surveyor born in August 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 12
    Reeder, Frederick John
    Chartered Surveyor born in November 1936
    Individual
    Officer
    icon of calendar 1995-03-01 ~ 1999-09-20
    OF - Director → CIF 0
  • 13
    Lefteris, Mary
    Financial Controller born in October 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2005-07-05
    OF - Director → CIF 0
  • 14
    Park, Robert Graham
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-07-05 ~ 2015-04-24
    OF - Secretary → CIF 0
  • 15
    Gale, Stephen Vincent
    Company Director born in June 1950
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 1991-07-23
    OF - Director → CIF 0
  • 16
    Clark, Paul Richard
    Chartered Surveyor born in November 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ 2001-07-27
    OF - Director → CIF 0
  • 17
    Yassukovich, Stanislas Michael
    Director born in February 1935
    Individual
    Officer
    icon of calendar 1993-10-01 ~ 1999-09-20
    OF - Director → CIF 0
  • 18
    Conway Hughes, Christopher John
    Company Secretary born in May 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2005-07-05
    OF - Director → CIF 0
    Conway Hughes, Christopher John
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-20 ~ 2005-07-05
    OF - Secretary → CIF 0
  • 19
    Emly, John Richard Keith
    Banker born in September 1941
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 1999-09-20
    OF - Director → CIF 0
  • 20
    Evans, John Bryan
    Investment Manager born in November 1934
    Individual
    Officer
    icon of calendar 1991-08-14 ~ 1994-12-30
    OF - Director → CIF 0
  • 21
    Goldhill, Michael Louis
    Chartered Surveyor born in March 1949
    Individual (19 offsprings)
    Officer
    icon of calendar 1991-07-22 ~ 2003-08-01
    OF - Director → CIF 0
  • 22
    Morton, Jeffrey Simon
    Chartered Surveyor born in January 1958
    Individual (27 offsprings)
    Officer
    icon of calendar 1999-12-06 ~ 2001-12-21
    OF - Director → CIF 0
  • 23
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HDL DEBENTURE LIMITED

Previous names
CORPORATE ESTATES PROPERTIES PLC - 1989-05-23
HEMINGWAY PROPERTIES LIMITED - 2001-07-02
HEMINGWAY DEBENTURE LIMITED - 2005-07-15
THE MARYLEBONE ESTATES COMPANY PLC - 1991-07-22
UTC TRADING CORPORATION PLC - 1987-07-29
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • HDL DEBENTURE LIMITED
    Info
    CORPORATE ESTATES PROPERTIES PLC - 1989-05-23
    HEMINGWAY PROPERTIES LIMITED - 1989-05-23
    HEMINGWAY DEBENTURE LIMITED - 1989-05-23
    THE MARYLEBONE ESTATES COMPANY PLC - 1989-05-23
    UTC TRADING CORPORATION PLC - 1989-05-23
    Registered number 01755077
    icon of address10 Upper Berkeley Street, London W1H 7PE
    PRIVATE LIMITED COMPANY incorporated on 1983-09-21 (42 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    CIF 0
  • HDL DEBENTURE LIMITED
    S
    Registered number 01755077
    icon of address10, Upper Berkeley Street, London, England, W1H 7PE
    Limited Company in Companies House, England
    CIF 1
    Limited Company in United Kingdom, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address10 Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    DWSCO 2190 LIMITED - 2001-11-01
    icon of address10 Upper Berkeley Street, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address10 Upper Berkeley Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    C.G.I.S. LONG LANE LIMITED - 2013-10-23
    C.G.I.S. SPARECO LIMITED - 2013-11-15
    icon of address10 Upper Berkeley Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    DWSCO 2278 LIMITED - 2002-05-29
    icon of address10 Upper Berkeley Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address10 Upper Berkeley Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    DWSCO 2224 LIMITED - 2001-12-07
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    C.G.I.S. RICKMANSWORTH LIMITED - 2014-01-09
    icon of address10 Upper Berkeley Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    DWSCO 2213 LIMITED - 2001-11-28
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    C.G.I.S. BICESTER LIMITED - 2002-04-24
    DWSCO 2240 LIMITED - 2002-01-29
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address10 Upper Berkeley Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • THL REALISATIONS (NO.1) LIMITED - 2004-08-13
    DWSCO 2529 LIMITED - 2004-07-05
    icon of address10 Upper Berkeley Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-23
    CIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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