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
    Jobanputra, Situl Suryakant
    Born in January 1974
    Individual (85 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Director → CIF 0
  • 2
    Hawksworth, Ian David
    Born in December 1965
    Individual (76 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Director → CIF 0
  • 3
    Price, Andrew James
    Born in October 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    OF - Director → CIF 0
  • 4
    Mcgrath, Michelle Veronica Athena
    Born in December 1983
    Individual (45 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    OF - Director → CIF 0
  • 5
    Pavey, Ruth Elizabeth
    Individual (98 offsprings)
    Officer
    icon of calendar 2023-04-19 ~ now
    OF - Secretary → CIF 0
  • 6
    CAPITAL & COUNTIES PROPERTIES PLC - 2023-03-06
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (8 parents, 13 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Nicholls, Jonathan Clive
    Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2023-07-20
    OF - Director → CIF 0
  • 2
    Wheatcroft, Patience
    Director born in September 1951
    Individual
    Officer
    icon of calendar 2008-03-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 3
    Mathias, Dermot Colin Anthony
    Director born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2021-02-25
    OF - Director → CIF 0
  • 4
    Anderson, Moreen Ruth
    Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-21 ~ 2023-03-06
    OF - Director → CIF 0
  • 5
    Benson, Neil Winston
    Chartered Accountant born in October 1937
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2003-01-22
    OF - Director → CIF 0
  • 6
    Levy, Peter Lawrence
    Chartered Surveyor born in November 1939
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2004-09-30
    OF - Director → CIF 0
  • 7
    Riva, Hilary Susan
    Director born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-02-12 ~ 2019-02-08
    OF - Director → CIF 0
  • 8
    Quayle, Simon John
    Chartered Surveyor born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 9
    Mcqueen, William Gordon
    Chartered Accountant born in December 1946
    Individual
    Officer
    icon of calendar 2005-04-22 ~ 2014-02-07
    OF - Director → CIF 0
  • 10
    Manser, Peter John
    Merchant Banker born in December 1939
    Individual
    Officer
    icon of calendar 1997-02-20 ~ 2013-02-08
    OF - Director → CIF 0
  • 11
    Martin, Desna Lee
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ 2024-09-06
    OF - Secretary → CIF 0
  • 12
    Tilling, Jennelle Lisa
    Director born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 13
    Thomas, Penelope Ruth
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-15 ~ 2020-02-14
    OF - Secretary → CIF 0
  • 14
    Walden, Sally Elizabeth
    Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2022-02-04
    OF - Director → CIF 0
  • 15
    Plummer, Charles Richard
    Chartered Accountant born in October 1929
    Individual
    Officer
    icon of calendar ~ 2002-01-29
    OF - Director → CIF 0
  • 16
    Coles, Helena Heung Lam
    Director born in June 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 17
    Bickell, Brian
    Chartered Accountant born in August 1954
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2023-03-06
    OF - Director → CIF 0
    Bickell, Brian
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2006-02-15
    OF - Secretary → CIF 0
  • 18
    Little, Jill Caroline
    Retail Director born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-25 ~ 2020-01-31
    OF - Director → CIF 0
  • 19
    Ward, Christopher Peter Alan
    Finance Director born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ 2023-12-22
    OF - Director → CIF 0
  • 20
    Macdonald, Alastair William
    Consultant born in April 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2009-03-30
    OF - Director → CIF 0
  • 21
    Lane, Jonathan Stewart
    Chartered Surveyor born in November 1945
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2016-09-30
    OF - Director → CIF 0
  • 22
    Akers, Richard John
    Director born in August 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-11-28 ~ 2023-03-06
    OF - Director → CIF 0
  • 23
    Marriott, Oliver James Digby
    Company Director born in August 1939
    Individual
    Officer
    icon of calendar 2009-09-23 ~ 2017-07-06
    OF - Director → CIF 0
  • 24
    Emly, John Richard Keith
    Company Director born in September 1941
    Individual
    Officer
    icon of calendar 2000-10-16 ~ 2012-02-10
    OF - Director → CIF 0
  • 25
    Welton, Thomas James Chisnell
    Chartered Surveyor born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2023-03-06
    OF - Director → CIF 0
parent relation
Company in focus

SHAFTESBURY PLC

Previous name
KINDCOVE LIMITED - 1986-11-04
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SHAFTESBURY PLC
    Info
    KINDCOVE LIMITED - 1986-11-04
    Registered number 01999238
    icon of addressRegal House, 14 James Street, London WC2E 8BU
    PUBLIC LIMITED COMPANY incorporated on 1986-03-13 (39 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • SHAFTESBURY LIMITED
    S
    Registered number missing
    icon of address22, Smith Street, St. Peter Port, Guernsey, Channel Isles, GY1 2JQ
    CIF 1
  • SHAFTESBURY PLC
    S
    Registered number 1999238
    icon of address22, Ganton Street, Carnaby, London, United Kingdom, W1F 7FD
    Public Limited Company in Companies House, United Kingdom
    CIF 2
  • SHAFTESBURY PLC
    S
    Registered number 01999238
    icon of address22, Ganton Street, London, England, W1F 7FD
    Public Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address3 Field Court, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    46,057 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    HAVENHOVE LIMITED - 1986-11-04
    SHAFTESBURY DEVELOPMENTS LIMITED - 2004-09-15
    SHAFTESBURY CARNABY LIMITED - 2016-09-21
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    SHAFTESBURY (SOUTHERN) LIMITED - 1988-06-21
    SIXTIETH SHELF INVESTMENT COMPANY LIMITED - 1988-04-28
    SHAFTESBURY CHINATOWN LIMITED - 2017-08-01
    SHAFTESBURY PROPERTIES LIMITED - 2004-09-15
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    SHAFTESBURY CL LIMITED - 2014-03-11
    SHAFTESBURY INVESTMENTS 3 LIMITED - 2014-02-19
    SHAFTESBURY CANADA LIFE LIMITED - 2014-02-19
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 14
    3394TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-02-07
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    SHAFTESBURY INVESTMENTS 4 LIMITED - 2014-02-19
    SHAFTESBURY CHINATOWN CL LIMITED - 2014-03-10
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 18
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 20
    3395TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-02-07
    SHAFTESBURY INVESTMENTS 3 LIMITED - 2010-08-10
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 21
    SOHO THAI LIMITED - 2017-02-25
    INVEST PROPERTIES LIMITED - 1999-04-09
    SHAFTESBURY WEST END LIMITED - 2020-09-30
    icon of address3 Field Court, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 22
    SHAFTESBURY INVESTMENTS 1 LIMITED - 2020-09-30
    3393RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-02-07
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 23
    icon of addressLong Camps, St Sampsons, Guernsey, Channel Islands
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ now
    CIF 1 - Secretary → ME
Ceased 3
  • 1
    3392ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-02-07
    SHAFTESBURY WELLINGTON LIMITED - 2005-09-23
    icon of address6 Frederick's Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NOVYON (GLASGOW) NOMINEES LIMITED - 1997-04-17
    M M & S (2299) LIMITED - 1996-07-12
    SHAFTESBURY (WEST END) LIMITED - 2004-09-15
    icon of addressRegal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ 2025-03-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-27 ~ 2024-04-23
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - 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.