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 31
  • 1
    Levy, Peter Lawrence
    Chartered Surveyor born in November 1939
    Individual (27 offsprings)
    Officer
    ~ 2004-09-30
    OF - Director → CIF 0
  • 2
    Emly, John Richard Keith
    Company Director born in September 1941
    Individual (11 offsprings)
    Officer
    2000-10-16 ~ 2012-02-10
    OF - Director → CIF 0
  • 3
    Lane, Jonathan Stewart
    Chartered Surveyor born in November 1945
    Individual (35 offsprings)
    Officer
    ~ 2016-09-30
    OF - Director → CIF 0
  • 4
    Pavey, Ruth Elizabeth
    Individual (126 offsprings)
    Officer
    2023-04-19 ~ now
    OF - Secretary → CIF 0
  • 5
    Coles, Helena Heung Lam
    Director born in June 1967
    Individual (10 offsprings)
    Officer
    2021-07-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 6
    Martin, Desna Lee
    Individual (100 offsprings)
    Officer
    2020-02-14 ~ 2024-09-06
    OF - Secretary → CIF 0
  • 7
    Quayle, Simon John
    Chartered Surveyor born in April 1958
    Individual (39 offsprings)
    Officer
    1997-10-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 8
    Hawksworth, Ian David
    Born in December 1965
    Individual (141 offsprings)
    Officer
    2023-03-06 ~ now
    OF - Director → CIF 0
  • 9
    Wheatcroft, Patience
    Director born in September 1951
    Individual (1 offspring)
    Officer
    2008-03-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 10
    Benson, Neil Winston
    Chartered Accountant born in October 1937
    Individual (29 offsprings)
    Officer
    ~ 2003-01-22
    OF - Director → CIF 0
  • 11
    Anderson, Moreen Ruth
    Director born in October 1953
    Individual (10 offsprings)
    Officer
    2020-12-21 ~ 2023-03-06
    OF - Director → CIF 0
  • 12
    Mcgrath, Michelle Veronica Athena
    Born in December 1983
    Individual (59 offsprings)
    Officer
    2024-01-18 ~ 2025-12-31
    OF - Director → CIF 0
  • 13
    Thomas, Penelope Ruth
    Individual (35 offsprings)
    Officer
    2006-02-15 ~ 2020-02-14
    OF - Secretary → CIF 0
  • 14
    Nicholls, Jonathan Clive
    Director born in October 1957
    Individual (46 offsprings)
    Officer
    2016-09-01 ~ 2023-07-20
    OF - Director → CIF 0
  • 15
    Riva, Hilary Susan
    Director born in April 1957
    Individual (13 offsprings)
    Officer
    2010-02-12 ~ 2019-02-08
    OF - Director → CIF 0
  • 16
    Plummer, Charles Richard
    Chartered Accountant born in October 1929
    Individual (2 offsprings)
    Officer
    ~ 2002-01-29
    OF - Director → CIF 0
  • 17
    Tilling, Jennelle Lisa
    Director born in June 1969
    Individual (8 offsprings)
    Officer
    2019-01-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 18
    Little, Jill Caroline
    Retail Director born in September 1953
    Individual (8 offsprings)
    Officer
    2010-02-25 ~ 2020-01-31
    OF - Director → CIF 0
  • 19
    Bickell, Brian
    Chartered Accountant born in August 1954
    Individual (44 offsprings)
    Officer
    ~ 2023-03-06
    OF - Director → CIF 0
    Bickell, Brian
    Individual (44 offsprings)
    Officer
    ~ 2006-02-15
    OF - Secretary → CIF 0
  • 20
    Macdonald, Alastair William
    Consultant born in April 1946
    Individual (4 offsprings)
    Officer
    2001-12-03 ~ 2009-03-30
    OF - Director → CIF 0
  • 21
    Mathias, Dermot Colin Anthony
    Director born in October 1949
    Individual (12 offsprings)
    Officer
    2012-10-01 ~ 2021-02-25
    OF - Director → CIF 0
  • 22
    Price, Andrew James
    Born in October 1975
    Individual (24 offsprings)
    Officer
    2024-01-18 ~ 2025-12-31
    OF - Director → CIF 0
  • 23
    Mcqueen, William Gordon
    Chartered Accountant born in December 1946
    Individual (19 offsprings)
    Officer
    2005-04-22 ~ 2014-02-07
    OF - Director → CIF 0
  • 24
    Manser, Peter John
    Merchant Banker born in December 1939
    Individual (20 offsprings)
    Officer
    1997-02-20 ~ 2013-02-08
    OF - Director → CIF 0
  • 25
    Ward, Christopher Peter Alan
    Finance Director born in January 1968
    Individual (86 offsprings)
    Officer
    2012-01-09 ~ 2023-12-22
    OF - Director → CIF 0
  • 26
    Welton, Thomas James Chisnell
    Chartered Surveyor born in February 1961
    Individual (35 offsprings)
    Officer
    1997-10-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 27
    Marriott, Oliver James Digby
    Company Director born in August 1939
    Individual (7 offsprings)
    Officer
    2009-09-23 ~ 2017-07-06
    OF - Director → CIF 0
  • 28
    Jobanputra, Situl Suryakant
    Born in January 1974
    Individual (107 offsprings)
    Officer
    2023-03-06 ~ now
    OF - Director → CIF 0
  • 29
    Akers, Richard John
    Director born in August 1961
    Individual (75 offsprings)
    Officer
    2017-11-28 ~ 2023-03-06
    OF - Director → CIF 0
  • 30
    Walden, Sally Elizabeth
    Director born in March 1959
    Individual (6 offsprings)
    Officer
    2012-10-01 ~ 2022-02-04
    OF - Director → CIF 0
  • 31
    SHAFTESBURY CAPITAL PLC
    - now 07145051
    CAPITAL & COUNTIES PROPERTIES PLC - 2023-03-06 07145051
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (32 parents, 20 offsprings)
    Person with significant control
    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
parent relation
Company in focus

SHAFTESBURY LIMITED

Period: 2025-09-18 ~ now
Company number: 01999238
Registered names
SHAFTESBURY LIMITED - now
SHAFTESBURY PLC - 2025-09-18
KINDCOVE LIMITED - 1986-11-04
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SHAFTESBURY LIMITED
    Info
    SHAFTESBURY PLC - 2025-09-18
    KINDCOVE LIMITED - 2025-09-18
    Registered number 01999238
    Regal House, 14 James Street, London WC2E 8BU
    PRIVATE LIMITED COMPANY incorporated on 1986-03-13 (40 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-15
    CIF 0
  • SHAFTESBURY LIMITED
    S
    Registered number missing
    22, Smith Street, St. Peter Port, Guernsey, Channel Isles, GY1 2JQ
    CIF 1
  • SHAFTESBURY LIMITED
    S
    Registered number 1999238
    Regal House, 14 James Street, London, United Kingdom, WC2E 8BU
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 26
  • 1
    CARNABY ESTATE HOLDINGS LIMITED
    05208465
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    CARNABY INVESTMENTS LIMITED
    00579637
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    CHARLOTTE STREET ESTATE HOLDINGS LIMITED
    05208442
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    CHINATOWN ESTATE HOLDINGS LIMITED
    05208458
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    CHINATOWN LONDON LTD
    10229236
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-06-13 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 6
    COVENT GARDEN ESTATE HOLDINGS LIMITED
    05208451 16083517
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 7
    HELCON LIMITED
    02270606
    3 Field Court, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-08-25 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    LONGMARTIN PROPERTIES LIMITED
    - now 05291183
    SHAFTESBURY WELLINGTON LIMITED - 2005-09-23
    3392ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-02-07
    6 Frederick's Place, London, England
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-25
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SHAFTESBURY AV INVESTMENT LIMITED
    09379555 08814347... (more)
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-06-27 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 10
    SHAFTESBURY CARNABY LIMITED
    - now 02038836
    SHAFTESBURY CARNABY PLC
    - 2025-11-06 02038836
    SHAFTESBURY CARNABY LIMITED
    - 2016-09-21 02038836
    SHAFTESBURY DEVELOPMENTS LIMITED - 2004-09-15
    HAVENHOVE LIMITED - 1986-11-04
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-06-27 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    SHAFTESBURY CHARLOTTE STREET LIMITED
    05210516 05208365
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    SHAFTESBURY CHINATOWN PLC
    - now 02213147 08814435
    SHAFTESBURY CHINATOWN LIMITED
    - 2017-08-01 02213147 08814435
    SHAFTESBURY PROPERTIES LIMITED - 2004-09-15
    SHAFTESBURY (SOUTHERN) LIMITED - 1988-06-21
    SIXTIETH SHELF INVESTMENT COMPANY LIMITED - 1988-04-28
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-06-27 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 13
    SHAFTESBURY CL INVESTMENT LIMITED
    - now 08814347 14382557... (more)
    SHAFTESBURY CL LIMITED - 2014-03-11
    SHAFTESBURY INVESTMENTS 3 LIMITED - 2014-02-19
    SHAFTESBURY CANADA LIFE LIMITED - 2014-02-19
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-06-27 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    SHAFTESBURY COVENT GARDEN LIMITED
    - now 03154145
    SHAFTESBURY (WEST END) LIMITED - 2004-09-15
    NOVYON (GLASGOW) NOMINEES LIMITED - 1997-04-17
    M M & S (2299) LIMITED - 1996-07-12
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-06-27 ~ 2025-03-31
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 15
    SHAFTESBURY INVESTMENTS 10 LIMITED
    08814542 05291447... (more)
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-06-27 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 16
    SHAFTESBURY INVESTMENTS 2 LIMITED
    - now 05291300 08814347... (more)
    3394TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-02-07
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-06-27 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    SHAFTESBURY INVESTMENTS 4 LIMITED
    - now 08814435 08814347... (more)
    SHAFTESBURY CHINATOWN CL LIMITED - 2014-03-10
    SHAFTESBURY INVESTMENTS 4 LIMITED - 2014-02-19
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-06-27 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 18
    SHAFTESBURY INVESTMENTS 5 LIMITED
    08814457 08814347... (more)
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-06-27 ~ 2024-04-23
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 19
    SHAFTESBURY INVESTMENTS 6 LIMITED
    08814408 08814421... (more)
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-06-27 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 20
    SHAFTESBURY INVESTMENTS 7 LIMITED
    08814516 08814347... (more)
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-06-27 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 21
    SHAFTESBURY INVESTMENTS 8 LIMITED
    08814421 08814408... (more)
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-06-27 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 22
    SHAFTESBURY INVESTMENTS 9 LIMITED
    08814413 08814347... (more)
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-06-27 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 23
    SHAFTESBURY SOHO LIMITED
    - now 05291606
    SHAFTESBURY INVESTMENTS 3 LIMITED - 2010-08-10
    3395TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-02-07
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-06-27 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 24
    SHAFTESBURY WE LIMITED
    - now 02329217
    SHAFTESBURY WEST END LIMITED
    - 2020-09-30 02329217 05291447... (more)
    SOHO THAI LIMITED
    - 2017-02-25 02329217
    INVEST PROPERTIES LIMITED - 1999-04-09
    3 Field Court, London
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-02-13 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 25
    SHAFTESBURY WEST END LIMITED
    - now 05291447 02329217... (more)
    SHAFTESBURY INVESTMENTS 1 LIMITED
    - 2020-09-30 05291447 08814421... (more)
    3393RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-02-07
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-06-27 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 26
    WESSEX BINDING (GUERNSEY) LIMITED
    FC027386
    Long Camps, St Sampsons, Guernsey, Channel Islands
    In Administration Corporate (3 parents)
    Officer
    2007-03-14 ~ now
    CIF 1 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.