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 3
  • 1
    Seymour, Thomas David
    Born in May 1988
    Individual (62 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Gangemi, Angela
    Born in December 1979
    Individual (33 offsprings)
    Officer
    icon of calendar 2025-06-27 ~ now
    OF - Director → CIF 0
  • 3
    LEND LEASE RESIDENTIAL GROUP (EMEA) LIMITED - 2016-07-01
    CROSBY LEND LEASE GROUP LIMITED - 2011-03-11
    PIMCO 2299 LIMITED - 2005-06-22
    LEND LEASE CROSBY GROUP LIMITED - 2006-05-12
    icon of address20, Triton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 53
  • 1
    Pettett, Claire Marianne
    Accountant born in September 1975
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ 2015-10-30
    OF - Director → CIF 0
  • 2
    Lee, Roger Gordon
    Individual (10 offsprings)
    Officer
    icon of calendar 1996-02-16 ~ 1996-08-30
    OF - Secretary → CIF 0
  • 3
    Jackson-clark, Geoffrey
    Regional Sales Director born in January 1945
    Individual
    Officer
    icon of calendar 1992-11-01 ~ 1993-06-17
    OF - Director → CIF 0
  • 4
    Francis, Peter John
    Group Director - Residential born in December 1953
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-12-01
    OF - Director → CIF 0
  • 5
    Dickinson, Mark Davies
    Director born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-04-11 ~ 2013-08-12
    OF - Director → CIF 0
  • 6
    Davies, Justin
    Head Of Development, Operations born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ 2021-02-18
    OF - Director → CIF 0
  • 7
    Packer, Mark John
    Solicitor born in July 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-06-08 ~ 2021-10-22
    OF - Director → CIF 0
    Packer, Mark John
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-03-22 ~ 2021-06-08
    OF - Secretary → CIF 0
  • 8
    Puttergill, Claire
    Individual
    Officer
    icon of calendar 1996-09-16 ~ 2003-10-17
    OF - Secretary → CIF 0
  • 9
    Deck, Robert John
    Development Director born in June 1959
    Individual
    Officer
    icon of calendar 2013-03-12 ~ 2013-07-26
    OF - Director → CIF 0
  • 10
    Scott, Georgina Jane
    Commercial Manager born in September 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2014-07-16
    OF - Director → CIF 0
    Scott, Georgina Jane
    Egm Finance born in September 1975
    Individual (3 offsprings)
    icon of calendar 2015-10-30 ~ 2017-01-27
    OF - Director → CIF 0
    Scott, Georgina Jane
    Commercial Manager born in September 1975
    Individual (3 offsprings)
    icon of calendar 2018-06-19 ~ 2019-03-14
    OF - Director → CIF 0
  • 11
    Cook, Richard John
    Director born in August 1971
    Individual (79 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2019-01-31
    OF - Director → CIF 0
  • 12
    Walsh, James Robert
    Commercial Director born in April 1986
    Individual
    Officer
    icon of calendar 2013-08-01 ~ 2015-10-30
    OF - Director → CIF 0
  • 13
    Powell, Malcolm
    Regional Strategic Land Director born in January 1939
    Individual
    Officer
    icon of calendar ~ 1994-07-01
    OF - Director → CIF 0
  • 14
    O'rourke, Benjamin Michael
    Group Executive born in February 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-20 ~ 2012-09-28
    OF - Director → CIF 0
  • 15
    Robins, Nicholas Peter
    Property Director born in April 1962
    Individual
    Officer
    icon of calendar 2006-03-26 ~ 2008-08-27
    OF - Director → CIF 0
  • 16
    Perry, David Keith
    Chartered Accountant born in March 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-07-08 ~ 2006-02-10
    OF - Director → CIF 0
  • 17
    Lee, Thomas William
    Chief Financial Officer born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-04 ~ 2008-03-28
    OF - Director → CIF 0
  • 18
    Day, Joanne Marie, Dr
    Chief Financial Officer born in April 1973
    Individual
    Officer
    icon of calendar 2008-11-20 ~ 2011-09-30
    OF - Director → CIF 0
  • 19
    Heasman, Robert Adam
    Development Director born in October 1974
    Individual
    Officer
    icon of calendar 2013-08-15 ~ 2017-01-27
    OF - Director → CIF 0
  • 20
    Coppell, Richard Andrew
    Surveyor born in August 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ 2013-05-31
    OF - Director → CIF 0
  • 21
    Brady, Andrew Thornton
    Director born in July 1964
    Individual
    Officer
    icon of calendar 2003-01-07 ~ 2008-11-20
    OF - Director → CIF 0
  • 22
    Labbad, Daniel
    Chief Operating Officer born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-26 ~ 2012-10-31
    OF - Director → CIF 0
  • 23
    Mathie, Jarid Russell
    Director born in November 1979
    Individual
    Officer
    icon of calendar 2022-02-07 ~ 2024-05-02
    OF - Director → CIF 0
  • 24
    Janandran, Thanalakshmi
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ 2013-08-16
    OF - Secretary → CIF 0
  • 25
    Perrins, Robert Charles Grenville
    Director born in April 1965
    Individual (471 offsprings)
    Officer
    icon of calendar 2003-08-21 ~ 2005-07-08
    OF - Director → CIF 0
  • 26
    Seeley, Rebecca Jayne
    Commercial Finance Director born in April 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2018-05-11
    OF - Director → CIF 0
    icon of calendar 2019-03-13 ~ 2023-09-29
    OF - Director → CIF 0
  • 27
    Pidgley, Anthony William
    Group Managing Director born in August 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-12-01 ~ 2005-07-08
    OF - Director → CIF 0
  • 28
    Carter, Nicholas Frank
    Director born in January 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 1993-05-01 ~ 2002-09-30
    OF - Director → CIF 0
  • 29
    Starkey, Richard Justin
    Chartered Accountant born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-10-19 ~ 2011-04-20
    OF - Director → CIF 0
  • 30
    Taylor, Elizabeth
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-02-01 ~ 2005-07-08
    OF - Secretary → CIF 0
  • 31
    Walker, David John
    Managing Director born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2003-08-27
    OF - Director → CIF 0
  • 32
    Unitt, Adrian David
    Director born in March 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-07-05 ~ 2013-05-23
    OF - Director → CIF 0
  • 33
    Clark, John David
    Chartered Accountant born in December 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-06-19 ~ 2022-02-02
    OF - Director → CIF 0
  • 34
    Emery, Jonathan Michael
    Head Of Property born in January 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2019-12-13
    OF - Director → CIF 0
  • 35
    Chorley, Andrew James
    Head Of Commercial born in December 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ 2015-10-30
    OF - Director → CIF 0
  • 36
    Pritchard, Wendy Joan
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-01-20 ~ 2004-02-01
    OF - Secretary → CIF 0
  • 37
    Willetts, Geoffrey Ross
    Director born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ 2025-06-27
    OF - Director → CIF 0
  • 38
    Cutts, Alistair
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-14 ~ 2007-06-28
    OF - Secretary → CIF 0
  • 39
    Upshall, Terence John
    Non-Executive Director born in March 1937
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 1994-01-30
    OF - Director → CIF 0
  • 40
    Draper, Jennifer
    Individual
    Officer
    icon of calendar 2015-08-28 ~ 2017-03-22
    OF - Secretary → CIF 0
  • 41
    Silverback, Andrew David
    Director born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-08 ~ 2005-10-04
    OF - Director → CIF 0
  • 42
    Jinks, Andrew Gavan
    Director born in May 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-07 ~ 2007-08-22
    OF - Director → CIF 0
  • 43
    Caven, Robin Graham
    Banker born in February 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-07-08 ~ 2006-10-18
    OF - Director → CIF 0
  • 44
    Pepperdine, Keith David
    Director born in February 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-26 ~ 2006-05-19
    OF - Director → CIF 0
  • 45
    Moul, Anthony Peter
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-06-13
    OF - Secretary → CIF 0
  • 46
    Martin, Neil Christopher
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-08 ~ 2006-03-14
    OF - Secretary → CIF 0
  • 47
    Hutchinson, Geoffrey
    Director born in December 1958
    Individual
    Officer
    icon of calendar 1994-07-01 ~ 2010-07-31
    OF - Director → CIF 0
  • 48
    Leonard, Peter Dominic
    Development Chief Operating Officer born in October 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-02-18 ~ 2024-10-31
    OF - Director → CIF 0
  • 49
    Jackson, David William
    Director Of Companies born in May 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-09-10
    OF - Director → CIF 0
  • 50
    Quinlan, Victoria Elizabeth
    Chief Financial Officer Emea born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-06 ~ 2018-05-09
    OF - Director → CIF 0
  • 51
    Mcarthur, Alexander Nigel
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-13 ~ 1996-02-16
    OF - Secretary → CIF 0
  • 52
    Lewis, Roger St John Hulton
    Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1992-12-01 ~ 2003-08-21
    OF - Director → CIF 0
  • 53
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of address40, Dukes Place, London, England
    Active Corporate (4 parents, 299 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2013-09-01 ~ 2015-08-28
    PE - Secretary → CIF 0
parent relation
Company in focus

LENDLEASE RESIDENTIAL (CG) LIMITED

Previous names
JAMES CROSBY GROUP PLC - 1994-06-10
LENDLEASE RESIDENTIAL (CG) PLC - 2017-06-27
LEND LEASE RESIDENTIAL (CG) PLC - 2016-07-01
JORDANS 366 PUBLIC LIMITED COMPANY - 1986-11-07
THE CROSBY GROUP PLC - 2011-02-22
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LENDLEASE RESIDENTIAL (CG) LIMITED
    Info
    JAMES CROSBY GROUP PLC - 1994-06-10
    LENDLEASE RESIDENTIAL (CG) PLC - 1994-06-10
    LEND LEASE RESIDENTIAL (CG) PLC - 1994-06-10
    JORDANS 366 PUBLIC LIMITED COMPANY - 1994-06-10
    THE CROSBY GROUP PLC - 1994-06-10
    Registered number 02009006
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London EC2A 4ES
    PRIVATE LIMITED COMPANY incorporated on 1986-04-10 (39 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • LENDLEASE RESIDENTIAL (CG) LIMITED
    S
    Registered number 02009006
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England, EC2A 4ES
    CIF 1
  • LENDLEASE RESIDENTIAL (CG) LIMITED
    S
    Registered number 02009006
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom, EC2A 4ES
    CIF 2
  • LENDLEASE RESIDENTIAL (CG) LIMITED
    S
    Registered number missing
    icon of addressC/o Pinsent Masons Llp, Crown Place, London, England, EC2A 4ES
    Limited Liability Partnership
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    CIF 16 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-08-30 ~ now
    CIF 2 - LLP Designated Member → ME
  • 3
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    CROSBY: ASK LIMITED - 2011-07-22
    EVER 1228 LIMITED - 2000-05-24
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CROSBY TWENTY SIX LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL TWENTY SIX LIMITED - 2014-02-25
    LEND LEASE E&C LEGACY LIMITED - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    LEND LEASE RESIDENTIAL (BH) LIMITED - 2016-07-01
    THE BEAUFORT HOMES GROUP PLC - 1995-04-04
    THE BEAUFORT HOMES DEVELOPMENT GROUP PLC - 2003-08-21
    THE BEAUFORT HOMES DEVELOPMENT GROUP LIMITED - 2013-02-21
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    CROSBY HOMES (EAST MIDLANDS) LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL (EAST MIDLANDS) LIMITED - 2016-07-01
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    CROSBY HOMES (LANCASHIRE) LIMITED - 2011-10-14
    BERKELEY ELEVEN LIMITED - 2000-05-09
    LEND LEASE RESIDENTIAL (LANCASHIRE) LIMITED - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    JAMES CROSBY & SONS LIMITED - 1988-09-01
    LEND LEASE RESIDENTIAL (NORTH WEST) LIMITED - 2016-07-01
    CROSBY HOMES LIMITED - 1994-06-10
    JAMES CROSBY & SONS LIMITED - 1988-08-16
    CROSBY HOMES (NORTH WEST) LIMITED - 2011-02-22
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    TULIPDOWN LIMITED - 1994-07-12
    CROSBY HOMES (YORKSHIRE) LIMITED - 2011-02-22
    CROSBY HOMES LIMITED - 1995-03-13
    LEND LEASE RESIDENTIAL (YORKSHIRE) LIMITED - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 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
  • 11
    BERKELEY CONSTRUCTION LIMITED - 2005-07-11
    CALDWELL & SONS LIMITED - 1997-01-10
    LEND LEASE RESIDENTIAL CONSTRUCTION LIMITED - 2016-07-01
    CROSBY LEND LEASE CONSTRUCTION LIMITED - 2011-10-14
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    CROSBY HERITAGE DEVELOPMENTS LIMITED - 2011-10-14
    SLATERSHELFCO 171 LIMITED - 1989-02-28
    LEND LEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED - 2016-07-01
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    CROSBY HOMES (MIDLANDS) LIMITED - 2001-11-30
    BERKELEY HOMES (NORTH HERTS) LIMITED - 1987-10-08
    BERKELEY HOMES (MIDLANDS) LIMITED - 1994-06-10
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITED - 1991-06-05
    CROSBY HOMES LIMITED - 2011-10-14
    BERKELEY HOMES (NORTHERN) LIMITED - 1985-08-15
    LEND LEASE RESIDENTIAL LIMITED - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    CROSBY FIFTEEN LIMITED - 2007-06-15
    LEND LEASE RESIDENTIAL NOMINEES LIMITED - 2016-07-01
    CROSBY GROUP NOMINEES LIMITED - 2011-10-14
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    BERKELEY SIXTEEN LIMITED - 2003-02-18
    CROSBY HOMES SPECIAL PROJECTS (NW) LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED - 2016-07-01
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 16
    LEND LEASE RESIDENTIAL TWENTY FIVE LIMITED - 2016-07-01
    CROSBY TWENTY FIVE LIMITED - 2011-10-14
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    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
    CIF 10 - Right to appoint or remove directorsOE
  • 17
    LEND LEASE RESIDENTIAL TWENTY THREE LIMITED - 2016-07-01
    CROSBY TWENTY THREE LIMITED - 2011-10-14
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 19
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    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
  • 21
    THE BERKELEY CLARENCE DOCK COMPANY LIMITED - 2005-09-28
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-05-12 ~ now
    CIF 1 - LLP Designated Member → ME
  • 23
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-10
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address3 Merefield Court, Bow Lane, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-12
    CIF 19 - Has significant influence or control OE
  • 3
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    CROSBY TWENTY FOUR LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL TWENTY FOUR LIMITED - 2015-10-12
    icon of address15 Bexton Lane, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,656 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address10 Hardacre Lane, Whittle-le-woods, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-02
    CIF 20 - Has significant influence or control 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.