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
    Gangemi, Angela
    Born in December 1979
    Individual (54 offsprings)
    Officer
    2025-06-27 ~ now
    OF - Director → CIF 0
  • 2
    Seymour, Thomas David
    Born in May 1988
    Individual (74 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    LEND LEASE RESIDENTIAL GROUP (EMEA) LIMITED - 2016-07-01
    CROSBY LEND LEASE GROUP LIMITED - 2011-03-11
    LEND LEASE CROSBY GROUP LIMITED - 2006-05-12
    PIMCO 2299 LIMITED - 2005-06-22
    20, Triton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 53
  • 1
    Labbad, Daniel
    Chief Operating Officer born in January 1972
    Individual (1 offspring)
    Officer
    2006-06-26 ~ 2012-10-31
    OF - Director → CIF 0
  • 2
    Powell, Malcolm
    Regional Strategic Land Director born in January 1939
    Individual
    Officer
    ~ 1994-07-01
    OF - Director → CIF 0
  • 3
    Cook, Richard John
    Director born in August 1971
    Individual (79 offsprings)
    Officer
    2013-05-23 ~ 2019-01-31
    OF - Director → CIF 0
  • 4
    Pidgley, Anthony William
    Group Managing Director born in August 1947
    Individual (4 offsprings)
    Officer
    1992-12-01 ~ 2005-07-08
    OF - Director → CIF 0
  • 5
    Pepperdine, Keith David
    Director born in February 1959
    Individual (3 offsprings)
    Officer
    2005-09-26 ~ 2006-05-19
    OF - Director → CIF 0
  • 6
    Puttergill, Claire
    Individual
    Officer
    1996-09-16 ~ 2003-10-17
    OF - Secretary → CIF 0
  • 7
    Day, Joanne Marie, Dr
    Chief Financial Officer born in April 1973
    Individual
    Officer
    2008-11-20 ~ 2011-09-30
    OF - Director → CIF 0
  • 8
    Starkey, Richard Justin
    Chartered Accountant born in October 1961
    Individual (5 offsprings)
    Officer
    1997-10-19 ~ 2011-04-20
    OF - Director → CIF 0
  • 9
    Jackson-clark, Geoffrey
    Regional Sales Director born in January 1945
    Individual
    Officer
    1992-11-01 ~ 1993-06-17
    OF - Director → CIF 0
  • 10
    Lewis, Roger St John Hulton
    Director born in June 1947
    Individual (1 offspring)
    Officer
    1992-12-01 ~ 2003-08-21
    OF - Director → CIF 0
  • 11
    Draper, Jennifer
    Individual
    Officer
    2015-08-28 ~ 2017-03-22
    OF - Secretary → CIF 0
  • 12
    Coppell, Richard Andrew
    Surveyor born in August 1967
    Individual (12 offsprings)
    Officer
    2012-09-28 ~ 2013-05-31
    OF - Director → CIF 0
  • 13
    Unitt, Adrian David
    Director born in March 1963
    Individual (9 offsprings)
    Officer
    2012-07-05 ~ 2013-05-23
    OF - Director → CIF 0
  • 14
    Janandran, Thanalakshmi
    Individual (12 offsprings)
    Officer
    2007-06-28 ~ 2013-08-16
    OF - Secretary → CIF 0
  • 15
    Deck, Robert John
    Development Director born in June 1959
    Individual
    Officer
    2013-03-12 ~ 2013-07-26
    OF - Director → CIF 0
  • 16
    Clark, John David
    Chartered Accountant born in December 1970
    Individual (22 offsprings)
    Officer
    2018-06-19 ~ 2022-02-02
    OF - Director → CIF 0
  • 17
    Packer, Mark John
    Solicitor born in July 1965
    Individual (8 offsprings)
    Officer
    2021-06-08 ~ 2021-10-22
    OF - Director → CIF 0
    Packer, Mark John
    Individual (8 offsprings)
    Officer
    2017-03-22 ~ 2021-06-08
    OF - Secretary → CIF 0
  • 18
    Davies, Justin
    Head Of Development, Operations born in May 1976
    Individual (1 offspring)
    Officer
    2019-01-30 ~ 2021-02-18
    OF - Director → CIF 0
  • 19
    Taylor, Elizabeth
    Individual (3 offsprings)
    Officer
    2004-02-01 ~ 2005-07-08
    OF - Secretary → CIF 0
  • 20
    Perrins, Robert Charles Grenville
    Director born in April 1965
    Individual (470 offsprings)
    Officer
    2003-08-21 ~ 2005-07-08
    OF - Director → CIF 0
  • 21
    Willetts, Geoffrey Ross
    Director born in October 1980
    Individual (2 offsprings)
    Officer
    2024-10-31 ~ 2025-06-27
    OF - Director → CIF 0
  • 22
    Robins, Nicholas Peter
    Property Director born in April 1962
    Individual
    Officer
    2006-03-26 ~ 2008-08-27
    OF - Director → CIF 0
  • 23
    O'rourke, Benjamin Michael
    Group Executive born in February 1973
    Individual (1 offspring)
    Officer
    2011-04-20 ~ 2012-09-28
    OF - Director → CIF 0
  • 24
    Cutts, Alistair
    Solicitor
    Individual (4 offsprings)
    Officer
    2006-03-14 ~ 2007-06-28
    OF - Secretary → CIF 0
  • 25
    Walker, David John
    Managing Director born in September 1959
    Individual (2 offsprings)
    Officer
    2001-11-01 ~ 2003-08-27
    OF - Director → CIF 0
  • 26
    Seeley, Rebecca Jayne
    Commercial Finance Director born in April 1980
    Individual (7 offsprings)
    Officer
    2017-01-27 ~ 2018-05-11
    OF - Director → CIF 0
    2019-03-13 ~ 2023-09-29
    OF - Director → CIF 0
  • 27
    Jinks, Andrew Gavan
    Director born in May 1951
    Individual (3 offsprings)
    Officer
    2003-01-07 ~ 2007-08-22
    OF - Director → CIF 0
  • 28
    Mathie, Jarid Russell
    Director born in November 1979
    Individual
    Officer
    2022-02-07 ~ 2024-05-02
    OF - Director → CIF 0
  • 29
    Emery, Jonathan Michael
    Head Of Property born in January 1966
    Individual (9 offsprings)
    Officer
    2017-01-27 ~ 2019-12-13
    OF - Director → CIF 0
  • 30
    Pettett, Claire Marianne
    Accountant born in September 1975
    Individual (23 offsprings)
    Officer
    2014-06-09 ~ 2015-10-30
    OF - Director → CIF 0
  • 31
    Brady, Andrew Thornton
    Director born in July 1964
    Individual
    Officer
    2003-01-07 ~ 2008-11-20
    OF - Director → CIF 0
  • 32
    Walsh, James Robert
    Commercial Director born in April 1986
    Individual
    Officer
    2013-08-01 ~ 2015-10-30
    OF - Director → CIF 0
  • 33
    Moul, Anthony Peter
    Individual (1 offspring)
    Officer
    ~ 1995-06-13
    OF - Secretary → CIF 0
  • 34
    Caven, Robin Graham
    Banker born in February 1961
    Individual (4 offsprings)
    Officer
    2005-07-08 ~ 2006-10-18
    OF - Director → CIF 0
  • 35
    Chorley, Andrew James
    Head Of Commercial born in December 1975
    Individual (2 offsprings)
    Officer
    2014-12-02 ~ 2015-10-30
    OF - Director → CIF 0
  • 36
    Scott, Georgina Jane
    Commercial Manager born in September 1975
    Individual (3 offsprings)
    Officer
    2008-03-28 ~ 2014-07-16
    OF - Director → CIF 0
    Scott, Georgina Jane
    Egm Finance born in September 1975
    Individual (3 offsprings)
    2015-10-30 ~ 2017-01-27
    OF - Director → CIF 0
    Scott, Georgina Jane
    Commercial Manager born in September 1975
    Individual (3 offsprings)
    2018-06-19 ~ 2019-03-14
    OF - Director → CIF 0
  • 37
    Lee, Thomas William
    Chief Financial Officer born in October 1972
    Individual (1 offspring)
    Officer
    2005-10-04 ~ 2008-03-28
    OF - Director → CIF 0
  • 38
    Perry, David Keith
    Chartered Accountant born in March 1960
    Individual (7 offsprings)
    Officer
    2005-07-08 ~ 2006-02-10
    OF - Director → CIF 0
  • 39
    Leonard, Peter Dominic
    Development Chief Operating Officer born in October 1964
    Individual (7 offsprings)
    Officer
    2021-02-18 ~ 2024-10-31
    OF - Director → CIF 0
  • 40
    Heasman, Robert Adam
    Development Director born in October 1974
    Individual
    Officer
    2013-08-15 ~ 2017-01-27
    OF - Director → CIF 0
  • 41
    Hutchinson, Geoffrey
    Director born in December 1958
    Individual
    Officer
    1994-07-01 ~ 2010-07-31
    OF - Director → CIF 0
  • 42
    Pritchard, Wendy Joan
    Individual (16 offsprings)
    Officer
    2004-01-20 ~ 2004-02-01
    OF - Secretary → CIF 0
  • 43
    Francis, Peter John
    Group Director - Residential born in December 1953
    Individual (3 offsprings)
    Officer
    ~ 1992-12-01
    OF - Director → CIF 0
  • 44
    Silverback, Andrew David
    Director born in April 1969
    Individual (2 offsprings)
    Officer
    2005-07-08 ~ 2005-10-04
    OF - Director → CIF 0
  • 45
    Lee, Roger Gordon
    Individual (10 offsprings)
    Officer
    1996-02-16 ~ 1996-08-30
    OF - Secretary → CIF 0
  • 46
    Carter, Nicholas Frank
    Director born in January 1962
    Individual (10 offsprings)
    Officer
    1993-05-01 ~ 2002-09-30
    OF - Director → CIF 0
  • 47
    Dickinson, Mark Davies
    Director born in March 1968
    Individual (3 offsprings)
    Officer
    2012-04-11 ~ 2013-08-12
    OF - Director → CIF 0
  • 48
    Martin, Neil Christopher
    Individual (2 offsprings)
    Officer
    2005-07-08 ~ 2006-03-14
    OF - Secretary → CIF 0
  • 49
    Jackson, David William
    Director Of Companies born in May 1944
    Individual (2 offsprings)
    Officer
    ~ 1998-09-10
    OF - Director → CIF 0
  • 50
    Upshall, Terence John
    Non-Executive Director born in March 1937
    Individual
    Officer
    1993-02-01 ~ 1994-01-30
    OF - Director → CIF 0
  • 51
    Quinlan, Victoria Elizabeth
    Chief Financial Officer Emea born in July 1976
    Individual (3 offsprings)
    Officer
    2017-06-06 ~ 2018-05-09
    OF - Director → CIF 0
  • 52
    Mcarthur, Alexander Nigel
    Individual (1 offspring)
    Officer
    1995-06-13 ~ 1996-02-16
    OF - Secretary → CIF 0
  • 53
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    40, Dukes Place, London, England
    Active Corporate (4 parents, 285 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

Linked company numbers found in government register: 02009006, 01454066, 02945014
Previous names
LENDLEASE RESIDENTIAL (CG) PLC - 2017-06-27 01454066, 02945014
LEND LEASE RESIDENTIAL (CG) PLC - 2016-07-01 01454066, 02945014
THE CROSBY GROUP PLC - 2011-02-22
JAMES CROSBY GROUP PLC - 1994-06-10
JORDANS 366 PUBLIC LIMITED COMPANY - 1986-11-07
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LENDLEASE RESIDENTIAL (CG) LIMITED
    Info
    LENDLEASE RESIDENTIAL (CG) PLC - 2017-06-27
    LEND LEASE RESIDENTIAL (CG) PLC - 2017-06-27
    THE CROSBY GROUP PLC - 2017-06-27
    JAMES CROSBY GROUP PLC - 2017-06-27
    JORDANS 366 PUBLIC LIMITED COMPANY - 2017-06-27
    Registered number 02009006
    C/o Pinsent Masons Llp, 30 Crown Place, London EC2A 4ES
    PRIVATE LIMITED COMPANY incorporated on 1986-04-10 (39 years 11 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
    C/o Pinsent Masons Llp, 30 Crown Place, London, England, EC2A 4ES
    CIF 1
  • LENDLEASE RESIDENTIAL (CG) LIMITED
    S
    Registered number 02009006
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom, EC2A 4ES
    CIF 2
  • LENDLEASE RESIDENTIAL (CG) LIMITED
    S
    Registered number missing
    Level 7, 1, Eversholt Street, London, United Kingdom, NW1 2DN
    Limited Liability Partnership
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2023-08-30 ~ now
    CIF 8 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    2023-08-30 ~ now
    CIF 2 - LLP Designated Member → ME
  • 3
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    CROSBY: ASK LIMITED - 2011-07-22
    EVER 1228 LIMITED - 2000-05-24
    20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LEND LEASE E&C LEGACY LIMITED - 2016-07-01
    LEND LEASE RESIDENTIAL TWENTY SIX LIMITED - 2014-02-25
    CROSBY TWENTY SIX LIMITED - 2011-10-14
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    LEND LEASE RESIDENTIAL (BH) LIMITED - 2016-07-01 01454066, 02009006
    THE BEAUFORT HOMES DEVELOPMENT GROUP LIMITED - 2013-02-21
    THE BEAUFORT HOMES DEVELOPMENT GROUP PLC - 2003-08-21
    THE BEAUFORT HOMES GROUP PLC - 1995-04-04
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 7
    LEND LEASE RESIDENTIAL (EAST MIDLANDS) LIMITED - 2016-07-01
    CROSBY HOMES (EAST MIDLANDS) LIMITED - 2011-10-14
    20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 8
    LEND LEASE RESIDENTIAL (LANCASHIRE) LIMITED - 2016-07-01
    CROSBY HOMES (LANCASHIRE) LIMITED - 2011-10-14
    BERKELEY ELEVEN LIMITED - 2000-05-09
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 9
    LEND LEASE RESIDENTIAL (NORTH WEST) LIMITED - 2016-07-01
    CROSBY HOMES (NORTH WEST) LIMITED - 2011-02-22
    CROSBY HOMES LIMITED - 1994-06-10 01454066, 02910258
    JAMES CROSBY & SONS LIMITED - 1988-09-01
    JAMES CROSBY & SONS LIMITED - 1988-08-16
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    LEND LEASE RESIDENTIAL (YORKSHIRE) LIMITED - 2016-07-01
    CROSBY HOMES (YORKSHIRE) LIMITED - 2011-02-22
    CROSBY HOMES LIMITED - 1995-03-13 00617883, 01454066
    TULIPDOWN LIMITED - 1994-07-12
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    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
  • 11
    LEND LEASE RESIDENTIAL CONSTRUCTION LIMITED - 2016-07-01
    CROSBY LEND LEASE CONSTRUCTION LIMITED - 2011-10-14
    BERKELEY CONSTRUCTION LIMITED - 2005-07-11 05383585, 03134473
    CALDWELL & SONS LIMITED - 1997-01-10
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 12
    LEND LEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED - 2016-07-01
    CROSBY HERITAGE DEVELOPMENTS LIMITED - 2011-10-14
    SLATERSHELFCO 171 LIMITED - 1989-02-28
    20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    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
  • 13
    LEND LEASE RESIDENTIAL LIMITED - 2016-07-01 02009006, 02945014
    CROSBY HOMES LIMITED - 2011-10-14 00617883, 02910258
    CROSBY HOMES (MIDLANDS) LIMITED - 2001-11-30
    BERKELEY HOMES (MIDLANDS) LIMITED - 1994-06-10
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITED - 1991-06-05
    BERKELEY HOMES (NORTH HERTS) LIMITED - 1987-10-08
    BERKELEY HOMES (NORTHERN) LIMITED - 1985-08-15 02264179
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 14
    LEND LEASE RESIDENTIAL NOMINEES LIMITED - 2016-07-01
    CROSBY GROUP NOMINEES LIMITED - 2011-10-14
    CROSBY FIFTEEN LIMITED - 2007-06-15
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 15
    LEND LEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED - 2016-07-01
    CROSBY HOMES SPECIAL PROJECTS (NW) LIMITED - 2011-10-14 01769005
    BERKELEY SIXTEEN LIMITED - 2003-02-18
    20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    LEND LEASE RESIDENTIAL TWENTY FIVE LIMITED - 2016-07-01
    CROSBY TWENTY FIVE LIMITED - 2011-10-14
    C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 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
  • 17
    LEND LEASE RESIDENTIAL TWENTY THREE LIMITED - 2016-07-01
    CROSBY TWENTY THREE LIMITED - 2011-10-14
    20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 18
    C/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
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 20
    C/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
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 21
    THE BERKELEY CLARENCE DOCK COMPANY LIMITED - 2005-09-28
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 22
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ now
    CIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    2016-05-12 ~ now
    CIF 1 - LLP Designated Member → ME
  • 23
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2017-05-17
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 2
    C/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
    2016-04-06 ~ 2019-06-10
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 3
    3 Merefield Court, Bow Lane, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2024-09-12
    CIF 21 - Has significant influence or control OE
  • 4
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2017-10-16
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 5
    LEND LEASE RESIDENTIAL TWENTY FOUR LIMITED - 2015-10-12
    CROSBY TWENTY FOUR LIMITED - 2011-10-14
    15 Bexton Lane, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,656 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-03-23
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 6
    10 Hardacre Lane, Whittle-le-woods, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-09-02
    CIF 22 - Has significant influence or control 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.