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 2
  • 1
    Marks, Benjamin James
    Born in October 1977
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-08-07 ~ now
    OF - Director → CIF 0
  • 2
    Topley, Bruce Alistair
    Born in July 1970
    Individual (118 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ now
    OF - Director → CIF 0
Ceased 43
  • 1
    Cooper, Nicholas Ian
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-19 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 2
    Priestley, Jonathan Robert
    Director born in April 1976
    Individual
    Officer
    icon of calendar 2008-07-07 ~ 2013-06-24
    OF - Director → CIF 0
  • 3
    Pettit, Lee
    Engineer born in December 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-07-01 ~ 2003-10-28
    OF - Director → CIF 0
  • 4
    Godfrey, Nigel William John
    Director born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2016-01-20
    OF - Director → CIF 0
  • 5
    Cooper, Nicholas Mark
    Development Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-17 ~ 2009-08-21
    OF - Director → CIF 0
    Cooper, Nicholas Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-30 ~ 2005-02-11
    OF - Secretary → CIF 0
  • 6
    Bond, Andrew James
    Director born in March 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2008-07-11
    OF - Director → CIF 0
  • 7
    Chapman, Julia Jacquetta Caroline
    Chartered Accountant born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-27 ~ 1998-08-14
    OF - Director → CIF 0
    Chapman, Julia Jacquetta Caroline
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-08-14
    OF - Secretary → CIF 0
  • 8
    Behrens, James Henry John
    Property Developer born in September 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2007-06-27
    OF - Director → CIF 0
    Behrens, James Henry John
    Developer born in September 1969
    Individual (7 offsprings)
    icon of calendar 2007-12-02 ~ 2008-07-02
    OF - Director → CIF 0
    Behrens, James Henry John
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-06-22 ~ 2011-01-07
    OF - Secretary → CIF 0
  • 9
    Redwood, Nicholas Paul Kenneth
    Company Director born in December 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2011-04-08
    OF - Director → CIF 0
  • 10
    Gomersall, Peter Anthony
    Director born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2005-02-14
    OF - Director → CIF 0
    icon of calendar 2006-10-20 ~ 2009-08-21
    OF - Director → CIF 0
  • 11
    Hughes, Katie
    Surveyor born in June 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2005-10-31
    OF - Director → CIF 0
  • 12
    Cook, Nicholas Robert
    Property Developer born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2009-03-24
    OF - Director → CIF 0
  • 13
    Kelly, Shane Roger
    Director born in October 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2023-08-07
    OF - Director → CIF 0
    Kelly, Shane Roger
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2023-06-27
    OF - Secretary → CIF 0
  • 14
    Morgan, Donald John Robert
    Company Director born in March 1949
    Individual
    Officer
    icon of calendar 1997-12-01 ~ 2011-08-07
    OF - Director → CIF 0
  • 15
    Thompson, Geoffrey Alan
    Chief Operations Officer born in May 1952
    Individual
    Officer
    icon of calendar 2009-08-21 ~ 2010-01-29
    OF - Director → CIF 0
  • 16
    Curtis, Alan James
    Director born in January 1948
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1997-05-30
    OF - Director → CIF 0
  • 17
    Clark, Stephen Godfrey
    Director born in May 1953
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1994-05-26
    OF - Director → CIF 0
  • 18
    Duggan, John
    Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-05-31
    OF - Director → CIF 0
  • 19
    Fenton-jones, Jonathan Charles
    Property Development born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2009-08-21
    OF - Director → CIF 0
    Fenton-jones, Jonathan Charles
    Property Developer born in September 1960
    Individual (2 offsprings)
    icon of calendar 2012-10-03 ~ 2015-02-10
    OF - Director → CIF 0
  • 20
    Cheesewright, David
    Director born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-08-16 ~ 2008-07-11
    OF - Director → CIF 0
  • 21
    Worboys, Ian
    Development Director born in July 1958
    Individual
    Officer
    icon of calendar 1997-12-15 ~ 2005-02-14
    OF - Director → CIF 0
  • 22
    Fitzpatrick, Richard Francis James
    Chartered Surveyor born in August 1965
    Individual
    Officer
    icon of calendar 2005-02-14 ~ 2009-03-06
    OF - Director → CIF 0
  • 23
    Berkoff, Stuart Charles
    Finance Director born in March 1972
    Individual (40 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2014-03-31
    OF - Director → CIF 0
    Berkoff, Stuart Charles
    Individual (40 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 24
    Sibley, Graham William
    Marketing born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2007-03-06
    OF - Director → CIF 0
  • 25
    Hasan, Mahmood Iqbal
    Chief Finance Officer born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-08 ~ 2013-06-28
    OF - Director → CIF 0
  • 26
    Mcgillycuddy, Patrick John
    Construction Director born in October 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2009-08-21
    OF - Director → CIF 0
  • 27
    Weston, Paul
    Chartered Surveyor born in November 1968
    Individual
    Officer
    icon of calendar 2001-05-01 ~ 2002-03-08
    OF - Director → CIF 0
  • 28
    Jones, Richard William
    Accountant born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-13 ~ 2007-08-06
    OF - Director → CIF 0
  • 29
    Jagger, Denise Nichola
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-02-12 ~ 1996-01-19
    OF - Secretary → CIF 0
  • 30
    Blake, Charles James
    Chartered Surveyor born in August 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2011-05-24
    OF - Director → CIF 0
  • 31
    Casten, Elwyn Allan
    Corporate Finance Director born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-08-21 ~ 2010-03-29
    OF - Director → CIF 0
  • 32
    Doohan, Eleanor
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2008-07-11
    OF - Secretary → CIF 0
  • 33
    Fernandez, Michelle
    Accountant
    Individual
    Officer
    icon of calendar 2005-02-11 ~ 2009-06-22
    OF - Secretary → CIF 0
  • 34
    Cox, Philip Robert
    Finance Director born in January 1950
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-12-12
    OF - Director → CIF 0
    Cox, Philip Robert
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-02-12
    OF - Secretary → CIF 0
  • 35
    Verbeek, Alexander Christopher
    Director born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2020-01-24
    OF - Director → CIF 0
  • 36
    Phillips, Richard James
    Treasurer born in November 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-11-09 ~ 2008-07-11
    OF - Director → CIF 0
  • 37
    Griffiths, Andrew Donald
    Chartered Surveyor born in September 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 2005-08-09
    OF - Director → CIF 0
  • 38
    Boulton, Jennie
    Accountant born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-09-07 ~ 2005-02-08
    OF - Director → CIF 0
    Boulton, Jennie
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-09-07 ~ 2002-06-30
    OF - Secretary → CIF 0
  • 39
    Young, Craig Robert
    Accountant born in February 1974
    Individual (90 offsprings)
    Officer
    icon of calendar 2006-03-21 ~ 2007-06-27
    OF - Director → CIF 0
    Young, Craig Robert
    Chief Finance Officer born in February 1974
    Individual (90 offsprings)
    icon of calendar 2007-08-17 ~ 2009-08-21
    OF - Director → CIF 0
    Young, Craig Robert
    Individual (90 offsprings)
    Officer
    icon of calendar 2011-01-07 ~ 2011-05-23
    OF - Secretary → CIF 0
  • 40
    icon of addressBrookfield Place, 181 Bay Street, Suite 300, Toronto, M5j 2t3, Canada
    Corporate (198 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-20
    PE - Has significant influence or controlCIF 0
  • 41
    icon of address11-12, St. James's Square, Suite 1, 3rd Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-12-20 ~ 2017-12-20
    PE - Has significant influence or controlCIF 0
  • 42
    icon of address11-12, St. James's Square, Suite 1, 3rd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-12-20 ~ 2017-12-20
    PE - Has significant influence or controlCIF 0
  • 43
    GAZELEY HOLDINGS LIMITED - 2005-03-01
    icon of address50, New Bond Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2017-12-20 ~ 2018-12-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GAZELEY UK LIMITED

Previous names
GAZELEY PROPERTIES LIMITED - 2005-03-01
EVENGLEN LIMITED - 1987-07-09
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • GAZELEY UK LIMITED
    Info
    GAZELEY PROPERTIES LIMITED - 2005-03-01
    EVENGLEN LIMITED - 2005-03-01
    Registered number 02127157
    icon of address50 New Bond Street, London W1S 1BJ
    PRIVATE LIMITED COMPANY incorporated on 1987-04-30 (38 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-19
    CIF 0
  • GAZELEY UK LIMITED
    S
    Registered number 2127157
    icon of address50 New Bond Street, London, England, W1S 1BJ
    Private Company Limited By Shares in Uk Companies House, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address50 New Bond Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    BIDLINE LIMITED - 1994-09-30
    icon of address50 New Bond Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address50 New Bond Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 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
  • 6
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    AXIS PARK LIVERPOOL 1 LIMITED - 2008-03-25
    G PARK NUNEATON LIMITED - 2009-03-04
    icon of address50 New Bond Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 8
    AXIS PARK LIVERPOOL 2 LIMITED - 2008-04-01
    icon of address50 New Bond Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    GAZELEY (HEMEL HEMPSTEAD) LIMITED - 2011-05-25
    STYLECLICK LIMITED - 2003-11-21
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 11
    BELLCORP LIMITED - 1992-11-13
    icon of address50 New Bond Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ 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
  • 13
    AUGURSHIP 311 LIMITED - 2007-02-26
    icon of address50 New Bond Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    SHELFCO (NO.2023) LIMITED - 2000-12-05
    LS FEN FARM LIMITED - 2012-04-14
    PENN STREET (BRISTOL) (NO.1) LIMITED - 2004-09-15
    icon of address50 New Bond Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    VITALPRAISE LIMITED - 2001-04-20
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address50 New Bond Street, London
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address50 New Bond Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address50 New Bond Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address50 New Bond Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    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
  • 22
    icon of address50 New Bond Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 23
    MAGNA PARK DISTRIBUTIONS LIMITED - 1989-08-17
    PAYART LIMITED - 1988-05-09
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    HI-TECHBUILDING LIMITED - 1988-07-22
    icon of address50 New Bond Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    EMERALD BIGGLESWADE 3 LIMITED - 2025-10-09
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-16 ~ 2020-01-29
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 2
    EMERALD BIGGLESWADE 4 LIMITED - 2025-10-09
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-16 ~ 2020-01-29
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    EMERALD BIGGLESWADE 5 LIMITED - 2025-10-09
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-16 ~ 2020-01-29
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address50 New Bond Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-11-20
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-11-29
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 6
    GAZELEY LIMITED - 1997-09-12
    icon of address50 New Bond Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2017-12-20
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    IDI GAZELEY LUTTERWORTH 4400 LIMITED - 2018-01-29
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2017-12-20
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 8
    IDI GAZELEY MK 340 LIMITED - 2018-01-22
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-11-29
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 9
    IDI GAZELEY MK 510 LIMITED - 2018-01-29
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-11-29
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 10
    IDI GAZELEY MK 520 LIMITED - 2018-01-29
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-20 ~ 2018-11-29
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 11
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-12 ~ 2023-04-14
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 12
    icon of address50 New Bond Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ 2023-08-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 13
    icon of address50 New Bond Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-08-22
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 14
    icon of address50 New Bond Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-08-22
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-12 ~ 2022-08-22
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 16
    icon of address50 New Bond Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-30 ~ 2025-01-29
    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
  • 17
    GAZELEY LUTTERWORTH PHASE 6 SOUTH LIMITED - 2020-07-22
    icon of address50 New Bond Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-25 ~ 2021-03-23
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 18
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-03-23
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 19
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-03-23
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 20
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-03-23
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 21
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-23 ~ 2023-04-14
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 22
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-05 ~ 2023-04-14
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 23
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-05 ~ 2023-04-14
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 24
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-08 ~ 2023-04-14
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 25
    GAZELEY LUTTERWORTH PHASE 6 NORTH LIMITED - 2024-05-16
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-25 ~ 2024-05-15
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 26
    icon of addressC/o Rsm Restructuring Advisory Llp Fifth Floor Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2019-12-19
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 50 - Ownership of shares – More than 25% but not more than 50% 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.