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 45
  • 1
    Cook, Nicholas Robert
    Born in March 1977
    Individual (11 offsprings)
    Officer
    2005-10-01 ~ 2009-03-24
    OF - Director → CIF 0
  • 2
    Phillips, Richard James
    Born in November 1955
    Individual (24 offsprings)
    Officer
    1995-11-09 ~ 2008-07-11
    OF - Director → CIF 0
  • 3
    Blake, Charles James
    Born in August 1978
    Individual (16 offsprings)
    Officer
    2010-04-01 ~ 2011-05-24
    OF - Director → CIF 0
  • 4
    Gomersall, Peter Anthony
    Born in May 1955
    Individual (20 offsprings)
    Officer
    ~ 2005-02-14
    OF - Director → CIF 0
    2006-10-20 ~ 2009-08-21
    OF - Director → CIF 0
  • 5
    Boulton, Jennie
    Born in March 1963
    Individual (17 offsprings)
    Officer
    1998-09-07 ~ 2005-02-08
    OF - Director → CIF 0
    Boulton, Jennie
    Individual (17 offsprings)
    Officer
    1998-09-07 ~ 2002-06-30
    OF - Secretary → CIF 0
  • 6
    Jagger, Denise Nichola
    Individual (45 offsprings)
    Officer
    1993-02-12 ~ 1996-01-19
    OF - Secretary → CIF 0
  • 7
    Cheesewright, David
    Born in May 1962
    Individual (5 offsprings)
    Officer
    2006-08-16 ~ 2008-07-11
    OF - Director → CIF 0
  • 8
    Curtis, Alan James
    Born in January 1948
    Individual (82 offsprings)
    Officer
    ~ 1997-05-30
    OF - Director → CIF 0
  • 9
    Young, Craig Robert
    Born in February 1974
    Individual (130 offsprings)
    Officer
    2006-03-21 ~ 2007-06-27
    OF - Director → CIF 0
    2007-08-17 ~ 2009-08-21
    OF - Director → CIF 0
    Young, Craig Robert
    Individual (130 offsprings)
    Officer
    2011-01-07 ~ 2011-05-23
    OF - Secretary → CIF 0
  • 10
    Behrens, James Henry John
    Born in September 1969
    Individual (39 offsprings)
    Officer
    2005-04-01 ~ 2007-06-27
    OF - Director → CIF 0
    2007-12-02 ~ 2008-07-02
    OF - Director → CIF 0
    Behrens, James Henry John
    Individual (39 offsprings)
    Officer
    2009-06-22 ~ 2011-01-07
    OF - Secretary → CIF 0
  • 11
    Weston, Paul
    Born in November 1968
    Individual (6 offsprings)
    Officer
    2001-05-01 ~ 2002-03-08
    OF - Director → CIF 0
  • 12
    Kelly, Shane Roger
    Born in October 1969
    Individual (139 offsprings)
    Officer
    2014-03-31 ~ 2023-08-07
    OF - Director → CIF 0
    Kelly, Shane Roger
    Individual (139 offsprings)
    Officer
    2014-03-31 ~ 2023-06-27
    OF - Secretary → CIF 0
  • 13
    Priestley, Jonathan Robert
    Born in April 1976
    Individual (2 offsprings)
    Officer
    2008-07-07 ~ 2013-06-24
    OF - Director → CIF 0
  • 14
    Redwood, Nicholas Paul Kenneth
    Born in December 1957
    Individual (37 offsprings)
    Officer
    2002-01-28 ~ 2011-04-08
    OF - Director → CIF 0
  • 15
    Hasan, Mahmood Iqbal
    Born in June 1951
    Individual (24 offsprings)
    Officer
    2011-12-08 ~ 2013-06-28
    OF - Director → CIF 0
  • 16
    Pettit, Lee
    Born in December 1961
    Individual (17 offsprings)
    Officer
    2000-07-01 ~ 2003-10-28
    OF - Director → CIF 0
  • 17
    Morgan, Donald John Robert
    Born in March 1949
    Individual (4 offsprings)
    Officer
    1997-12-01 ~ 2011-08-07
    OF - Director → CIF 0
  • 18
    Sibley, Graham William
    Born in August 1964
    Individual (4 offsprings)
    Officer
    2007-01-15 ~ 2007-03-06
    OF - Director → CIF 0
  • 19
    Chapman, Julia Jacquetta Caroline
    Born in June 1959
    Individual (13 offsprings)
    Officer
    1993-04-27 ~ 1998-08-14
    OF - Director → CIF 0
    Chapman, Julia Jacquetta Caroline
    Individual (13 offsprings)
    Officer
    ~ 1998-08-14
    OF - Secretary → CIF 0
  • 20
    Doohan, Eleanor
    Individual (43 offsprings)
    Officer
    2004-11-01 ~ 2008-07-11
    OF - Secretary → CIF 0
  • 21
    Griffiths, Andrew Donald
    Born in September 1958
    Individual (162 offsprings)
    Officer
    1997-12-01 ~ 2005-08-09
    OF - Director → CIF 0
  • 22
    Cooper, Nicholas Mark
    Born in March 1961
    Individual (8 offsprings)
    Officer
    2007-08-17 ~ 2009-08-21
    OF - Director → CIF 0
    Cooper, Nicholas Mark
    Individual (8 offsprings)
    Officer
    2002-06-30 ~ 2005-02-11
    OF - Secretary → CIF 0
  • 23
    Fernandez, Michelle
    Individual (29 offsprings)
    Officer
    2005-02-11 ~ 2009-06-22
    OF - Secretary → CIF 0
  • 24
    Marks, Benjamin James
    Born in October 1977
    Individual (282 offsprings)
    Officer
    2023-08-07 ~ now
    OF - Director → CIF 0
  • 25
    Duggan, John
    Born in March 1948
    Individual (28 offsprings)
    Officer
    ~ 2006-05-31
    OF - Director → CIF 0
  • 26
    Thompson, Geoffrey Alan
    Born in May 1952
    Individual (6 offsprings)
    Officer
    2009-08-21 ~ 2010-01-29
    OF - Director → CIF 0
  • 27
    Berkoff, Stuart Charles
    Born in March 1972
    Individual (102 offsprings)
    Officer
    2007-01-15 ~ 2014-03-31
    OF - Director → CIF 0
    Berkoff, Stuart Charles
    Individual (102 offsprings)
    Officer
    2011-05-23 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 28
    Bond, Andrew James
    Born in March 1965
    Individual (70 offsprings)
    Officer
    2004-11-01 ~ 2008-07-11
    OF - Director → CIF 0
  • 29
    Jones, Richard William
    Born in February 1957
    Individual (181 offsprings)
    Officer
    2002-02-13 ~ 2007-08-06
    OF - Director → CIF 0
  • 30
    Casten, Elwyn Allan
    Born in June 1978
    Individual (8 offsprings)
    Officer
    2009-08-21 ~ 2010-03-29
    OF - Director → CIF 0
  • 31
    Fenton-jones, Jonathan Charles
    Born in September 1960
    Individual (4 offsprings)
    Officer
    2005-06-01 ~ 2009-08-21
    OF - Director → CIF 0
    2012-10-03 ~ 2015-02-10
    OF - Director → CIF 0
  • 32
    Clark, Stephen Godfrey
    Born in May 1953
    Individual (14 offsprings)
    Officer
    ~ 1994-05-26
    OF - Director → CIF 0
  • 33
    Worboys, Ian
    Born in July 1958
    Individual (9 offsprings)
    Officer
    1997-12-15 ~ 2005-02-14
    OF - Director → CIF 0
  • 34
    Hughes, Katie
    Born in June 1973
    Individual (9 offsprings)
    Officer
    2002-06-01 ~ 2005-10-31
    OF - Director → CIF 0
  • 35
    Cox, Philip Robert
    Born in January 1950
    Individual (30 offsprings)
    Officer
    ~ 1998-12-12
    OF - Director → CIF 0
    Cox, Philip Robert
    Individual (30 offsprings)
    Officer
    ~ 1993-02-12
    OF - Secretary → CIF 0
  • 36
    Fitzpatrick, Richard Francis James
    Born in August 1965
    Individual (2 offsprings)
    Officer
    2005-02-14 ~ 2009-03-06
    OF - Director → CIF 0
  • 37
    Verbeek, Alexander Christopher
    Born in August 1972
    Individual (62 offsprings)
    Officer
    2008-04-01 ~ 2020-01-24
    OF - Director → CIF 0
  • 38
    Cooper, Nicholas Ian
    Individual (111 offsprings)
    Officer
    1996-01-19 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 39
    Topley, Bruce Alistair
    Born in July 1970
    Individual (133 offsprings)
    Officer
    2005-02-14 ~ now
    OF - Director → CIF 0
  • 40
    Mcgillycuddy, Patrick John
    Born in October 1952
    Individual (12 offsprings)
    Officer
    ~ 2009-08-21
    OF - Director → CIF 0
  • 41
    Godfrey, Nigel William John
    Born in July 1956
    Individual (47 offsprings)
    Officer
    ~ 2016-01-20
    OF - Director → CIF 0
  • 42
    PEARL INCOME HOLDINGS UK LIMITED
    11065839
    11-12, St. James's Square, Suite 1, 3rd Floor, London, England
    Active Corporate (8 parents, 39 offsprings)
    Person with significant control
    2017-12-20 ~ 2017-12-20
    PE - Has significant influence or controlCIF 0
  • 43
    BROOKFIELD ASSET MANAGEMENT INC
    ALTERA INFRASTRUCTURE FPSO HOLDINGS LIMITED SC750716 SC679296... (more)
    Brookfield Place, 181 Bay Street, Suite 300, Toronto, M5j 2t3, Canada
    Active Corporate (5 parents, 351 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-20
    PE - Has significant influence or controlCIF 0
  • 44
    GAZELEY LIMITED
    - now 02322154 02523728
    GAZELEY HOLDINGS LIMITED - 2005-03-01
    50, New Bond Street, London, England
    Active Corporate (39 parents, 3 offsprings)
    Person with significant control
    2017-12-20 ~ 2018-12-07
    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
  • 45
    PEARL INCOME INVESTMENTS UK LIMITED
    10988182 11065852
    11-12, St. James's Square, Suite 1, 3rd Floor, London, England
    Active Corporate (9 parents, 39 offsprings)
    Person with significant control
    2017-12-20 ~ 2017-12-20
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

GAZELEY UK LIMITED

Period: 2005-03-01 ~ now
Company number: 02127157
Registered names
GAZELEY UK LIMITED - now
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
    50 New Bond Street, London W1S 1BJ
    PRIVATE LIMITED COMPANY incorporated on 1987-04-30 (38 years 10 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
    50 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 50
  • 1
    BEAM UK BIGGLESWADE 3 PROPCO LIMITED - now
    EMERALD BIGGLESWADE 3 LIMITED
    - 2025-10-09 12106295 12106325... (more)
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    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
    BEAM UK BIGGLESWADE 4 PROPCO LIMITED - now
    EMERALD BIGGLESWADE 4 LIMITED
    - 2025-10-09 12106325 12106344... (more)
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-07-16 ~ 2020-01-29
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 3
    BEAM UK BIGGLESWADE 5 PROPCO LIMITED - now
    EMERALD BIGGLESWADE 5 LIMITED
    - 2025-10-09 12106344 12106325... (more)
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-07-16 ~ 2020-01-29
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 4
    BITTESBY HOUSE LIMITED
    09041250
    50 New Bond Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2017-12-20 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    FEN FARM DEVELOPMENTS LIMITED
    - now 02957038
    BIDLINE LIMITED - 1994-09-30
    50 New Bond Street, London
    Active Corporate (31 parents)
    Person with significant control
    2017-12-20 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    G PARK (STOKE) LIMITED
    06427327
    50 New Bond Street, London
    Active Corporate (18 parents)
    Person with significant control
    2017-12-20 ~ 2018-11-20
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    G PARK (STROOD) LIMITED
    06409414
    50 New Bond Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 8
    G PARK CHATTERLEY VALLEY LIMITED
    08781678
    50 New Bond Street, London
    Active Corporate (12 parents)
    Person with significant control
    2017-12-20 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 9
    G PARK CRICK LIMITED
    06766802
    50 New Bond Street, London
    Active Corporate (15 parents)
    Person with significant control
    2017-12-20 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 10
    G PARK DONCASTER LIMITED
    07401731
    50 New Bond Street, London
    Active Corporate (15 parents)
    Person with significant control
    2017-12-20 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 11
    G PARK ENFIELD LIMITED
    06404553
    50 New Bond Street, London
    Active Corporate (19 parents)
    Person with significant control
    2017-12-20 ~ 2018-11-29
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    G PARK GREENHAM 2 LIMITED
    - now 06447007 06447004
    G PARK NUNEATON LIMITED - 2009-03-04
    AXIS PARK LIVERPOOL 1 LIMITED - 2008-03-25
    50 New Bond Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 13
    G PARK GREENHAM LIMITED
    - now 06447004 06447007
    AXIS PARK LIVERPOOL 2 LIMITED - 2008-04-01
    50 New Bond Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 14
    G PARK SKELMERSDALE LIMITED
    - now 04926989
    GAZELEY (HEMEL HEMPSTEAD) LIMITED - 2011-05-25
    STYLECLICK LIMITED - 2003-11-21
    50 New Bond Street, London
    Active Corporate (21 parents)
    Person with significant control
    2017-12-20 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    G PARK SWINDON LIMITED
    06918863
    50 New Bond Street, London
    Active Corporate (17 parents)
    Person with significant control
    2017-12-20 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    GAZELEY (KETTERING) LIMITED
    - now 02747615
    BELLCORP LIMITED - 1992-11-13
    50 New Bond Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 17
    GAZELEY ASHBY LIMITED
    11496565
    50 New Bond Street, London
    Active Corporate (7 parents)
    Person with significant control
    2018-08-02 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 18
    GAZELEY BIRCH COPPICE LIMITED
    - now 05857512
    AUGURSHIP 311 LIMITED - 2007-02-26
    50 New Bond Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 19
    GAZELEY FEN FARM LIMITED
    - now 04089235
    LS FEN FARM LIMITED - 2012-04-14
    PENN STREET (BRISTOL) (NO.1) LIMITED - 2004-09-15
    SHELFCO (NO.2023) LIMITED - 2000-12-05
    50 New Bond Street, London
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2017-12-20 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    GAZELEY INVESTMENTS LIMITED
    - now 02523728
    GAZELEY LIMITED - 1997-09-12
    50 New Bond Street, London
    Active Corporate (28 parents)
    Person with significant control
    2017-12-20 ~ 2017-12-20
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    GAZELEY LUTTERWORTH 4400 LIMITED - now
    IDI GAZELEY LUTTERWORTH 4400 LIMITED
    - 2018-01-29 10175265
    50 New Bond Street, London
    Active Corporate (11 parents)
    Person with significant control
    2017-12-20 ~ 2017-12-20
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 22
    GAZELEY MARSH LEYS LIMITED
    - now 04170449
    VITALPRAISE LIMITED - 2001-04-20
    50 New Bond Street, London
    Active Corporate (24 parents)
    Person with significant control
    2017-12-20 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 23
    GAZELEY METLIFE (HOLDINGS) LIMITED
    06380018
    50 New Bond Street, London
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2017-12-20 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    GAZELEY MK 340 LIMITED
    - now 10823659 10827949... (more)
    IDI GAZELEY MK 340 LIMITED
    - 2018-01-22 10823659 10827949... (more)
    50 New Bond Street, London
    Active Corporate (10 parents)
    Person with significant control
    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
  • 25
    GAZELEY MK 510 LIMITED
    - now 10704340 10827949... (more)
    IDI GAZELEY MK 510 LIMITED
    - 2018-01-29 10704340 10827949... (more)
    50 New Bond Street, London
    Active Corporate (10 parents)
    Person with significant control
    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
  • 26
    GAZELEY MK 520 LIMITED
    - now 10827949 10704340... (more)
    IDI GAZELEY MK 520 LIMITED
    - 2018-01-29 10827949 10704340... (more)
    50 New Bond Street, London
    Active Corporate (10 parents)
    Person with significant control
    2017-06-20 ~ 2018-11-29
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 27
    GLP DONCASTER 2 LIMITED
    13505960
    50 New Bond Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-07-12 ~ 2023-04-14
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 28
    GLP LUTTERWORTH LONG ISLAND SERVICES LIMITED
    15843534
    50 New Bond Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-07-17 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 29
    GLP LUTTERWORTH MPN 1 LIMITED
    13392932 13394090... (more)
    50 New Bond Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2021-05-13 ~ 2023-08-01
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 30
    GLP LUTTERWORTH MPN 2 LIMITED
    13393146 13392932... (more)
    50 New Bond Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    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
  • 31
    GLP LUTTERWORTH MPN 3 LIMITED
    13394090 14768732... (more)
    50 New Bond Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2021-05-13 ~ 2022-08-22
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 32
    GLP LUTTERWORTH MPN 4 LIMITED
    13505883 13392932... (more)
    50 New Bond Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-07-12 ~ 2022-08-22
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 33
    GLP LUTTERWORTH MPN 5 LIMITED
    14768740 13392932... (more)
    50 New Bond Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2023-03-30 ~ 2025-01-29
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 34
    GLP LUTTERWORTH MPN 6 LIMITED
    14768732 13392932... (more)
    50 New Bond Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2023-03-30 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 35
    GLP LUTTERWORTH MPN 7 LIMITED
    14768726 13392932... (more)
    50 New Bond Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2023-03-30 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 36
    GLP LUTTERWORTH MPS 1 LIMITED
    - now 12069014 12690965... (more)
    GAZELEY LUTTERWORTH PHASE 6 SOUTH LIMITED
    - 2020-07-22 12069014
    50 New Bond Street, London
    Active Corporate (7 parents)
    Person with significant control
    2019-06-25 ~ 2021-03-23
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 37
    GLP LUTTERWORTH MPS 2 LIMITED
    12690912 13728409... (more)
    50 New Bond Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-06-23 ~ 2021-03-23
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 38
    GLP LUTTERWORTH MPS 3 LIMITED
    12690921 13728409... (more)
    50 New Bond Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-06-23 ~ 2021-03-23
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 39
    GLP LUTTERWORTH MPS 4 LIMITED
    12690945 13728409... (more)
    50 New Bond Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-06-23 ~ 2021-03-23
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 40
    GLP LUTTERWORTH MPS 5 LIMITED
    12690965 13728409... (more)
    50 New Bond Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-06-23 ~ 2023-04-14
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 41
    GLP LUTTERWORTH MPS 6 LIMITED
    13726718 13728409... (more)
    50 New Bond Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-11-05 ~ 2023-04-14
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 42
    GLP LUTTERWORTH MPS 7 LIMITED
    13726719 13728409... (more)
    50 New Bond Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-11-05 ~ 2023-04-14
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 43
    GLP LUTTERWORTH MPS 8 LIMITED
    13728409 12069014... (more)
    50 New Bond Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    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
  • 44
    GLP LUTTERWORTH MPS 9 LIMITED - now
    GAZELEY LUTTERWORTH PHASE 6 NORTH LIMITED
    - 2024-05-16 12068999
    50 New Bond Street, London
    Active Corporate (8 parents)
    Person with significant control
    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
  • 45
    GLP SKELMERSDALE 110 LIMITED
    13505948
    50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-07-12 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 46
    GPARK SWINDON MANAGEMENT LIMITED
    07383533
    50 New Bond Street, London
    Active Corporate (17 parents)
    Person with significant control
    2017-12-20 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 47
    MAGNA 1500 LIMITED
    05182556 05172396... (more)
    50 New Bond Street, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 48
    MAGNA PARK MANAGEMENT LIMITED
    - now 02224536
    MAGNA PARK DISTRIBUTIONS LIMITED - 1989-08-17
    PAYART LIMITED - 1988-05-09
    50 New Bond Street, London
    Active Corporate (30 parents)
    Person with significant control
    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
  • 49
    MANORMOUNT LIMITED
    02091088
    C/o Rsm Restructuring Advisory Llp Fifth Floor Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (20 parents)
    Person with significant control
    2017-12-20 ~ 2019-12-19
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    NORWICH RIVERSIDE LIMITED
    - now 02230417
    HI-TECHBUILDING LIMITED - 1988-07-22
    50 New Bond Street, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.