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 8
  • 1
    Tansey, Barry Bernard
    Commercial Director born in January 1970
    Individual (88 offsprings)
    Officer
    2020-04-01 ~ 2021-11-22
    OF - Director → CIF 0
    Tansey, Barry Bernard
    Accountant
    Individual (88 offsprings)
    Officer
    1997-09-10 ~ 2023-04-28
    OF - Secretary → CIF 0
  • 2
    Reynolds, Richard
    Director born in February 1963
    Individual (19 offsprings)
    Officer
    2023-07-07 ~ 2023-07-10
    OF - Director → CIF 0
  • 3
    Hunt, Maura
    Housewife born in September 1947
    Individual (1 offspring)
    Officer
    ~ 1991-10-22
    OF - Director → CIF 0
  • 4
    Tansey, Bernard Joseph
    Born in March 1944
    Individual (85 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Tansey, Alan Joseph
    Economist born in March 1972
    Individual (85 offsprings)
    Officer
    2004-11-10 ~ 2023-04-28
    OF - Director → CIF 0
    Tansey, Alan
    Individual (85 offsprings)
    Officer
    ~ 1997-09-10
    OF - Secretary → CIF 0
  • 5
    Mr Barry Sinclair Mcinerney ( Protector )
    Born in November 1942
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Pope, David
    Individual (1 offspring)
    Officer
    2014-02-27 ~ 2014-03-06
    OF - Secretary → CIF 0
  • 7
    Millennium House, Victoria Road, Douglas, Isle Of Man, Isle Of Man
    Corporate (18 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-27
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    OXFORD COMPANY SERVICES LTD
    OXFORD COMPANY SERVICES LIMITED 01614346
    8 King Edward Street, Oxford, Oxon
    Dissolved Corporate (31 parents, 85 offsprings)
    Officer
    ~ 1994-06-30
    OF - Secretary → CIF 0
parent relation
Company in focus

SALTEES PROPERTIES LIMITED

Period: 2023-06-30 ~ now
Company number: 02244745
Registered names
SALTEES PROPERTIES LIMITED - now
BRIGHTUSERQ LIMITED - 1988-06-01
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • SALTEES PROPERTIES LIMITED
    Info
    MIZEN PROPERTIES LIMITED - 2023-06-30
    BRIGHTUSERQ LIMITED - 2023-06-30
    Registered number 02244745
    Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex CM13 3BE
    PRIVATE LIMITED COMPANY incorporated on 1988-04-15 (37 years 11 months). The company status is In Administration.
    The last date of confirmation statement was made at 2022-10-13
    CIF 0
  • MIZEN PROPERTIES LIMITED
    S
    Registered number 02244745
    Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, United Kingdom, HA9 8DA
    CIF 1
  • MIZEN PROPERTIES LTD
    S
    Registered number 2244745
    Heron House 109, Wembley Hill Road, Wembley, Middlesex, HA9 8DA
    ENGLAND AND WALES
    CIF 2
  • MIZEN PROPERTIES LTD
    S
    Registered number 02244745
    Heron House, 109 Wembley Hill Road, Wembley, Middlesex, United Kingdom, HA9 8DA
    CIF 3
child relation
Offspring entities and appointments 33
  • 1
    BERMONDSEY RESIDENTIAL LIMITED
    10344553
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-20 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    BULPHAN DEVELOPMENTS LLP
    OC401291
    No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    In Administration Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-01
    CIF 13 - Has significant influence or control OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2015-08-13 ~ 2022-02-01
    CIF 1 - LLP Designated Member → ME
  • 3
    DEVON WHARF DEVELOPMENTS LIMITED
    08894602
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    FLOWLINE PROPERTIES LIMITED
    04225069
    No 1 Railshead Road, St Margarets, Isleworth, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    FORSYTH DEVELOPMENTS LIMITED
    09249304
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 6
    LANSDOWNE BUILDING & CIVIL ENGINEERING LIMITED
    11146333
    1 Railshead Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-09-27 ~ 2022-02-01
    CIF 29 - Ownership of shares – 75% or more OE
  • 7
    M M PROPERTIES ( LONDON ) LIMITED
    09524404
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-02
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MAXILLIA PROPERTIES LIMITED
    05664857
    No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MIZEN ( GWYNNE ROAD ) LIMITED
    - now 10037346
    MIZEN ( ACTON ) LIMITED
    - 2016-07-22 10037346
    No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-08
    CIF 30 - Ownership of shares – 75% or more OE
  • 10
    MIZEN ( NETHER STREET ) LIMITED
    10484231
    No 1 Railshead Road, Old Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Person with significant control
    2016-11-17 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    MIZEN ( UXBRIDGE ROAD ) LIMITED
    12007297
    No 1 Railshead Road, Isleworth, England
    Active Corporate (5 parents)
    Person with significant control
    2019-05-21 ~ 2021-12-21
    CIF 32 - Ownership of shares – 75% or more OE
  • 12
    MIZEN ( WIMBLEDON PARK ) LIMITED
    11645154
    No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-10-26 ~ 2021-10-01
    CIF 33 - Has significant influence or control OE
  • 13
    MIZEN (HOUNSLOW) LIMITED
    10336153
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-18 ~ dissolved
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    MIZEN BUILD LIMITED
    - now 09182304 02032811
    DRYLININGUK LIMITED
    - 2019-10-23 09182304
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-10-02 ~ 2022-02-01
    CIF 31 - Ownership of shares – 75% or more OE
  • 15
    MIZEN CAPITAL LIMITED
    12273916
    No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-10-22 ~ 2022-06-01
    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
  • 16
    MIZEN CIVIL ENGINEERING LIMITED
    02864527
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 17
    MIZEN CONSTRUCTION LIMITED
    02864556
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-03-31 ~ 2021-11-30
    CIF 7 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-03-31
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    MIZEN CONTRACTORS LIMITED
    02864555 02864546
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 19
    MIZEN DEMOLITION LIMITED
    02864519
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 20
    MIZEN DESIGN/BUILD LTD.
    - now 02032811 09182304
    VICTOR SECURITIES LIMITED - 1992-03-18
    LOGICSILVER LIMITED - 1988-07-20
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Has significant influence or control OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    MIZEN DEVELOPMENTS LIMITED
    02864560
    3rd Floor 37 Frederick Place, Brighton
    Insolvency Proceedings Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 22
    MIZEN HOLDINGS LIMITED
    11640755
    No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2018-10-24 ~ 2021-10-01
    CIF 35 - Ownership of shares – 75% or more OE
  • 23
    MIZEN LAND LIMITED
    02864541
    No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 24
    MORTLAKE RESIDENTIAL LIMITED
    10387102
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (6 parents)
    Person with significant control
    2016-09-21 ~ 2021-02-17
    CIF 34 - Has significant influence or control OE
  • 25
    MOUNTFIELD ROAD DEVELOPMENTS LLP
    OC357503
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2010-08-31 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 26
    OVETI PROPERTIES LIMITED
    05204818
    1 Railshead Road, Isleworth, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Has significant influence or control OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 27
    PITTVILLE DEVELOPMENTS LLP
    OC370841
    No 1 Railshead Road, St Margarets, Isleworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2011-12-16 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 28
    REGENT QUARTER SUTTON LIMITED - now
    MIZEN ( HERON HOUSE ) LIMITED
    - 2024-10-08 11489369
    5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (4 parents)
    Person with significant control
    2018-07-30 ~ 2021-10-22
    CIF 6 - Ownership of shares – 75% or more OE
  • 29
    RESICONSTRUCT LIMITED
    09142442
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 30
    SIDEWALK LIMITED
    06232820
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 31
    ST MARK PROPERTIES LTD
    06987188
    Heron House, 109 Wembley Hill Road, Wembley
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Has significant influence or control OE
    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
  • 32
    UXBRIDGE ROAD COMMERCIAL LIMITED
    12440830
    No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-02-04 ~ 2021-12-21
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 33
    WESTERN ROAD PROPERTIES LIMITED
    09061762
    No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 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.