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
    Tansey, Bernard Joseph
    Born in March 1944
    Individual (95 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Mr Barry Sinclair Mcinerney ( Protector )
    Born in November 1942
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 6
  • 1
    Tansey, Barry Bernard
    Commercial Director born in January 1970
    Individual (95 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2021-11-22
    OF - Director → CIF 0
    Tansey, Alan Joseph
    Economist born in March 1972
    Individual (95 offsprings)
    Officer
    icon of calendar 2004-11-10 ~ 2023-04-28
    OF - Director → CIF 0
    Tansey, Alan
    Individual (95 offsprings)
    Officer
    icon of calendar ~ 1997-09-10
    OF - Secretary → CIF 0
    Tansey, Barry Bernard
    Accountant
    Individual (95 offsprings)
    Officer
    icon of calendar 1997-09-10 ~ 2023-04-28
    OF - Secretary → CIF 0
  • 2
    Reynolds, Richard
    Director born in February 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ 2023-07-10
    OF - Director → CIF 0
  • 3
    Hunt, Maura
    Housewife born in September 1947
    Individual
    Officer
    icon of calendar ~ 1991-10-22
    OF - Director → CIF 0
  • 4
    Pope, David
    Individual
    Officer
    icon of calendar 2014-02-27 ~ 2014-03-06
    OF - Secretary → CIF 0
  • 5
    icon of address8 King Edward Street, Oxford, Oxon
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    ~ 1994-06-30
    PE - Secretary → CIF 0
  • 6
    icon of addressMillennium House, Victoria Road, Douglas, Isle Of Man, Isle Of Man
    Corporate (14 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
parent relation
Company in focus

SALTEES PROPERTIES LIMITED

Previous names
MIZEN PROPERTIES LIMITED - 2023-06-30
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
    icon of addressJupiter House The Drive, Warley Hill Business Park, Brentwood, Essex CM13 3BE
    PRIVATE LIMITED COMPANY incorporated on 1988-04-15 (37 years 8 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
    icon of addressHeron House, 109-115 Wembley Hill Road, Wembley, Middlesex, United Kingdom, HA9 8DA
    CIF 1
  • MIZEN PROPERTIES LTD
    S
    Registered number 2244745
    icon of addressHeron House 109, Wembley Hill Road, Wembley, Middlesex, HA9 8DA
    ENGLAND AND WALES
    CIF 2
  • MIZEN PROPERTIES LTD
    S
    Registered number 02244745
    icon of addressHeron House, 109 Wembley Hill Road, Wembley, Middlesex, United Kingdom, HA9 8DA
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressNo 1 Railshead Road, St Margarets, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    256,953 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressNo 1 Railshead Road, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,160 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    VICTOR SECURITIES LIMITED - 1992-03-18
    LOGICSILVER LIMITED - 1988-07-20
    icon of address3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Has significant influence or controlOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 13
    icon of address1 Railshead Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 11 - Has significant influence or controlOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressNo 1 Railshead Road, St Margarets, Isleworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 15
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 16
    icon of addressSuite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressHeron House, 109 Wembley Hill Road, Wembley
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Has significant influence or controlOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of calendar 2015-08-13 ~ 2022-02-01
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of address1 Railshead Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,522 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-09-27 ~ 2022-02-01
    CIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -197,615 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MIZEN ( ACTON ) LIMITED - 2016-07-22
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    CIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of addressNo 1 Railshead Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,073,494 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-12-21
    CIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of addressNo 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-26 ~ 2021-10-01
    CIF 33 - Has significant influence or control OE
  • 7
    DRYLININGUK LIMITED - 2019-10-23
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    132,656 GBP2016-01-31
    Person with significant control
    icon of calendar 2019-10-02 ~ 2022-02-01
    CIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of addressNo 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-22 ~ 2022-06-01
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2021-11-30
    CIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of addressNo 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    884,924 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressNo 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,422,677 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-24 ~ 2021-10-01
    CIF 35 - Ownership of shares – 75% or more OE
  • 12
    icon of addressNo 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressNo 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,785 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-21 ~ 2021-02-17
    CIF 34 - Has significant influence or control OE
  • 14
    MIZEN ( HERON HOUSE ) LIMITED - 2024-10-08
    icon of address5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,116,722 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-30 ~ 2021-10-22
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    icon of addressNo 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-05-31
    Person with significant control
    icon of calendar 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

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.