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 4
  • 1
    Woods, Andrew Michael
    Born in December 1962
    Individual (28 offsprings)
    Officer
    icon of calendar 1991-04-05 ~ now
    OF - Director → CIF 0
    Mr Andrew Michael Woods
    Born in December 1962
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Lee, Nicholas Peter
    Born in March 1974
    Individual (79 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ now
    OF - Director → CIF 0
  • 3
    Versteegh, Gerard Mikael
    Born in May 1960
    Individual (54 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSloane Square House, Sloane Square House, 1 Holbein Place, London, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 11
  • 1
    Kenny, Jonathan David
    Chartered Surveyor born in January 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-08-08 ~ 2019-05-24
    OF - Director → CIF 0
    Mr Jonathan David Kenny
    Born in January 1972
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-09-18 ~ 2021-02-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Williams, Samuel Antony
    Accountant born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-02 ~ 2006-08-14
    OF - Director → CIF 0
  • 3
    Shale, Nicola Diana
    Company Director born in February 1956
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2002-07-01
    OF - Director → CIF 0
  • 4
    Scott, James Andrew
    Chartered Surveyor born in August 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2015-07-10
    OF - Director → CIF 0
  • 5
    Wilson, Giles Robert Bryant
    Company Director born in November 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-08-14 ~ 2011-03-31
    OF - Director → CIF 0
  • 6
    Wood, Edward
    Company Director born in August 1951
    Individual
    Officer
    icon of calendar ~ 1992-07-01
    OF - Director → CIF 0
  • 7
    Oliver, Alison Kate
    Finance Director born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-09 ~ 2013-11-29
    OF - Director → CIF 0
  • 8
    Grimshaw, Aidan John
    Chartered Surveyor born in October 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2007-02-07
    OF - Director → CIF 0
  • 9
    Renwick, Timothy
    Company Director born in January 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2008-11-28
    OF - Director → CIF 0
  • 10
    Atara, Jaysal Vandravan
    Finance Director born in March 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-02-03 ~ 2022-12-22
    OF - Director → CIF 0
    icon of calendar 2023-01-16 ~ 2023-08-02
    OF - Director → CIF 0
  • 11
    icon of addressThe Broadgate Tower, Third Floor, 20 Primrose Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    ~ 2012-04-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

COMMERCIAL ESTATES GROUP LIMITED

Previous names
RBCO 4 LIMITED - 1989-08-23
COMMERCIAL ESTATES MANAGEMENT LIMITED - 2004-10-11
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • COMMERCIAL ESTATES GROUP LIMITED
    Info
    RBCO 4 LIMITED - 1989-08-23
    COMMERCIAL ESTATES MANAGEMENT LIMITED - 1989-08-23
    Registered number 02404081
    icon of addressSloane Square House, 1 Holbein Place, London SW1W 8NS
    PRIVATE LIMITED COMPANY incorporated on 1989-07-13 (36 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-11
    CIF 0
  • COMMERCIAL ESTATES GROUP LIMITED
    S
    Registered number 02404081
    icon of addressC/o Commercial Estates Group Limited, Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS
    ENGLAND & WALES
    CIF 1
  • COMMERCIAL ESTATES GROUP LIMITED
    S
    Registered number 02404081
    icon of addressSloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS
    PRIVATE COMPANY LIMITED in COMPANIES HOUSE
    CIF 2
    PRIVATE LIMITED COMPANY in COMPANIES HOUSE
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    COMMERCIAL ESTATES INVESTMENTS LIMITED - 2011-07-05
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of addressAztec Group House, Ifc 6, The Esplanade, St Helier, Jersey, Jersey
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-07-20 ~ now
    CIF 3 - Secretary → ME
  • 3
    icon of address28 Esplanade, St. Helier, Je2 3qa, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    CIF 9 - Secretary → ME
  • 4
    COMMERCIAL ESTATES GROUP LIMITED - 2004-10-11
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    RBCO 187 LIMITED - 1995-06-14
    icon of addressSloane Square House, 1 Holbein Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSuite 3 Second Floor, Icom House, 1/5 Irish Town, Gx11 1aa, Gibraltar
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-26 ~ now
    CIF 5 - Secretary → ME
  • 7
    icon of addressC/o Commercial Estates Group Limited Sloane Square House, 1 Holbein Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    CIF 1 - Secretary → ME
  • 8
    icon of address28 Esplanade, St. Helier, Je2 3qa, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    CIF 8 - Secretary → ME
  • 9
    icon of address28 Esplanade, St. Helier, Je2 3qa, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-08 ~ now
    CIF 10 - Secretary → ME
  • 10
    icon of address28 Esplanade, St. Helier, Je2 3qa, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-08 ~ now
    CIF 12 - Secretary → ME
  • 11
    icon of address28 Esplanade, St Helier, Je2 3qa, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-08 ~ now
    CIF 2 - Secretary → ME
  • 12
    icon of address28 Esplanade, St. Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-03 ~ now
    CIF 4 - Secretary → ME
  • 13
    icon of addressGround Floor, Dorey Court, Admiral Park, St Peter Port, Gy1 2ht, Guernsey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-08 ~ now
    CIF 11 - Secretary → ME
  • 14
    icon of address28 Esplanade, St. Helier, Je2 3qa, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    CIF 7 - Secretary → ME
  • 15
    icon of address28 Esplanade, St. Helier, Je2 3qa, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-08 ~ now
    CIF 13 - Secretary → ME
  • 16
    icon of address28 Esplanade, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-26 ~ now
    CIF 6 - Secretary → ME
  • 17
    icon of address28 Esplanade, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-30 ~ now
    CIF 14 - Secretary → ME
Ceased 4
  • 1
    BARNSBURY PROPERTIES LIMITED - 2018-01-17
    ASE TEMPLE MILL LIMITED - 2020-01-30
    CEG TEMPLE MILL LIMITED - 2020-01-30
    icon of addressSloan Square House, Holbein Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-11 ~ 2020-01-27
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    CEG IGLOO LIMITED - 2022-02-16
    icon of addressSloane Square House, 1 Holbein Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-12-09
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 3
    icon of addressSloane Square House, 1 Holbein Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-30 ~ 2025-10-14
    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
  • 4
    CEG RS PROJ 1 LIMITED - 2024-10-16
    icon of addressSloane Square House, 1 Holbein Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-10-20
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - 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.