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 5
  • 1
    La Pierre, Philip Alexander
    Born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-08 ~ now
    OF - Director → CIF 0
  • 2
    Kilbride, Beverley
    Born in July 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-17 ~ now
    OF - Director → CIF 0
  • 3
    Coulton, Michael Robert
    Born in August 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-04-29 ~ now
    OF - Director → CIF 0
    Coulton, Michael Robert
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-06-09 ~ now
    OF - Secretary → CIF 0
  • 4
    Seaton, Alistair James
    Born in September 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-12-16 ~ now
    OF - Director → CIF 0
  • 5
    LA SALLE PARTNERS INTERNATIONAL - 2010-06-21
    icon of addressOne, Curzon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 42
  • 1
    Yeatman, Ivan
    Managing Director born in October 1937
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 1999-03-26
    OF - Director → CIF 0
  • 2
    Lloyd-hurwitz, Susan Jane
    Real Estate Investment Manager born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ 2012-10-12
    OF - Director → CIF 0
  • 3
    Manley, Peter Malcolm
    Certified Accountant born in April 1955
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 2006-08-09
    OF - Director → CIF 0
    Manley, Peter Malcolm
    Individual
    Officer
    icon of calendar 1996-07-11 ~ 2000-06-28
    OF - Secretary → CIF 0
  • 4
    Casal, Edward Manuel
    Chief Executive Officer born in July 1957
    Individual
    Officer
    icon of calendar 2019-07-31 ~ 2020-12-31
    OF - Director → CIF 0
  • 5
    Wood, Jonathan Caller
    Chartered Surveyor born in June 1951
    Individual
    Officer
    icon of calendar 1996-07-11 ~ 2008-05-09
    OF - Director → CIF 0
  • 6
    Tripp, Alan
    Investment Manager born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-10-10 ~ 2020-02-27
    OF - Director → CIF 0
  • 7
    Wylie, Keith Alexander
    Finance Director born in January 1950
    Individual
    Officer
    icon of calendar 1992-04-30 ~ 1993-05-03
    OF - Director → CIF 0
  • 8
    Gleig, Sheila
    Pensions Consultant born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-11 ~ 1996-10-17
    OF - Director → CIF 0
  • 9
    Pollard, Martin Lewis
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-28 ~ 2014-04-16
    OF - Secretary → CIF 0
  • 10
    Maudsley, Charles Sheridan Alexander
    Real Estate Investment Managem born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2009-12-31
    OF - Director → CIF 0
  • 11
    Richmond-watson, Stuart John
    Real Estate Investment Manager born in November 1951
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-02-09 ~ 2019-07-31
    OF - Director → CIF 0
  • 12
    Goodchild, Robin Napier, Dr
    Chartered Surveyor/Property An born in May 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 2011-02-09
    OF - Director → CIF 0
  • 13
    Butler, Michael Howard
    Chairman born in February 1936
    Individual
    Officer
    icon of calendar 1996-07-11 ~ 1996-10-17
    OF - Director → CIF 0
  • 14
    Ellinthorpe, Bryan
    Chartered Surveyor born in November 1948
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 2007-01-26
    OF - Director → CIF 0
  • 15
    Zerda, Michael
    Investment Manager born in March 1978
    Individual
    Officer
    icon of calendar 2022-05-24 ~ 2025-04-29
    OF - Director → CIF 0
  • 16
    Irvine, Frederick Malcolm
    Chartered Accountant born in March 1946
    Individual
    Officer
    icon of calendar 1992-04-30 ~ 1996-04-02
    OF - Director → CIF 0
    Irvine, Frederick Malcolm
    Individual
    Officer
    icon of calendar 1992-04-30 ~ 1996-07-11
    OF - Secretary → CIF 0
  • 17
    Zehner, Jon Hamilton
    Director born in June 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2023-08-03
    OF - Director → CIF 0
  • 18
    Chong, Plus Yew Kuen
    Trainee Solicitor born in September 1963
    Individual
    Officer
    icon of calendar 1991-10-08 ~ 1992-04-30
    OF - Director → CIF 0
    Chong, Plus Yew Kuen
    Individual
    Officer
    icon of calendar 1991-10-08 ~ 1992-04-30
    OF - Secretary → CIF 0
  • 19
    Beasley, Paul
    Chartered Surveyor born in June 1954
    Individual
    Officer
    icon of calendar 1996-07-11 ~ 2008-10-08
    OF - Director → CIF 0
  • 20
    Bossom, Bruce Charles
    Director born in August 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-10-17 ~ 1999-04-08
    OF - Director → CIF 0
  • 21
    Marrison, Simon
    Real Estate Investment Manager born in October 1964
    Individual
    Officer
    icon of calendar 2014-04-16 ~ 2020-07-30
    OF - Director → CIF 0
  • 22
    Cummings, Daniel Wyman
    Investment Manager born in April 1953
    Individual
    Officer
    icon of calendar 1996-10-17 ~ 2000-03-31
    OF - Director → CIF 0
  • 23
    Brennan, Karen Gladziszewski
    Chief Executive Officer born in May 1977
    Individual
    Officer
    icon of calendar 2019-07-31 ~ 2020-07-03
    OF - Director → CIF 0
  • 24
    Jacobson, Jeff Adrian
    Real Estate Investment Managem born in July 1961
    Individual
    Officer
    icon of calendar 2000-06-28 ~ 2009-12-31
    OF - Director → CIF 0
  • 25
    Tucker, David Lambert
    Non-Executive Director/Charter born in December 1939
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-07-11 ~ 1996-10-17
    OF - Director → CIF 0
  • 26
    Smith, Harry
    Certified Accountant born in May 1943
    Individual
    Officer
    icon of calendar 1992-09-24 ~ 1995-10-24
    OF - Director → CIF 0
  • 27
    Agnew, Julian Michael
    Managing Director born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2022-12-21
    OF - Director → CIF 0
  • 28
    Mason, Paul Conrad
    Chartered Surveyor born in February 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-11 ~ 1998-04-30
    OF - Director → CIF 0
  • 29
    Edwards, Catherine Joy
    Solicitor born in August 1957
    Individual
    Officer
    icon of calendar 1991-10-08 ~ 1992-04-30
    OF - Director → CIF 0
    icon of calendar ~ 1992-04-30
    OF - Director → CIF 0
  • 30
    Hutchinson, Philip Linford
    Solicitor born in October 1947
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 1996-10-17
    OF - Director → CIF 0
  • 31
    Fossett, Brian Richard
    Chartered Surveyor born in January 1940
    Individual
    Officer
    icon of calendar 1996-07-11 ~ 1998-01-31
    OF - Director → CIF 0
  • 32
    Beevor, David Nigel
    Finance Director born in March 1941
    Individual
    Officer
    icon of calendar 1995-10-24 ~ 1996-04-02
    OF - Director → CIF 0
  • 33
    Agnew, Julian
    Real Estate Investment Adviser born in October 1962
    Individual
    Officer
    icon of calendar 2012-10-12 ~ 2019-07-31
    OF - Director → CIF 0
  • 34
    Blackmore, Colin
    Individual
    Officer
    icon of calendar 2014-04-16 ~ 2015-06-09
    OF - Secretary → CIF 0
  • 35
    Aznar, Amy Melinda Klein
    Fund Manager born in September 1971
    Individual
    Officer
    icon of calendar 2019-07-31 ~ 2022-05-24
    OF - Director → CIF 0
  • 36
    Walker, Alexander Rowan
    Chartered Surveyor born in October 1944
    Individual
    Officer
    icon of calendar 1996-07-11 ~ 1997-04-02
    OF - Director → CIF 0
  • 37
    Karnezis Frigo, Carie Catherine
    Company Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-01 ~ 2003-01-23
    OF - Director → CIF 0
  • 38
    Lyon, James Scott
    Accountant born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-20 ~ 2022-12-21
    OF - Director → CIF 0
  • 39
    Stults, Van
    Investment Manager born in September 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-10-17 ~ 1999-03-05
    OF - Director → CIF 0
  • 40
    Naish, Robert Malcolm
    Chartered Surveyor born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-03-26 ~ 2002-06-30
    OF - Director → CIF 0
  • 41
    EPS SECRETARIES LIMITED
    icon of address50 Stratton Street, London
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    1991-04-02 ~ 1991-10-08
    PE - Nominee Secretary → CIF 0
  • 42
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of address50 Stratton Street, London
    Dissolved Corporate (5 parents)
    Officer
    1991-04-02 ~ 1991-10-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LASALLE INVESTMENT MANAGEMENT

Previous names
CIN PROPERTIES MANAGEMENT LIMITED - 1991-11-14
LASALLE INVESTMENT MANAGEMENT - 2000-05-03
CIN PROPERTY MANAGEMENT - 1996-10-17
CIN LA SALLE INVESTMENT MANAGEMENT - 1999-03-12
SHELFCO (NO.631) LIMITED - 1991-10-30
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • LASALLE INVESTMENT MANAGEMENT
    Info
    CIN PROPERTIES MANAGEMENT LIMITED - 1991-11-14
    LASALLE INVESTMENT MANAGEMENT - 1991-11-14
    CIN PROPERTY MANAGEMENT - 1991-11-14
    CIN LA SALLE INVESTMENT MANAGEMENT - 1991-11-14
    SHELFCO (NO.631) LIMITED - 1991-11-14
    Registered number 02597050
    icon of address78 St. James's Street, Fourth Floor, London SW1A 1JB
    PRIVATE UNLIMITED COMPANY incorporated on 1991-04-02 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • LASALLE INVESTMENT MANAGEMENT
    S
    Registered number 02597050
    icon of address4th Floor, 78 St. James's Street, London, England, SW1A 1JB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address4th Floor 78 St James's Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    CIF 47 - Right to appoint or remove membersOE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    CIF 10 - LLP Designated Member → ME
  • 3
    icon of addressFourth Floor, 78 St James's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    CIF 18 - Has significant influence or controlOE
    Officer
    icon of calendar 2022-04-13 ~ now
    CIF 6 - LLP Designated Member → ME
  • 4
    icon of address4th Floor 78 St James's Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Has significant influence or controlOE
    Officer
    icon of calendar 2015-08-19 ~ now
    CIF 5 - LLP Designated Member → ME
  • 5
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    CIF 46 - Has significant influence or controlOE
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 6
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-09-28 ~ now
    CIF 7 - LLP Designated Member → ME
  • 7
    icon of addressOne, Curzon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    762 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address78 St. James's Street, Fourth Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2019-04-16 ~ now
    CIF 1 - LLP Designated Member → ME
  • 9
    icon of address4th Floor 78 St James's Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    825 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of addressOne, Curzon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    739 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    CIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-10-11 ~ now
    CIF 2 - LLP Designated Member → ME
  • 12
    LAVA GP (SCOTLAND) LLP - 2016-06-15
    LASALLE EUROPEAN CO-INVEST (SCOTLAND) LLP - 2021-11-12
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-03-23 ~ now
    CIF 3 - LLP Designated Member → ME
  • 13
    LAVA CARRY (SCOTLAND) L.P. - 2021-12-16
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 51 - Right to surplus assets - 75% or moreOE
  • 14
    LASALLE LIF (GENERAL PARTNER) LIMITED - 2008-05-28
    icon of address4th Floor 78 St James's Street, London, England
    Active Corporate (6 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 15
    12439389 LIMITED - 2022-05-10
    icon of address78 St. James's Street, Fourth Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 17
    BARWOOD LASALLE LAND GENERAL PARTNER LIMITED - 2018-01-11
    GARDEN PARK GENERAL PARTNER LIMITED - 2007-11-23
    icon of address4th Floor 78 St James's Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,746 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 18
    GARDEN PARK NOMINEE LIMITED - 2007-11-23
    BARWOOD LASALLE LAND TRUSTEE LIMITED - 2018-03-22
    icon of address4th Floor 78 St James's Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    CIF 24 - Has significant influence or controlOE
  • 20
    LASALLE LONDON OFFICE FEEDER L.P. - 2017-03-09
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    CIF 23 - Has significant influence or controlOE
  • 21
    LOTHIAN FIFTY (798) LIMITED - 2001-05-22
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-03-09 ~ now
    CIF 8 - LLP Designated Member → ME
  • 23
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    CIF 31 - Right to surplus assets - 75% or moreOE
  • 24
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    CIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 25
    icon of address78 St. James's Street, Fourth Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    145,623 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address4th Floor 78 St James's Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,358 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 27
    icon of address78 St. James's Street, Fourth Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-02-11 ~ now
    CIF 4 - LLP Designated Member → ME
  • 28
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 25 - Has significant influence or controlOE
  • 29
    icon of address4th Floor 78 St James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 30
    icon of address50 Lothian Road, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    CIF 30 - Has significant influence or controlOE
  • 31
    icon of address50 Lothian Road, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    CIF 45 - Right to surplus assets - 75% or moreOE
  • 32
    icon of addressOne, Curzon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,088 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 33
    OWLMARSH LIMITED - 2012-03-23
    icon of address1 Curzon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address60 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -561 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-07-30 ~ 2021-11-18
    CIF 13 - LLP Designated Member → ME
  • 2
    icon of address60 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -561 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-12-10 ~ 2021-11-18
    CIF 12 - LLP Designated Member → ME
  • 3
    icon of addressC/o Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman - Ky1-9005, Cayman Islands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-11-13
    CIF 44 - Right to surplus assets - 75% or more OE
  • 4
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-02-13
    CIF 49 - Right to surplus assets - 75% or more OE
  • 5
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-26 ~ 2021-11-02
    CIF 48 - Has significant influence or control 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.