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 9
  • 1
    Widlund, Fredrik Jonas
    Born in March 1968
    Individual (93 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Edwards, Elizabeth Frida
    Born in January 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ now
    OF - Director → CIF 0
  • 3
    Lindqvist, Eva
    Born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-09-22 ~ now
    OF - Director → CIF 0
  • 4
    Kirkman, Andrew Michael David
    Born in July 1972
    Individual (98 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Fuller, David Francis
    Individual (101 offsprings)
    Officer
    icon of calendar 2009-11-24 ~ now
    OF - Secretary → CIF 0
  • 6
    Conradi, Johannes, Dr
    Born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-15 ~ now
    OF - Director → CIF 0
  • 7
    Seeley, Anna Linnea Kristina
    Born in August 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ now
    OF - Director → CIF 0
  • 8
    Sten, Lennart Arne
    Born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ now
    OF - Director → CIF 0
  • 9
    Holland, William Edward John
    Born in July 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-11-20 ~ now
    OF - Director → CIF 0
Ceased 30
  • 1
    Jarvis, Christopher Patrick
    Chartered Surveyor born in November 1955
    Individual
    Officer
    icon of calendar 2008-11-25 ~ 2023-04-27
    OF - Director → CIF 0
  • 2
    Baverstam, Dan Mikael
    Chief Financial Officer born in April 1955
    Individual
    Officer
    icon of calendar 2001-01-05 ~ 2007-11-23
    OF - Director → CIF 0
  • 3
    Gransater, Patrik Bjorn Staffan
    Director born in June 1962
    Individual
    Officer
    icon of calendar 2000-02-11 ~ 2001-02-28
    OF - Director → CIF 0
  • 4
    Mortstedt, Philip
    Born in October 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ 2017-03-07
    OF - Director → CIF 0
  • 5
    Mortstedt, Anna Linnea Kristina
    Student born in August 1971
    Individual
    Officer
    icon of calendar 1993-03-26 ~ 1993-05-14
    OF - Director → CIF 0
  • 6
    Tice, Richard James Sunley
    Chief Executive Officer born in September 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-05-11 ~ 2014-04-07
    OF - Director → CIF 0
  • 7
    Whiteley, John Howard
    Chief Financial Officer born in November 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-11-24 ~ 2019-06-30
    OF - Director → CIF 0
  • 8
    Board, Steven Francis
    Chief Operating Officer born in November 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-25 ~ 2008-05-08
    OF - Director → CIF 0
    Board, Steven Francis
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-10-05 ~ 2008-05-08
    OF - Secretary → CIF 0
  • 9
    Thomson, Thomas John
    Solicitor born in November 1950
    Individual
    Officer
    icon of calendar 1992-06-10 ~ 1992-09-02
    OF - Director → CIF 0
    Thomson, Thomas John
    Director born in November 1950
    Individual
    icon of calendar 2001-10-05 ~ 2014-05-13
    OF - Director → CIF 0
    Thomson, Thomas John
    Secretary
    Individual
    Officer
    icon of calendar 1993-05-01 ~ 2001-10-05
    OF - Secretary → CIF 0
    Thomson, Thomas John
    Director
    Individual
    icon of calendar 2008-05-08 ~ 2009-11-24
    OF - Secretary → CIF 0
  • 10
    Crawley, Joseph
    Director born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-25 ~ 2017-05-16
    OF - Director → CIF 0
  • 11
    Boos, Anders Christier
    Chairman And Director born in July 1964
    Individual
    Officer
    icon of calendar 2007-09-13 ~ 2008-05-02
    OF - Director → CIF 0
  • 12
    Lundqvist, Hans Otto Thomas, Mr.
    Company Director born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-09 ~ 2017-12-31
    OF - Director → CIF 0
  • 13
    Dean, James Fitzroy
    Chartered Surveyor born in August 1954
    Individual (20 offsprings)
    Officer
    icon of calendar 1999-04-09 ~ 2008-12-31
    OF - Director → CIF 0
  • 14
    Geijer, Claes-johan Gustaf, Mr.
    Independent Director And Advisor born in June 1957
    Individual
    Officer
    icon of calendar 2013-05-14 ~ 2014-05-13
    OF - Director → CIF 0
  • 15
    Mortstedt, Jennica Sofie Charlotte
    Director born in February 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-11 ~ 2015-05-11
    OF - Director → CIF 0
  • 16
    Cooper, Malcolm Charles
    Group Tax & Treasury Dire born in June 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-05-22 ~ 2020-04-23
    OF - Director → CIF 0
  • 17
    Klotz, Erik Henry
    Executive Vice Chairman born in November 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-05-02 ~ 2019-08-14
    OF - Director → CIF 0
  • 18
    Mortstedt, Sten Ake
    Director born in January 1940
    Individual
    Officer
    icon of calendar 1994-03-14 ~ 2020-12-15
    OF - Director → CIF 0
  • 19
    Mortstedt, Bengt Filip
    Director born in April 1948
    Individual
    Officer
    icon of calendar 1992-07-09 ~ 2010-05-11
    OF - Director → CIF 0
    icon of calendar 2017-03-07 ~ 2025-02-28
    OF - Director → CIF 0
  • 20
    Seeley, Anna Linnea Kristina
    Property Director born in August 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-10 ~ 2004-11-23
    OF - Director → CIF 0
  • 21
    Jagger, Denise Nichola
    Director born in September 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 22
    Mortstedt, Karin Margareta
    Housewife born in June 1939
    Individual
    Officer
    icon of calendar 1993-02-03 ~ 1994-03-02
    OF - Director → CIF 0
  • 23
    Rowe-ham, David Kenneth, Sir
    Company Director born in December 1935
    Individual
    Officer
    icon of calendar 1994-05-11 ~ 1999-04-09
    OF - Director → CIF 0
  • 24
    Hirsch, Glyn Vincent
    Chief Executive born in June 1961
    Individual
    Officer
    icon of calendar 1995-04-12 ~ 2001-10-05
    OF - Director → CIF 0
  • 25
    Harris, Keith Reginald, Dr
    Managing Director born in April 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 1994-04-28 ~ 2007-05-21
    OF - Director → CIF 0
  • 26
    Sjoberg, Per Henrik
    Chief Executive Officer born in January 1962
    Individual
    Officer
    icon of calendar 2004-02-06 ~ 2008-05-02
    OF - Director → CIF 0
  • 27
    Terry, Brigith
    Non-Executive Director born in November 1943
    Individual
    Officer
    icon of calendar 2011-08-16 ~ 2014-05-13
    OF - Director → CIF 0
  • 28
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    1992-05-14 ~ 1992-06-10
    PE - Nominee Secretary → CIF 0
  • 29
    icon of address31 Corsham Street, London
    Corporate
    Officer
    1992-05-14 ~ 1992-06-10
    PE - Nominee Director → CIF 0
  • 30
    icon of address65 High Street, Harpenden, Hertfordshire
    Corporate
    Officer
    1992-06-10 ~ 1993-05-01
    PE - Secretary → CIF 0
parent relation
Company in focus

CLS HOLDINGS PLC

Previous name
HADMARN LIMITED - 1992-06-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 48
  • 1
    DEANERY STREET LIMITED - 2012-08-14
    SCATTERBID LIMITED - 1994-11-21
    CROSSPOINT HOUSE LIMITED - 2020-03-27
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 2
    PLEVCROFT LIMITED - 1994-11-21
    HOLLAND PARK AVENUE LIMITED - 1999-05-05
    icon of address16 Tinworth Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address16 Tinworth Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    CLS PROPCO ONE LIMITED - 2009-03-05
    AGELOOK LIMITED - 2001-08-10
    CLS SPORTS LIMITED - 2007-10-25
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    BRADLANE PROPERTIES LIMITED - 1994-11-22
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 7
    CAPITALOFFER PUBLIC LIMITED COMPANY - 1997-05-13
    CITADEL PROPERTIES PLC - 1997-05-27
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    DAWEGROVE LIMITED - 2005-06-14
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    FLEETBURY LIMITED - 2005-09-15
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    DAWEGROVE LIMITED - 2010-05-06
    CLS CAPITAL PARTNERS LIMITED - 2005-06-14
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 14
    INSTANT OFFICE LIMITED - 1999-06-30
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 15
    JURALAND LIMITED - 1994-11-22
    ONSLOW GARDENS LIMITED - 2014-07-09
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 17
    BENWELL HOUSE LIMITED - 2016-10-20
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 19
    CLS UK PROPERTIES PLC - 2024-12-02
    CLS NEWCO PLC - 2013-08-21
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 21
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 24
    MAYCOMBE INVESTMENTS LIMITED - 1994-11-21
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 25
    FINCHKEMP LIMITED - 1995-11-29
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 26
    NEW OXFORD STREET LIMITED - 1999-05-07
    COLNE HOUSE LIMITED - 2012-09-26
    CEDARHILL INVESTMENTS LIMITED - 1994-11-22
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    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
  • 27
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 28
    EXPRESS OFFICES LIMITED - 1999-10-30
    SECTORPRIDE LIMITED - 1999-07-05
    INSTANT OFFICE LIMITED - 1999-09-20
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressBrodies Llp, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 30
    LANGMOSS SECURITIES LIMITED - 1994-11-22
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 31
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    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
  • 32
    CLS FINANCE LIMITED - 1995-07-03
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 33
    AMESBEECH LIMITED - 1994-11-21
    VAUXHALL SQUARE LIMITED - 2012-12-17
    ONE LEICESTER SQUARE LIMITED - 2011-08-31
    icon of address12th Floor, Westminster Tower, 3 Albert Embankment, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 34
    MIRENTHORN LIMITED - 1996-06-17
    COOMBE HILL HOUSE LIMITED - 2004-05-05
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 35
    RAYMAN INVESTMENTS LIMITED - 1994-12-01
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 36
    GLIDEDART LIMITED - 1994-11-22
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 37
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 38
    EXPRESS OFFICES LIMITED - 1994-11-22
    SPRING GARDENS LIMITED - 2017-06-15
    CANNINFIELD LIMITED - 1988-05-09
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 39
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 40
    GRANGEWISE INVESTMENTS LIMITED - 1994-11-21
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 41
    ELMSBROOK LIMITED - 1994-11-22
    icon of address86 Bondway, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 42
    TALISMEAD INVESTMENTS LIMITED - 1994-11-22
    CLIFFORDS INN LIMITED - 1996-06-26
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 43
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of shares – 75% or moreOE
  • 45
    INSPIRED BRACKNELL LIMITED - 2016-06-22
    CLS HANOVER PLACE LIMITED - 2016-05-20
    CLS GRIFFIN HOUSE LIMITED - 2017-02-16
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
  • 47
    AMESDALE LIMITED - 1994-11-21
    VAUXHALL CROSS LIMITED - 2013-09-30
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 48
    VAUXHALL SQUARE LIMITED - 2013-09-30
    CLS NEWCO TWO LIMITED - 2012-12-17
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    icon of address16 Tinworth Street Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-18 ~ 2023-10-02
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-19 ~ 2020-09-23
    CIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address16 Tinworth Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-23
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-10-21 ~ 2023-10-02
    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
  • 4
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-05 ~ 2023-11-23
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 5
    CHARNGATE LIMITED - 1994-12-02
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-06
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 6
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-23
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 7
    icon of address16 Tinworth Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-04-08
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    HAMMERSMITH LONDON HOUSE LIMITED - 2013-12-05
    WESTMINSTER TOWER LIMITED - 1999-05-05
    HIVEBUY LIMITED - 1994-11-21
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 9
    62 LONDON ROAD LIMITED - 2019-10-08
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-11-26
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 10
    CLS HORTON ROAD LIMITED - 2019-02-28
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-05-15
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 11
    CLS BROMLEY LIMITED - 2019-03-13
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-10-01
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 12
    CLS PETERBOROUGH LIMITED - 2019-10-31
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ 2020-09-23
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 13
    CLS OFFICE COLLECTION LIMITED - 2021-03-13
    GWH BIRKENHEAD LIMITED - 2020-03-02
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-09-28 ~ 2021-10-18
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    MELITA HOUSE LIMITED - 2019-10-08
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-09-23
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 15
    CLS LONDON PROPERTIES PLC - 2016-11-22
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-21
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address16 Tinworth Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-09-23
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 17
    BIRMINGHAM CRESCENT LIMITED - 2019-01-29
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2019-05-15
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address16 Tinworth Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-04-08
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    icon of address16 Tinworth Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-09-23
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-04-08
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-16 ~ 2020-09-23
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 22
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 23
    SHARD OF GLASS LIMITED - 2017-06-15
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 24
    DENECRAFT LIMITED - 1996-06-14
    icon of address1st Floor, 25 Wooburn Industrial Park, Thomas Road, Wooburn Green, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,800,499 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-09-03 ~ 2022-08-02
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 25
    VISTA CENTRE LIMITED - 2013-04-26
    OLD PARK LANE HEATHROW LIMITED - 1992-10-21
    BLACKBERRY LIMITED - 1999-05-07
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 26
    SELON INVESTMENTS LIMITED - 1994-11-21
    100 CAMBRIDGE GROVE LIMITED - 1996-06-26
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 27
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
  • 28
    LANELEAF LIMITED - 1992-07-08
    THE TIMES BUILDING LIMITED - 1994-01-24
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-04
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 29
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-23
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-23
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 31
    INGRAM HOUSE LIMITED - 1996-06-26
    SOMERMOOR INVESTMENTS LIMITED - 1994-11-21
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-02
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 32
    SPRING MEWS (OFFICE) LIMITED - 2015-05-22
    SPRING MEWS OFFICE LIMITED - 2015-04-08
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-02
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 33
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-29
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 34
    CENTRAL COURT LIMITED - 2013-09-05
    icon of address7 C/o Citco Reif Services Uk Limited, Albemarle St, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-29
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 35
    LANSCOMBE INVESTMENTS LIMITED - 1996-03-20
    CARLOW HOUSE LIMITED - 2011-11-01
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-29
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 36
    icon of addressDuo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,134,923 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-05-04
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 37
    ALINBOROUGH LIMITED - 1994-11-22
    NEW LONDON HOUSE LIMITED - 2006-01-27
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-02
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.