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 39
  • 1
    Geijer, Claes-johan Gustaf, Mr.
    Independent Director And Advisor born in June 1957
    Individual (5 offsprings)
    Officer
    2013-05-14 ~ 2014-05-13
    OF - Director → CIF 0
  • 2
    Mortstedt, Sten Ake
    Director born in January 1940
    Individual (6 offsprings)
    Officer
    1994-03-14 ~ 2020-12-15
    OF - Director → CIF 0
  • 3
    Lindqvist, Eva
    Born in February 1958
    Individual (4 offsprings)
    Officer
    2023-09-22 ~ now
    OF - Director → CIF 0
  • 4
    Seeley, Anna Linnea Kristina
    Born in August 1971
    Individual (6 offsprings)
    Officer
    2015-05-11 ~ now
    OF - Director → CIF 0
    Seeley, Anna Linnea Kristina
    Property Director born in August 1971
    Individual (6 offsprings)
    2002-09-10 ~ 2004-11-23
    OF - Director → CIF 0
  • 5
    Mortstedt, Bengt Filip
    Director born in April 1948
    Individual (41 offsprings)
    Officer
    1992-07-09 ~ 2010-05-11
    OF - Director → CIF 0
    2017-03-07 ~ 2025-02-28
    OF - Director → CIF 0
  • 6
    Boos, Anders Christier
    Chairman And Director born in July 1964
    Individual (1 offspring)
    Officer
    2007-09-13 ~ 2008-05-02
    OF - Director → CIF 0
  • 7
    Mortstedt, Karin Margareta
    Housewife born in June 1939
    Individual (2 offsprings)
    Officer
    1993-02-03 ~ 1994-03-02
    OF - Director → CIF 0
  • 8
    Sten, Lennart Arne
    Born in March 1959
    Individual (1 offspring)
    Officer
    2014-08-01 ~ now
    OF - Director → CIF 0
  • 9
    Board, Steven Francis
    Chief Operating Officer born in November 1954
    Individual (86 offsprings)
    Officer
    2003-02-25 ~ 2008-05-08
    OF - Director → CIF 0
    Board, Steven Francis
    Individual (86 offsprings)
    Officer
    2001-10-05 ~ 2008-05-08
    OF - Secretary → CIF 0
  • 10
    Mortstedt, Philip
    Born in October 1986
    Individual (4 offsprings)
    Officer
    2015-05-11 ~ 2017-03-07
    OF - Director → CIF 0
  • 11
    Jagger, Denise Nichola
    Director born in September 1958
    Individual (45 offsprings)
    Officer
    2019-08-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 12
    Edwards, Elizabeth Frida
    Born in January 1957
    Individual (6 offsprings)
    Officer
    2014-05-13 ~ 2025-12-31
    OF - Director → CIF 0
  • 13
    Tice, Richard James Sunley
    Chief Executive Officer born in September 1964
    Individual (158 offsprings)
    Officer
    2010-05-11 ~ 2014-04-07
    OF - Director → CIF 0
  • 14
    Fuller, David Francis
    Individual (107 offsprings)
    Officer
    2009-11-24 ~ now
    OF - Secretary → CIF 0
  • 15
    Terry, Brigith
    Non-Executive Director born in November 1943
    Individual (1 offspring)
    Officer
    2011-08-16 ~ 2014-05-13
    OF - Director → CIF 0
  • 16
    Dean, James Fitzroy
    Chartered Surveyor born in August 1954
    Individual (53 offsprings)
    Officer
    1999-04-09 ~ 2008-12-31
    OF - Director → CIF 0
  • 17
    Holland, William Edward John
    Born in July 1965
    Individual (7 offsprings)
    Officer
    2019-11-20 ~ now
    OF - Director → CIF 0
  • 18
    Cooper, Malcolm Charles
    Born in June 1959
    Individual (117 offsprings)
    Officer
    2007-05-22 ~ 2020-04-23
    OF - Director → CIF 0
  • 19
    Whiteley, John Howard
    Chief Financial Officer born in November 1958
    Individual (138 offsprings)
    Officer
    2009-11-24 ~ 2019-06-30
    OF - Director → CIF 0
  • 20
    Lundqvist, Hans Otto Thomas, Mr.
    Company Director born in June 1944
    Individual (43 offsprings)
    Officer
    1992-07-09 ~ 2017-12-31
    OF - Director → CIF 0
  • 21
    Sjoberg, Per Henrik
    Chief Executive Officer born in January 1962
    Individual (51 offsprings)
    Officer
    2004-02-06 ~ 2008-05-02
    OF - Director → CIF 0
  • 22
    Jarvis, Christopher Patrick
    Chartered Surveyor born in November 1955
    Individual (2 offsprings)
    Officer
    2008-11-25 ~ 2023-04-27
    OF - Director → CIF 0
  • 23
    Klotz, Erik Henry
    Executive Vice Chairman born in November 1944
    Individual (93 offsprings)
    Officer
    2008-05-02 ~ 2019-08-14
    OF - Director → CIF 0
  • 24
    Mortstedt, Anna Linnea Kristina
    Student born in August 1971
    Individual (3 offsprings)
    Officer
    1993-03-26 ~ 1993-05-14
    OF - Director → CIF 0
  • 25
    Widlund, Fredrik Jonas
    Born in March 1968
    Individual (118 offsprings)
    Officer
    2014-11-03 ~ now
    OF - Director → CIF 0
  • 26
    Gransater, Patrik Bjorn Staffan
    Director born in June 1962
    Individual (1 offspring)
    Officer
    2000-02-11 ~ 2001-02-28
    OF - Director → CIF 0
  • 27
    Rowe-ham, David Kenneth, Sir
    Company Director born in December 1935
    Individual (15 offsprings)
    Officer
    1994-05-11 ~ 1999-04-09
    OF - Director → CIF 0
  • 28
    Hirsch, Glyn Vincent
    Chief Executive born in June 1961
    Individual (61 offsprings)
    Officer
    1995-04-12 ~ 2001-10-05
    OF - Director → CIF 0
  • 29
    Conradi, Johannes, Dr
    Born in September 1962
    Individual (1 offspring)
    Officer
    2025-09-15 ~ now
    OF - Director → CIF 0
  • 30
    Thomson, Thomas John
    Solicitor born in November 1950
    Individual (54 offsprings)
    Officer
    1992-06-10 ~ 1992-09-02
    OF - Director → CIF 0
    Thomson, Thomas John
    Director born in November 1950
    Individual (54 offsprings)
    2001-10-05 ~ 2014-05-13
    OF - Director → CIF 0
    Thomson, Thomas John
    Secretary
    Individual (54 offsprings)
    Officer
    1993-05-01 ~ 2001-10-05
    OF - Secretary → CIF 0
    Thomson, Thomas John
    Director
    Individual (54 offsprings)
    2008-05-08 ~ 2009-11-24
    OF - Secretary → CIF 0
  • 31
    Harris, Keith Reginald, Dr
    Managing Director born in April 1953
    Individual (53 offsprings)
    Officer
    1994-04-28 ~ 2007-05-21
    OF - Director → CIF 0
  • 32
    Mortstedt, Jennica Sofie Charlotte
    Director born in February 1984
    Individual (2 offsprings)
    Officer
    2010-05-11 ~ 2015-05-11
    OF - Director → CIF 0
  • 33
    Crawley, Joseph
    Director born in November 1959
    Individual (8 offsprings)
    Officer
    2008-11-25 ~ 2017-05-16
    OF - Director → CIF 0
  • 34
    Kirkman, Andrew Michael David
    Born in July 1972
    Individual (258 offsprings)
    Officer
    2019-07-01 ~ 2026-01-05
    OF - Director → CIF 0
  • 35
    Stokes, Henry Armstrong Allen
    Born in August 1974
    Individual (91 offsprings)
    Officer
    2026-01-05 ~ now
    OF - Director → CIF 0
  • 36
    Baverstam, Dan Mikael
    Chief Financial Officer born in April 1955
    Individual (50 offsprings)
    Officer
    2001-01-05 ~ 2007-11-23
    OF - Director → CIF 0
  • 37
    L & A REGISTRARS LIMITED
    02558445
    31 Corsham Street, London
    Dissolved Corporate (7470 offsprings)
    Officer
    1992-05-14 ~ 1992-06-10
    OF - Nominee Director → CIF 0
  • 38
    65 High Street, Harpenden, Hertfordshire
    Corporate (25 offsprings)
    Officer
    1992-06-10 ~ 1993-05-01
    OF - Secretary → CIF 0
  • 39
    L & A SECRETARIAL LIMITED
    02558443
    31 Corsham Street, London
    Dissolved Corporate (7504 offsprings)
    Officer
    1992-05-14 ~ 1992-06-10
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CLS HOLDINGS PLC

Period: 1992-06-19 ~ now
Company number: 02714781
Registered names
CLS HOLDINGS PLC - now
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 83
  • 1
    16 TINWORTH STREET (RESIDENTIAL) LIMITED
    11470835
    16 Tinworth Street Tinworth Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2018-07-18 ~ 2023-10-02
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    401 KING STREET LIMITED
    11213312
    16 Tinworth Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2018-02-19 ~ 2020-09-23
    CIF 47 - Ownership of shares – 75% or more OE
  • 3
    BASE OFFICES LIMITED
    - now 02214890
    CROSSPOINT HOUSE LIMITED
    - 2020-03-27 02214890
    DEANERY STREET LIMITED - 2012-08-14
    SCATTERBID LIMITED - 1994-11-21
    16 Tinworth Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-11-30 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    BUSPACE STUDIOS LIMITED
    - now 01964367
    HOLLAND PARK AVENUE LIMITED - 1999-05-05
    PLEVCROFT LIMITED - 1994-11-21
    16 Tinworth Street, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 5
    CASSINI PASCAL LIMITED
    09888844
    16 Tinworth Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2025-03-05 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    2016-04-06 ~ 2020-09-23
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
    2021-10-21 ~ 2023-10-02
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    CENTENARY COURT LIMITED
    08667204
    16 Tinworth Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2024-06-07 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    2017-04-05 ~ 2023-11-23
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 7
    CENTRAL LONDON SECURITIES LIMITED
    - now 02237081 01762922
    CLS PROPCO ONE LIMITED - 2009-03-05
    CLS SPORTS LIMITED - 2007-10-25
    AGELOOK LIMITED - 2001-08-10
    16 Tinworth Street, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 8
    CHANCEL HOUSE LIMITED
    - now 02907641
    BRADLANE PROPERTIES LIMITED - 1994-11-22
    16 Tinworth Street, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 9
    CI TOWER INVESTMENTS LIMITED
    - now 02471018
    CHARNGATE LIMITED - 1994-12-02
    16 Tinworth Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-03-06
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 10
    CITADEL HOLDINGS PLC
    - now 03358043
    CITADEL PROPERTIES PLC - 1997-05-27
    CAPITALOFFER PUBLIC LIMITED COMPANY - 1997-05-13
    16 Tinworth Street, London, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 11
    CLS ABERDEEN LIMITED
    SC457788
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (11 parents)
    Person with significant control
    2017-04-05 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 12
    CLS CAPITAL PARTNERS LIMITED
    - now 05251597 03930770
    DAWEGROVE LIMITED - 2005-06-14
    16 Tinworth Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 13
    CLS CHANCERY HOUSE LIMITED
    09735564
    16 Tinworth Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-23
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
  • 14
    CLS CHURCH ROAD LIMITED
    12791301
    16 Tinworth Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-08-04 ~ 2021-04-08
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    CLS CLIFFORDS INN LIMITED
    - now 02112415
    HAMMERSMITH LONDON HOUSE LIMITED - 2013-12-05
    WESTMINSTER TOWER LIMITED - 1999-05-05
    HIVEBUY LIMITED - 1994-11-21
    16 Tinworth Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-07
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 16
    CLS CLOCKWORK LIMITED
    - now 08584233
    62 LONDON ROAD LIMITED
    - 2019-10-08 08584233 SC608116... (more)
    16 Tinworth Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-11-30 ~ 2019-11-26
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 17
    CLS CRAWLEY LIMITED
    - now 09274036
    CLS HORTON ROAD LIMITED
    - 2019-02-28 09274036
    16 Tinworth Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-11-30 ~ 2019-05-15
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 18
    CLS ENGLAND AND WALES LIMITED
    08666120
    16 Tinworth Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-11-26 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    CLS GERMANY LIMITED
    - now 04729592
    FLEETBURY LIMITED - 2005-09-15
    16 Tinworth Street, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 20
    CLS GRESHAM LIMITED
    - now 08457799
    CLS BROMLEY LIMITED
    - 2019-03-13 08457799
    16 Tinworth Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-11-30 ~ 2019-10-01
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 21
    CLS HARROW LIMITED
    - now 08667570
    CLS PETERBOROUGH LIMITED
    - 2019-10-31 08667570
    16 Tinworth Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2018-01-17 ~ 2020-09-23
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 22
    CLS HOLDINGS UK LIMITED
    - now 03930770 04681685
    DAWEGROVE LIMITED - 2010-05-06
    CLS CAPITAL PARTNERS LIMITED - 2005-06-14
    16 Tinworth Street, London, England
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 23
    CLS KINGS COURT LIMITED
    - now 08667233
    CLS OFFICE COLLECTION LIMITED
    - 2021-03-13 08667233
    GWH BIRKENHEAD LIMITED
    - 2020-03-02 08667233
    16 Tinworth Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2018-09-28 ~ 2021-10-18
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 24
    CLS LLOYDS AVENUE LIMITED
    - now 08584291
    MELITA HOUSE LIMITED
    - 2019-10-08 08584291
    16 Tinworth Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-11-30 ~ 2020-09-23
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 25
    CLS LONDON PROPERTIES LIMITED
    - now 08800186
    CLS LONDON PROPERTIES PLC
    - 2016-11-22 08800186
    16 Tinworth Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-21
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 26
    CLS NORTHERN PROPERTIES LIMITED
    08666291
    16 Tinworth Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-11-26 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 27
    CLS ONE LIMITED
    - now 03658284
    INSTANT OFFICE LIMITED - 1999-06-30
    16 Tinworth Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 28
    CLS PACIFIC HOUSE LIMITED
    12179912
    16 Tinworth Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-08-29 ~ 2020-09-23
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 29
    CLS PRESCOT LIMITED
    - now 10523036
    BIRMINGHAM CRESCENT LIMITED
    - 2019-01-29 10523036
    16 Tinworth Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    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
  • 30
    CLS PRIORY PLACE LIMITED
    12791293
    16 Tinworth Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    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
  • 31
    CLS RESIDENTIAL INVESTMENTS LIMITED
    - now 01627118
    ONSLOW GARDENS LIMITED - 2014-07-09
    JURALAND LIMITED - 1994-11-22
    16 Tinworth Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 32
    CLS SCOTLAND LIMITED
    SC457781
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 33
    CLS SOUTH LONDON LIMITED
    - now 08284323
    BENWELL HOUSE LIMITED - 2016-10-20
    16 Tinworth Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2022-07-18 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 34
    CLS SPRING GARDENS LIMITED
    09341250
    16 Tinworth Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 35
    CLS STAINES LIMITED
    12360132
    16 Tinworth Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-12-12 ~ 2020-09-23
    CIF 12 - Ownership of voting rights - 75% or more OE
    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
  • 36
    CLS UK PROPERTIES LIMITED
    - now 08124770
    CLS UK PROPERTIES PLC
    - 2024-12-02 08124770
    CLS NEWCO PLC - 2013-08-21
    16 Tinworth Street, London, England
    Active Corporate (10 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 37
    CLS UK PROPERTY FINANCE 2 LIMITED
    13245355 15088483... (more)
    16 Tinworth Street, London, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    2021-03-04 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 38
    CLS UK PROPERTY FINANCE 3 LIMITED
    15088483 13245355... (more)
    16 Tinworth Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2023-08-22 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 39
    CLS UK PROPERTY FINANCE LIMITED
    12809378 13245355... (more)
    16 Tinworth Street, London, England
    Active Corporate (7 parents, 16 offsprings)
    Person with significant control
    2020-08-12 ~ now
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 40
    CLS WATFORD LIMITED
    12957855
    16 Tinworth Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2020-10-16 ~ 2021-04-08
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 41
    CLSH MANAGEMENT LIMITED
    02879688
    16 Tinworth Street, London, England
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 42
    COLUMBIA BRACKNELL LIMITED
    11013417
    16 Tinworth Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    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
  • 43
    COVENTRY HOUSE LIMITED
    - now 02210046
    MAYCOMBE INVESTMENTS LIMITED - 1994-11-21
    16 Tinworth Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 44
    DUKES ROAD LIMITED
    - now 03121994
    FINCHKEMP LIMITED - 1995-11-29
    16 Tinworth Street, London, England
    Active Corporate (21 parents, 14 offsprings)
    Person with significant control
    2017-04-06 ~ now
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 45
    FALCON QUEST LIMITED
    - now 02131079
    COLNE HOUSE LIMITED - 2012-09-26
    NEW OXFORD STREET LIMITED - 1999-05-07
    CEDARHILL INVESTMENTS LIMITED - 1994-11-22
    16 Tinworth Street, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-11-30 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 46
    FETTER LANE APARTMENTS LIMITED
    09479282
    16 Tinworth Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-07
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 47
    FETTER LANE LEASEHOLD LIMITED
    - now 04982695
    SHARD OF GLASS LIMITED
    - 2017-06-15 04982695 02230561
    16 Tinworth Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-07
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 48
    GREAT WEST HOUSE LIMITED
    - now 03206801
    DENECRAFT LIMITED - 1996-06-14
    1st Floor, 25 Wooburn Industrial Park, Thomas Road, Wooburn Green, Buckinghamshire, England
    Liquidation Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
    2021-09-03 ~ 2022-08-02
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 49
    HARMAN HOUSE LIMITED
    11175288
    16 Tinworth Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2018-01-29 ~ 2025-07-31
    CIF 11 - Ownership of shares – 75% or more OE
  • 50
    HYGEIA HARROW LIMITED
    - now 02329963
    VISTA CENTRE LIMITED - 2013-04-26
    BLACKBERRY LIMITED - 1999-05-07
    OLD PARK LANE HEATHROW LIMITED - 1992-10-21
    16 Tinworth Street, London, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-01
    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
  • 51
    INGROVE LIMITED
    - now 02131692
    100 CAMBRIDGE GROVE LIMITED - 1996-06-26
    SELON INVESTMENTS LIMITED - 1994-11-21
    16 Tinworth Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-07
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 52
    INSTANT OFFICE LIMITED
    - now 02122887 03658284
    EXPRESS OFFICES LIMITED - 1999-10-30
    INSTANT OFFICE LIMITED - 1999-09-20
    SECTORPRIDE LIMITED - 1999-07-05
    16 Tinworth Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 53
    KENNINGTON ROAD LIMITED
    08466968
    16 Tinworth Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-07
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 54
    LADYWELL HOUSE LIMITED
    SC457791
    Brodies Llp, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2018-05-31 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 55
    LARKHALL LANE LIMITED
    - now 02073884
    LANGMOSS SECURITIES LIMITED - 1994-11-22
    16 Tinworth Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 56
    MAIDENHEAD CLOUD GATE LIMITED
    10523768
    16 Tinworth Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-12-13 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 57
    NEW PRINTING HOUSE SQUARE LIMITED
    - now 02720262
    THE TIMES BUILDING LIMITED - 1994-01-24
    LANELEAF LIMITED - 1992-07-08
    16 Tinworth Street, London, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2025-06-04
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 58
    NYK INVESTMENTS LIMITED
    - now 02767722
    CLS FINANCE LIMITED - 1995-07-03
    16 Tinworth Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 59
    ONE ELMFIELD PARK LIMITED
    09899174
    16 Tinworth Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-23
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 60
    ONE LEICESTER SQUARE LIMITED
    - now 02322339
    VAUXHALL SQUARE LIMITED - 2012-12-17
    ONE LEICESTER SQUARE LIMITED - 2011-08-31
    AMESBEECH LIMITED - 1994-11-21
    12th Floor, Westminster Tower, 3 Albert Embankment, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 61
    QUAYSIDE LODGE LIMITED
    - now 03205302
    COOMBE HILL HOUSE LIMITED - 2004-05-05
    MIRENTHORN LIMITED - 1996-06-17
    16 Tinworth Street, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
  • 62
    RAYMAN FINANCE LIMITED
    - now 02130919
    RAYMAN INVESTMENTS LIMITED - 1994-12-01
    16 Tinworth Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 63
    REFLEX BRACKNELL LIMITED
    09527091
    16 Tinworth Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-23
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of shares – 75% or more OE
  • 64
    REX HOUSE LIMITED
    - now 01965907
    GLIDEDART LIMITED - 1994-11-22
    16 Tinworth Street, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 65
    SENTINEL HOUSE LIMITED
    08303884
    16 Tinworth Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2022-12-01 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 66
    SHARD OF GLASS LIMITED
    - now 02230561 04982695
    SPRING GARDENS LIMITED
    - 2017-06-15 02230561
    EXPRESS OFFICES LIMITED - 1994-11-22
    CANNINFIELD LIMITED - 1988-05-09
    16 Tinworth Street, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 67
    SIDLAW HOUSE LIMITED
    SC457786
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-10-01 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 68
    SOUTHERN HOUSE LIMITED
    - now 02689539
    GRANGEWISE INVESTMENTS LIMITED - 1994-11-21
    16 Tinworth Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 69
    SPRING GARDENS II LIMITED
    - now 02446925 02118847
    ELMSBROOK LIMITED - 1994-11-22
    86 Bondway, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 70
    SPRING GARDENS III LIMITED
    - now 02118847 02446925
    INGRAM HOUSE LIMITED - 1996-06-26
    SOMERMOOR INVESTMENTS LIMITED - 1994-11-21
    16 Tinworth Street, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-02
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 71
    SPRING MEWS (BLOCK D) LIMITED
    - now 09474143
    SPRING MEWS (OFFICE) LIMITED - 2015-05-22
    SPRING MEWS OFFICE LIMITED - 2015-04-08
    16 Tinworth Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-02
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
  • 72
    SPRING MEWS (HOTEL) LIMITED
    08666547
    16 Tinworth Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-29
    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
  • 73
    SPRING MEWS (STUDENT) LIMITED
    - now 08484258
    CENTRAL COURT LIMITED - 2013-09-05
    7 C/o Citco Reif Services Uk Limited, Albemarle St, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-29
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 74
    SPRING MEWS LIMITED
    - now 02219526 02522241
    CARLOW HOUSE LIMITED - 2011-11-01
    LANSCOMBE INVESTMENTS LIMITED - 1996-03-20
    16 Tinworth Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-29
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 75
    THREE ALBERT EMBANKMENT LIMITED
    - now 02114695
    CLIFFORDS INN LIMITED - 1996-06-26
    TALISMEAD INVESTMENTS LIMITED - 1994-11-22
    16 Tinworth Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 76
    VAUXHALL SQUARE (NOMINEE 1) LIMITED
    10607349 10607929... (more)
    Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (24 parents)
    Person with significant control
    2017-02-08 ~ 2017-05-04
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
  • 77
    VAUXHALL SQUARE (NOMINEE 2) LIMITED
    10607929 10664902... (more)
    16 Tinworth Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-02-08 ~ dissolved
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 78
    VAUXHALL SQUARE (NOMINEE 3) LIMITED
    10664902 10607929... (more)
    16 Tinworth Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 79
    VAUXHALL SQUARE (STUDENT) LIMITED
    - now 09881700
    CLS GRIFFIN HOUSE LIMITED
    - 2017-02-16 09881700
    INSPIRED BRACKNELL LIMITED
    - 2016-06-22 09881700
    CLS HANOVER PLACE LIMITED
    - 2016-05-20 09881700
    16 Tinworth Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 80
    VAUXHALL SQUARE (WANDSWORTH ROAD) LIMITED
    10608685
    16 Tinworth Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-02-08 ~ dissolved
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 81
    VAUXHALL SQUARE LIMITED
    - now 02809105 02322339... (more)
    VAUXHALL CROSS LIMITED - 2013-09-30
    AMESDALE LIMITED - 1994-11-21
    16 Tinworth Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 82
    VAUXHALL SQUARE ONE LIMITED
    - now 08324338
    VAUXHALL SQUARE LIMITED - 2013-09-30
    CLS NEWCO TWO LIMITED - 2012-12-17
    16 Tinworth Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 83
    WANDSWORTH ROAD LIMITED
    - now 02892695 16573944... (more)
    NEW LONDON HOUSE LIMITED - 2006-01-27
    ALINBOROUGH LIMITED - 1994-11-22
    16 Tinworth Street, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-02
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.