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
    Woodbridge, Robin Philip
    Born in October 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Nicholas David Mayhew
    Born in October 1968
    Individual (289 offsprings)
    Officer
    icon of calendar 2013-08-07 ~ now
    OF - Director → CIF 0
    Smith, Nicholas David Mayhew
    Lawyer
    Individual (289 offsprings)
    Officer
    icon of calendar 2009-07-13 ~ now
    OF - Secretary → CIF 0
  • 3
    Cox, Simon
    Born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ now
    OF - Director → CIF 0
  • 4
    Weston, Paul David
    Born in November 1968
    Individual (287 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ now
    OF - Director → CIF 0
  • 5
    KINGSPARK HOLDINGS LIMITED - 1999-01-04
    UNITED WORTH LIMITED - 1995-07-03
    PROLOGIS KINGSPARK HOLDINGS LIMITED - 1999-12-06
    icon of address1, Monkspath Hall Road, Shirley, Solihull, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 30
  • 1
    Jenkins, Simon Charles
    Chartered Surveyor born in March 1965
    Individual
    Officer
    icon of calendar 2013-08-07 ~ 2014-02-28
    OF - Director → CIF 0
  • 2
    Saint, Richard Carey
    Company Director born in January 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 1998-08-14
    OF - Director → CIF 0
  • 3
    Ruhan, Andrew Joseph
    Company Director born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 1998-03-13
    OF - Director → CIF 0
  • 4
    Dunne, Philip Neil
    Managing Director & President Of Europe born in August 1968
    Individual
    Officer
    icon of calendar 2010-09-03 ~ 2015-06-01
    OF - Director → CIF 0
  • 5
    Beasley, Colin John
    Company Director born in May 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-14 ~ 1998-08-14
    OF - Director → CIF 0
  • 6
    Keir, David Christopher Lindsay
    Company Director born in July 1962
    Individual (37 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 2001-03-03
    OF - Director → CIF 0
  • 7
    Griffiths, Andrew Donald
    Director Chartered Surveyor born in September 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2019-04-10
    OF - Director → CIF 0
  • 8
    Ferris, Steven Antony
    Company Director born in June 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 1998-08-14
    OF - Director → CIF 0
  • 9
    Briley, Andrew
    Due Diligence born in October 1946
    Individual
    Officer
    icon of calendar 2003-02-24 ~ 2008-06-30
    OF - Director → CIF 0
  • 10
    Dalton, Maurice
    Chartered Surveyor born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2020-02-28
    OF - Director → CIF 0
    Dalton, Maurice
    Commercial Director born in April 1958
    Individual (1 offspring)
    icon of calendar 2020-02-28 ~ 2020-05-29
    OF - Director → CIF 0
  • 11
    Court, Gregory James
    Company Director born in December 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 1998-08-14
    OF - Director → CIF 0
  • 12
    Roberts, Peter Charles William
    Company Director born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 1998-08-14
    OF - Director → CIF 0
  • 13
    Curtis, Alan James
    Company Director born in January 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1998-08-14
    OF - Director → CIF 0
    icon of calendar 2001-01-03 ~ 2008-05-30
    OF - Director → CIF 0
  • 14
    Lea, Miles Christopher
    Company Director born in November 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 1995-04-12 ~ 1996-07-13
    OF - Director → CIF 0
  • 15
    Lewis, Mark Andrew
    Financial Controller born in September 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-01-05 ~ 2013-09-30
    OF - Director → CIF 0
  • 16
    Winfield, Corin Robert
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-12-14 ~ 2002-06-24
    OF - Secretary → CIF 0
  • 17
    Harris, Nicholas John
    Company Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1995-04-12 ~ 1997-04-30
    OF - Director → CIF 0
  • 18
    Fearnside, James Nicholas
    Company Director born in August 1959
    Individual
    Officer
    icon of calendar 1993-12-07 ~ 1998-03-31
    OF - Director → CIF 0
  • 19
    Cutts, John Charles
    Company Director born in September 1959
    Individual (35 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 2001-03-03
    OF - Director → CIF 0
    Cutts, John Charles
    Director born in September 1959
    Individual (35 offsprings)
    icon of calendar 2007-02-10 ~ 2009-06-12
    OF - Director → CIF 0
  • 20
    Schwartz, Jeffrey Howard
    Company Director born in May 1959
    Individual
    Officer
    icon of calendar 1999-03-15 ~ 2001-05-09
    OF - Director → CIF 0
  • 21
    Van Velzen, Linda Helena Maria
    First Vp Human Resources born in May 1974
    Individual
    Officer
    icon of calendar 2009-02-09 ~ 2010-09-03
    OF - Director → CIF 0
  • 22
    Hall, Kenneth Robert
    Director born in February 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-11-20 ~ 2008-06-30
    OF - Director → CIF 0
  • 23
    Dalby, Jason Andrew Denholm
    Company Director born in June 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-09-09 ~ 1998-08-14
    OF - Director → CIF 0
    icon of calendar 2001-01-03 ~ 2003-02-24
    OF - Director → CIF 0
  • 24
    Sarjant, Alan John
    Company Director born in September 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-04-12 ~ 1998-08-14
    OF - Director → CIF 0
    Sarjant, Alan John
    Chartered Surveyor born in September 1960
    Individual (5 offsprings)
    icon of calendar 2008-06-30 ~ 2021-03-12
    OF - Director → CIF 0
  • 25
    Brooksher, Kenneth Dane
    Company Director born in February 1939
    Individual
    Officer
    icon of calendar 1999-03-15 ~ 2004-12-21
    OF - Director → CIF 0
  • 26
    Hodge, Paul Antony
    Company Director born in January 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 2002-11-20
    OF - Director → CIF 0
  • 27
    Stephenson, Mark William
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-24 ~ 2009-07-10
    OF - Secretary → CIF 0
  • 28
    O Callaghan, Philip Thomas
    Company Director born in April 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 1996-11-04 ~ 1998-08-14
    OF - Director → CIF 0
  • 29
    Clements, David Brian
    Company Director born in March 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 1998-08-14
    OF - Director → CIF 0
  • 30
    TRITAX BIG BOX REIT PLC - now
    TRITAX INCOME REAL ESTATE INVESTMENT TRUST PLC - 2012-09-27
    TRITAX REIT PLC - 2013-10-11
    icon of address7, St Paul Street, Suite 820, Baltimore, Maryland, Usa
    Active Corporate (8 parents, 171 offsprings)
    Person with significant control
    2016-04-20 ~ 2016-04-20
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

PROLOGIS UK LIMITED

Previous names
PROLOGIS KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
KINGSPARK DEVELOPMENTS LIMITED - 1999-01-04
FORAY 611 LIMITED - 1993-12-14
PROLOGIS DEVELOPMENTS LIMITED - 2011-06-06
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • PROLOGIS UK LIMITED
    Info
    PROLOGIS KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
    KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
    FORAY 611 LIMITED - 1999-12-06
    PROLOGIS DEVELOPMENTS LIMITED - 1999-12-06
    Registered number 02872273
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
    PRIVATE LIMITED COMPANY incorporated on 1993-11-16 (32 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • PROLOGIS UK LIMITED
    S
    Registered number 2872273
    icon of address1, Monkspath Hall Road, Solihull, West Midlands, B90 4FY
    CIF 1
  • PROLOGIS UK LIMITED
    S
    Registered number 02872273
    icon of address1, Monkspath Hall Road, Solihull, West Midlands, United Kingdom, B90 4FY
    CIF 2
  • PROLOGIS UK LIMITED
    S
    Registered number 02872273
    icon of address1, Monkspath Hall Road, Shirley, Solihull, England, B90 4FY
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 39
  • 1
    DWSCO 2230 LIMITED - 2001-12-13
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    DWSCO 2203 LIMITED - 2001-11-19
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    INGLEBY (1229) LIMITED - 1999-11-17
    icon of addressSuite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MARRCO 13 LIMITED - 2004-07-14
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    PROLOGIS (LITTLEBROOK C) LIMITED - 2007-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 10
    PROLOGIS (LITTLEBROOK B) LIMITED - 2007-12-06
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 11
    PROLOGIS (LITTLEBROOK A2) LIMITED - 2007-11-09
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 12
    PROLOGIS (GREENHAM PARK) LIMITED - 2015-12-01
    HAMSARD 2823 LIMITED - 2005-06-23
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 13
    PROLOGIS (DAVENTRY) LIMITED - 2019-06-11
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 19
    PROLOGIS (HOUGHTON MAIN) LIMITED - 2006-07-25
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 21
    PROLOGIS (OCKER HILL) NUMBER 2 LIMITED - 2006-10-26
    SHELFSTAT (10) LIMITED - 2002-10-11
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 22
    INGLEBY (1459) LIMITED - 2001-11-05
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 23
    PROLOGIS (SANDPIT ROAD DARTFORD) LIMITED - 2001-10-11
    INGLEBY (1450) LIMITED - 2001-09-12
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 24
    SOUTH MARSTON PROPERTY DEVELOPMENTS (NO.2) LIMITED - 2007-03-30
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 25
    PROLOGIS (CAMPBELL ROAD) NUMBER 2 LIMITED - 2022-03-07
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 29 - Has significant influence or controlOE
    Officer
    icon of calendar 2010-06-23 ~ now
    CIF 1 - LLP Designated Member → ME
  • 27
    INGLEBY (1465) LIMITED - 2001-12-04
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 30
    icon of address3rd Floor, Bond Street House, 14 Clifford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 18 - Has significant influence or controlOE
  • 32
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    PROLOGIS MARSTON GATE PLOT 7 LIMITED - 2001-12-06
    PROLOGIS MARSTON GATE PLOT 7 (NO.1) LIMITED - 2022-03-28
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
  • 34
    PROLOGIS UK KETTERING LIMITED - 2023-05-03
    icon of addressPrologis House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 35
    PROLOGIS MARSTON GATE PLOT 7 (NO.2) LIMITED - 2022-12-08
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
  • 36
    PROLOGIS (CAMPBELL ROAD) NUMBER 1 LIMITED - 2022-02-14
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ now
    CIF 2 - LLP Designated Member → ME
Ceased 8
  • 1
    AGHOCO 1310 LIMITED - 2015-05-20
    icon of addressPrologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-02-19
    CIF 37 - Has significant influence or control OE
    icon of calendar 2016-04-20 ~ 2023-10-23
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressPrologis House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-26 ~ 2022-11-07
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of addressPrologis House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents, 64 offsprings)
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-06-20
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 4
    icon of addressPrologis House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-07-20
    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
    PROLOGIS UK CRICK LIMITED - 2023-03-02
    icon of addressPrologis House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2022-09-26
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 6
    PROLOGIS UK GRANGE PARK LIMITED - 2023-03-02
    icon of addressPrologis House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2022-09-26
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 7
    PROLOGIS UK KETTERING LIMITED - 2023-05-03
    icon of addressPrologis House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2022-09-26
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 8
    icon of addressPrologis House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-07-25
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.