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 6
  • 1
    Moon, Peter Geoffrey
    Born in November 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Aubrey, Jill Alexandra
    Individual (93 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Habib, Benyamin Naeem
    Born in June 1965
    Individual (104 offsprings)
    Officer
    icon of calendar 2000-12-22 ~ now
    OF - Director → CIF 0
  • 4
    Howarth, Laura Bernadette
    Born in December 1986
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Mr Peter Gyllenhammar
    Born in September 1953
    Individual (60 offsprings)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Locke, Alasdair James Dougall
    Born in August 1953
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-07-25 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Borer, Peter Henry
    General Manager born in May 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-01-23 ~ 1996-09-03
    OF - Director → CIF 0
  • 2
    Rutland Secretaries Limited
    Individual
    Officer
    icon of calendar 1994-09-12 ~ 1994-12-20
    OF - Director → CIF 0
    Officer
    icon of calendar 1994-09-12 ~ 1994-12-20
    OF - Nominee Secretary → CIF 0
  • 3
    Mr Peter Geoffrey Moon
    Born in November 1949
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    PE - Has significant influence or controlCIF 0
  • 4
    Jennings, Peter Morrison Nevill
    Company Director born in April 1946
    Individual
    Officer
    icon of calendar 1994-12-20 ~ 1996-08-05
    OF - Director → CIF 0
  • 5
    Eske, Suzanne Jean
    Finance Director born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-22 ~ 1996-10-31
    OF - Director → CIF 0
    Eske, Suzanne Jean
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-22 ~ 1996-10-31
    OF - Secretary → CIF 0
  • 6
    Banyard, Alec William James
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-12 ~ 2009-10-01
    OF - Secretary → CIF 0
  • 7
    Mervis, Jonathan Philip
    Chairman born in December 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-08-05 ~ 2000-07-25
    OF - Director → CIF 0
  • 8
    Phillips, Jeremy Charles
    Company Director born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-22 ~ 2003-07-31
    OF - Director → CIF 0
  • 9
    Mr Benyamin Naeem Habib
    Born in June 1965
    Individual (104 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    PE - Has significant influence or controlCIF 0
  • 10
    Palmer, Adrian Matthew
    Managing Director born in March 1952
    Individual
    Officer
    icon of calendar 1996-08-10 ~ 2000-12-22
    OF - Director → CIF 0
  • 11
    Warwick, John Arthur
    Chartered Accountant born in June 1942
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-10-31 ~ 2000-12-22
    OF - Director → CIF 0
    Warwick, John Arthur
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-10-31 ~ 2000-09-12
    OF - Secretary → CIF 0
  • 12
    Mr Alasdair Locke
    Born in August 1953
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    PE - Has significant influence or controlCIF 0
  • 13
    Wingfield Digby, George Richard
    Company Director born in August 1955
    Individual (15 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2020-09-23
    OF - Director → CIF 0
    Wingfield Digby, George Richard
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2020-03-31
    OF - Secretary → CIF 0
    Mr George Richard Wingfield Digby
    Born in August 1955
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-23
    PE - Has significant influence or controlCIF 0
  • 14
    Davies, Peter Douglas
    Accountant born in August 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-12-20 ~ 1996-02-22
    OF - Director → CIF 0
    Davies, Peter Douglas
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-12-20 ~ 1996-02-22
    OF - Secretary → CIF 0
  • 15
    Herman, Ian Michael
    Director born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-28 ~ 1996-08-05
    OF - Director → CIF 0
  • 16
    CENTRAL DIRECTORS LIMITED
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1994-09-12 ~ 1994-12-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FIRST PROPERTY GROUP PLC

Previous names
THE HANSOM GROUP PLC - 2000-12-21
FIRST PROPERTY ONLINE PLC - 2003-09-17
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • FIRST PROPERTY GROUP PLC
    Info
    THE HANSOM GROUP PLC - 2000-12-21
    FIRST PROPERTY ONLINE PLC - 2000-12-21
    Registered number 02967020
    icon of address32 St. James's Street, London SW1A 1HD
    PUBLIC LIMITED COMPANY incorporated on 1994-09-12 (31 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-03
    CIF 0
  • FIRST PROPERTY GROUP PLC
    S
    Registered number 2967020
    icon of address32, St. James's Street, London, England, SW1A 1HD
    Company in Uk Companies House, England
    CIF 1
    Private Limited Company in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address32 St. James's Street, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    109,403 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    330,698 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    FIRST PROPERTY ONLINE LIMITED - 2006-06-29
    FIRST PROPERTY ONLINE.COM LIMITED - 2005-02-10
    MEAUJO (465) LIMITED - 2000-03-10
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,616,561 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address32 St. James's Street, London
    Dissolved Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address32 St. James's Street, London
    Active Corporate (4 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address32 St. James's Street, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -5,465 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF 5 - Has significant influence or controlOE
  • 8
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    FPROP UK GP (NOMINEE) 11 LIMITED - 2025-03-06
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 10
    OLD WESTMINSTER LIMITED - 2014-10-15
    FPROP OPPORTUNITIES PILA LIMITED - 2013-04-23
    FIRST PROPERTY 139 LIMITED - 2011-03-15
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,909,998 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    FPROP PDR (NOMINEE) 11 LIMITED - 2015-10-20
    icon of address32 St. James's Street, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    56,666 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Has significant influence or controlOE
  • 13
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    FPROP PDR (NOMINEE) 8 LIMITED - 2016-11-08
    icon of address32 St. James's Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,351,796 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    CIF 9 - Has significant influence or controlOE
  • 15
    icon of address32 St. James's Street, London
    Receiver Action Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    FIRST PROPERTY 250 LIMITED - 2012-11-13
    icon of address32 St. James's Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,324 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Has significant influence or controlOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    789,010 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Has significant influence or controlOE
  • 19
    icon of address32 St James's Street, London
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Has significant influence or control as a member of a firmOE
    CIF 24 - Right to appoint or remove directors as a member of a firmOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    324,076 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Has significant influence or controlOE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address32 St. James's Street, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -5,465 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-06-28
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-16 ~ 2021-05-16
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-16 ~ 2021-05-16
    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
  • 4
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-16 ~ 2021-05-16
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Has significant influence or control OE
  • 6
    icon of address32 St. James's Street, London
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-06-22
    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
  • 7
    FPGP LIMITED - 2021-07-12
    EDENFIELD LIMITED - 2014-12-23
    FPROP GDYNIA PODOLSKA LIMITED - 2025-07-24
    icon of address32 St. James's Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,322,107 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-31
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 8
    FPROP SZCZECIN LIMITED - 2021-07-01
    FPROP GDYNIA LIMITED - 2025-07-24
    icon of address32 St. James's Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    863,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-09 ~ 2025-07-31
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address32 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    324,076 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-08-20
    CIF 6 - 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.