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 8
  • 1
    Trout, Jonathan Ridgill
    Surveyor born in July 1976
    Individual (4 offsprings)
    Officer
    2017-03-28 ~ now
    OF - director → CIF 0
  • 2
    Wall, Antony David
    Company Director born in December 1964
    Individual (2 offsprings)
    Officer
    2015-03-17 ~ now
    OF - director → CIF 0
  • 3
    Camp, David John
    Company Director born in August 1957
    Individual (72 offsprings)
    Officer
    1995-04-03 ~ now
    OF - director → CIF 0
  • 4
    Pagan, Clare Noelle
    Company Director born in December 1962
    Individual (49 offsprings)
    Officer
    2017-03-28 ~ now
    OF - director → CIF 0
    Pagan, Clare Noelle
    Individual (49 offsprings)
    Officer
    2008-07-01 ~ now
    OF - secretary → CIF 0
  • 5
    Binns, Joseph Henry
    Company Director born in April 1991
    Individual (1 offspring)
    Officer
    2025-04-01 ~ now
    OF - director → CIF 0
  • 6
    Dawe, Claire Louise
    Company Director born in March 1981
    Individual (1 offspring)
    Officer
    2025-04-01 ~ now
    OF - director → CIF 0
  • 7
    Simms, Mark Howard
    Company Director born in March 1980
    Individual (2 offsprings)
    Officer
    2025-04-01 ~ now
    OF - director → CIF 0
  • 8
    NORFOLK MANCO LIMITED - 2017-04-10
    C/o Stanhope, 2nd Floor, 100, New Oxford Street, London, England
    Corporate (9 parents, 4 offsprings)
    Person with significant control
    2017-04-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 1
    Stocken, Oliver Henry James
    Director born in December 1941
    Individual (4 offsprings)
    Officer
    2000-11-06 ~ 2006-05-05
    OF - director → CIF 0
  • 2
    German, Ronald Ian
    Project Manager born in May 1954
    Individual (4 offsprings)
    Officer
    2006-09-29 ~ 2025-03-31
    OF - director → CIF 0
  • 3
    Lipton, Stuart Anthony, Sir
    Director born in November 1942
    Individual (13 offsprings)
    Officer
    1995-02-15 ~ 2006-05-05
    OF - director → CIF 0
  • 4
    Walford, Charles Jonathan Walmesley
    Chartered Surveyor born in March 1963
    Individual (3 offsprings)
    Officer
    2006-09-29 ~ 2025-03-31
    OF - director → CIF 0
  • 5
    Camp, David John
    Company Director
    Individual (72 offsprings)
    Officer
    1995-04-03 ~ 2006-11-01
    OF - secretary → CIF 0
  • 6
    Watts, Robert John
    Director born in July 1964
    Individual (7 offsprings)
    Officer
    2006-09-29 ~ 2025-03-31
    OF - director → CIF 0
  • 7
    Ridley, Mark Keoki
    Company Director born in March 1970
    Individual (5 offsprings)
    Officer
    2017-03-28 ~ 2019-05-31
    OF - director → CIF 0
  • 8
    Lewis, Frederick Paul
    Civil Engineer born in April 1956
    Individual (7 offsprings)
    Officer
    2001-04-30 ~ 2025-03-31
    OF - director → CIF 0
  • 9
    Hodgkinson, Aldous James
    Chartered Surveyor born in December 1960
    Individual (2 offsprings)
    Officer
    2001-04-30 ~ 2022-08-04
    OF - director → CIF 0
  • 10
    Grant, Stuart Morrison
    Company Director born in June 1968
    Individual (4 offsprings)
    Officer
    2018-08-28 ~ 2020-03-13
    OF - director → CIF 0
  • 11
    Benson, Neil Winston
    Chartered Accountant born in October 1937
    Individual (5 offsprings)
    Officer
    1995-02-14 ~ 1995-04-03
    OF - director → CIF 0
  • 12
    Allen, Pelham Brian
    Company Director born in April 1952
    Individual (1 offspring)
    Officer
    2002-06-25 ~ 2004-05-31
    OF - director → CIF 0
  • 13
    Lewis, Gavin Andrew
    Chartered Accountant born in May 1974
    Individual (1 offspring)
    Officer
    2006-11-01 ~ 2008-06-30
    OF - director → CIF 0
    Lewis, Gavin Andrew
    Chartered Accountant
    Individual (1 offspring)
    Officer
    2006-11-01 ~ 2008-06-30
    OF - secretary → CIF 0
  • 14
    Rogers, Peter William
    Director born in October 1946
    Individual (12 offsprings)
    Officer
    1995-04-03 ~ 2012-06-30
    OF - director → CIF 0
  • 15
    Camp, Simon Clive
    Surveyor born in September 1967
    Individual (15 offsprings)
    Officer
    2006-09-29 ~ 2019-06-30
    OF - director → CIF 0
  • 16
    Honeyman, Stanley Holmes
    Chartered Surveyor born in September 1923
    Individual
    Officer
    1995-06-05 ~ 2000-11-06
    OF - director → CIF 0
  • 17
    Williams, Henry Griffith Rees
    Director born in January 1953
    Individual
    Officer
    2006-09-29 ~ 2024-04-30
    OF - director → CIF 0
  • 18
    Moschini, Stephen Anthony
    Chartered Builder born in January 1953
    Individual (3 offsprings)
    Officer
    2006-09-29 ~ 2017-03-29
    OF - director → CIF 0
  • 19
    Way, Keith Elliott
    Chartered Surveyor born in August 1938
    Individual
    Officer
    2000-11-06 ~ 2006-05-05
    OF - director → CIF 0
  • 20
    Kershaw, David Robert
    Individual (2 offsprings)
    Officer
    1995-02-14 ~ 1995-04-03
    OF - secretary → CIF 0
  • 21
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-02-03 ~ 1995-02-14
    PE - nominee-secretary → CIF 0
  • 22
    1, Mitchell Lane, Bristol, Avon
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1995-02-03 ~ 1995-02-14
    PE - nominee-director → CIF 0
  • 23
    2nd Floor, 100, New Oxford Street, London, England
    Dissolved corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

STANHOPE PLC

Previous names
STANHOPE LIMITED - 2006-10-27
STANHOPE PLC - 2006-05-04
BRUTON PROJECTS LIMITED - 1995-04-25
DECIDEPOLICY LIMITED - 1995-02-15
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • STANHOPE PLC
    Info
    STANHOPE LIMITED - 2006-10-27
    STANHOPE PLC - 2006-05-04
    BRUTON PROJECTS LIMITED - 1995-04-25
    DECIDEPOLICY LIMITED - 1995-02-15
    Registered number 03017841
    2nd Floor 100, New Oxford Street, London WC1A 1HB
    Public Limited Company incorporated on 1995-02-03 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • STANHOPE PLC
    S
    Registered number 03017841
    2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB
    CIF 1
  • STANHOPE PLC
    S
    Registered number 03017841
    2nd Floor, 100 New Oxford Street, London, England, WC1A 1HB
    Public Limited Compant in Companies House, England And Wales
    CIF 2
    Public Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    55 Station Road, Beaconsfield, Buckinghamshire
    Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -348 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Vantis Plc, 55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BLS COLEMAN STREET LIMITED - 2004-11-30
    55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,067 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    2nd Floor 100 New Oxford Street, London, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2016-08-25 ~ now
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    55 Station Road, Beaconsfield, Buckinghamshire
    Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2nd Floor 100 New Oxford Street, London, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2016-07-19 ~ now
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2014-03-27 ~ now
    CIF 1 - llp-designated-member → ME
  • 10
    2nd Floor 100 New Oxford Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 11
    2nd Floor 100, New Oxford Street, London, England
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    55 Station Road, Beaconsfield, Bucks
    Dissolved corporate (7 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Cannon Place, 78 Cannon Street, London
    Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    STANHOPE RETAIL LIMITED - 2013-05-31
    ALDGATE TOWER DEVELOPMENTS LIMITED - 2011-10-20
    C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 15
    55 Station Road, Beaconsfield, Buckinghamshire
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    STANHOPE PROJECTS LIMITED - 2012-08-30
    FLUIDHALL LIMITED - 1995-04-25
    2nd Floor 100, New Oxford Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 17
    2nd Floor 100, New Oxford Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 18
    C/o Mazars Llp Tower Bridge House, St, Katherine`s Way, London
    Dissolved corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    STANHOPE (MARK LANE) LIMITED - 2010-02-09
    2nd Floor 100, New Oxford Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 20
    2nd Floor 100 New Oxford Street, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-02-07 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 21
    CLASSGLADE LIMITED - 1995-05-19
    2nd Floor 100, New Oxford Street, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 22
    2nd Floor 100, New Oxford Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 23
    VENUSPACE LIMITED - 1995-04-25
    40 Queen Anne Street, London
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 24
    SWIRLBRIDGE LIMITED - 1995-04-24
    40 Queen Anne Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 25
    2nd Floor 100, New Oxford Street, London, England
    Corporate (3 parents)
    Person with significant control
    2020-01-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 26
    2nd Floor 100 New Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-06-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 27
    STANHOPE EXCHEQUER LIMITED - 2006-04-20
    STANHOPE CORPORATION LIMITED - 1997-08-11
    WHOLESQUARE LIMITED - 1995-04-25
    40 Queen Anne Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 28
    2nd Floor 100 New Oxford Street, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2022-03-09 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 29
    STANHOPE PROPERTY DEVELOPMENTS LIMITED - 1997-08-11
    BRUTON DEVELOPMENTS LIMITED - 1995-04-25
    PRECIS (1305) LIMITED - 1995-01-20
    2nd Floor 100, New Oxford Street, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 30
    2nd Floor 100, New Oxford Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 31
    WEAVERWORK LIMITED - 1995-04-25
    2nd Floor 100, New Oxford Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 32
    STANHOPE (HEREFORD) LIMITED - 2011-11-01
    STANHOPE EUROPE LIMITED - 2011-06-03
    DEXTERWARD LIMITED - 1995-04-25
    55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    -536,904 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Forum 4 Parkway, Whiteley, Fareham, England
    Corporate (5 parents)
    Equity (Company account)
    1,218,889 GBP2023-12-31
    Person with significant control
    2022-02-11 ~ 2023-08-14
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    2nd Floor 100 New Oxford Street, London, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2016-08-25 ~ 2016-08-25
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    2nd Floor 100 New Oxford Street, London, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2016-07-19 ~ 2016-07-19
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-05-21 ~ 2022-03-08
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.