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
    Wood, David Lewis
    Born in May 1971
    Individual (148 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Butler, Robin Elliott
    Born in June 1959
    Individual (98 offsprings)
    Officer
    icon of calendar 2016-06-16 ~ now
    OF - Director → CIF 0
  • 3
    Hugill, William Nigel
    Born in February 1958
    Individual (67 offsprings)
    Officer
    icon of calendar 2020-05-20 ~ now
    OF - Director → CIF 0
  • 4
    WESTVIEW INVESTMENTS LIMITED - 2015-12-23
    TERRACE HILL LEASING LIMITED - 1996-02-05
    WINVIEW LIMITED - 1994-03-10
    icon of address50, New Bond Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    350,878,831 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    ACHADONN PROPERTIES LIMITED - now
    CRUIVE III LIMITED - 2004-07-08
    M M & S (2256) LIMITED - 1995-04-26
    icon of address4th Floor, 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (7 parents, 185 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Pratt, Adam John Winton
    Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-05 ~ 2019-03-25
    OF - Director → CIF 0
  • 2
    Mcewan, Duncan Stirling
    Director born in August 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-02-02 ~ 2015-01-29
    OF - Director → CIF 0
  • 3
    Walsh, Thomas Gerard
    Finance Director born in July 1961
    Individual (30 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2013-07-01
    OF - Director → CIF 0
    Walsh, Thomas Gerard
    Financial Controller
    Individual (30 offsprings)
    Officer
    icon of calendar 1996-06-28 ~ 2003-01-31
    OF - Secretary → CIF 0
  • 4
    Wood, David Lewis
    Director born in May 1971
    Individual (148 offsprings)
    Officer
    icon of calendar 2016-06-16 ~ 2016-12-22
    OF - Director → CIF 0
  • 5
    Llewellyn, Hazel
    Company Director born in October 1958
    Individual
    Officer
    icon of calendar 2002-05-30 ~ 2003-01-16
    OF - Director → CIF 0
  • 6
    Adair, Robert Fredrik Martin
    Company Director born in November 1956
    Individual (24 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2006-02-02
    OF - Director → CIF 0
  • 7
    Vickerman, Martin Chritchley
    Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-02 ~ 2011-03-31
    OF - Director → CIF 0
  • 8
    Littlehales, Philip
    Director born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-02-02 ~ 2014-01-07
    OF - Director → CIF 0
  • 9
    Turnbull, Nigel James Cavers
    Company Director born in May 1943
    Individual (12 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2008-05-14
    OF - Director → CIF 0
  • 10
    Cadman, David Henry
    Company Director born in November 1939
    Individual
    Officer
    icon of calendar 1995-11-01 ~ 2002-01-31
    OF - Director → CIF 0
  • 11
    Sinclair, Cherie Lynda
    Individual
    Officer
    icon of calendar 1995-05-01 ~ 1996-06-28
    OF - Secretary → CIF 0
  • 12
    Austen, Jonathan Martin
    Finance Director born in June 1956
    Individual (64 offsprings)
    Officer
    icon of calendar 2009-04-29 ~ 2016-07-01
    OF - Director → CIF 0
  • 13
    Grundy, Kenneth Wright
    Chartered Surveyor born in April 1944
    Individual
    Officer
    icon of calendar 2000-03-31 ~ 2000-07-28
    OF - Director → CIF 0
    icon of calendar 2001-06-18 ~ 2009-07-31
    OF - Director → CIF 0
  • 14
    Prowse, Derek Alexander
    Company Director born in October 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 1999-06-15
    OF - Director → CIF 0
  • 15
    Lane, Robert Edward
    Director born in August 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-05-17 ~ 1999-12-03
    OF - Director → CIF 0
    Lane, Robert Edward
    Surveyor born in August 1966
    Individual (9 offsprings)
    icon of calendar 2000-07-10 ~ 2000-07-28
    OF - Director → CIF 0
    Lane, Robert
    Surveyor born in August 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-08-25 ~ 2001-03-01
    OF - Director → CIF 0
    Lane, Robert Edward
    Chartered Surveyor born in August 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2015-08-28
    OF - Director → CIF 0
  • 16
    Leech, Philip Alexander Jeremy
    Chartered Surveyor born in March 1963
    Individual (69 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2021-06-14
    OF - Director → CIF 0
  • 17
    Beaven, Eric Normann
    Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-02 ~ 2012-04-20
    OF - Director → CIF 0
  • 18
    Wakefield, Nigel
    Surveyor born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-23 ~ 2003-03-24
    OF - Director → CIF 0
  • 19
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1995-04-19 ~ 1995-05-01
    PE - Nominee Director → CIF 0
  • 20
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-04-19 ~ 1995-05-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

URBAN&CIVIC GROUP LIMITED

Previous names
TERRACE HILL LIMITED - 2015-12-23
NICEWAY INVESTMENTS LIMITED - 1995-11-29
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
Profit/Loss
56,291,390 GBP2023-10-01 ~ 2024-09-30
3,669,787 GBP2022-10-01 ~ 2023-09-30
Administrative Expenses
552,607 GBP2023-10-01 ~ 2024-09-30
-1,330,213 GBP2022-10-01 ~ 2023-09-30
Operating Profit/Loss
552,607 GBP2023-10-01 ~ 2024-09-30
-1,330,213 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
56,291,390 GBP2023-10-01 ~ 2024-09-30
3,669,787 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
56,291,390 GBP2023-10-01 ~ 2024-09-30
3,669,787 GBP2022-10-01 ~ 2023-09-30
Fixed Assets - Investments
306,525,116 GBP2024-09-30
196,785,440 GBP2023-09-30
Debtors
76,286,878 GBP2024-09-30
4,990,662 GBP2023-09-30
Cash at bank and in hand
315 GBP2024-09-30
260 GBP2023-09-30
Current Assets
76,287,193 GBP2024-09-30
4,990,922 GBP2023-09-30
Net Current Assets/Liabilities
75,279,592 GBP2024-09-30
4,727,878 GBP2023-09-30
Total Assets Less Current Liabilities
381,804,708 GBP2024-09-30
201,513,318 GBP2023-09-30
Net Assets/Liabilities
381,804,708 GBP2024-09-30
201,513,318 GBP2023-09-30
Equity
Called up share capital
106,068,925 GBP2024-09-30
59,303,058 GBP2023-09-30
58,645,809 GBP2022-09-30
Share premium
247,016,498 GBP2024-09-30
139,782,365 GBP2023-09-30
138,047,229 GBP2022-09-30
Retained earnings (accumulated losses)
28,719,285 GBP2024-09-30
2,427,895 GBP2023-09-30
17,718,159 GBP2022-09-30
Equity
381,804,708 GBP2024-09-30
201,513,318 GBP2023-09-30
214,411,197 GBP2022-09-30
Profit/Loss
Retained earnings (accumulated losses)
56,291,390 GBP2023-10-01 ~ 2024-09-30
3,669,787 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
56,291,390 GBP2023-10-01 ~ 2024-09-30
3,669,787 GBP2022-10-01 ~ 2023-09-30
Issue of Equity Instruments
Called up share capital
46,765,867 GBP2023-10-01 ~ 2024-09-30
657,249 GBP2022-10-01 ~ 2023-09-30
Issue of Equity Instruments
154,000,000 GBP2023-10-01 ~ 2024-09-30
2,392,385 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
Retained earnings (accumulated losses)
-30,000,000 GBP2023-10-01 ~ 2024-09-30
-5,000,000 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
-30,000,000 GBP2023-10-01 ~ 2024-09-30
-5,000,000 GBP2022-10-01 ~ 2023-09-30
Tax Expense/Credit at Applicable Tax Rate
14,072,848 GBP2023-10-01 ~ 2024-09-30
807,353 GBP2022-10-01 ~ 2023-09-30
Dividends Paid on Shares
All ordinary shares
30,000,000 GBP2023-10-01 ~ 2024-09-30
5,000,000 GBP2022-10-01 ~ 2023-09-30
Amounts invested in assets
Additions to investments, Non-current
154,001,002 GBP2024-09-30
Non-current
306,525,116 GBP2024-09-30
196,785,440 GBP2023-09-30
Prepayments/Accrued Income
1 GBP2024-09-30
1 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
12,676 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
1 shares2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
106,068,925 shares2024-09-30
59,303,058 shares2023-09-30

Related profiles found in government register
  • URBAN&CIVIC GROUP LIMITED
    Info
    TERRACE HILL LIMITED - 2015-12-23
    NICEWAY INVESTMENTS LIMITED - 2015-12-23
    Registered number 03047676
    icon of address50 New Bond Street, London W1S 1BJ
    PRIVATE LIMITED COMPANY incorporated on 1995-04-19 (30 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-04
    CIF 0
  • URBAN&CIVIC GROUP LIMITED
    S
    Registered number 03047676
    icon of address50, New Bond Street, London, England, W1S 1BJ
    Priavte Limited Company in Companies House England & Wales, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address50 New Bond Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    120,531 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    CIF 7 - Has significant influence or controlOE
  • 3
    SHELFCO (NO. 3199) LIMITED - 2006-03-10
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    SHELFCO (NO. 3200) LIMITED - 2006-03-10
    icon of address50 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address50 New Bond Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    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
  • 6
    MINMAR (730) LIMITED - 2005-11-07
    TERRACE HILL (RAVENSBANK) NOMINEE NO.2 LIMITED - 2005-12-08
    icon of address50 New Bond Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address50 New Bond Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address50 New Bond Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    MINMAR (832) LIMITED - 2007-03-21
    icon of address50 New Bond Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    MINMAR (831) LIMITED - 2007-03-21
    icon of address50 New Bond Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address50 New Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    476,465 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,532,972 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 13
    TERRACE HILL (BROOMIELAW) LIMITED - 2015-11-20
    CAPELLA DEVELOPMENTS (BROOMIELAW) LIMITED - 2013-09-03
    MM&S (5443) LIMITED - 2009-02-24
    icon of address4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    TERRACE HILL (BURNLEY) LIMITED - 2015-11-23
    icon of address50 New Bond Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    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
  • 15
    TERRACE HILL (CHRISTCHURCH) LIMITED - 2015-11-20
    TERRACE HILL (GILLINGHAM) LIMITED - 2007-08-13
    MINMAR (757) LIMITED - 2006-04-04
    icon of address50 New Bond Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    URBAN&CIVIC COTON LIMITED - 2025-08-15
    icon of address50 New Bond Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    BROADQUEST COMMERCIAL LIMITED - 1992-04-06
    TERRACE HILL DEVELOPMENTS LIMITED - 2015-12-23
    TREEN DEVELOPMENTS LIMITED - 1994-01-24
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -9,008,925 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    154,044,126 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-04-22 ~ 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
  • 19
    TERRACE HILL (HOLMFIRTH) LIMITED - 2015-11-20
    icon of address50 New Bond Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address50 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address50 New Bond Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -58,464 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address50 New Bond Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,680,504 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 23
    MINMAR (736) LIMITED - 2006-01-24
    TERRACE HILL (MAIDENHEAD) LIMITED - 2015-11-20
    icon of address50 New Bond Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,849,557 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-13 ~ 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
  • 25
    icon of address50 New Bond Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 26
    CITYWISH LIMITED - 1995-11-30
    TERRACE HILL NORTH EAST LIMITED - 2015-12-23
    TERRACE HILL NORTH EAST LIMITED - 2009-07-30
    TERRACE HILL (PALEY STREET) LIMITED - 1997-06-27
    HEATON PARK DEVELOPMENTS LIMITED - 2009-08-14
    icon of address50 New Bond Street, London
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    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
  • 27
    FOLLOWUNIQUE LIMITED - 1992-01-23
    TERRACE HILL PROJECTS LIMITED - 2015-07-30
    POWERBRIDGE LIMITED - 1994-03-10
    icon of address50 New Bond Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -14,543,828 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Has significant influence or controlOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 28
    TERRACE HILL (WELWYN GARDEN CITY) LIMITED - 2010-11-02
    TERRACE HILL (PROPERTY DEVELOPMENTS) NO 1 LIMITED - 2015-12-23
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 29
    TERRACE HILL (WILTON ROAD) HOLDINGS LIMITED - 2015-11-20
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-12 ~ 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
  • 30
    URBAN&CIVIC REDCLIFF STREET LIMITED LIMITED - 2015-11-23
    QUAYSHELFCO 1207 LIMITED - 2007-03-02
    TERRACE HILL (REDCLIFF STREET) LIMITED - 2015-11-17
    icon of address50 New Bond Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -558,544 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 32
    TERRACE HILL (TUNBRIDGE WELLS) LIMITED - 2015-11-23
    icon of address50 New Bond Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 27 - Has significant influence or controlOE
  • 33
    icon of address50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,666,700 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 34
    TERRACE HILL (VICTORIA STREET) LIMITED - 2015-11-20
    icon of address50 New Bond Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    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
  • 35
    icon of address50 New Bond Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    HOULTON CHURCH OF ENGLAND MULTI ACADEMY TRUST - 2024-11-27
    icon of addressSt Gabriels C Of E Academy Houlton Way, Houlton, Rugby, Warwickshire
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ 2025-01-02
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    URBAN&CIVIC HIXTON LIMITED - 2022-09-27
    URBAN&CIVIC HINXTON LIMITED - 2025-06-06
    icon of addressBiodata Innovation Centre Wellcome Genome Campus, Hinxton, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,141,090 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-27 ~ 2025-06-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 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.