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
    Richards, Matthew John
    Born in February 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Atwal, Harminder Singh
    Born in July 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-07-17 ~ now
    OF - Director → CIF 0
  • 3
    O’donnell, Andrew John
    Born in June 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Frost, Andrew Duncan Charles
    Born in September 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 5
    Bayne-jardine, Thomas Giles
    Born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 6
    JONES LANG LASALLE DORCHESTER LTD
    icon of address30, Warwick Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Perowne, Mark Richard
    Chartered Surveyor born in April 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-12-20 ~ 2010-04-30
    OF - Director → CIF 0
  • 2
    Stupples, Mark
    Chartered Surveyor born in January 1962
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2016-12-31
    OF - Director → CIF 0
  • 3
    Peake, Andrew John Lattaney
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-07-26 ~ 2003-04-30
    OF - Secretary → CIF 0
  • 4
    Ireland, Christopher Mackintosh
    Chartered Surveyor born in September 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 1995-07-26 ~ 2023-03-08
    OF - Director → CIF 0
  • 5
    Hammond, Carla Marie
    Accountant born in February 1983
    Individual
    Officer
    icon of calendar 2023-03-08 ~ 2025-05-23
    OF - Director → CIF 0
  • 6
    Batten, Richard Charles
    Chartered Surveyor born in May 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-12-20 ~ 2023-03-08
    OF - Director → CIF 0
  • 7
    Bailey, Simon Alexander Farquhar
    Finance Partner born in September 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2011-12-01
    OF - Director → CIF 0
    Bailey, Simon Alexander Farquhar
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2008-04-30
    OF - Secretary → CIF 0
  • 8
    King, Malcolm James Geoffrey
    Chartered Surveyor born in April 1945
    Individual (15 offsprings)
    Officer
    icon of calendar 1995-07-26 ~ 2006-04-30
    OF - Director → CIF 0
  • 9
    Addison, James Robert
    Head Of Operations born in July 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-08 ~ 2025-04-30
    OF - Director → CIF 0
  • 10
    Bruce, Amanda Jane
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2015-03-26
    OF - Secretary → CIF 0
  • 11
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1995-07-26 ~ 1995-07-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

KING STURGE HOLDINGS LIMITED

Previous name
STRATFORD LEASING LIMITED - 2001-12-12
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • KING STURGE HOLDINGS LIMITED
    Info
    STRATFORD LEASING LIMITED - 2001-12-12
    Registered number 03084526
    icon of address30 Warwick Street, London W1B 5NH
    PRIVATE LIMITED COMPANY incorporated on 1995-07-26 (30 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • KING STURGE HOLDINGS LIMITED
    S
    Registered number 03084526
    icon of address30, Warwick Street, London, England, W1B 5NH
    Private Company Limited By Shares in Companies House England And Wales, England
    CIF 1 CIF 2
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MALTAMBER LIMITED - 1991-09-25
    icon of address30 Warwick Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    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
  • 2
    KING STURGE INTERNATIONAL HOLDINGS LIMITED - 2011-07-07
    RODVAULT LIMITED - 1993-11-08
    KING STURGE INTERNATIONAL LIMITED - 2001-12-12
    icon of address30 Warwick Street, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    CRENDOWN LIMITED - 1988-02-15
    icon of address30 Warwick Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • KING STURGE (S E) LIMITED - 2011-07-20
    AERLY BIRD (UK) LIMITED - 2000-07-06
    JAMES JOHNSTON PROPERTY AGENTS LIMITED - 2007-10-22
    icon of address30 Warwick Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ 2019-09-01
    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.