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
Ceased 29
  • 1
    Roberts, Nicholas Geoffrey
    Chartered Surveyor born in March 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-04-03 ~ 2005-01-31
    OF - Director → CIF 0
  • 2
    Bartram, Christopher John
    Chartered Surveyor born in April 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-11-17 ~ 2001-07-10
    OF - Director → CIF 0
  • 3
    Cook, Kenneth Alan
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-02 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 4
    Sawyer, Eileen Marie
    Accountant born in September 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2024-11-11
    OF - Director → CIF 0
  • 5
    Filippini, Paolo, Dr.
    Trust Officer born in February 1967
    Individual
    Officer
    icon of calendar 2005-12-02 ~ 2007-09-18
    OF - Director → CIF 0
  • 6
    Facchin, Flavio
    Bank Manager born in April 1963
    Individual
    Officer
    icon of calendar 2003-12-23 ~ 2005-12-02
    OF - Director → CIF 0
  • 7
    Jarvis, Joseph Richard
    Company Director born in April 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-06-07 ~ 2011-06-13
    OF - Director → CIF 0
  • 8
    Phillips, David
    Director born in March 1960
    Individual (43 offsprings)
    Officer
    icon of calendar 1996-12-12 ~ 2005-04-12
    OF - Director → CIF 0
  • 9
    Banks, Richard Peter
    Development Director born in October 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-04-12 ~ 2006-05-31
    OF - Director → CIF 0
  • 10
    Bernerd, Elliott
    Director born in May 1945
    Individual (15 offsprings)
    Officer
    icon of calendar 1996-08-02 ~ 2004-11-23
    OF - Director → CIF 0
  • 11
    Bunker, Anthony George
    Tax Consultant born in October 1944
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2004-06-01
    OF - Director → CIF 0
  • 12
    Gugolz, Hans
    Trust Officer born in November 1946
    Individual
    Officer
    icon of calendar 2007-09-18 ~ 2008-09-11
    OF - Director → CIF 0
  • 13
    Young-of-graffham, David Ivor, Lord
    Company Director born in February 1932
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-11-17 ~ 2000-08-11
    OF - Director → CIF 0
  • 14
    Butler, Robin Elliott
    Director born in June 1959
    Individual (98 offsprings)
    Officer
    icon of calendar 1996-08-02 ~ 1998-04-03
    OF - Director → CIF 0
  • 15
    Jacobs, Jack Leo
    Company Director born in February 1936
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-12-05 ~ 2000-09-12
    OF - Director → CIF 0
  • 16
    Osborne, Ian
    Company Secretary
    Individual
    Officer
    icon of calendar 1996-12-12 ~ 2002-09-12
    OF - Secretary → CIF 0
  • 17
    Heberlein, Robert
    Lawyer born in November 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-22 ~ 2003-12-17
    OF - Director → CIF 0
  • 18
    Pearse, Maurice Edmond
    Company Director born in January 1954
    Individual
    Officer
    icon of calendar 1995-11-17 ~ 1996-12-05
    OF - Director → CIF 0
  • 19
    Turner, Malcolm Robin
    Estate Agent born in September 1935
    Individual (38 offsprings)
    Officer
    icon of calendar 2005-04-12 ~ 2022-10-06
    OF - Director → CIF 0
  • 20
    Mcdiven, Ross Arnold
    Company Director born in August 1949
    Individual
    Officer
    icon of calendar 2005-04-12 ~ 2007-06-28
    OF - Director → CIF 0
  • 21
    Andersen, Jackob Hausner
    Company Director born in May 1974
    Individual
    Officer
    icon of calendar 2011-06-13 ~ 2019-07-17
    OF - Director → CIF 0
  • 22
    Ceruti, Francesco
    Wealth Management Professional born in June 1975
    Individual
    Officer
    icon of calendar 2008-09-11 ~ 2010-10-20
    OF - Director → CIF 0
  • 23
    Gubbay, Michael David
    Director born in May 1963
    Individual (85 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ 2010-10-20
    OF - Director → CIF 0
  • 24
    O'driscoll, Patrick Colin
    Accountant born in May 1975
    Individual (70 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2018-09-28
    OF - Director → CIF 0
  • 25
    Hugill, William Nigel
    Director born in February 1958
    Individual (67 offsprings)
    Officer
    icon of calendar 1996-08-02 ~ 2005-04-12
    OF - Director → CIF 0
  • 26
    Bradman, Godfrey Michael
    Company Director born in September 1936
    Individual (34 offsprings)
    Officer
    icon of calendar 1995-11-17 ~ 2001-06-06
    OF - Director → CIF 0
  • 27
    BMS CORP LIMITED - now
    icon of address22 Old Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    1995-11-17 ~ 1996-08-02
    PE - Secretary → CIF 0
  • 28
    icon of address2nd Floor, 83 Clerkenwell Road, London
    Corporate (2 offsprings)
    Officer
    1995-11-15 ~ 1995-11-17
    PE - Nominee Director → CIF 0
    1995-11-15 ~ 1995-11-17
    PE - Nominee Secretary → CIF 0
  • 29
    icon of address2nd Floor, 83 Clerkenwell Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -31,371 GBP2024-05-31
    Officer
    1995-11-15 ~ 1995-11-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EUROPEAN LAND & PROPERTY LIMITED

Previous names
EUROPEAN LAND & PROPERTY DEVELOPMENTS PLC - 1998-06-25
PADDINGTON DEVELOPMENT CORPORATION LIMITED - 2006-12-12
Standard Industrial Classification
70100 - Activities Of Head Offices
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
1,644 GBP2024-12-31
2,740 GBP2023-12-31
Fixed Assets - Investments
10,514 GBP2024-12-31
10,514 GBP2023-12-31
Fixed Assets
12,158 GBP2024-12-31
13,254 GBP2023-12-31
Debtors
Current
2,082,309 GBP2024-12-31
1,881,794 GBP2023-12-31
Cash at bank and in hand
4,663,924 GBP2024-12-31
3,812,848 GBP2023-12-31
Current Assets
6,823,477 GBP2024-12-31
5,785,023 GBP2023-12-31
Net Current Assets/Liabilities
3,229,590 GBP2024-12-31
2,504,377 GBP2023-12-31
Total Assets Less Current Liabilities
3,241,748 GBP2024-12-31
2,517,631 GBP2023-12-31
Equity
Called up share capital
25,000 GBP2024-12-31
25,000 GBP2023-12-31
Retained earnings (accumulated losses)
3,216,748 GBP2024-12-31
2,492,631 GBP2023-12-31
Equity
3,241,748 GBP2024-12-31
2,517,631 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
13,137 GBP2024-01-01 ~ 2024-12-31
22,759 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
2,514,334 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
2,512,690 GBP2024-12-31
2,511,594 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,096 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
1,644 GBP2024-12-31
2,740 GBP2023-12-31
Investments in group undertakings and participating interests
10,514 GBP2024-12-31
10,514 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
4,548 GBP2024-12-31
9,305 GBP2023-12-31
Amounts Owed By Related Parties
1,750,097 GBP2024-12-31
Current
1,705,346 GBP2023-12-31
Other Debtors
Amounts falling due within one year
327,664 GBP2024-12-31
167,143 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,082,309 GBP2024-12-31
Current, Amounts falling due within one year
1,881,794 GBP2023-12-31
Debtors
2,159,553 GBP2024-12-31
1,972,175 GBP2023-12-31
Trade Creditors/Trade Payables
Current
18,026 GBP2024-12-31
19,499 GBP2023-12-31
Amounts owed to group undertakings
Current
1,891,563 GBP2024-12-31
1,526,167 GBP2023-12-31
Other Taxation & Social Security Payable
Current
8,835 GBP2024-12-31
68,266 GBP2023-12-31
Other Creditors
Current
1,675,463 GBP2024-12-31
1,666,714 GBP2023-12-31
Creditors
Current
3,593,887 GBP2024-12-31
3,280,646 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
50,000 shares2024-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Equity
Called up share capital
25,000 GBP2024-12-31
25,000 GBP2023-12-31

Related profiles found in government register
  • EUROPEAN LAND & PROPERTY LIMITED
    Info
    EUROPEAN LAND & PROPERTY DEVELOPMENTS PLC - 1998-06-25
    PADDINGTON DEVELOPMENT CORPORATION LIMITED - 1998-06-25
    Registered number 03128558
    icon of address9 Harbet Road, London W2 1AJ
    PRIVATE LIMITED COMPANY incorporated on 1995-11-15 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-07
    CIF 0
  • EUROPEAN LAND & PROPERTY LIMITED
    S
    Registered number 03128558
    icon of address7, Harbet Road, London, United Kingdom, W2 1JS
    Limited Company in England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address9 Harbet Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -276,795 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    CIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 2
    MOREPLANS LIMITED - 1989-02-20
    icon of address9 Harbet Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,577 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    MOREPLANS LIMITED - 1989-02-20
    icon of address9 Harbet Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,577 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    FILMFIRST LIMITED - 2001-07-24
    icon of address9 Harbet Road, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    157 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    icon of address9 Harbet Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -66,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    FORSTERS SHELFCO 155 LIMITED - 2002-11-19
    icon of address9 Harbet Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - 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.