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 3
  • 1
    Seymour, Thomas David
    Born in May 1988
    Individual (62 offsprings)
    Officer
    icon of calendar 2025-11-10 ~ now
    OF - Director → CIF 0
  • 2
    Leplar, Leanne Margaret
    Born in July 1980
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ now
    OF - Director → CIF 0
  • 3
    LEND LEASE INTERNATIONAL HOLDINGS LIMITED - 1997-05-02
    LEND LEASE EUROPE HOLDINGS LIMITED - 2016-07-01
    SHOWMAUS PUBLIC LIMITED COMPANY - 1991-09-10
    icon of addressLevel 7, 1, Eversholt Street, London, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 47
  • 1
    Foster Taylor, Charles Michael
    Company Director born in September 1962
    Individual
    Officer
    icon of calendar 2002-09-26 ~ 2003-05-30
    OF - Director → CIF 0
  • 2
    Davidson, Patricia Margaret
    Individual
    Officer
    icon of calendar 1999-07-06 ~ 2003-03-10
    OF - Secretary → CIF 0
  • 3
    Draper, Jennifer
    Individual
    Officer
    icon of calendar 2016-03-21 ~ 2017-01-10
    OF - Secretary → CIF 0
  • 4
    Dickinson, Mark Davies
    Director born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-06 ~ 2013-10-01
    OF - Director → CIF 0
  • 5
    Scarrabelotti, Rachel
    Individual
    Officer
    icon of calendar 2020-08-03 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 6
    Walichnowski, Peter
    Director born in January 1955
    Individual
    Officer
    icon of calendar 1996-10-03 ~ 2000-06-30
    OF - Director → CIF 0
  • 7
    Grist, Stephen Kenneth
    Chief Financial Officer born in June 1967
    Individual
    Officer
    icon of calendar 2011-08-26 ~ 2013-01-16
    OF - Director → CIF 0
  • 8
    Packer, Mark John
    Solicitor born in July 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2021-10-22
    OF - Director → CIF 0
  • 9
    Mackellar, Thomas Lachlan
    Chief Financial Officer born in February 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2021-10-22
    OF - Director → CIF 0
  • 10
    Scott, Georgina Jane
    Commercial Manager born in September 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2016-11-04
    OF - Director → CIF 0
  • 11
    Banks, Matthew Scott
    Director born in May 1961
    Individual
    Officer
    icon of calendar 1997-02-03 ~ 1997-08-01
    OF - Director → CIF 0
  • 12
    Kondo, Glenn
    Chief Financial Officer born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ 2011-10-04
    OF - Director → CIF 0
  • 13
    Hutton, David Stewart
    Director born in September 1962
    Individual
    Officer
    icon of calendar 2000-06-22 ~ 2004-03-03
    OF - Director → CIF 0
  • 14
    Perry, David Keith
    Chartered Accountant born in March 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-06-21 ~ 2006-02-10
    OF - Director → CIF 0
  • 15
    Leplar, Leanne Margaret
    Director born in June 1980
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-08-11 ~ 2023-06-30
    OF - Director → CIF 0
  • 16
    Cable, Richard Malcolm
    Head Of Projects born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-14 ~ 2012-06-30
    OF - Director → CIF 0
  • 17
    Lee, Thomas William
    Chief Financial Officer born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-02 ~ 2008-03-28
    OF - Director → CIF 0
  • 18
    Park, Jae Hee
    Chartered Accountant born in November 1989
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-08-06 ~ 2022-08-19
    OF - Director → CIF 0
    Park, Jae Hee
    Director born in November 1989
    Individual (7 offsprings)
    icon of calendar 2023-06-28 ~ 2024-07-18
    OF - Director → CIF 0
    Park, Jae Hee
    Born in November 1989
    Individual (7 offsprings)
    icon of calendar 2025-06-27 ~ 2025-11-10
    OF - Director → CIF 0
  • 19
    Chadwick, Peter Roy
    Company Director born in May 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-07-04 ~ 2004-03-12
    OF - Director → CIF 0
  • 20
    Labbad, Daniel
    Chief Operating Officer born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-12 ~ 2009-06-18
    OF - Director → CIF 0
  • 21
    Janandran, Thanalakshmi
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ 2013-08-16
    OF - Secretary → CIF 0
  • 22
    Marshall, Ian
    Director born in May 1947
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 1999-10-15
    OF - Director → CIF 0
  • 23
    Arthur, Derryn Sue
    Accountant born in June 1963
    Individual
    Officer
    icon of calendar 1998-08-17 ~ 2000-04-28
    OF - Director → CIF 0
  • 24
    Mueller, Rudolf Gottfried
    Banker born in May 1934
    Individual
    Officer
    icon of calendar 1996-11-03 ~ 1998-03-01
    OF - Director → CIF 0
  • 25
    Allwood, Peter John
    General Manager born in October 1964
    Individual
    Officer
    icon of calendar 2006-02-02 ~ 2007-07-23
    OF - Director → CIF 0
  • 26
    Gough, Alison Louise
    Lawyer born in October 1963
    Individual
    Officer
    icon of calendar 1999-07-13 ~ 2003-05-30
    OF - Director → CIF 0
    Gough, Alison Louise
    Individual
    Officer
    icon of calendar 1998-12-07 ~ 1999-07-06
    OF - Secretary → CIF 0
    icon of calendar 2003-03-10 ~ 2003-05-30
    OF - Secretary → CIF 0
  • 27
    Butler, Robin Elliot
    Director born in September 1959
    Individual (98 offsprings)
    Officer
    icon of calendar 2007-04-30 ~ 2008-11-20
    OF - Director → CIF 0
  • 28
    Clark, John David
    Director born in December 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-02-02 ~ 2023-10-31
    OF - Director → CIF 0
  • 29
    Kostopoulos, Yvonne
    Financial Controller born in December 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ 2020-08-14
    OF - Director → CIF 0
  • 30
    Willetts, Geoffrey Ross
    Company Director born in October 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ 2025-06-27
    OF - Director → CIF 0
  • 31
    Cutts, Alistair
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-14 ~ 2007-06-28
    OF - Secretary → CIF 0
  • 32
    Burrows, Roger Leonard
    Company Director born in September 1963
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 1997-12-15
    OF - Director → CIF 0
    Burrows, Roger Leonard
    Individual
    Officer
    icon of calendar 1996-10-03 ~ 1997-09-04
    OF - Secretary → CIF 0
  • 33
    Nicklin, Digby Stuart
    Director born in February 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ 2008-11-20
    OF - Director → CIF 0
  • 34
    Chamberlain, Adrian
    Ceo born in May 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2005-09-30
    OF - Director → CIF 0
  • 35
    Matheson, Craig Stephen
    Accountant born in June 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-03 ~ 2007-07-23
    OF - Director → CIF 0
  • 36
    Wilcox, Peter John
    Company Director born in August 1945
    Individual
    Officer
    icon of calendar 1996-11-03 ~ 1997-08-01
    OF - Director → CIF 0
  • 37
    Moriarty, Joanna
    Individual
    Officer
    icon of calendar 2017-04-07 ~ 2020-07-27
    OF - Secretary → CIF 0
  • 38
    Chisholm, Allan Donald
    Director born in June 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-03 ~ 2001-12-31
    OF - Director → CIF 0
  • 39
    Sutton, Penelope Ruth
    Individual
    Officer
    icon of calendar 1997-09-04 ~ 1998-12-07
    OF - Secretary → CIF 0
  • 40
    Caven, Robin Graham
    Banker born in February 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-04-28 ~ 2008-07-11
    OF - Director → CIF 0
  • 41
    Nicklin, Susan Patricia
    Individual
    Officer
    icon of calendar 2003-05-30 ~ 2003-09-22
    OF - Secretary → CIF 0
  • 42
    Boswell, Raymond Bradley Thomas
    Chartered Accountant born in March 1973
    Individual
    Officer
    icon of calendar 2013-06-19 ~ 2018-05-11
    OF - Director → CIF 0
  • 43
    Martin, Neil Christopher
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ 2006-03-14
    OF - Secretary → CIF 0
  • 44
    Quinlan, Victoria Elizabeth
    Operations Director born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-20 ~ 2018-05-09
    OF - Director → CIF 0
  • 45
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1996-05-09 ~ 1996-10-03
    PE - Nominee Director → CIF 0
  • 46
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 220 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    1996-05-09 ~ 1996-10-03
    PE - Nominee Secretary → CIF 0
  • 47
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of address40, Dukes Place, London, United Kingdom
    Active Corporate (4 parents, 288 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2013-09-01 ~ 2015-08-28
    PE - Secretary → CIF 0
parent relation
Company in focus

LENDLEASE EUROPE LIMITED

Previous names
LEND LEASE EUROPE LIMITED - 2016-07-01
HACKREMCO (NO.1131) LIMITED - 1996-09-26
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • LENDLEASE EUROPE LIMITED
    Info
    LEND LEASE EUROPE LIMITED - 2016-07-01
    HACKREMCO (NO.1131) LIMITED - 2016-07-01
    Registered number 03196202
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London EC2A 4ES
    PRIVATE LIMITED COMPANY incorporated on 1996-05-09 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • LENDLEASE EUROPE LIMITED
    S
    Registered number 03196202
    icon of address20, Triton Street, London, England, NW1 3BF
    Private Limited Company in Companies House, England
    CIF 1
  • LENDLEASE EUROPE LIMITED
    S
    Registered number 03196202
    icon of address20 Triton Street, Regent's Place, London, England, NW1 3BF
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    BE ONSITE
    - now
    BEONSITE - 2012-11-23
    BE ONSITE - 2008-03-20
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 2
    MEADOWS RETAIL (GENERAL PARTNER) LIMITED - 2006-02-27
    CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED - 2006-02-16
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    LEND LEASE (ELEPHANT & CASTLE) LIMITED - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, Crown Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    LEND LEASE (ELEPHANT & CASTLE) RETAIL LIMITED - 2016-07-01
    HACKREMCO (NO.1341) LIMITED - 1998-06-01
    BLUEWATER LEND LEASE LIMITED - 2015-10-09
    LEND LEASE MANCO LIMITED - 2000-07-11
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    LEND LEASE BLUEWATER LIMITED - 2016-07-01
    HACKREMCO (NO. 2563) LIMITED - 2008-06-10
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    HACKREMCO (NO.1563) LIMITED - 1999-11-12
    LEND LEASE CHELMSFORD MEADOWS LIMITED - 2016-07-01
    LEND LEASE REAL ESTATE INVESTMENTS LIMITED - 2001-11-30
    LEND LEASE (NO 1) LIMITED - 2007-09-04
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    LEND LEASE REAL ESTATE SOLUTIONS (UK) LIMITED - 2005-07-08
    LEND LEASE RETAIL (UK) LIMITED - 2007-06-19
    LEND LEASE DEVELOPMENT LIMITED - 2016-07-01
    YARMOUTH LIMITED - 1994-08-26
    LEND LEASE PROJECTS LIMITED - 2002-05-13
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    HACKREMCO (NO.1211) LIMITED - 1997-03-07
    WEMCO LIMITED - 1998-01-07
    LEND LEASE DUNDEE DEVELOPMENT LIMITED - 2016-07-01
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (5 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
  • 9
    LEND LEASE EUROPE GP LIMITED - 2016-07-01
    HACKREMCO (NO.1328) LIMITED - 1998-05-18
    THE FORWARD RETAIL COMPANY LIMITED - 1998-10-20
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    HACKREMCO (NO.1398) LIMITED - 1998-10-08
    LEND LEASE EUROPE RETAIL INVESTMENTS LIMITED - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    LEND LEASE N0204 BLOCK A LIMITED - 2016-07-01
    LEND LEASE DORMANT (NO 4) LIMITED - 2007-09-28
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    LEND LEASE N0204 BLOCK B LIMITED - 2016-07-01
    LEND LEASE DORMANT (NO 5) LIMITED - 2007-09-28
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    LEND LEASE NORWICH LIMITED - 2016-07-01
    HACKREMCO (NO.1514) LIMITED - 1999-06-23
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    HACKREMCO (NO.1926) LIMITED - 2002-04-10
    LEND LEASE (NO 4) LIMITED - 2005-08-12
    LEND LEASE PERFORMANCE RETAIL LIMITED - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 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
  • 16
    LEND LEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    HACKREMCO (NO.1325) LIMITED - 1998-04-15
    LEND LEASE PRESTON TITHEBARN LIMITED - 2016-07-01
    LEND LEASE CHELVERTON HOLDINGS LIMITED - 2002-04-15
    LEND LEASE (NO 2) LIMITED - 2007-09-04
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    CRUCIFORM ESTATES LIMITED - 1997-06-25
    CENTRAL ACCOMMODATION SERVICES LIMITED - 2005-12-23
    LEND LEASE PRESTON TITHEBARN NO2 LIMITED - 2016-07-01
    ELEPHANT LIFE LIMITED - 2010-07-12
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    LEND LEASE INVESTMENTS LIMITED - 2001-11-30
    HACKREMCO (NO.1327) LIMITED - 1998-05-19
    LEND LEASE REAL ESTATE INVESTMENTS LIMITED - 2016-07-01
    LEND LEASE FUNDS MANAGEMENT LIMITED - 2000-08-23
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 20
    LEND LEASE SCBD LIMITED - 2016-07-01
    STRATFORD CENTRAL BUSINESS DISTRICT LIMITED - 2010-09-13
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 21
    HACKREMCO (NO.1288) LIMITED - 1997-12-23
    LEND LEASE SOLIHULL LIMITED - 2016-07-01
    LEND LEASE TURIN LIMITED - 1998-04-23
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 22
    LEND LEASE STRATFORD GP LIMITED - 2016-07-01
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 23
    SUGARWAY LIMITED - 2002-05-10
    icon of address20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    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
  • 24
    GROSVENOR FIFTY SIX LIMITED - 2007-05-10
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 25
    HACKREMCO (NO.1304) LIMITED - 1998-03-04
    LEND LEASE DUNDEE INVESTMENT LIMITED - 2000-12-15
    LEND LEASE BLUEWATER PARK LIMITED - 2011-10-20
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 1
  • icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.