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
    Kingston, Katy Jo
    Born in September 1975
    Individual (425 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ now
    OF - Director → CIF 0
  • 2
    Morgan, Susan Diane
    Individual (336 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Tatford, Simon Andrew
    Born in October 1978
    Individual (164 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 4
    Turner, Jeremy Justin
    Born in September 1968
    Individual (426 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
    Turner, Jeremy Justin
    Individual (426 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ now
    OF - Secretary → CIF 0
  • 5
    O & Y CANARY WHARF INVESTMENTS LIMITED - 1993-11-01
    O & Y CANARY WHARF DEVELOPMENTS LIMITED - 1987-07-30
    LEGIBUS 925 LIMITED - 1987-07-15
    icon of addressOne Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (7 parents, 86 offsprings)
    Equity (Company account)
    529,121,506 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Young, Charles Bellamy
    Director born in August 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-30 ~ 1998-01-27
    OF - Director → CIF 0
  • 2
    Khan, Shoaib Z
    Born in September 1965
    Individual (332 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ 2025-05-28
    OF - Director → CIF 0
  • 3
    Lyons, Russell James John
    Chartered Accountant born in February 1961
    Individual (95 offsprings)
    Officer
    icon of calendar 2002-04-09 ~ 2021-05-21
    OF - Director → CIF 0
  • 4
    Iacobescu, George, Sir
    Company Director born in November 1945
    Individual (95 offsprings)
    Officer
    icon of calendar 1997-04-30 ~ 2021-07-01
    OF - Director → CIF 0
  • 5
    Hosking, Cherry Lyn
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-30 ~ 1999-04-28
    OF - Secretary → CIF 0
  • 6
    Hillsdon, Caroline Elizabeth
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-07-17 ~ 2023-10-11
    OF - Secretary → CIF 0
  • 7
    Rothman, Gerald
    Solicitor born in November 1937
    Individual
    Officer
    icon of calendar 1997-03-12 ~ 2002-04-08
    OF - Director → CIF 0
  • 8
    Richards, Martin Edgar
    Born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-15 ~ 1997-03-13
    OF - Nominee Director → CIF 0
  • 9
    Benham, Ian John
    Chartered Accountant born in December 1978
    Individual (253 offsprings)
    Officer
    icon of calendar 2023-06-16 ~ 2025-05-28
    OF - Director → CIF 0
  • 10
    Precious, Martin David
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-03-12 ~ 1999-02-09
    OF - Secretary → CIF 0
  • 11
    Charlton, Peter John
    Born in December 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-01-15 ~ 1997-03-13
    OF - Nominee Director → CIF 0
  • 12
    Garwood, John Raymond
    Individual (63 offsprings)
    Officer
    icon of calendar 1999-01-18 ~ 2020-07-17
    OF - Secretary → CIF 0
  • 13
    Daffern, Andrew Stewart James
    Accountant born in September 1966
    Individual (240 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ 2023-09-08
    OF - Director → CIF 0
  • 14
    Anderson Ii, A Peter
    Real Estate Executive born in September 1953
    Individual (65 offsprings)
    Officer
    icon of calendar 1997-03-12 ~ 2019-12-31
    OF - Director → CIF 0
  • 15
    Holland, Anna Marie
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-27 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 16
    Worthington, Rebecca Jane
    Chartered Accountant born in October 1971
    Individual (304 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ 2025-05-28
    OF - Director → CIF 0
  • 17
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1997-01-15 ~ 1997-03-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CABOT PLACE HOLDINGS LIMITED

Previous names
CWC SPVF LIMITED - 1998-03-26
HERALDLAND LIMITED - 1997-04-01
Standard Industrial Classification
68201 - Renting And Operating Of Housing Association Real Estate
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
5,719,651 GBP2024-01-01 ~ 2024-12-31
8,205,279 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
38,547,286 GBP2024-01-01 ~ 2024-12-31
1,374,530 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
38,547,286 GBP2024-01-01 ~ 2024-12-31
1,374,530 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
38,547,286 GBP2024-01-01 ~ 2024-12-31
1,374,530 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
150,251 GBP2024-12-31
55,050,005 GBP2023-12-31
Fixed Assets
150,251 GBP2024-12-31
55,050,005 GBP2023-12-31
Debtors
Current
147,363,482 GBP2024-12-31
230,122,997 GBP2023-12-31
Cash at bank and in hand
33 GBP2024-12-31
1,540 GBP2023-12-31
Current Assets
147,363,515 GBP2024-12-31
230,124,537 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,677,012 GBP2023-12-31
Net Current Assets/Liabilities
119,323,890 GBP2024-12-31
228,447,525 GBP2023-12-31
Total Assets Less Current Liabilities
119,474,141 GBP2024-12-31
283,497,530 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-109,724,927 GBP2023-12-31
Net Assets/Liabilities
119,474,141 GBP2024-12-31
173,772,603 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
2 GBP2023-01-01
Retained earnings (accumulated losses)
119,474,139 GBP2024-12-31
173,772,601 GBP2023-12-31
172,398,071 GBP2023-01-01
Equity
119,474,141 GBP2024-12-31
173,772,603 GBP2023-12-31
172,398,073 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
38,547,286 GBP2024-01-01 ~ 2024-12-31
1,374,530 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
38,547,286 GBP2024-01-01 ~ 2024-12-31
1,374,530 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-92,845,748 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-92,845,748 GBP2024-01-01 ~ 2024-12-31
Tax Expense/Credit at Applicable Tax Rate
9,636,822 GBP2024-01-01 ~ 2024-12-31
323,015 GBP2023-01-01 ~ 2023-12-31
Dividends Paid on Shares
92,845,748 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
150,251 GBP2024-12-31
55,050,005 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
147,363,482 GBP2024-12-31
26,275,425 GBP2023-12-31
Amounts owed to group undertakings
Current
28,039,625 GBP2024-12-31
158,866 GBP2023-12-31
Other Creditors
Current
1,518,146 GBP2023-12-31
Creditors
Current
28,039,625 GBP2024-12-31
1,677,012 GBP2023-12-31
Amounts owed to group undertakings
Non-current
109,724,927 GBP2023-12-31
Creditors
Non-current
109,724,927 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31
2 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CABOT PLACE HOLDINGS LIMITED
    Info
    CWC SPVF LIMITED - 1998-03-26
    HERALDLAND LIMITED - 1998-03-26
    Registered number 03302749
    icon of address30th Floor One Canada Square, Canary Wharf, London E14 5AB
    PRIVATE LIMITED COMPANY incorporated on 1997-01-15 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
  • CABOT PLACE HOLDINGS LIMITED
    S
    Registered number 3302749
    icon of addressOne Canada Square, Canary Wharf, London, England, E14 5AB
    Private Limited Company in Companies House London, Uk
    CIF 1
  • CABOT PLACE HOLDINGS LIMITED
    S
    Registered number 3302749
    icon of addressOne Canada Square, Canary Wharf, London, United Kingdom, E14 5AB
    Limited Company in United Kingdom
    CIF 2
    Private Limited Company in Companies House, London, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    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
  • 2
    OVALWOOD LIMITED - 1991-02-08
    icon of address30th Floor One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,779,316 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    CANARY WHARF (ARROWHEAD) LIMITED - 2008-06-17
    icon of address1 Canada Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    70,918 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    HERON QUAYS RETAIL LIMITED - 2005-05-16
    icon of address30th Floor 1 Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Equity (Company account)
    120,800 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    LONDON CONSTRUCTION SERVICES LIMITED - 2002-07-22
    icon of address30th Floor 1 Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Equity (Company account)
    29,329 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of address30th Floor, One Canada Square, Canary Wharf
    Active Corporate (5 parents)
    Equity (Company account)
    435,233 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE

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.