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
    Bushell, Joanne Constance, Ms.
    Born in November 1971
    Individual (393 offsprings)
    Officer
    icon of calendar 2025-10-17 ~ now
    OF - Director → CIF 0
  • 2
    Phillips, Gavin Steven, Mr.
    Born in February 1985
    Individual (408 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1, Burwood Place, London, England
    Active Corporate (3 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 1
    Marshall, Sam
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-01-20 ~ 1998-01-30
    OF - Secretary → CIF 0
  • 2
    Rollason, Ian
    Company Director born in March 1946
    Individual
    Officer
    icon of calendar 1998-01-20 ~ 1998-01-30
    OF - Director → CIF 0
  • 3
    Donne, Celia Mary Barbara
    Director born in February 1972
    Individual
    Officer
    icon of calendar 2013-03-22 ~ 2014-03-15
    OF - Director → CIF 0
  • 4
    Karmel, Simon Harry
    Director born in April 1949
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-03-16 ~ 2008-04-23
    OF - Director → CIF 0
  • 5
    Robson, Gail
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-07-19 ~ 2012-07-09
    OF - Secretary → CIF 0
  • 6
    Spencer, John Robert
    Chief Executive born in June 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-06-16 ~ 2014-09-05
    OF - Director → CIF 0
  • 7
    Blurton, Andrew Francis
    Company Director born in April 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-01-30 ~ 2009-06-16
    OF - Director → CIF 0
    icon of calendar 2012-11-13 ~ 2013-03-22
    OF - Director → CIF 0
  • 8
    Ratiu, Nicolae Christopher
    Property Company Director born in May 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-03-16 ~ 2008-04-23
    OF - Director → CIF 0
  • 9
    Berger, Wayne David, Mr.
    Ceo born in October 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ 2025-10-03
    OF - Director → CIF 0
  • 10
    Regan, Timothy Sean James Donovan
    Company Secretary born in July 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-03-22 ~ 2014-03-15
    OF - Director → CIF 0
  • 11
    Edwards, Henry John
    Company Director born in May 1923
    Individual
    Officer
    icon of calendar 1998-01-20 ~ 1998-01-30
    OF - Director → CIF 0
  • 12
    Gibson, Peter David Edward
    Accountant born in February 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2014-03-15 ~ 2019-10-28
    OF - Director → CIF 0
  • 13
    Newborough, Philip William
    Director born in May 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2001-06-08
    OF - Director → CIF 0
  • 14
    Cashman, Peter Michael
    Company Director born in September 1948
    Individual (19 offsprings)
    Officer
    icon of calendar 1998-01-20 ~ 1998-01-30
    OF - Director → CIF 0
  • 15
    Morris, Richard
    Ceo born in May 1975
    Individual (178 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 16
    Pankhania, Keval
    Accountant born in May 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2012-11-13
    OF - Director → CIF 0
  • 17
    Singh, Jagtar
    Director born in September 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-01-30 ~ 2012-05-09
    OF - Director → CIF 0
    Singh, Jagtar
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-01-30 ~ 1998-09-03
    OF - Secretary → CIF 0
  • 18
    Bartlett, John Charles Harold
    Individual
    Officer
    icon of calendar 2009-05-06 ~ 2013-05-02
    OF - Secretary → CIF 0
  • 19
    Alberto, David Arthur Vere
    Company Director born in November 1968
    Individual (21 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2003-05-21
    OF - Director → CIF 0
  • 20
    Loh, Simon Oliver
    Chief Operating Officer born in September 1983
    Individual (84 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ 2023-05-12
    OF - Director → CIF 0
  • 21
    CITY GROUP LIMITED - now
    CITY GROUP P.L.C.
    - 2024-11-20
    GROOMKARN LIMITED - 1980-12-31
    icon of address30, City Road, London, England
    Active Corporate (6 parents, 35 offsprings)
    Officer
    2013-01-01 ~ 2013-05-01
    PE - Secretary → CIF 0
  • 22
    EPS SECRETARIES LIMITED
    icon of address50 Stratton Street, London
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    1997-07-22 ~ 1998-01-13
    PE - Nominee Secretary → CIF 0
  • 23
    icon of address179 Great Portland Street, London
    Active Corporate (5 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1998-09-03 ~ 2013-01-01
    PE - Secretary → CIF 0
  • 24
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of address50 Stratton Street, London
    Dissolved Corporate (5 parents)
    Officer
    1997-07-22 ~ 1998-01-13
    PE - Nominee Director → CIF 0
  • 25
    BUSINESS EXCHANGE HOLDINGS LIMITED - now
    MWB (PREMIER) LIMITED - 2012-11-30
    SHELFCO (NO. 1367) LIMITED - 1997-12-02
    icon of address22, Grenville Street, St Helier
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 26
    icon of address1, Burwood Place, London, England
    Active Corporate (3 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    icon of address22, Grenville Street, St Helier, Jersey
    Corporate (533 offsprings)
    Person with significant control
    2016-12-19 ~ 2016-12-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BUSINESS EXCHANGE HOLDINGS LIMITED

Previous names
MWB (PREMIER) LIMITED - 2012-11-30
SHELFCO (NO. 1367) LIMITED - 1997-12-02
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 3
  • 1
    BASEPOINT PLC - 2008-02-13
    STRANGLANE INVESTMENTS PLC - 1988-10-24
    CITY OF WINCHESTER ASSURED TENANCIES PLC - 1995-07-04
    CITY OF WINCHESTER INVESTMENTS PLC - 2000-02-29
    icon of address6th Floor, 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-05-24 ~ 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
  • 2
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    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
  • 3
    SYMBOLEXTRA LIMITED - 1987-06-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 335
  • 1
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    REGUS (ABERDEEN BERRY STREET) LIMITED - 2016-03-11
    icon of addressC/o Alixpartners Uk Llp The Zenith Buildings, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 3
    EXPRESS 024 LIMITED - 2014-06-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-10-31
    CIF 300 - Ownership of shares – 75% or more OE
    CIF 300 - Right to appoint or remove directors OE
    CIF 300 - Ownership of voting rights - 75% or more OE
  • 4
    EXPRESS 012 LIMITED - 2014-01-23
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 336 - Ownership of voting rights - 75% or more OE
    CIF 336 - Right to appoint or remove directors OE
    CIF 336 - Ownership of shares – 75% or more OE
  • 5
    AMMERSHAM ST MARY'S COURT CENTRE LIMITED - 2013-02-25
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 247 - Ownership of voting rights - 75% or more OE
    CIF 247 - Ownership of shares – 75% or more OE
    CIF 247 - Right to appoint or remove directors OE
  • 6
    icon of address6th Floor 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 293 - Ownership of shares – 75% or more OE
    CIF 293 - Ownership of voting rights - 75% or more OE
    CIF 293 - Right to appoint or remove directors OE
  • 7
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 201 - Ownership of shares – 75% or more OE
    CIF 201 - Ownership of voting rights - 75% or more OE
    CIF 201 - Right to appoint or remove directors OE
  • 8
    AVANTA EXCHANGE LIMITED - 2011-06-27
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 222 - Ownership of voting rights - 75% or more OE
    CIF 222 - Ownership of shares – 75% or more OE
    CIF 222 - Right to appoint or remove directors OE
  • 9
    AVANTA EXCHANGE LIMITED - 2010-02-10
    AVANTA CANARY WHARF LIMITED - 2010-01-28
    icon of addressC/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 157 - Right to appoint or remove directors OE
    CIF 157 - Ownership of shares – 75% or more OE
    CIF 157 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressQuantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 11
    AVANTA HAMMERSMITH LIMITED - 2005-11-09
    AMOL UK LTD - 2008-04-02
    PHONEFLIGHT LIMITED - 2005-07-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    SCREENCARD LIMITED - 2005-07-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 14
    BRIGHTWILLOW LIMITED - 2004-07-12
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 15
    REGUS (BARKING) LIMITED - 2016-03-10
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 16
    REGUS (BASINGSTOKE CHINEHAM) LIMITED - 2016-03-10
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 134 - Right to appoint or remove directors OE
    CIF 134 - Ownership of voting rights - 75% or more OE
    CIF 134 - Ownership of shares – 75% or more OE
  • 17
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 314 - Ownership of shares – 75% or more OE
    CIF 314 - Right to appoint or remove directors OE
    CIF 314 - Ownership of voting rights - 75% or more OE
  • 18
    RSA COLLECTION SERVICES LIMITED - 2016-04-08
    icon of addressForsyth House, Cromac Square, Belfast, Antrim
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 131 - Ownership of shares – 75% or more OE
    CIF 131 - Right to appoint or remove directors OE
    CIF 131 - Ownership of voting rights - 75% or more OE
  • 19
    REGUS (BELFAST CROMAC) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 173 - Ownership of shares – 75% or more OE
    CIF 173 - Ownership of voting rights - 75% or more OE
    CIF 173 - Right to appoint or remove directors OE
  • 20
    REGUS (BIRMINGHAM BLYTHE VALLEY PARK) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 21
    REGUS (BIRMINGHAM BUSINESS PARK) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 22
    LONDON SOHO SQUARE CENTRE LIMITED - 2015-06-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 124 - Ownership of voting rights - 75% or more OE
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Right to appoint or remove directors OE
  • 23
    REGUS (BIRMINGHAM FORT DUNLOP) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 183 - Ownership of voting rights - 75% or more OE
    CIF 183 - Ownership of shares – 75% or more OE
    CIF 183 - Right to appoint or remove directors OE
  • 24
    REGUS (BIRMINGHAM QUAYSIDE) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
  • 25
    MAIDENHEAD BROADWAY CENTRE LIMITED - 2016-01-08
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Right to appoint or remove directors OE
    CIF 121 - Ownership of voting rights - 75% or more OE
  • 26
    LONDON TOWER 42 CENTRE LIMITED - 2010-04-11
    REGUS NO. 9 LIMITED - 2012-01-26
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 217 - Right to appoint or remove directors OE
    CIF 217 - Ownership of voting rights - 75% or more OE
    CIF 217 - Ownership of shares – 75% or more OE
  • 27
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 275 - Ownership of voting rights - 75% or more OE
    CIF 275 - Right to appoint or remove directors OE
    CIF 275 - Ownership of shares – 75% or more OE
  • 28
    REGUS (BOLTON BARK STREET) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 29
    REGUS (BOREHAMWOOD MAXWELL ROAD) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 30
    FORSYTH BUSINESS CENTRES LIMITED - 2010-10-08
    FORSYTH BUSINESS CENTRES PLC - 2010-09-28
    HIREOFFER LIMITED - 1991-06-06
    icon of address93 George Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 290 - Ownership of voting rights - 75% or more OE
    CIF 290 - Ownership of shares – 75% or more OE
    CIF 290 - Right to appoint or remove directors OE
  • 31
    LONDON BAKER STREET CENTRE LIMITED - 2016-01-05
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 32
    LONDON STRATTON STREET CENTRE LIMITED - 2011-12-07
    LONDON EALING CENTRE LIMITED - 2013-08-13
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 229 - Ownership of voting rights - 75% or more OE
    CIF 229 - Right to appoint or remove directors OE
    CIF 229 - Ownership of shares – 75% or more OE
  • 33
    MILTON KEYNES EXCHANGE HOUSE CENTRE LIMITED - 2015-09-14
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 269 - Ownership of shares – 75% or more OE
    CIF 269 - Ownership of voting rights - 75% or more OE
    CIF 269 - Right to appoint or remove directors OE
  • 34
    REGUS (BRENTWOOD GREAT WARLEY) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 224 - Ownership of shares – 75% or more OE
    CIF 224 - Right to appoint or remove directors OE
    CIF 224 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 225 - Ownership of voting rights - 75% or more OE
    CIF 225 - Ownership of shares – 75% or more OE
    CIF 225 - Right to appoint or remove directors OE
  • 37
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 216 - Right to appoint or remove directors OE
    CIF 216 - Ownership of shares – 75% or more OE
    CIF 216 - Ownership of voting rights - 75% or more OE
  • 38
    REGUS (BRISTOL BROAD QUAY) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 39
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 276 - Right to appoint or remove directors OE
    CIF 276 - Ownership of shares – 75% or more OE
    CIF 276 - Ownership of voting rights - 75% or more OE
  • 40
    EXPRESS 043 LIMITED - 2016-07-07
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 322 - Ownership of voting rights - 75% or more OE
    CIF 322 - Right to appoint or remove directors OE
    CIF 322 - Ownership of shares – 75% or more OE
  • 41
    REGUS (BRISTOL TEMPLE QUAY) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
  • 42
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-11-19
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 43
    MWB (PREMIER) LIMITED - 2012-11-30
    SHELFCO (NO. 1367) LIMITED - 1997-12-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 44
    FINLAW 616 LIMITED - 2011-08-05
    MWB BUSINESS EXCHANGE (LYRIC HOUSE) LIMITED - 2012-11-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 45
    REGUS (CAMBERLEY FRIMLEY ROAD) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
  • 46
    REGUS (CAMBRIDGE CAMBOURNE) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
  • 48
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 267 - Ownership of voting rights - 75% or more OE
    CIF 267 - Ownership of shares – 75% or more OE
    CIF 267 - Right to appoint or remove directors OE
  • 49
    EDINBURGH ANDREW SQUARE CENTRE LIMITED - 2015-08-05
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 126 - Right to appoint or remove directors OE
    CIF 126 - Ownership of voting rights - 75% or more OE
    CIF 126 - Ownership of shares – 75% or more OE
  • 50
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 51
    REGUS (CAMBRIDGE VISION PARK) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
  • 52
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 232 - Right to appoint or remove directors OE
    CIF 232 - Ownership of voting rights - 75% or more OE
    CIF 232 - Ownership of shares – 75% or more OE
  • 53
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 209 - Right to appoint or remove directors OE
    CIF 209 - Ownership of shares – 75% or more OE
    CIF 209 - Ownership of voting rights - 75% or more OE
  • 54
    FLEET PLACE CENTRE LIMITED - 2011-10-03
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 231 - Ownership of shares – 75% or more OE
    CIF 231 - Right to appoint or remove directors OE
    CIF 231 - Ownership of voting rights - 75% or more OE
  • 55
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 87 - Right to appoint or remove directors OE
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Ownership of shares – 75% or more OE
  • 56
    icon of addressC/o Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 138 - Ownership of voting rights - 75% or more OE
    CIF 138 - Ownership of shares – 75% or more OE
    CIF 138 - Right to appoint or remove directors OE
  • 57
    REGUS (CHELMSFORD) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 160 - Right to appoint or remove directors OE
    CIF 160 - Ownership of shares – 75% or more OE
    CIF 160 - Ownership of voting rights - 75% or more OE
  • 58
    REGUS (CHERTSEY HILLSWOOD DRIVE) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 59
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
    CIF 88 - Right to appoint or remove directors OE
  • 60
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 315 - Right to appoint or remove directors OE
    CIF 315 - Ownership of shares – 75% or more OE
    CIF 315 - Ownership of voting rights - 75% or more OE
  • 61
    AVANTA SERVICED OFFICE GROUP LIMITED - 2014-06-11
    CONSORT PROPERTY HOLDINGS LIMITED - 2014-05-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-10-18 ~ 2016-10-18
    CIF 291 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 291 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    REGUS (CROYDON LANSDOWNE ROAD) LIMITED - 2016-03-11
    REGUS (CROYDON LANSDOWN ROAD) LIMITED - 2009-07-08
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 63
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 272 - Ownership of shares – 75% or more OE
    CIF 272 - Ownership of voting rights - 75% or more OE
    CIF 272 - Right to appoint or remove directors OE
  • 64
    REGUS (DARTFORD ADMIRALS PARK) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 65
    KINGSHOTT BUILDING SERVICES LIMITED - 2023-01-05
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Right to appoint or remove directors OE
    CIF 101 - Ownership of voting rights - 75% or more OE
  • 66
    REGUS (LONDON THROGMORTON STREET) LIMITED - 2025-06-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 195 - Ownership of voting rights - 75% or more OE
    CIF 195 - Ownership of shares – 75% or more OE
    CIF 195 - Right to appoint or remove directors OE
  • 67
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 68
    REGUS (EDINBURGH LOCHSIDE PLACE) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 198 - Right to appoint or remove directors OE
    CIF 198 - Ownership of voting rights - 75% or more OE
    CIF 198 - Ownership of shares – 75% or more OE
  • 69
    REGUS (EDINBURGH MORRISON STREET) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-12-19
    CIF 132 - Ownership of voting rights - 75% or more OE
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Right to appoint or remove directors OE
  • 70
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 234 - Ownership of shares – 75% or more OE
    CIF 234 - Ownership of voting rights - 75% or more OE
    CIF 234 - Right to appoint or remove directors OE
  • 71
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 72
    EXPRESS 001 LIMITED - 2013-11-12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 250 - Right to appoint or remove directors OE
    CIF 250 - Ownership of shares – 75% or more OE
    CIF 250 - Ownership of voting rights - 75% or more OE
  • 73
    REGUS (EXETER BUSINESS PARK) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 182 - Right to appoint or remove directors OE
    CIF 182 - Ownership of voting rights - 75% or more OE
    CIF 182 - Ownership of shares – 75% or more OE
  • 74
    EXPRESS 017 LIMITED - 2014-03-13
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 75
    EXPRESS 023 LIMITED - 2014-06-04
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Ownership of shares – 75% or more OE
  • 76
    EXPRESS 006 LIMITED - 2013-11-28
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 249 - Right to appoint or remove directors OE
    CIF 249 - Ownership of shares – 75% or more OE
    CIF 249 - Ownership of voting rights - 75% or more OE
  • 77
    EXPRESS 021 LIMITED - 2014-06-04
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 263 - Right to appoint or remove directors OE
    CIF 263 - Ownership of shares – 75% or more OE
    CIF 263 - Ownership of voting rights - 75% or more OE
  • 78
    EXPRESS 007 LIMITED - 2013-11-28
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 251 - Ownership of voting rights - 75% or more OE
    CIF 251 - Right to appoint or remove directors OE
    CIF 251 - Ownership of shares – 75% or more OE
  • 79
    EXPRESS 030 LIMITED - 2014-10-03
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 80
    EXPRESS 031 LIMITED - 2014-10-03
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 286 - Ownership of voting rights - 75% or more OE
    CIF 286 - Right to appoint or remove directors OE
    CIF 286 - Ownership of shares – 75% or more OE
  • 81
    EXPRESS 032 LIMITED - 2014-10-03
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 278 - Ownership of voting rights - 75% or more OE
    CIF 278 - Ownership of shares – 75% or more OE
    CIF 278 - Right to appoint or remove directors OE
  • 82
    EXPRESS 026 LIMITED - 2014-06-25
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 279 - Ownership of voting rights - 75% or more OE
    CIF 279 - Right to appoint or remove directors OE
    CIF 279 - Ownership of shares – 75% or more OE
  • 83
    GLASGOW BEACON CENTRE LIMITED - 2013-08-14
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 241 - Right to appoint or remove directors OE
    CIF 241 - Ownership of shares – 75% or more OE
    CIF 241 - Ownership of voting rights - 75% or more OE
  • 84
    EXPRESS 010 LIMITED - 2013-10-23
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 252 - Ownership of voting rights - 75% or more OE
    CIF 252 - Right to appoint or remove directors OE
    CIF 252 - Ownership of shares – 75% or more OE
  • 85
    EXPRESS 009 LIMITED - 2013-10-29
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 86
    EXPRESS 022 LIMITED - 2014-06-04
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 259 - Right to appoint or remove directors OE
    CIF 259 - Ownership of voting rights - 75% or more OE
    CIF 259 - Ownership of shares – 75% or more OE
  • 87
    REGUS CAMBRIDGE LIBRARY LIMITED - 2016-04-24
    EXPRESS 005 LIMITED - 2013-11-28
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
  • 88
    BIRMINGHAM VICTORIA SQUARE CENTRE LIMITED - 2013-03-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 243 - Ownership of shares – 75% or more OE
    CIF 243 - Right to appoint or remove directors OE
    CIF 243 - Ownership of voting rights - 75% or more OE
  • 89
    EXPRESS 008 LIMITED - 2013-10-30
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Ownership of shares – 75% or more OE
  • 90
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
  • 91
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 220 - Ownership of shares – 75% or more OE
    CIF 220 - Right to appoint or remove directors OE
    CIF 220 - Ownership of voting rights - 75% or more OE
  • 92
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 218 - Ownership of shares – 75% or more OE
    CIF 218 - Ownership of voting rights - 75% or more OE
    CIF 218 - Right to appoint or remove directors OE
  • 93
    FORSYTH PROPERTY COMPANY LIMITED - 2008-11-28
    FORSYTH MANAGEMENT CONTRACTS LIMITED - 2012-07-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 94
    BROOMCO (2155) LIMITED - 2000-06-01
    SHEFFIELD UNITED (ENTERPRISES) LIMITED - 2011-08-25
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 95
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 207 - Ownership of shares – 75% or more OE
    CIF 207 - Right to appoint or remove directors OE
    CIF 207 - Ownership of voting rights - 75% or more OE
  • 96
    LONDON GREYCOAT PLACE CENTRE LIMITED - 2015-12-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 266 - Ownership of shares – 75% or more OE
    CIF 266 - Right to appoint or remove directors OE
    CIF 266 - Ownership of voting rights - 75% or more OE
  • 97
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 242 - Right to appoint or remove directors OE
    CIF 242 - Ownership of voting rights - 75% or more OE
    CIF 242 - Ownership of shares – 75% or more OE
  • 98
    REGUS (GLASGOW BUCHANAN STREET) LIMITED - 2016-03-10
    icon of addressC/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 190 - Ownership of shares – 75% or more OE
    CIF 190 - Right to appoint or remove directors OE
    CIF 190 - Ownership of voting rights - 75% or more OE
  • 99
    LONDON BRIDGE RIVERSIDE CENTRE LIMITED - 2016-01-12
    LONDON BRIDGE CENTRE LIMITED - 2015-01-30
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 100
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 240 - Right to appoint or remove directors OE
    CIF 240 - Ownership of voting rights - 75% or more OE
    CIF 240 - Ownership of shares – 75% or more OE
  • 101
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 244 - Right to appoint or remove directors OE
    CIF 244 - Ownership of shares – 75% or more OE
    CIF 244 - Ownership of voting rights - 75% or more OE
  • 102
    REGUS (GUILDFORD CATHEDRAL HILL) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 189 - Ownership of shares – 75% or more OE
    CIF 189 - Ownership of voting rights - 75% or more OE
    CIF 189 - Right to appoint or remove directors OE
  • 103
    EXPRESS 018 LIMITED - 2014-03-13
    EXPRESS VT LIMITED - 2015-05-22
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 262 - Ownership of shares – 75% or more OE
    CIF 262 - Right to appoint or remove directors OE
    CIF 262 - Ownership of voting rights - 75% or more OE
  • 104
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 246 - Right to appoint or remove directors OE
    CIF 246 - Ownership of voting rights - 75% or more OE
    CIF 246 - Ownership of shares – 75% or more OE
  • 105
    LONDON TCR CENTRE LIMITED - 2015-06-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 338 - Ownership of shares – 75% or more OE
    CIF 338 - Ownership of voting rights - 75% or more OE
    CIF 338 - Right to appoint or remove directors OE
  • 106
    REGUS (HAYES) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 162 - Ownership of voting rights - 75% or more OE
    CIF 162 - Ownership of shares – 75% or more OE
    CIF 162 - Right to appoint or remove directors OE
  • 107
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 227 - Ownership of voting rights - 75% or more OE
    CIF 227 - Ownership of shares – 75% or more OE
    CIF 227 - Right to appoint or remove directors OE
  • 108
    REGUS (HEATHROW STOCKLEY PARK) LIMITED - 2013-09-18
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 188 - Ownership of voting rights - 75% or more OE
    CIF 188 - Right to appoint or remove directors OE
    CIF 188 - Ownership of shares – 75% or more OE
  • 109
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 299 - Ownership of voting rights - 75% or more OE
    CIF 299 - Ownership of shares – 75% or more OE
    CIF 299 - Right to appoint or remove directors OE
  • 110
    LONDON REGENT STREET LIMITED - 2019-09-30
    EXPRESS 015 LIMITED - 2014-02-20
    PROLOGIS PARK HEMEL HEMPSTEAD WAREHOUSE LIMITED - 2019-10-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 256 - Ownership of shares – 75% or more OE
    CIF 256 - Ownership of voting rights - 75% or more OE
    CIF 256 - Right to appoint or remove directors OE
  • 111
    REGUS (HEMEL HEMPSTEAD) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 159 - Ownership of shares – 75% or more OE
    CIF 159 - Ownership of voting rights - 75% or more OE
    CIF 159 - Right to appoint or remove directors OE
  • 112
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 271 - Right to appoint or remove directors OE
    CIF 271 - Ownership of voting rights - 75% or more OE
    CIF 271 - Ownership of shares – 75% or more OE
  • 113
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 212 - Right to appoint or remove directors OE
    CIF 212 - Ownership of shares – 75% or more OE
    CIF 212 - Ownership of voting rights - 75% or more OE
  • 114
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 223 - Right to appoint or remove directors OE
    CIF 223 - Ownership of shares – 75% or more OE
    CIF 223 - Ownership of voting rights - 75% or more OE
  • 115
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 142 - Ownership of voting rights - 75% or more OE
    CIF 142 - Ownership of shares – 75% or more OE
    CIF 142 - Right to appoint or remove directors OE
  • 116
    HULL NORWICH UNION HOUSE CENTRE LIMITED - 2015-02-24
    EXPRESS 037 LIMITED - 2014-12-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 282 - Ownership of shares – 75% or more OE
    CIF 282 - Ownership of voting rights - 75% or more OE
    CIF 282 - Right to appoint or remove directors OE
  • 117
    REGUS MANAGEMENT (UK) LIMITED - 2017-06-15
    REGUS (TRAFALGAR) LIMITED - 2000-04-17
    REGUS FRANCHISE LIMITED - 2006-08-15
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 136 - Ownership of voting rights - 75% or more OE
    CIF 136 - Ownership of shares – 75% or more OE
    CIF 136 - Right to appoint or remove directors OE
  • 118
    REGUS (LONDON LIME STREET) LIMITED - 2016-03-10
    LONDON LIME STREET CENTRE LIMITED - 2025-06-16
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 119
    KINGSHOTT HOLDINGS LIMITED - 2003-07-25
    GOULDITAR NO.250 LIMITED - 1993-04-01
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 294 - Ownership of shares – 75% or more OE
    CIF 294 - Ownership of voting rights - 75% or more OE
    CIF 294 - Right to appoint or remove directors OE
  • 120
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-10-31
    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
  • 121
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 295 - Right to appoint or remove directors OE
    CIF 295 - Ownership of voting rights - 75% or more OE
    CIF 295 - Ownership of shares – 75% or more OE
  • 122
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 143 - Right to appoint or remove directors OE
    CIF 143 - Ownership of shares – 75% or more OE
    CIF 143 - Ownership of voting rights - 75% or more OE
  • 123
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 124
    icon of address1 Burwood Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 163 - Ownership of shares – 75% or more OE
    CIF 163 - Right to appoint or remove directors OE
    CIF 163 - Ownership of voting rights - 75% or more OE
  • 125
    EXPRESS 033 LIMITED - 2014-10-03
    EXPRESS HEMA LIMITED - 2021-03-28
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 277 - Right to appoint or remove directors OE
    CIF 277 - Ownership of voting rights - 75% or more OE
    CIF 277 - Ownership of shares – 75% or more OE
  • 126
    EXPRESS 040 LIMITED - 2015-04-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 285 - Ownership of shares – 75% or more OE
    CIF 285 - Ownership of voting rights - 75% or more OE
    CIF 285 - Right to appoint or remove directors OE
  • 127
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 292 - Ownership of voting rights - 75% or more OE
    CIF 292 - Ownership of shares – 75% or more OE
    CIF 292 - Right to appoint or remove directors OE
  • 128
    REGUS (LEATHERHEAD KINGSTON ROAD) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 187 - Ownership of shares – 75% or more OE
    CIF 187 - Ownership of voting rights - 75% or more OE
    CIF 187 - Right to appoint or remove directors OE
  • 129
    REGUS (LEEDS CITY BUSINESS PARK) LIMITED - 2016-03-11
    REGUS NO.2 LIMITED - 2009-07-10
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 174 - Right to appoint or remove directors OE
    CIF 174 - Ownership of shares – 75% or more OE
    CIF 174 - Ownership of voting rights - 75% or more OE
  • 130
    REGUS (LEEDS P EXCHANGE) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 131
    REGUS (LEEDS THORPE PARK) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 194 - Ownership of shares – 75% or more OE
    CIF 194 - Ownership of voting rights - 75% or more OE
    CIF 194 - Right to appoint or remove directors OE
  • 132
    REGUS (LEEDS WELLINGTON PLACE) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 133
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 123 - Right to appoint or remove directors OE
    CIF 123 - Ownership of voting rights - 75% or more OE
    CIF 123 - Ownership of shares – 75% or more OE
  • 134
    REGUS (LEICESTER GROVE PARK) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of voting rights - 75% or more OE
  • 135
    EXPRESS 013 LIMITED - 2014-02-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 257 - Ownership of voting rights - 75% or more OE
    CIF 257 - Ownership of shares – 75% or more OE
    CIF 257 - Right to appoint or remove directors OE
  • 136
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 151 - Right to appoint or remove directors OE
    CIF 151 - Ownership of shares – 75% or more OE
    CIF 151 - Ownership of voting rights - 75% or more OE
  • 137
    REGUS (LIVERPOOL CITY CENTRE) LIMITED - 2016-03-10
    REGUS NO.4 LIMITED - 2009-07-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 138
    LONDON LIVERPOOL STREET CENTRE LIMITED - 2016-06-28
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Right to appoint or remove directors OE
    CIF 114 - Ownership of voting rights - 75% or more OE
  • 139
    EXPRESS 041 LIMITED - 2016-07-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 317 - Ownership of voting rights - 75% or more OE
    CIF 317 - Ownership of shares – 75% or more OE
    CIF 317 - Right to appoint or remove directors OE
  • 140
    LONDON CHARING CROSS CENTRE LIMITED - 2015-06-15
    LONDON WIMBLEDON COLLINGHAM HOUSE CENTRE LIMITED - 2016-04-24
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Right to appoint or remove directors OE
    CIF 112 - Ownership of shares – 75% or more OE
  • 141
    EXPRESS 027 LIMITED - 2014-07-03
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 280 - Right to appoint or remove directors OE
    CIF 280 - Ownership of shares – 75% or more OE
    CIF 280 - Ownership of voting rights - 75% or more OE
  • 142
    REGUS (LONDON 1 BROADGATE) LIMITED - 2016-03-11
    NEWINCCO 911 LIMITED - 2009-02-27
    REGUS (EALING) LIMITED - 2009-07-21
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 310 - Right to appoint or remove directors OE
    CIF 310 - Ownership of shares – 75% or more OE
    CIF 310 - Ownership of voting rights - 75% or more OE
  • 143
    REGUS (LONDON 1 POULTRY) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 199 - Ownership of shares – 75% or more OE
    CIF 199 - Right to appoint or remove directors OE
    CIF 199 - Ownership of voting rights - 75% or more OE
  • 144
    EXPRESS 053 LIMITED - 2016-10-04
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 327 - Ownership of shares – 75% or more OE
    CIF 327 - Ownership of voting rights - 75% or more OE
    CIF 327 - Right to appoint or remove directors OE
  • 145
    REGUS (LONDON BERKELEY SQUARE) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 146
    EXPRESS 056 LIMITED - 2016-10-04
    icon of address6th Floor, 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 332 - Ownership of shares – 75% or more OE
    CIF 332 - Ownership of voting rights - 75% or more OE
    CIF 332 - Right to appoint or remove directors OE
  • 147
    EXPRESS 020 LIMITED - 2014-05-12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 261 - Ownership of shares – 75% or more OE
    CIF 261 - Right to appoint or remove directors OE
    CIF 261 - Ownership of voting rights - 75% or more OE
  • 148
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of voting rights - 75% or more OE
  • 149
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 233 - Right to appoint or remove directors OE
    CIF 233 - Ownership of voting rights - 75% or more OE
    CIF 233 - Ownership of shares – 75% or more OE
  • 150
    REGUS BABY SHARD CENTRE LIMITED - 2014-08-05
    EXPRESS 029 LIMITED - 2014-07-31
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 283 - Ownership of voting rights - 75% or more OE
    CIF 283 - Ownership of shares – 75% or more OE
    CIF 283 - Right to appoint or remove directors OE
  • 151
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 219 - Right to appoint or remove directors OE
    CIF 219 - Ownership of shares – 75% or more OE
    CIF 219 - Ownership of voting rights - 75% or more OE
  • 152
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-12-19
    CIF 304 - Ownership of voting rights - 75% or more OE
    CIF 304 - Right to appoint or remove directors OE
    CIF 304 - Ownership of shares – 75% or more OE
  • 153
    FINLAW 512 LIMITED - 2006-02-10
    MWB BUSINESS EXCHANGE CANNON CENTRE LIMITED - 2019-09-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 146 - Ownership of voting rights - 75% or more OE
    CIF 146 - Ownership of shares – 75% or more OE
    CIF 146 - Right to appoint or remove directors OE
  • 154
    REGUS (LONDON CHISWICK PARK) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Ownership of shares – 75% or more OE
  • 155
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 206 - Ownership of shares – 75% or more OE
    CIF 206 - Ownership of voting rights - 75% or more OE
    CIF 206 - Right to appoint or remove directors OE
  • 156
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 205 - Ownership of voting rights - 75% or more OE
    CIF 205 - Right to appoint or remove directors OE
    CIF 205 - Ownership of shares – 75% or more OE
  • 157
    REGUS (LONDON EUSTON) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 158
    icon of address6th Floor, 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Right to appoint or remove directors OE
    CIF 122 - Ownership of shares – 75% or more OE
  • 159
    EXPRESS 050 LIMITED - 2016-10-04
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 326 - Ownership of voting rights - 75% or more OE
    CIF 326 - Right to appoint or remove directors OE
    CIF 326 - Ownership of shares – 75% or more OE
  • 160
    EXPRESS 052 LIMITED - 2016-10-04
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 333 - Ownership of shares – 75% or more OE
    CIF 333 - Ownership of voting rights - 75% or more OE
    CIF 333 - Right to appoint or remove directors OE
  • 161
    EXPRESS 028 LIMITED - 2014-07-17
    DARWEN INDIA MILL CENTRE LIMITED - 2019-07-30
    EXPRESS ESC LIMITED - 2016-07-07
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 284 - Right to appoint or remove directors OE
    CIF 284 - Ownership of voting rights - 75% or more OE
    CIF 284 - Ownership of shares – 75% or more OE
  • 162
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 265 - Right to appoint or remove directors OE
    CIF 265 - Ownership of shares – 75% or more OE
    CIF 265 - Ownership of voting rights - 75% or more OE
  • 163
    REGUS (LONDON HANOVER SQUARE) LIMITED - 2016-03-11
    LONDON HANOVER SQUARE CENTRE LIMITED - 2021-02-12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 164
    REGUS (LONDON HOLBORN GATE) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 165
    EXPRESS 002 LIMITED - 2013-11-13
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 106 - Ownership of voting rights - 75% or more OE
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Right to appoint or remove directors OE
  • 166
    EXPRESS 003 LIMITED - 2013-11-13
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of voting rights - 75% or more OE
  • 167
    EXPRESS 004 LIMITED - 2013-11-13
    LONDON KENDAL STREET CENTRE LIMITED - 2013-11-13
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 108 - Ownership of voting rights - 75% or more OE
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
  • 168
    REGUS (LONDON KENSINGTON) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 169
    EXPRESS 016 LIMITED - 2014-02-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 258 - Right to appoint or remove directors OE
    CIF 258 - Ownership of voting rights - 75% or more OE
    CIF 258 - Ownership of shares – 75% or more OE
  • 170
    EXPRESS 047 LIMITED - 2016-09-21
    icon of addressC/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 324 - Ownership of shares – 75% or more OE
    CIF 324 - Ownership of voting rights - 75% or more OE
    CIF 324 - Right to appoint or remove directors OE
  • 171
    EXPRESS 057 LIMITED - 2016-10-07
    icon of addressC/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 325 - Ownership of voting rights - 75% or more OE
    CIF 325 - Ownership of shares – 75% or more OE
    CIF 325 - Right to appoint or remove directors OE
  • 172
    REGUS (LONDON LOMBARD STREET) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 200 - Ownership of shares – 75% or more OE
    CIF 200 - Ownership of voting rights - 75% or more OE
    CIF 200 - Right to appoint or remove directors OE
  • 173
    EXPRESS 034 LIMITED - 2014-12-05
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 281 - Right to appoint or remove directors OE
    CIF 281 - Ownership of voting rights - 75% or more OE
    CIF 281 - Ownership of shares – 75% or more OE
  • 174
    EXPRESS 025 LIMITED - 2014-03-26
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 264 - Ownership of voting rights - 75% or more OE
    CIF 264 - Ownership of shares – 75% or more OE
    CIF 264 - Right to appoint or remove directors OE
  • 175
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of shares – 75% or more OE
  • 176
    REGUS (LONDON MONUMENT) LIMITED - 2016-03-10
    icon of addressC/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 186 - Right to appoint or remove directors OE
    CIF 186 - Ownership of shares – 75% or more OE
    CIF 186 - Ownership of voting rights - 75% or more OE
  • 177
    LONDON TWO KINGDOM STREET EAST CENTRE LIMITED - 2017-12-15
    EXPRESS 054 LIMITED - 2016-10-04
    icon of address6th Floor, 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 320 - Right to appoint or remove directors OE
    CIF 320 - Ownership of shares – 75% or more OE
    CIF 320 - Ownership of voting rights - 75% or more OE
  • 178
    LONDON TWO KINGDOM STREET WEST CENTRE LIMITED - 2017-12-15
    EXPRESS 055 LIMITED - 2016-10-04
    icon of address6th Floor, 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 328 - Ownership of shares – 75% or more OE
    CIF 328 - Ownership of voting rights - 75% or more OE
    CIF 328 - Right to appoint or remove directors OE
  • 179
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 117 - Ownership of voting rights - 75% or more OE
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Ownership of shares – 75% or more OE
  • 180
    REGUS (LONDON PORTMAN SQUARE) LIMITED - 2016-03-10
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 192 - Ownership of shares – 75% or more OE
    CIF 192 - Right to appoint or remove directors OE
    CIF 192 - Ownership of voting rights - 75% or more OE
  • 181
    EXPRESS 059 LIMITED - 2016-10-05
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 331 - Ownership of voting rights - 75% or more OE
    CIF 331 - Right to appoint or remove directors OE
    CIF 331 - Ownership of shares – 75% or more OE
  • 182
    LONDON ST MARTIN'S CENTRE LIMITED - 2013-10-22
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 183
    EXPRESS 060 LIMITED - 2016-10-04
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 329 - Ownership of voting rights - 75% or more OE
    CIF 329 - Ownership of shares – 75% or more OE
    CIF 329 - Right to appoint or remove directors OE
  • 184
    REGUS (LONDON ST JAMES'S PARK) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 185
    GUILDFORD FARNHAM ROAD CENTRE LIMITED - 2015-10-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of shares – 75% or more OE
    CIF 118 - Ownership of voting rights - 75% or more OE
  • 186
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 235 - Right to appoint or remove directors OE
    CIF 235 - Ownership of shares – 75% or more OE
    CIF 235 - Ownership of voting rights - 75% or more OE
  • 187
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 188
    REGUS NO.7 LIMITED - 2011-06-14
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 191 - Ownership of voting rights - 75% or more OE
    CIF 191 - Ownership of shares – 75% or more OE
    CIF 191 - Right to appoint or remove directors OE
  • 189
    EXPRESS 014 LIMITED - 2014-02-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 255 - Right to appoint or remove directors OE
    CIF 255 - Ownership of shares – 75% or more OE
    CIF 255 - Ownership of voting rights - 75% or more OE
  • 190
    EXPRESS 051 LIMITED - 2016-10-04
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 334 - Right to appoint or remove directors OE
    CIF 334 - Ownership of shares – 75% or more OE
    CIF 334 - Ownership of voting rights - 75% or more OE
  • 191
    REGUS (MAIDENHEAD MARKET STREET) LIMITED - 2025-05-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 185 - Right to appoint or remove directors OE
    CIF 185 - Ownership of voting rights - 75% or more OE
    CIF 185 - Ownership of shares – 75% or more OE
  • 192
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-12-19
    CIF 303 - Ownership of voting rights - 75% or more OE
    CIF 303 - Ownership of shares – 75% or more OE
    CIF 303 - Right to appoint or remove directors OE
  • 193
    EXPRESS 039 LIMITED - 2015-01-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Ownership of voting rights - 75% or more OE
    CIF 127 - Right to appoint or remove directors OE
  • 194
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 254 - Ownership of shares – 75% or more OE
    CIF 254 - Right to appoint or remove directors OE
    CIF 254 - Ownership of voting rights - 75% or more OE
  • 195
    REGUS (VICTORIA) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 196
    EXPRESS 058 LIMITED - 2016-10-04
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 330 - Ownership of voting rights - 75% or more OE
    CIF 330 - Right to appoint or remove directors OE
    CIF 330 - Ownership of shares – 75% or more OE
  • 197
    REGUS (LONDON WOOD STREET) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 203 - Right to appoint or remove directors OE
    CIF 203 - Ownership of shares – 75% or more OE
    CIF 203 - Ownership of voting rights - 75% or more OE
  • 198
    REGUS (LUTON CAPABILITY GREEN) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 196 - Ownership of shares – 75% or more OE
    CIF 196 - Ownership of voting rights - 75% or more OE
    CIF 196 - Right to appoint or remove directors OE
  • 199
    icon of addressFrp Advisory Trading Limited, Derby House 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 230 - Ownership of shares – 75% or more OE
    CIF 230 - Right to appoint or remove directors OE
    CIF 230 - Ownership of voting rights - 75% or more OE
  • 200
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 135 - Ownership of voting rights - 75% or more OE
    CIF 135 - Right to appoint or remove directors OE
    CIF 135 - Ownership of shares – 75% or more OE
  • 201
    REGUS (MAIDSTONE WEST MALLING) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 184 - Ownership of shares – 75% or more OE
    CIF 184 - Ownership of voting rights - 75% or more OE
    CIF 184 - Right to appoint or remove directors OE
  • 202
    REGUS (MANCHESTER CHEADLE) LIMITED - 2016-03-10
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 179 - Right to appoint or remove directors OE
    CIF 179 - Ownership of voting rights - 75% or more OE
    CIF 179 - Ownership of shares – 75% or more OE
  • 203
    REGUS (MANCHESTER DIDSBURY) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 180 - Ownership of shares – 75% or more OE
    CIF 180 - Right to appoint or remove directors OE
    CIF 180 - Ownership of voting rights - 75% or more OE
  • 204
    icon of addressC/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn House, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 236 - Ownership of shares – 75% or more OE
    CIF 236 - Right to appoint or remove directors OE
    CIF 236 - Ownership of voting rights - 75% or more OE
  • 205
    REGUS (MANCHESTER K.S.) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 206
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 253 - Right to appoint or remove directors OE
    CIF 253 - Ownership of shares – 75% or more OE
    CIF 253 - Ownership of voting rights - 75% or more OE
  • 207
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 208
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 340 - Right to appoint or remove directors OE
    CIF 340 - Ownership of shares – 75% or more OE
    CIF 340 - Ownership of voting rights - 75% or more OE
  • 209
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    CIF 133 - Ownership of shares – 75% or more OE
    CIF 133 - Ownership of voting rights - 75% or more OE
    CIF 133 - Right to appoint or remove directors OE
    icon of calendar 2016-09-30 ~ 2016-12-19
    CIF 305 - Ownership of shares – 75% or more OE
    CIF 305 - Ownership of voting rights - 75% or more OE
    CIF 305 - Right to appoint or remove directors OE
  • 210
    DUNWILCO (1590) LIMITED - 2009-05-20
    REGUS (MAXIM) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 211
    BRENTWOOD BUSINESS CENTRE LIMITED - 2011-12-22
    EDINBURGH BUSINESS PARK CENTRE LIMITED - 2012-08-31
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 212
    WALLINGTON SERVICED OFFICES LIMITED - 2011-09-23
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-11-17
    CIF 301 - Ownership of shares – 75% or more OE
    CIF 301 - Right to appoint or remove directors OE
    CIF 301 - Ownership of voting rights - 75% or more OE
  • 213
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 211 - Right to appoint or remove directors OE
    CIF 211 - Ownership of shares – 75% or more OE
    CIF 211 - Ownership of voting rights - 75% or more OE
  • 214
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 214 - Ownership of voting rights - 75% or more OE
    CIF 214 - Ownership of shares – 75% or more OE
    CIF 214 - Right to appoint or remove directors OE
  • 215
    REGUS (DERBY PRIDE PARK) LIMITED - 2010-11-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 216
    FINLAW 485 LIMITED - 2005-10-06
    icon of addressC/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 145 - Right to appoint or remove directors OE
    CIF 145 - Ownership of shares – 75% or more OE
    CIF 145 - Ownership of voting rights - 75% or more OE
  • 217
    FINLAW 460 LIMITED - 2004-08-23
    MWB BUSINESS EXCHANGE CANARY WHARF LIMITED - 2004-11-23
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 218
    FINLAW 615 LIMITED - 2011-08-05
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 172 - Ownership of voting rights - 75% or more OE
    CIF 172 - Right to appoint or remove directors OE
    CIF 172 - Ownership of shares – 75% or more OE
  • 219
    FINLAW 560 LIMITED - 2009-01-22
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 220
    FINLAW 578 LIMITED - 2009-08-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 153 - Ownership of shares – 75% or more OE
    CIF 153 - Ownership of voting rights - 75% or more OE
    CIF 153 - Right to appoint or remove directors OE
  • 221
    FINLAW 563 LIMITED - 2007-06-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    icon of calendar 2016-09-30 ~ 2016-12-19
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 222
    FINLAW 571 LIMITED - 2007-09-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 154 - Right to appoint or remove directors OE
    CIF 154 - Ownership of shares – 75% or more OE
    CIF 154 - Ownership of voting rights - 75% or more OE
  • 223
    FINLAW 564 LIMITED - 2007-06-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 152 - Right to appoint or remove directors OE
    CIF 152 - Ownership of shares – 75% or more OE
    CIF 152 - Ownership of voting rights - 75% or more OE
  • 224
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 225
    MWB BUSINESS EXCHANGE LEADENHALL LIMITED - 2008-10-06
    MWB BUSINESS EXCHANGE (UK OPERATIONS) LIMITED - 2004-05-12
    FINLAW 414 LIMITED - 2003-06-12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 226
    MWB BUSINESS EXCHANGE HOLDINGS LIMITED - 2003-07-09
    FINLAW 409 LIMITED - 2003-05-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 227
    FINLAW 613 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 298 - Ownership of voting rights - 75% or more OE
    CIF 298 - Right to appoint or remove directors OE
    CIF 298 - Ownership of shares – 75% or more OE
  • 228
    FINLAW 604 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 337 - Ownership of voting rights - 75% or more OE
    CIF 337 - Right to appoint or remove directors OE
    CIF 337 - Ownership of shares – 75% or more OE
  • 229
    FINLAW 472 LIMITED - 2005-02-02
    MWB EXECUTIVE CENTRES (NORTHAMPTON) LIMITED - 2009-03-23
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 230
    FINLAW 609 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 171 - Right to appoint or remove directors OE
    CIF 171 - Ownership of shares – 75% or more OE
    CIF 171 - Ownership of voting rights - 75% or more OE
  • 231
    FINLAW 610 LIMITED - 2009-06-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 164 - Right to appoint or remove directors OE
    CIF 164 - Ownership of voting rights - 75% or more OE
    CIF 164 - Ownership of shares – 75% or more OE
  • 232
    FINLAW 495 LIMITED - 2005-12-09
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 233
    FINLAW 599 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-09-29
    CIF 306 - Right to appoint or remove directors OE
    CIF 306 - Ownership of voting rights - 75% or more OE
    CIF 306 - Ownership of shares – 75% or more OE
  • 234
    FINLAW 607 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 235
    FINLAW 579 LIMITED - 2009-08-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 236
    FINLAW 605 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 237
    FINLAW 603 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 238
    FINLAW 596 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 169 - Ownership of shares – 75% or more OE
    CIF 169 - Ownership of voting rights - 75% or more OE
    CIF 169 - Right to appoint or remove directors OE
  • 239
    FINLAW 611 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 166 - Right to appoint or remove directors OE
    CIF 166 - Ownership of voting rights - 75% or more OE
    CIF 166 - Ownership of shares – 75% or more OE
  • 240
    JAYTREX LIMITED - 2009-06-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 241
    FINLAW 606 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 296 - Ownership of shares – 75% or more OE
    CIF 296 - Right to appoint or remove directors OE
    CIF 296 - Ownership of voting rights - 75% or more OE
  • 242
    FINLAW 601 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 243
    FINLAW 602 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 297 - Ownership of voting rights - 75% or more OE
    CIF 297 - Ownership of shares – 75% or more OE
    CIF 297 - Right to appoint or remove directors OE
  • 244
    FINLAW 598 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 168 - Ownership of shares – 75% or more OE
    CIF 168 - Right to appoint or remove directors OE
    CIF 168 - Ownership of voting rights - 75% or more OE
  • 245
    FINLAW 496 LIMITED - 2005-12-09
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 246
    FINLAW 612 LIMITED - 2009-06-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 247
    FINLAW 600 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 170 - Right to appoint or remove directors OE
    CIF 170 - Ownership of voting rights - 75% or more OE
    CIF 170 - Ownership of shares – 75% or more OE
  • 248
    FINLAW 597 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 167 - Ownership of shares – 75% or more OE
    CIF 167 - Ownership of voting rights - 75% or more OE
    CIF 167 - Right to appoint or remove directors OE
  • 249
    FINLAW 608 LIMITED - 2009-05-21
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 165 - Ownership of shares – 75% or more OE
    CIF 165 - Right to appoint or remove directors OE
    CIF 165 - Ownership of voting rights - 75% or more OE
  • 250
    FINLAW 471 LIMITED - 2005-02-02
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 144 - Ownership of shares – 75% or more OE
    CIF 144 - Right to appoint or remove directors OE
    CIF 144 - Ownership of voting rights - 75% or more OE
  • 251
    RSA COLLECTION SERVICES HOLDINGS LIMITED - 2013-02-25
    LONDON DOWGATE HILL CENTRE LIMITED - 2013-05-13
    BIRMINGHAM BRINDLEYPLACE CENTRE NO.2 LIMITED - 2012-04-17
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Ownership of shares – 75% or more OE
  • 252
    NUGENT LTD - 2008-11-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    CIF 339 - Ownership of shares – 75% or more OE
    CIF 339 - Ownership of voting rights - 75% or more OE
    CIF 339 - Right to appoint or remove directors OE
  • 253
    LEEDS CITY SQUARE CENTRE LIMITED - 2013-08-13
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 98 - Right to appoint or remove directors OE
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Ownership of shares – 75% or more OE
  • 254
    REGUS NO.1 LIMITED - 2009-07-09
    REGUS (NEWBURY OXFORD STREET) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 255
    REGUS (GATESHEAD MAINGATE) LIMITED - 2016-03-09
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 256
    REGUS (NEWCASTLE QUAYSIDE) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 257
    LONDON KNIGHTSBRIDGE CENTRE LIMITED - 2016-01-12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 119 - Ownership of voting rights - 75% or more OE
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Right to appoint or remove directors OE
  • 258
    EXPRESS 045 LIMITED - 2016-07-07
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 323 - Right to appoint or remove directors OE
    CIF 323 - Ownership of voting rights - 75% or more OE
    CIF 323 - Ownership of shares – 75% or more OE
  • 259
    EXPRESS 011 LIMITED - 2013-12-19
    EXPRESS CR LIMITED - 2015-05-22
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 109 - Ownership of voting rights - 75% or more OE
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Right to appoint or remove directors OE
  • 260
    REGUS PLP (UK) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 155 - Ownership of shares – 75% or more OE
    CIF 155 - Right to appoint or remove directors OE
    CIF 155 - Ownership of voting rights - 75% or more OE
  • 261
    REGUS (NORWICH STANNARD PLACE) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 262
    REGUS (NORTHWEST) LIMITED - 2009-07-10
    NEWINCCO 909 LIMITED - 2009-02-17
    REGUS (NOTTINGHAM CITYGATE) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 308 - Ownership of shares – 75% or more OE
    CIF 308 - Ownership of voting rights - 75% or more OE
    CIF 308 - Right to appoint or remove directors OE
  • 263
    REGUS (NOTTINGHAM EAST MIDLANDS AIRPORT) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 181 - Ownership of shares – 75% or more OE
    CIF 181 - Right to appoint or remove directors OE
    CIF 181 - Ownership of voting rights - 75% or more OE
  • 264
    MWB BUSINESS EXCHANGE CENTRES LIMITED - 2019-06-18
    FINLAW 494 LIMITED - 2005-10-03
    BUSINESS EXCHANGE CENTRES LIMITED - 2006-01-13
    MWB BUSINESS EXCHANGE LIMITED - 2005-11-15
    icon of addressShip Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-12-19
    CIF 302 - Right to appoint or remove directors OE
    CIF 302 - Ownership of voting rights - 75% or more OE
    CIF 302 - Ownership of shares – 75% or more OE
  • 265
    EXPRESS 019 LIMITED - 2014-05-12
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 260 - Ownership of voting rights - 75% or more OE
    CIF 260 - Right to appoint or remove directors OE
    CIF 260 - Ownership of shares – 75% or more OE
  • 266
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 215 - Ownership of voting rights - 75% or more OE
    CIF 215 - Ownership of shares – 75% or more OE
    CIF 215 - Right to appoint or remove directors OE
  • 267
    KIDJUNE LIMITED - 1999-01-08
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 140 - Ownership of voting rights - 75% or more OE
    CIF 140 - Ownership of shares – 75% or more OE
    CIF 140 - Right to appoint or remove directors OE
  • 268
    REGUS (PETERBOROUGH) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 158 - Right to appoint or remove directors OE
    CIF 158 - Ownership of voting rights - 75% or more OE
    CIF 158 - Ownership of shares – 75% or more OE
  • 269
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-12-19
    CIF 307 - Right to appoint or remove directors OE
    CIF 307 - Ownership of shares – 75% or more OE
    CIF 307 - Ownership of voting rights - 75% or more OE
  • 270
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 271
    REGUS (PORTSMOUTH NORTH HARBOUR) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 202 - Ownership of voting rights - 75% or more OE
    CIF 202 - Ownership of shares – 75% or more OE
    CIF 202 - Right to appoint or remove directors OE
  • 272
    REGUS NO.5 LIMITED - 2009-07-20
    REGUS (POTTERS BAR HIGH STREET) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 176 - Ownership of voting rights - 75% or more OE
    CIF 176 - Right to appoint or remove directors OE
    CIF 176 - Ownership of shares – 75% or more OE
  • 273
    REGUS (PRESTON THE DOCKLANDS) LIMITED - 2016-03-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 274
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
  • 275
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 210 - Right to appoint or remove directors OE
    CIF 210 - Ownership of shares – 75% or more OE
    CIF 210 - Ownership of voting rights - 75% or more OE
  • 276
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 268 - Ownership of voting rights - 75% or more OE
    CIF 268 - Right to appoint or remove directors OE
    CIF 268 - Ownership of shares – 75% or more OE
  • 277
    REGUS (READING THAMES VALLEY PARK) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 178 - Ownership of voting rights - 75% or more OE
    CIF 178 - Right to appoint or remove directors OE
    CIF 178 - Ownership of shares – 75% or more OE
  • 278
    icon of addressC/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 335 - Ownership of voting rights - 75% or more OE
    CIF 335 - Ownership of shares – 75% or more OE
    CIF 335 - Right to appoint or remove directors OE
  • 279
    REGUS (REDHILL) LIMITED - 2016-03-11
    REDHILL CLARENDON ROAD CENTRE LIMITED - 2011-12-15
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 237 - Ownership of shares – 75% or more OE
    CIF 237 - Right to appoint or remove directors OE
    CIF 237 - Ownership of voting rights - 75% or more OE
  • 280
    NEWINCCO 910 LIMITED - 2009-02-17
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 309 - Ownership of voting rights - 75% or more OE
    CIF 309 - Right to appoint or remove directors OE
    CIF 309 - Ownership of shares – 75% or more OE
  • 281
    REGUS (LONDON OXFORD STREET) LIMITED - 2025-08-28
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 282
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 193 - Ownership of voting rights - 75% or more OE
    CIF 193 - Right to appoint or remove directors OE
    CIF 193 - Ownership of shares – 75% or more OE
  • 283
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 161 - Ownership of voting rights - 75% or more OE
    CIF 161 - Right to appoint or remove directors OE
    CIF 161 - Ownership of shares – 75% or more OE
  • 284
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 197 - Ownership of shares – 75% or more OE
    CIF 197 - Ownership of voting rights - 75% or more OE
    CIF 197 - Right to appoint or remove directors OE
  • 285
    NEWINCCO 914 LIMITED - 2009-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 312 - Right to appoint or remove directors OE
    CIF 312 - Ownership of shares – 75% or more OE
    CIF 312 - Ownership of voting rights - 75% or more OE
  • 286
    icon of addressC/o The Insolvency Service Adelaide House, Adelaide Street, Belfast
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 289 - Ownership of voting rights - 75% or more OE
    CIF 289 - Right to appoint or remove directors OE
    CIF 289 - Ownership of shares – 75% or more OE
  • 287
    TRUSHELFCO (NO.3218) LIMITED - 2006-06-09
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 148 - Ownership of shares – 75% or more OE
    CIF 148 - Right to appoint or remove directors OE
    CIF 148 - Ownership of voting rights - 75% or more OE
  • 288
    REGUS (WATFORD) LIMITED - 2000-01-19
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 139 - Ownership of voting rights - 75% or more OE
    CIF 139 - Right to appoint or remove directors OE
    CIF 139 - Ownership of shares – 75% or more OE
  • 289
    REGUS THIRD PLACE SOLUTIONS (UK) LIMITED - 2012-10-25
    REGUS THIRD PLACE SOLUTIONS (UK) NO. 1 LIMITED - 2012-11-01
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 290
    TRUSHELFCO (NO.3217) LIMITED - 2006-06-09
    icon of addressRegus, 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 147 - Ownership of shares – 75% or more OE
    CIF 147 - Ownership of voting rights - 75% or more OE
    CIF 147 - Right to appoint or remove directors OE
  • 291
    TRUSHELFCO (NO.2922) LIMITED - 2003-01-15
    icon of addressC/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 137 - Ownership of shares – 75% or more OE
    CIF 137 - Ownership of voting rights - 75% or more OE
    CIF 137 - Right to appoint or remove directors OE
  • 292
    DANEBURY CAPITAL LIMITED - 2015-05-20
    REGUS HOLDINGS LIMITED - 2015-05-21
    REGUS LEASING UK LIMITED - 2009-11-27
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 313 - Ownership of shares – 75% or more OE
    CIF 313 - Ownership of voting rights - 75% or more OE
    CIF 313 - Right to appoint or remove directors OE
  • 293
    REGUS (REIGATE LONDON ROAD) LIMITED - 2016-03-10
    REGUS NO.6 LIMITED - 2009-07-20
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 294
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of voting rights - 75% or more OE
  • 295
    REGUS (RICKMANSWORTH PARK ROAD) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 177 - Right to appoint or remove directors OE
    CIF 177 - Ownership of voting rights - 75% or more OE
    CIF 177 - Ownership of shares – 75% or more OE
  • 296
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 226 - Ownership of shares – 75% or more OE
    CIF 226 - Ownership of voting rights - 75% or more OE
    CIF 226 - Right to appoint or remove directors OE
  • 297
    EXPRESS 049 LIMITED - 2016-09-26
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 321 - Ownership of shares – 75% or more OE
    CIF 321 - Ownership of voting rights - 75% or more OE
    CIF 321 - Right to appoint or remove directors OE
  • 298
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 248 - Ownership of shares – 75% or more OE
    CIF 248 - Ownership of voting rights - 75% or more OE
    CIF 248 - Right to appoint or remove directors OE
  • 299
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 228 - Ownership of voting rights - 75% or more OE
    CIF 228 - Right to appoint or remove directors OE
    CIF 228 - Ownership of shares – 75% or more OE
  • 300
    EXPRESS 046 LIMITED - 2016-07-07
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 287 - Ownership of voting rights - 75% or more OE
    CIF 287 - Right to appoint or remove directors OE
    CIF 287 - Ownership of shares – 75% or more OE
  • 301
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 221 - Ownership of shares – 75% or more OE
    CIF 221 - Ownership of voting rights - 75% or more OE
    CIF 221 - Right to appoint or remove directors OE
  • 302
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 239 - Ownership of voting rights - 75% or more OE
    CIF 239 - Ownership of shares – 75% or more OE
    CIF 239 - Right to appoint or remove directors OE
  • 303
    TRUSHELFCO (NO.3219) LIMITED - 2006-06-09
    REGUS SOUTH LIMITED - 2016-03-22
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 149 - Ownership of shares – 75% or more OE
    CIF 149 - Ownership of voting rights - 75% or more OE
    CIF 149 - Right to appoint or remove directors OE
  • 304
    REGUS (SOUTHAMPTON AIRPORT) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 305
    LONDON CAVENDISH SQUARE CENTRE LIMITED - 2015-05-28
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
    CIF 120 - Ownership of shares – 75% or more OE
  • 306
    REGUS GENERAL PARTNER LIMITED - 2009-05-19
    ALNERY NO.2734 LIMITED - 2008-01-11
    REGUS (SOLENT) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 156 - Ownership of shares – 75% or more OE
    CIF 156 - Ownership of voting rights - 75% or more OE
    CIF 156 - Right to appoint or remove directors OE
  • 307
    EXPRESS 044 LIMITED - 2016-07-06
    SWINDON WILTSHIRE COURT CENTRE LIMITED - 2019-10-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 319 - Right to appoint or remove directors OE
    CIF 319 - Ownership of shares – 75% or more OE
    CIF 319 - Ownership of voting rights - 75% or more OE
  • 308
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 208 - Ownership of voting rights - 75% or more OE
    CIF 208 - Right to appoint or remove directors OE
    CIF 208 - Ownership of shares – 75% or more OE
  • 309
    REGUS (STAINES THE CAUSEWAY) LIMITED - 2013-09-03
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 310
    EXPRESS 048 LIMITED - 2016-09-22
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 288 - Right to appoint or remove directors OE
    CIF 288 - Ownership of shares – 75% or more OE
    CIF 288 - Ownership of voting rights - 75% or more OE
  • 311
    CRAWLEY STATION WAY CENTRE LIMITED - 2012-07-06
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 316 - Ownership of shares – 75% or more OE
    CIF 316 - Right to appoint or remove directors OE
    CIF 316 - Ownership of voting rights - 75% or more OE
  • 312
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 274 - Ownership of voting rights - 75% or more OE
    CIF 274 - Right to appoint or remove directors OE
    CIF 274 - Ownership of shares – 75% or more OE
  • 313
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of voting rights - 75% or more OE
  • 314
    STOCKENCHURCH BEACON HOUSE CENTRE LIMITED - 2016-03-22
    LONDON CHANDOS PLACE CENTRE LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 113 - Right to appoint or remove directors OE
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Ownership of voting rights - 75% or more OE
  • 315
    RISEMANOR LIMITED - 1999-04-15
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 141 - Right to appoint or remove directors OE
    CIF 141 - Ownership of voting rights - 75% or more OE
    CIF 141 - Ownership of shares – 75% or more OE
  • 316
    LONDON NBSH CENTRE LIMITED - 2013-02-19
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
  • 317
    REGUS (SUNDERLAND DOXFORD) LIMITED - 2016-03-11
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 318
    STAINES LONDON ROAD CENTRE LIMITED - 2015-10-15
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 125 - Ownership of voting rights - 75% or more OE
    CIF 125 - Right to appoint or remove directors OE
    CIF 125 - Ownership of shares – 75% or more OE
  • 319
    REGUS GB LIMITED - 2016-03-11
    TRUSHELFCO (NO.3220) LIMITED - 2006-06-12
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 150 - Ownership of voting rights - 75% or more OE
    CIF 150 - Ownership of shares – 75% or more OE
    CIF 150 - Right to appoint or remove directors OE
  • 320
    LONDON LEADENHALL CENTRE LIMITED - 2011-11-08
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of shares – 75% or more OE
  • 321
    REGUS (SWINDON WINDMILL HILL BUSINESS PARK) LIMITED - 2016-03-11
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 175 - Ownership of voting rights - 75% or more OE
    CIF 175 - Ownership of shares – 75% or more OE
    CIF 175 - Right to appoint or remove directors OE
  • 322
    SYMBOLEXTRA LIMITED - 1987-06-10
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 323
    NEWINCCO 913 LIMITED - 2009-03-11
    REGUS (THAMES COURT) LIMITED - 2010-10-15
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 311 - Right to appoint or remove directors OE
    CIF 311 - Ownership of voting rights - 75% or more OE
    CIF 311 - Ownership of shares – 75% or more OE
  • 324
    WIGAN WATERSIDE HOUSE CENTRE LIMITED - 2019-07-30
    EXPRESS 042 LIMITED - 2016-07-07
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-19
    CIF 318 - Ownership of voting rights - 75% or more OE
    CIF 318 - Right to appoint or remove directors OE
    CIF 318 - Ownership of shares – 75% or more OE
  • 325
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 238 - Ownership of voting rights - 75% or more OE
    CIF 238 - Right to appoint or remove directors OE
    CIF 238 - Ownership of shares – 75% or more OE
  • 326
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 245 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 245 - Right to appoint or remove directors OE
    CIF 245 - Ownership of voting rights - 75% or more OE
    CIF 245 - Ownership of shares – 75% or more OE
  • 327
    REGUS (UXBRIDGE OXFORD ROAD) LIMITED - 2016-03-11
    icon of addressC/o Quantuma Llp, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 328
    EXPRESS 038 LIMITED - 2014-12-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Ownership of shares – 75% or more OE
    CIF 130 - Right to appoint or remove directors OE
  • 329
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 213 - Ownership of voting rights - 75% or more OE
    CIF 213 - Right to appoint or remove directors OE
    CIF 213 - Ownership of shares – 75% or more OE
  • 330
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 273 - Ownership of voting rights - 75% or more OE
    CIF 273 - Right to appoint or remove directors OE
    CIF 273 - Ownership of shares – 75% or more OE
  • 331
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 204 - Right to appoint or remove directors OE
    CIF 204 - Ownership of voting rights - 75% or more OE
    CIF 204 - Ownership of shares – 75% or more OE
  • 332
    CREWE RAIL HOUSE CENTRE LIMITED - 2015-04-29
    EXPRESS 035 LIMITED - 2014-12-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 129 - Ownership of shares – 75% or more OE
    CIF 129 - Right to appoint or remove directors OE
    CIF 129 - Ownership of voting rights - 75% or more OE
  • 333
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE
  • 334
    EXPRESS 036 LIMITED - 2014-12-18
    icon of address6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 128 - Ownership of voting rights - 75% or more OE
    CIF 128 - Right to appoint or remove directors OE
    CIF 128 - Ownership of shares – 75% or more OE
  • 335
    NOTTINGHAM WHEELER GATE CENTRE LIMITED - 2015-12-03
    icon of address6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2016-12-19
    CIF 270 - Right to appoint or remove directors OE
    CIF 270 - Ownership of voting rights - 75% or more OE
    CIF 270 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.