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 47
  • 1
    Finch, Robert Gerard, Sir
    Solicitor born in August 1944
    Individual (23 offsprings)
    Officer
    2005-02-07 ~ 2008-07-31
    OF - Director → CIF 0
  • 2
    Cable, Richard Malcolm
    Chartered Surveyor born in April 1959
    Individual (79 offsprings)
    Officer
    2005-02-07 ~ 2008-04-18
    OF - Director → CIF 0
  • 3
    Strachan, John
    Company Director born in February 1951
    Individual (10 offsprings)
    Officer
    2015-10-07 ~ 2020-06-26
    OF - Director → CIF 0
  • 4
    Marsden, Susan
    Individual (245 offsprings)
    Officer
    2000-02-07 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 5
    Burgess, David Patrick Henry
    Solicitor born in October 1944
    Individual (32 offsprings)
    Officer
    2001-01-01 ~ 2017-05-03
    OF - Director → CIF 0
  • 6
    Patten, Louise Alexandra Virginia Charlotte, Lady
    Company Director born in February 1954
    Individual (15 offsprings)
    Officer
    2011-09-22 ~ 2019-02-18
    OF - Director → CIF 0
  • 7
    Fine, George Raymond
    Director born in July 1946
    Individual (7 offsprings)
    Officer
    2009-07-08 ~ 2010-05-07
    OF - Director → CIF 0
    2010-05-07 ~ 2018-12-31
    OF - Director → CIF 0
  • 8
    Sober, Phillip
    Chartered Accountant Fca born in April 1931
    Individual (20 offsprings)
    Officer
    1999-03-26 ~ 2002-03-26
    OF - Director → CIF 0
  • 9
    Roberts, Edward Matthew Giles, Dr
    Company Director born in August 1963
    Individual (179 offsprings)
    Officer
    2010-06-03 ~ 2020-07-01
    OF - Director → CIF 0
  • 10
    Huntley, Andrew John Mack
    Chartered Surveyor born in January 1939
    Individual (20 offsprings)
    Officer
    2009-07-08 ~ 2017-05-03
    OF - Director → CIF 0
  • 11
    Strang, Andrew David
    Chartered Surveyor born in January 1953
    Individual (89 offsprings)
    Officer
    2009-07-08 ~ 2018-09-30
    OF - Director → CIF 0
  • 12
    Sachdev, Nilesh
    Company Director born in November 1958
    Individual (103 offsprings)
    Officer
    2006-11-01 ~ 2016-05-04
    OF - Director → CIF 0
  • 13
    Gordon, Graeme John
    Director born in May 1963
    Individual (13 offsprings)
    Officer
    1999-03-26 ~ 2010-05-07
    OF - Director → CIF 0
  • 14
    Gordon, Donald
    Company Director born in June 1930
    Individual (23 offsprings)
    Officer
    1999-03-26 ~ 2005-06-30
    OF - Director → CIF 0
  • 15
    Durant, Ian Charles
    Chartered Accountant born in July 1958
    Individual (39 offsprings)
    Officer
    2008-04-21 ~ 2010-05-17
    OF - Director → CIF 0
  • 16
    Sutcliffe, James Harry
    Actuary born in April 1956
    Individual (49 offsprings)
    Officer
    1999-03-26 ~ 1999-11-08
    OF - Director → CIF 0
  • 17
    Gordon, Richard Michael
    Company Director born in November 1958
    Individual (8 offsprings)
    Officer
    2001-01-09 ~ 2010-05-07
    OF - Director → CIF 0
    2010-05-07 ~ 2019-02-18
    OF - Director → CIF 0
  • 18
    Rowley, Robert Oscar
    Non Executive Director born in August 1949
    Individual (26 offsprings)
    Officer
    2004-05-17 ~ 2013-10-18
    OF - Director → CIF 0
  • 19
    Leslie, Douglas Ross
    Chartered Surveyor born in March 1947
    Individual (21 offsprings)
    Officer
    2000-12-11 ~ 2004-03-31
    OF - Director → CIF 0
  • 20
    Hawksworth, Ian David
    Chartered Surveyor born in December 1965
    Individual (141 offsprings)
    Officer
    2006-09-15 ~ 2010-05-07
    OF - Director → CIF 0
  • 21
    Millington, Cheryl Joanne
    Company Director born in July 1966
    Individual (27 offsprings)
    Officer
    2019-05-03 ~ 2020-06-26
    OF - Director → CIF 0
  • 22
    Newall, Francis Storer Eaton, Lord
    Peer Of The Realm born in June 1930
    Individual (6 offsprings)
    Officer
    1999-03-26 ~ 2001-03-27
    OF - Director → CIF 0
  • 23
    Fischel, David Andrew
    Chartered Accountant born in April 1958
    Individual (207 offsprings)
    Officer
    1998-12-14 ~ 2019-04-26
    OF - Director → CIF 0
  • 24
    Andersen, Roy Cecil
    Chartered Account born in May 1948
    Individual (8 offsprings)
    Officer
    1999-03-26 ~ 2000-07-27
    OF - Director → CIF 0
  • 25
    Hargrave, David
    Accountant born in January 1967
    Individual (23 offsprings)
    Officer
    2020-05-01 ~ 2020-12-02
    OF - Director → CIF 0
  • 26
    Anderson, Adele Helen
    Company Director born in April 1965
    Individual (27 offsprings)
    Officer
    2013-02-22 ~ 2019-10-25
    OF - Director → CIF 0
  • 27
    Bramson, David
    Solicitor born in February 1942
    Individual (18 offsprings)
    Officer
    2001-01-01 ~ 2006-03-31
    OF - Director → CIF 0
  • 28
    Smith, Aidan Christopher
    Chartered Accountant born in June 1959
    Individual (107 offsprings)
    Officer
    1998-12-14 ~ 2008-03-31
    OF - Director → CIF 0
  • 29
    Whittaker, John
    Director born in March 1942
    Individual (483 offsprings)
    Officer
    2011-01-28 ~ 2020-06-26
    OF - Director → CIF 0
  • 30
    Renwick Of Clifton, Robin, Lord
    Merchant Banker born in December 1937
    Individual (17 offsprings)
    Officer
    1999-03-26 ~ 2000-07-06
    OF - Director → CIF 0
  • 31
    Bottle, Jeremy Stephen
    Individual (37 offsprings)
    Officer
    1998-12-14 ~ 2000-01-07
    OF - Secretary → CIF 0
  • 32
    Barber, Stephen David
    Company Director born in March 1952
    Individual (109 offsprings)
    Officer
    2019-09-09 ~ 2020-06-26
    OF - Director → CIF 0
  • 33
    Saggers, John Ian
    Chartered Surveyor born in October 1946
    Individual (23 offsprings)
    Officer
    1999-12-13 ~ 2006-10-26
    OF - Director → CIF 0
  • 34
    (parekh) Goss-custard, Rakhi
    Company Director born in April 1974
    Individual (9 offsprings)
    Officer
    2015-10-07 ~ 2019-05-03
    OF - Director → CIF 0
  • 35
    Burke, Michael Ian
    Company Director born in June 1956
    Individual (85 offsprings)
    Officer
    2018-10-01 ~ 2020-06-26
    OF - Director → CIF 0
  • 36
    Badcock, Peter Colin
    Finance And Operations Directo born in April 1944
    Individual (54 offsprings)
    Officer
    2000-12-11 ~ 2004-03-31
    OF - Director → CIF 0
  • 37
    Baillie, Robin Alexander Macdonald
    Banker And Director Of Compani born in August 1933
    Individual (35 offsprings)
    Officer
    1999-03-26 ~ 2004-03-31
    OF - Director → CIF 0
  • 38
    James, Lesley
    Director born in April 1949
    Individual (16 offsprings)
    Officer
    2004-05-17 ~ 2008-04-18
    OF - Director → CIF 0
  • 39
    Henderson, Ian James
    Director born in July 1943
    Individual (39 offsprings)
    Officer
    2005-02-07 ~ 2012-04-25
    OF - Director → CIF 0
  • 40
    Underwood, Steven Keith
    Director born in March 1974
    Individual (476 offsprings)
    Officer
    2011-02-22 ~ 2020-06-26
    OF - Director → CIF 0
  • 41
    Chaldecott, Kay Elizabeth
    Chartered Surveyor born in March 1962
    Individual (80 offsprings)
    Officer
    2005-02-07 ~ 2011-09-30
    OF - Director → CIF 0
  • 42
    Strauss, Conrad Barend
    Director born in January 1936
    Individual (7 offsprings)
    Officer
    1999-03-26 ~ 2000-08-14
    OF - Director → CIF 0
  • 43
    Buchanan, Robin William Turnbull
    Management Consultant born in April 1952
    Individual (12 offsprings)
    Officer
    1999-03-26 ~ 2008-12-31
    OF - Director → CIF 0
  • 44
    Rapp, Michael
    Director born in September 1935
    Individual (36 offsprings)
    Officer
    1999-03-26 ~ 2010-06-02
    OF - Director → CIF 0
  • 45
    Sher, Farrell Barry
    Company Director born in January 1945
    Individual (26 offsprings)
    Officer
    1999-03-26 ~ 2003-03-26
    OF - Director → CIF 0
  • 46
    Abel, John George
    Chartered Surveyor born in August 1944
    Individual (58 offsprings)
    Officer
    2000-12-11 ~ 2008-12-31
    OF - Director → CIF 0
    2010-06-02 ~ 2013-05-08
    OF - Director → CIF 0
  • 47
    Allen, Robert Lee
    Born in November 1971
    Individual (77 offsprings)
    Officer
    2019-06-10 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

INTU PROPERTIES PLC

Period: 2013-02-15 ~ now
Company number: 03685527 08133358... (more)
Registered names
INTU PROPERTIES PLC - now 08133358... (more)
Standard Industrial Classification
64306 - Activities Of Real Estate Investment Trusts

Related profiles found in government register
  • INTU PROPERTIES PLC
    Info
    CAPITAL SHOPPING CENTRES GROUP PLC - 2013-02-15
    LIBERTY INTERNATIONAL PLC - 2013-02-15
    Registered number 03685527
    10 Fleet Place, London EC4M 7RB
    PUBLIC LIMITED COMPANY incorporated on 1998-12-14 (27 years 4 months). The status of the company number is In Administration.
    The last date of confirmation statement was made at 2019-11-30
    CIF 0
  • INTU PROPERTIES PLC
    S
    Registered number 03685527
    40 Broadway London, Broadway, London, England, SW1H 0BT
    Public Limited Company in Uk, England And Wales
    CIF 1
  • INTU PROPERTIES PLC
    S
    Registered number 3685527
    40, Broadway, London, England, SW1H 0BT
    Limited Liability Company in Uk
    CIF 2
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    CAPITAL SHOPPING CENTRES LIMITED
    - now 08363546 02893329
    INTU SHELFCO 7 LIMITED - 2013-03-08
    INTU POTTERIES LIMITED - 2013-03-01
    40 Broadway, London, England And Wales, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    CONDUIT INSURANCE HOLDINGS LIMITED
    - now 01605098
    HACKREMCO (NO.71) LIMITED - 1982-02-09
    8 Sackville Street, London, England
    Dissolved Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    INTU (SGS) TOPCO LIMITED
    - now 08353904
    CALAIS TOPCO LIMITED - 2013-01-22
    8 Sackville Street, London, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    INTU BROADMARSH LIMITED
    08363559
    40 Broadway, London, England And Wales, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-06
    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
  • 5
    INTU INDIA (DIRECT) LIMITED
    10854203
    40 Broadway, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-07-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    INTU INDIA (PORTFOLIO) LIMITED
    - now 06231620
    INTU INDIA LIMITED
    - 2017-07-07 06231620
    INTU SHELFCO 2 LIMITED
    - 2017-05-17 06231620 08363572... (more)
    METROCENTRE (NOMINEE NO.4) LIMITED - 2014-09-29
    SHELFCO (NO. 3405) LIMITED - 2007-05-09
    8 Sackville Street, London, England
    Active Corporate (27 parents)
    Person with significant control
    2017-05-17 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    INTU MANAGEMENT SERVICES LIMITED
    - now 04251697
    CSC MANAGEMENT SERVICES LIMITED - 2013-04-02
    HACKREMCO (NO. 1850) LIMITED - 2001-09-14
    10 Fleet Place, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Has significant influence or control OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    INTU METROCENTRE TOPCO LIMITED
    - now 08363564
    INTU METROCENTRE (SGS) LIMITED - 2013-10-29
    INTU SHELFCO 5 LIMITED - 2013-10-08
    INTU BRAEHEAD LIMITED - 2013-02-15
    1 More London Place, London
    Liquidation Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-08-18
    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
  • 9
    INTU MHDS HOLDCO LIMITED
    - now 08363571
    INTU SHELFCO 3 LIMITED - 2014-02-28
    INTU WATFORD LIMITED - 2013-02-15
    8 Sackville Street, London, England
    Dissolved Corporate (22 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    INTU SECRETARIAT LIMITED
    - now 08363581
    INTU VICTORIA CENTRE LIMITED
    - 2019-07-30 08363581 03229523
    8 Sackville Street, London, England
    Dissolved Corporate (16 parents, 151 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    INTU SHELFCO 3 PLC - now
    INTU CHAPELFIELD HOLDINGS PLC - 2017-10-26
    INTU LONDON PLC
    - 2017-09-12 06451232
    CSC LONDON PLC - 2013-03-01
    CAPCO LONDON PLC - 2010-05-21
    LIBERTY CAPITAL SHOPPING CENTRES PLC - 2009-12-14
    40 Broadway, London, England And Wales, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-11
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INTU SHOPPING CENTRES PLC
    - now 02893329
    CAPITAL SHOPPING CENTRES PLC - 2013-03-08
    10 Fleet Place, London
    Liquidation Corporate (40 parents, 48 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    LIBERTY CAPITAL PLC
    06451250
    40 Broadway, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 14
    LIBERTY INTERNATIONAL CONSTRUCTION AND DEVELOPMENT LIMITED
    - now 06451193
    LIBERTY INTERNATIONAL PROJECT MANAGEMENT LIMITED - 2008-10-24
    LIBERTY CAPITAL ASSET MANAGEMENT LIMITED - 2008-04-17
    40 Broadway, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    LIBERTY INTERNATIONAL HOLDINGS LIMITED
    - now 01503621 00475971
    LIBERTY INTERNATIONAL HOLDINGS PLC. - 2004-05-05
    TRANSATLANTIC HOLDINGS PLC - 1996-05-01
    TRANSATLANTIC INSURANCE HOLDINGS PLC - 1987-06-23
    GARSAN LIMITED - 1981-12-31
    10 Fleet Place, London
    In Administration Corporate (49 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MANCHESTER NOMINEE (2) LIMITED
    - now 05364437 05342789
    3413TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-03-08
    8 Sackville Street, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-15
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 17
    TAI INVESTMENTS LIMITED
    - now 02272431
    HACKREMCO (NO. 412) LIMITED - 1988-07-27
    8 Sackville Street, London, England
    Dissolved Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 18
    XPE GROUP PLC - now
    INTU DEBENTURE PLC
    - 2024-07-01 05890611
    CAPITAL SHOPPING CENTRES DEBENTURE PLC - 2013-02-15
    CAPITAL & COUNTIES DEBENTURE PLC - 2010-05-21
    C&C DEBENTURE PLC - 2006-08-04
    C/o Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (36 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-09-05
    CIF 8 - Has significant influence or control OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.