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 4
  • 1
    Pinkstone, James Michael
    Corporate Finance Executive born in May 1987
    Individual (45 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    Cowen, Geraint Jamie
    Company Director born in October 1972
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    OF - Director → CIF 0
  • 3
    WAVEBORDER LIMITED - 2008-04-23
    icon of addressYork House, 45 Seymour Street, London, England
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents, 553 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    OF - Secretary → CIF 0
Ceased 47
  • 1
    Bell-brown, Philip
    Company Director born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2014-07-04
    OF - Director → CIF 0
  • 2
    Learmont, Richard John
    Company Director born in June 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2010-07-05
    OF - Director → CIF 0
    icon of calendar 2013-08-09 ~ 2015-10-02
    OF - Director → CIF 0
  • 3
    Pilbeam, David William
    Property Manager born in May 1983
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ 2020-03-03
    OF - Director → CIF 0
  • 4
    Braine, Anthony
    Chartered Secretary born in February 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ 2008-04-01
    OF - Director → CIF 0
    Braine, Anthony
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2001-12-21
    OF - Secretary → CIF 0
  • 5
    Hoorn, Antony John Van Der
    Finance Director born in April 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-05-11 ~ 2013-08-09
    OF - Director → CIF 0
    Van Der Hoorn, Antony John
    Finance Director born in April 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-05-11 ~ 2013-08-09
    OF - Director → CIF 0
  • 6
    Prior, Vincent John
    Head Of Property Investment born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-22 ~ 2014-10-17
    OF - Director → CIF 0
  • 7
    Cohen, Carolina Alfred
    Investment Executive born in March 1985
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-07-03 ~ 2018-07-16
    OF - Director → CIF 0
  • 8
    Metliss, Cyril
    Chartered Accountant born in June 1923
    Individual
    Officer
    icon of calendar 2000-11-03 ~ 2006-07-14
    OF - Director → CIF 0
  • 9
    Lewis, Bryan John
    Chartered Surveyor born in January 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2017-10-19
    OF - Director → CIF 0
  • 10
    Shah, Hursh
    Company Director born in October 1976
    Individual (55 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2020-03-03
    OF - Director → CIF 0
  • 11
    Birch, John Matthew
    Company Director born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2012-10-22
    OF - Director → CIF 0
  • 12
    Clarke, Peter Courtenay
    Chartered Secretary born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ 2010-08-16
    OF - Director → CIF 0
  • 13
    Bowden, Robert Edward
    Chartered Surveyor born in May 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2007-12-31
    OF - Director → CIF 0
  • 14
    Atkinson, William Stephen
    Investment Surveyor born in March 1983
    Individual
    Officer
    icon of calendar 2017-10-19 ~ 2018-07-03
    OF - Director → CIF 0
  • 15
    Maudsley, Charles Sheridan Alexander
    Company Director born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-06
    OF - Director → CIF 0
    icon of calendar 2010-05-06 ~ 2015-09-11
    OF - Director → CIF 0
  • 16
    Fleming, Richard Alexander
    Chartered Accountant born in November 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2012-05-11
    OF - Director → CIF 0
  • 17
    Clegg, Dean
    Company Director born in May 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-07-04 ~ 2019-11-26
    OF - Director → CIF 0
  • 18
    Baguley, Peter Jeffrey
    Chartered Surveyor born in February 1953
    Individual
    Officer
    icon of calendar 2008-03-26 ~ 2009-02-10
    OF - Director → CIF 0
  • 19
    Bell, Lucinda Margaret
    Chartered Accountant born in September 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2008-04-01
    OF - Director → CIF 0
  • 20
    Honeyman, James Andrew
    Chartered Surveyor born in May 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ 2020-03-03
    OF - Director → CIF 0
  • 21
    Sachdev, Nilesh
    Company Director born in November 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2014-03-20
    OF - Director → CIF 0
  • 22
    Grose, Benjamin Toby
    Chartered Surveyor born in September 1969
    Individual (33 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ 2017-10-19
    OF - Director → CIF 0
  • 23
    Forshaw, Christopher Michael John
    Company Director born in July 1949
    Individual (45 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2010-01-28
    OF - Director → CIF 0
  • 24
    Watson, James
    Investment Surveyor born in December 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-07-18 ~ 2020-03-03
    OF - Director → CIF 0
  • 25
    Nelson, Sarah
    Accountant born in November 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-22 ~ 2019-01-14
    OF - Director → CIF 0
  • 26
    Weston Smith, John Harry
    Chartered Secretary born in February 1932
    Individual
    Officer
    icon of calendar 2000-11-03 ~ 2006-07-14
    OF - Director → CIF 0
  • 27
    Gallier, Philip
    Group Reporting Manager born in June 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ 2020-03-03
    OF - Director → CIF 0
  • 28
    Burke, Martyn Stephen
    Company Director born in March 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2019-12-03
    OF - Director → CIF 0
  • 29
    Ekpo, Ndiana
    Individual (35 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2016-12-06
    OF - Secretary → CIF 0
  • 30
    Rogers, John Terence
    Company Director born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-10 ~ 2010-07-19
    OF - Director → CIF 0
  • 31
    Moore, Stephen Howard
    Corporate Finance Executive born in July 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-02 ~ 2016-11-25
    OF - Director → CIF 0
  • 32
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (166 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2009-11-06
    OF - Director → CIF 0
  • 33
    Hester, Stephen Alan Michael
    Chief Executive born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-07 ~ 2008-04-01
    OF - Director → CIF 0
  • 34
    Richardson, Bruce
    Group Financial Controller born in February 1987
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-06-14 ~ 2020-03-03
    OF - Director → CIF 0
  • 35
    Francis, Luke Thomas
    Accountant born in May 1988
    Individual
    Officer
    icon of calendar 2017-01-19 ~ 2017-12-22
    OF - Director → CIF 0
  • 36
    O'loan, David Arthur
    Group Treasurer born in July 1970
    Individual
    Officer
    icon of calendar 2015-10-02 ~ 2016-12-22
    OF - Director → CIF 0
  • 37
    Carter, Simon Geoffrey
    Treasury Executive born in September 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2015-01-30
    OF - Director → CIF 0
  • 38
    Wheeler, David Clifford
    Director born in March 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-01-14 ~ 2019-06-14
    OF - Director → CIF 0
  • 39
    Roberts, Graham Charles
    Chartered Accountant born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-26 ~ 2008-04-01
    OF - Director → CIF 0
  • 40
    Ritblat, John, Sir
    Chairman And Managing Director born in October 1935
    Individual (30 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2006-12-31
    OF - Director → CIF 0
  • 41
    Ritblat, Nicholas Simon Jonathan
    Company Director born in August 1961
    Individual
    Officer
    icon of calendar 2000-11-03 ~ 2005-08-31
    OF - Director → CIF 0
  • 42
    Adam, Shenol
    Company Director born in September 1946
    Individual
    Officer
    icon of calendar 2000-11-03 ~ 2001-02-27
    OF - Director → CIF 0
  • 43
    Scudamore, Rebecca Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-21 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 44
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-11-03 ~ 2000-11-03
    PE - Nominee Director → CIF 0
    2000-11-03 ~ 2000-11-03
    PE - Nominee Secretary → CIF 0
  • 45
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-11-03 ~ 2000-11-03
    PE - Nominee Director → CIF 0
  • 46
    icon of address1st Floor, Atlantic House, 4-8 Circular Road, Douglas, Isle Of Man
    Corporate
    Officer
    2000-11-03 ~ 2000-11-03
    PE - Director → CIF 0
  • 47
    icon of address1st Floor Atlantic House, 4-8 Circular Road, Douglas, Isle Of Man
    Corporate
    Officer
    2000-11-03 ~ 2000-11-03
    PE - Director → CIF 0
parent relation
Company in focus

BLSSP PROPERTY HOLDINGS LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BLSSP PROPERTY HOLDINGS LIMITED
    Info
    Registered number 04104015
    icon of addressYork House, 45 Seymour Street, London W1H 7LX
    PRIVATE LIMITED COMPANY incorporated on 2000-11-03 and dissolved on 2022-06-14 (21 years 7 months). The company status is Dissolved.
    CIF 0
  • BLSSP PROPERTY HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressPrivate Company Limited By Shares, 45 Seymour Street, London, England, W1H 7LX
    Private Company Limited By Shares
    CIF 1
  • BLSSP PROPERTY HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressYork House, 45 Seymour Street, London, England, W1H 7LX
    Private Company Limited By Shares
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    STOREBELL LIMITED - 2005-12-20
    BRITISH LAND SUPERSTORES (FUNDING) LIMITED - 2006-01-12
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 2
    BL SUPERSTORES FINANCE PLC - 2020-03-17
    BRITISH LAND SUPERSTORES FINANCE PLC - 2006-01-12
    SPEARPILOT PUBLIC LIMITED COMPANY - 2005-12-20
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-18
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-27
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-18
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-18
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-15
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-18
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    BLSSP (PHC 2) LIMITED - 2019-06-11
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 9
    BLSSP (PHC 34) LIMITED - 2019-05-31
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    BLSSP (PHC 10) LIMITED - 2019-05-31
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 11
    BLSSP (PHC 32) LIMITED - 2019-05-31
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    BLSSP (PHC 24) LIMITED - 2019-06-03
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    BLSSP (PHC 33) LIMITED - 2019-05-31
    icon of address3 St. James's Square, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    BLSSP (PHC 35) LIMITED - 2019-06-03
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 15
    BLSSP (PHC 14) LIMITED - 2019-05-31
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 16
    BLSSP (PHC 16) LIMITED - 2019-06-03
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    BLSSP (PHC 23) LIMITED - 2019-06-03
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    BLSSP (PHC 1) LIMITED - 2019-05-31
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.