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 51
  • 1
    Pilbeam, David William
    Property Manager born in May 1983
    Individual (28 offsprings)
    Officer
    2019-11-26 ~ 2020-03-03
    OF - Director → CIF 0
  • 2
    Clarke, Peter Courtenay
    Chartered Secretary born in March 1966
    Individual (358 offsprings)
    Officer
    2001-10-02 ~ 2010-08-16
    OF - Director → CIF 0
  • 3
    Honeyman, James Andrew
    Chartered Surveyor born in May 1980
    Individual (46 offsprings)
    Officer
    2017-10-19 ~ 2020-03-03
    OF - Director → CIF 0
  • 4
    Carter, Simon Geoffrey
    Treasury Executive born in September 1975
    Individual (504 offsprings)
    Officer
    2010-01-28 ~ 2015-01-30
    OF - Director → CIF 0
  • 5
    Shah, Hursh
    Company Director born in October 1976
    Individual (114 offsprings)
    Officer
    2011-08-01 ~ 2020-03-03
    OF - Director → CIF 0
  • 6
    O'loan, David Arthur
    Group Treasurer born in July 1970
    Individual (63 offsprings)
    Officer
    2015-10-02 ~ 2016-12-22
    OF - Director → CIF 0
  • 7
    Gallier, Philip
    Group Reporting Manager born in June 1981
    Individual (40 offsprings)
    Officer
    2019-12-03 ~ 2020-03-03
    OF - Director → CIF 0
  • 8
    Metliss, Cyril
    Chartered Accountant born in June 1923
    Individual (184 offsprings)
    Officer
    2000-11-03 ~ 2006-07-14
    OF - Director → CIF 0
  • 9
    Richardson, Bruce
    Group Financial Controller born in February 1987
    Individual (27 offsprings)
    Officer
    2019-06-14 ~ 2020-03-03
    OF - Director → CIF 0
  • 10
    Watson, James
    Investment Surveyor born in December 1988
    Individual (41 offsprings)
    Officer
    2018-07-18 ~ 2020-03-03
    OF - Director → CIF 0
  • 11
    Bowden, Robert Edward
    Chartered Surveyor born in May 1942
    Individual (351 offsprings)
    Officer
    2000-11-03 ~ 2007-12-31
    OF - Director → CIF 0
  • 12
    Cohen, Carolina Alfred
    Investment Executive born in March 1985
    Individual (53 offsprings)
    Officer
    2018-07-03 ~ 2018-07-16
    OF - Director → CIF 0
  • 13
    Weston Smith, John Harry
    Chartered Secretary born in February 1932
    Individual (220 offsprings)
    Officer
    2000-11-03 ~ 2006-07-14
    OF - Director → CIF 0
  • 14
    Rogers, John Terence
    Company Director born in July 1968
    Individual (92 offsprings)
    Officer
    2009-02-10 ~ 2010-07-19
    OF - Director → CIF 0
  • 15
    Ekpo, Ndiana
    Individual (315 offsprings)
    Officer
    2009-04-30 ~ 2016-12-06
    OF - Secretary → CIF 0
  • 16
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (563 offsprings)
    Officer
    2008-03-26 ~ 2009-11-06
    OF - Director → CIF 0
  • 17
    Bell, Lucinda Margaret
    Chartered Accountant born in September 1964
    Individual (399 offsprings)
    Officer
    2001-05-01 ~ 2008-04-01
    OF - Director → CIF 0
  • 18
    Wheeler, David Clifford
    Director born in March 1984
    Individual (90 offsprings)
    Officer
    2019-01-14 ~ 2019-06-14
    OF - Director → CIF 0
  • 19
    Atkinson, William Stephen
    Investment Surveyor born in March 1983
    Individual (44 offsprings)
    Officer
    2017-10-19 ~ 2018-07-03
    OF - Director → CIF 0
  • 20
    Lewis, Bryan John
    Chartered Surveyor born in January 1967
    Individual (138 offsprings)
    Officer
    2008-03-26 ~ 2017-10-19
    OF - Director → CIF 0
  • 21
    Moore, Stephen Howard
    Corporate Finance Executive born in July 1986
    Individual (134 offsprings)
    Officer
    2015-02-02 ~ 2016-11-25
    OF - Director → CIF 0
  • 22
    Pinkstone, James Michael
    Corporate Finance Executive born in May 1987
    Individual (62 offsprings)
    Officer
    2017-12-22 ~ now
    OF - Director → CIF 0
  • 23
    Sachdev, Nilesh
    Company Director born in November 1958
    Individual (103 offsprings)
    Officer
    2010-07-19 ~ 2014-03-20
    OF - Director → CIF 0
  • 24
    Hester, Stephen Alan Michael
    Chief Executive born in December 1960
    Individual (280 offsprings)
    Officer
    2005-01-07 ~ 2008-04-01
    OF - Director → CIF 0
  • 25
    Burke, Martyn Stephen
    Company Director born in March 1970
    Individual (76 offsprings)
    Officer
    2010-07-05 ~ 2019-12-03
    OF - Director → CIF 0
  • 26
    Grose, Benjamin Toby
    Chartered Surveyor born in September 1969
    Individual (374 offsprings)
    Officer
    2015-09-11 ~ 2017-10-19
    OF - Director → CIF 0
  • 27
    Maudsley, Charles Sheridan Alexander
    Company Director born in September 1964
    Individual (146 offsprings)
    Officer
    2010-05-06 ~ 2010-05-06
    OF - Director → CIF 0
    2010-05-06 ~ 2015-09-11
    OF - Director → CIF 0
  • 28
    Braine, Anthony
    Chartered Secretary born in February 1957
    Individual (299 offsprings)
    Officer
    2001-10-02 ~ 2008-04-01
    OF - Director → CIF 0
    Braine, Anthony
    Individual (299 offsprings)
    Officer
    2000-11-03 ~ 2001-12-21
    OF - Secretary → CIF 0
  • 29
    Learmont, Richard John
    Company Director born in June 1960
    Individual (76 offsprings)
    Officer
    2008-03-26 ~ 2010-07-05
    OF - Director → CIF 0
    2013-08-09 ~ 2015-10-02
    OF - Director → CIF 0
  • 30
    Bell-brown, Philip
    Company Director born in September 1969
    Individual (74 offsprings)
    Officer
    2014-03-20 ~ 2014-07-04
    OF - Director → CIF 0
  • 31
    Prior, Vincent John
    Head Of Property Investment born in February 1957
    Individual (62 offsprings)
    Officer
    2012-10-22 ~ 2014-10-17
    OF - Director → CIF 0
  • 32
    Adam, Shenol
    Company Director born in September 1946
    Individual (115 offsprings)
    Officer
    2000-11-03 ~ 2001-02-27
    OF - Director → CIF 0
  • 33
    Ritblat, Nicholas Simon Jonathan
    Company Director born in August 1961
    Individual (203 offsprings)
    Officer
    2000-11-03 ~ 2005-08-31
    OF - Director → CIF 0
  • 34
    Scudamore, Rebecca Jane
    Individual (307 offsprings)
    Officer
    2001-12-21 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 35
    Fleming, Richard Alexander
    Chartered Accountant born in November 1971
    Individual (77 offsprings)
    Officer
    2008-03-26 ~ 2012-05-11
    OF - Director → CIF 0
  • 36
    Clegg, Dean
    Company Director born in May 1967
    Individual (67 offsprings)
    Officer
    2014-07-04 ~ 2019-11-26
    OF - Director → CIF 0
  • 37
    Nelson, Sarah
    Accountant born in November 1976
    Individual (61 offsprings)
    Officer
    2016-12-22 ~ 2019-01-14
    OF - Director → CIF 0
  • 38
    Ritblat, John, Sir
    Chairman And Managing Director born in October 1935
    Individual (237 offsprings)
    Officer
    2000-11-03 ~ 2006-12-31
    OF - Director → CIF 0
  • 39
    Francis, Luke Thomas
    Accountant born in May 1988
    Individual (44 offsprings)
    Officer
    2017-01-19 ~ 2017-12-22
    OF - Director → CIF 0
  • 40
    Baguley, Peter Jeffrey
    Chartered Surveyor born in February 1953
    Individual (67 offsprings)
    Officer
    2008-03-26 ~ 2009-02-10
    OF - Director → CIF 0
  • 41
    Forshaw, Christopher Michael John
    Company Director born in July 1949
    Individual (443 offsprings)
    Officer
    2008-03-26 ~ 2010-01-28
    OF - Director → CIF 0
  • 42
    Birch, John Matthew
    Company Director born in October 1975
    Individual (63 offsprings)
    Officer
    2008-03-26 ~ 2012-10-22
    OF - Director → CIF 0
  • 43
    Roberts, Graham Charles
    Chartered Accountant born in June 1958
    Individual (306 offsprings)
    Officer
    2002-02-26 ~ 2008-04-01
    OF - Director → CIF 0
  • 44
    Cowen, Geraint Jamie
    Company Director born in October 1972
    Individual (69 offsprings)
    Officer
    2014-10-17 ~ now
    OF - Director → CIF 0
  • 45
    Hoorn, Antony John Van Der
    Finance Director born in April 1961
    Individual (57 offsprings)
    Officer
    2012-05-11 ~ 2013-08-09
    OF - Director → CIF 0
    Van Der Hoorn, Antony John
    Finance Director born in April 1961
    Individual (57 offsprings)
    Officer
    2012-05-11 ~ 2013-08-09
    OF - Director → CIF 0
  • 46
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2000-11-03 ~ 2000-11-03
    OF - Nominee Director → CIF 0
    2000-11-03 ~ 2000-11-03
    OF - Nominee Secretary → CIF 0
  • 47
    1st Floor Atlantic House, 4-8 Circular Road, Douglas, Isle Of Man
    Corporate (50 offsprings)
    Officer
    2000-11-03 ~ 2000-11-03
    OF - Director → CIF 0
  • 48
    1st Floor, Atlantic House, 4-8 Circular Road, Douglas, Isle Of Man
    Corporate (10 offsprings)
    Officer
    2000-11-03 ~ 2000-11-03
    OF - Director → CIF 0
  • 49
    BL SAINSBURY SUPERSTORES LIMITED
    - now 06514226
    WAVEBORDER LIMITED - 2008-04-23
    York House, 45 Seymour Street, London, England
    Liquidation Corporate (41 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 50
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2000-11-03 ~ 2000-11-03
    OF - Nominee Director → CIF 0
  • 51
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    08992198
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (18 parents, 606 offsprings)
    Officer
    2016-12-06 ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

BLSSP PROPERTY HOLDINGS LIMITED

Period: 2000-11-03 ~ 2022-06-14
Company number: 04104015
Registered name
BLSSP PROPERTY HOLDINGS LIMITED - Dissolved
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BLSSP PROPERTY HOLDINGS LIMITED
    Info
    Registered number 04104015
    York 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
    Private 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
    York House, 45 Seymour Street, London, England, W1H 7LX
    Private Company Limited By Shares
    CIF 2 CIF 3
child relation
Offspring entities and appointments 33
  • 1
    BL SUPERSTORES (FUNDING) LTD
    - now 05647966
    BRITISH LAND SUPERSTORES (FUNDING) LIMITED - 2006-01-12
    STOREBELL LIMITED - 2005-12-20
    York House, 45 Seymour Street, London
    Dissolved Corporate (47 parents)
    Person with significant control
    2016-12-07 ~ dissolved
    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
  • 2
    BL SUPERSTORES FINANCE LIMITED
    - now 05564432
    BL SUPERSTORES FINANCE PLC
    - 2020-03-17 05564432
    BRITISH LAND SUPERSTORES FINANCE PLC - 2006-01-12
    SPEARPILOT PUBLIC LIMITED COMPANY - 2005-12-20
    York House, 45 Seymour Street, London
    Dissolved Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    BLSSP (CASH MANAGEMENT) LIMITED
    04104050
    York House, 45 Seymour Street, London
    Dissolved Corporate (51 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    BLSSP (LENDING) LIMITED
    04104090
    York House, 45 Seymour Street, London
    Dissolved Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    BLSSP (PHC 1 2010) LIMITED
    07248899 07248894... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 6
    BLSSP (PHC 1 2012) LIMITED
    08043905 07248899... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 7
    BLSSP (PHC 11) LIMITED
    04104122 04104131... (more)
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-24
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    BLSSP (PHC 12) LIMITED
    04104121 04104115... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    BLSSP (PHC 17) LIMITED
    04103997 04104131... (more)
    55 Baker Street, London
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-18
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    BLSSP (PHC 19) LIMITED
    04104021 04104122... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    BLSSP (PHC 2 2010) LIMITED
    07248894 07248899... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 12
    BLSSP (PHC 20) LIMITED
    04104030 04104044... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (50 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-27
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    BLSSP (PHC 21) LIMITED
    04104051 04104075... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    BLSSP (PHC 22) LIMITED
    04103989 04104121... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    BLSSP (PHC 25) LIMITED
    04104025 04104102... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 16
    BLSSP (PHC 26) LIMITED
    04104035 04104044... (more)
    55 Baker Street, London
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-18
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    BLSSP (PHC 28) LIMITED
    04104055 04104044... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    BLSSP (PHC 3) LIMITED
    04104026 04104076... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    BLSSP (PHC 4) LIMITED
    04104052 04104076... (more)
    55 Baker Street, London
    Dissolved Corporate (42 parents)
    Person with significant control
    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
  • 20
    BLSSP (PHC 5) LIMITED
    04104061 04104076... (more)
    York House, 45 Seymour Street, London
    Active Corporate (52 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-15
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 21
    BLSSP (PHC 6) LIMITED
    04104070 04104076... (more)
    York House, 45 Seymour Street, London
    Dissolved Corporate (47 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
  • 22
    BLSSP (PHC 9) LIMITED
    04104084 04104076... (more)
    55 Baker Street, London
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-18
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 23
    RI SB ARCHER ROAD LIMITED - now
    BLSSP (PHC 2) LIMITED
    - 2019-06-11 04104115 04104121... (more)
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (65 parents)
    Person with significant control
    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
  • 24
    RI SB BANBURY LIMITED - now
    BLSSP (PHC 34) LIMITED
    - 2019-05-31 04104095 04104052... (more)
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (65 parents)
    Person with significant control
    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
  • 25
    RI SB BRADFORD LIMITED - now
    BLSSP (PHC 10) LIMITED
    - 2019-05-31 04104114 04104122... (more)
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (65 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 26
    RI SB BRIDGWATER LIMITED - now
    BLSSP (PHC 32) LIMITED
    - 2019-05-31 04104082 04104121... (more)
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (65 parents)
    Person with significant control
    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
  • 27
    RI SB CARDIFF LIMITED - now
    BLSSP (PHC 24) LIMITED
    - 2019-06-03 04104020 04104052... (more)
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (65 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 28
    RI SB GRIMSBY LIMITED - now
    BLSSP (PHC 33) LIMITED
    - 2019-05-31 04104087 04104082... (more)
    3 St. James's Square, London, England
    Active Corporate (65 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 29
    RI SB HEREFORD LIMITED - now
    BLSSP (PHC 35) LIMITED
    - 2019-06-03 04104102 04104134... (more)
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (65 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 30
    RI SB KEMPSTON LIMITED - now
    BLSSP (PHC 14) LIMITED
    - 2019-05-31 04104131 04104122... (more)
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (65 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 31
    RI SB LOCKSBOTTOM LIMITED - now
    BLSSP (PHC 16) LIMITED
    - 2019-06-03 04103964 04104122... (more)
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (65 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 32
    RI SB NORTHAMPTON LIMITED - now
    BLSSP (PHC 23) LIMITED
    - 2019-06-03 04104014 04104044... (more)
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (65 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 33
    RI SB SOUTHAMPTON LIMITED - now
    BLSSP (PHC 1) LIMITED
    - 2019-05-31 04104108 04104115... (more)
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (65 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.