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
    Cowell, Edward William John
    Director born in February 1970
    Individual (20 offsprings)
    Officer
    2020-08-07 ~ now
    OF - director → CIF 0
  • 2
    Clark, Malcolm
    Individual (44 offsprings)
    Officer
    2022-11-15 ~ now
    OF - secretary → CIF 0
  • 3
    TILGATE NO.2 LIMITED - 2022-05-30
    1, Royal Exchange, London, England
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-08-05 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 18
  • 1
    Todd, David Ian
    Business Manager-Director born in January 1947
    Individual (4 offsprings)
    Officer
    2001-08-07 ~ 2017-01-31
    OF - director → CIF 0
  • 2
    Britton, Kim Caroline
    Director born in October 1955
    Individual (4 offsprings)
    Officer
    2016-09-30 ~ 2017-01-31
    OF - director → CIF 0
  • 3
    Caunter, Clive Anthony
    Finance Director born in July 1956
    Individual (4 offsprings)
    Officer
    2001-08-07 ~ 2017-01-31
    OF - director → CIF 0
  • 4
    Thorn-davis, Scott Peter
    Individual
    Officer
    2021-10-18 ~ 2022-11-15
    OF - secretary → CIF 0
  • 5
    Janes, Keith Alan
    Director born in July 1975
    Individual
    Officer
    2022-07-06 ~ 2025-02-28
    OF - director → CIF 0
  • 6
    Clark, Malcolm
    Director born in July 1958
    Individual (44 offsprings)
    Officer
    2017-01-31 ~ 2018-06-05
    OF - director → CIF 0
    Clark, Malcolm
    Individual (44 offsprings)
    Officer
    2017-03-29 ~ 2021-10-18
    OF - secretary → CIF 0
  • 7
    Todd, Alan David
    Technologies Director born in June 1965
    Individual (1 offspring)
    Officer
    2015-04-02 ~ 2017-01-31
    OF - director → CIF 0
  • 8
    Ba Corpsec Limited
    Individual
    Officer
    2001-02-13 ~ 2001-08-07
    OF - nominee-secretary → CIF 0
  • 9
    Gill, Richard Peter John
    Solicitor-Director born in July 1963
    Individual (7 offsprings)
    Officer
    2001-08-07 ~ 2017-01-31
    OF - director → CIF 0
    Gill, Richard Peter John
    Individual (7 offsprings)
    Officer
    2001-08-07 ~ 2017-01-31
    OF - secretary → CIF 0
  • 10
    Blurton, Andrew Francis
    Chief Financial Officer born in April 1954
    Individual (12 offsprings)
    Officer
    2015-06-02 ~ 2017-01-31
    OF - director → CIF 0
    Blurton, Andrew Francis
    Director born in April 1954
    Individual (12 offsprings)
    2017-09-19 ~ 2018-12-31
    OF - director → CIF 0
  • 11
    Hunter, John
    Director born in January 1966
    Individual (3 offsprings)
    Officer
    2017-01-31 ~ 2020-11-16
    OF - director → CIF 0
  • 12
    Jiwaji, Mohamed Abdulkarim Mohamedali
    Director born in November 1974
    Individual (4 offsprings)
    Officer
    2020-08-07 ~ 2020-11-09
    OF - director → CIF 0
  • 13
    Farnworth, James Simon
    Director born in February 1983
    Individual (4 offsprings)
    Officer
    2019-01-01 ~ 2023-03-03
    OF - director → CIF 0
  • 14
    Spencer, John Robert
    Director born in June 1958
    Individual (19 offsprings)
    Officer
    2017-01-31 ~ 2020-08-07
    OF - director → CIF 0
  • 15
    Nunn, Craig Stuart
    Cfo born in May 1969
    Individual (5 offsprings)
    Officer
    2023-02-28 ~ 2024-12-16
    OF - director → CIF 0
  • 16
    Ba Corpdirect Limited
    Individual
    Officer
    2001-02-13 ~ 2001-08-07
    OF - nominee-director → CIF 0
  • 17
    Venter, Carel Pieter
    Technologies Director born in November 1978
    Individual (3 offsprings)
    Officer
    2015-04-02 ~ 2017-01-31
    OF - director → CIF 0
  • 18
    DE FACTO 2348 LIMITED - now
    4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, United Kingdom
    Corporate (2 parents, 12 offsprings)
    Person with significant control
    2017-01-31 ~ 2022-08-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

LANDMARK LIMITED

Previous names
LANDMARK PLC - 2017-04-10
BASHELFCO 2738 LIMITED - 2001-08-09
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LANDMARK LIMITED
    Info
    LANDMARK PLC - 2017-04-10
    BASHELFCO 2738 LIMITED - 2001-08-09
    Registered number 04159077
    1 Royal Exchange, London EC3V 3DG
    Private Limited Company incorporated on 2001-02-13 (24 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-28
    CIF 0
  • LANDMARK LIMITED
    S
    Registered number 04159077
    1 Royal Exchange, Royal Exchange, London, England, EC3V 3DG
    Private Company in Uk, England
    CIF 1
  • LANDMARK LIMITED
    S
    Registered number 04159077
    25, Moorgate, London, England, EC2R 6AY
    Public Limited Company in Companies House, England And Wales
    CIF 2
  • LANDMARK LIMITED
    S
    Registered number 04159077
    4, Tilgate Forest Business Park, Brighton Road, Crawley, England, RH11 9BP
    Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    LANDMARK SPACE LIMITED - 2018-01-25
    LANDMARK BUSINESS CENTRES (ANGEL COURT) LIMITED - 2017-12-06
    BASHELFCO 2624 LIMITED - 2016-11-25
    LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2014-02-04
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2000-02-10
    BASHELFCO 2624 LIMITED - 1999-11-03
    1 Royal Exchange, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    LANDMARK BUSINESS CENTRES (DEVELOPMENTS) LIMITED - 2003-11-26
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2001-01-24
    LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 2000-02-10
    LONDON BUSINESS CENTRES (ROYAL MINT COURT) LIMITED - 1999-10-28
    BASHELFCO 2627 LIMITED - 1999-09-30
    1 Royal Exchange, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    1 Royal Exchange, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    1 Royal Exchange, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    LANDMARK CORPORATE SERVICES LIMITED - 2006-07-06
    BASHELFCO 2638 LIMITED - 1999-12-08
    1 Royal Exchange, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    1 Royal Exchange, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    I2 OFFICE LIMITED - 2018-01-25
    OAKHILL PROPERTY MIDLANDS LTD - 2009-04-20
    1 Royal Exchange, London, England
    Corporate (3 parents)
    Person with significant control
    2022-12-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    FACILITIES FIRST LIMITED - 2013-04-09
    BASHELFCO 2662 LIMITED - 2000-11-10
    1 Royal Exchange, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    1 Royal Exchange, London, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    800 GBP2018-12-31
    Person with significant control
    2019-03-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    LANDMARK BUSINESS CENTRES (GARDEN STUDIOS) LIMITED - 2019-09-19
    ATELIER LONDON LIMITED - 2016-11-23
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (1 parent)
    Person with significant control
    2016-11-12 ~ 2019-11-22
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    LANDMARK PROPERTY ASSET MANAGEMENT LIMITED - 2017-02-08
    45 Gresham Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -415,681 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2017-01-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.