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 21
  • 1
    Farnworth, James Simon
    Director born in February 1983
    Individual (39 offsprings)
    Officer
    2019-01-01 ~ 2023-03-03
    OF - Director → CIF 0
  • 2
    Nunn, Craig Stuart
    Cfo born in May 1969
    Individual (46 offsprings)
    Officer
    2023-02-28 ~ 2024-12-16
    OF - Director → CIF 0
  • 3
    Ba Corpsec Limited
    Individual (20 offsprings)
    Officer
    2001-02-13 ~ 2001-08-07
    OF - Nominee Secretary → CIF 0
  • 4
    Todd, David Ian
    Business Manager-Director born in January 1947
    Individual (19 offsprings)
    Officer
    2001-08-07 ~ 2017-01-31
    OF - Director → CIF 0
  • 5
    Spencer, John Robert
    Director born in June 1958
    Individual (316 offsprings)
    Officer
    2017-01-31 ~ 2020-08-07
    OF - Director → CIF 0
  • 6
    Darnton, James
    Born in May 1965
    Individual (77 offsprings)
    Officer
    2025-12-08 ~ now
    OF - Director → CIF 0
  • 7
    Clark, Malcolm
    Director born in July 1958
    Individual (60 offsprings)
    Officer
    2017-01-31 ~ 2018-06-05
    OF - Director → CIF 0
    Clark, Malcolm
    Individual (60 offsprings)
    Officer
    2017-03-29 ~ 2021-10-18
    OF - Secretary → CIF 0
    2022-11-15 ~ 2026-03-20
    OF - Secretary → CIF 0
  • 8
    Venter, Carel Pieter
    Technologies Director born in November 1978
    Individual (5 offsprings)
    Officer
    2015-04-02 ~ 2017-01-31
    OF - Director → CIF 0
  • 9
    Cowell, Edward William John
    Born in February 1970
    Individual (28 offsprings)
    Officer
    2020-08-07 ~ now
    OF - Director → CIF 0
  • 10
    Todd, Alan David
    Technologies Director born in June 1965
    Individual (2 offsprings)
    Officer
    2015-04-02 ~ 2017-01-31
    OF - Director → CIF 0
  • 11
    Janes, Keith Alan
    Director born in July 1975
    Individual (4 offsprings)
    Officer
    2022-07-06 ~ 2025-02-28
    OF - Director → CIF 0
  • 12
    Ba Corpdirect Limited
    Individual (22 offsprings)
    Officer
    2001-02-13 ~ 2001-08-07
    OF - Nominee Director → CIF 0
  • 13
    Jiwaji, Mohamed Abdulkarim Mohamedali
    Director born in November 1974
    Individual (25 offsprings)
    Officer
    2020-08-07 ~ 2020-11-09
    OF - Director → CIF 0
  • 14
    Britton, Kim Caroline
    Director born in October 1955
    Individual (9 offsprings)
    Officer
    2016-09-30 ~ 2017-01-31
    OF - Director → CIF 0
  • 15
    Thorn-davis, Scott Peter
    Individual (20 offsprings)
    Officer
    2021-10-18 ~ 2022-11-15
    OF - Secretary → CIF 0
  • 16
    Caunter, Clive Anthony
    Finance Director born in July 1956
    Individual (15 offsprings)
    Officer
    2001-08-07 ~ 2017-01-31
    OF - Director → CIF 0
  • 17
    Blurton, Andrew Francis
    Chief Financial Officer born in April 1954
    Individual (217 offsprings)
    Officer
    2015-06-02 ~ 2017-01-31
    OF - Director → CIF 0
    Blurton, Andrew Francis
    Director born in April 1954
    Individual (217 offsprings)
    2017-09-19 ~ 2018-12-31
    OF - Director → CIF 0
  • 18
    Hunter, John
    Director born in January 1966
    Individual (45 offsprings)
    Officer
    2017-01-31 ~ 2020-11-16
    OF - Director → CIF 0
  • 19
    Gill, Richard Peter John
    Solicitor-Director born in July 1963
    Individual (21 offsprings)
    Officer
    2001-08-07 ~ 2017-01-31
    OF - Director → CIF 0
    Gill, Richard Peter John
    Individual (21 offsprings)
    Officer
    2001-08-07 ~ 2017-01-31
    OF - Secretary → CIF 0
  • 20
    LANDMARK GROUP HOLDINGS LIMITED
    - now 13386446
    TILGATE NO.2 LIMITED - 2022-05-30
    1, Royal Exchange, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-08-05 ~ now
    PE - Has significant influence or controlCIF 0
  • 21
    DE FACTO 2348 LIMITED - now
    O.C.S. GROUP LIMITED
    - 2023-01-06 01298292
    4, Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, United Kingdom
    Liquidation Corporate (44 parents, 14 offsprings)
    Person with significant control
    2017-01-31 ~ 2022-08-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

LANDMARK LIMITED

Period: 2017-04-10 ~ now
Company number: 04159077 01937155
Registered names
LANDMARK LIMITED - now 01937155
LANDMARK PLC - 2017-04-10 01937155
BASHELFCO 2738 LIMITED - 2001-08-09 04037787... (more)
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 - 2017-04-10
    Registered number 04159077
    1 Royal Exchange, London EC3V 3DG
    PRIVATE LIMITED COMPANY incorporated on 2001-02-13 (25 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-28
    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 11
  • 1
    GARDEN STUDIOS BUSINESS CENTRE LIMITED
    - now 02800109
    LANDMARK BUSINESS CENTRES (GARDEN STUDIOS) LIMITED
    - 2019-09-19 02800109
    ATELIER LONDON LIMITED
    - 2016-11-23 02800109
    13 Ensign Business Centre, Westwood Way, Coventry, West Midlands
    Liquidation Corporate (19 parents)
    Person with significant control
    2016-11-12 ~ 2019-11-22
    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
  • 2
    I2 OFFICE LIMITED
    - now 03817745 05374141
    LANDMARK SPACE LIMITED
    - 2018-01-25 03817745 05374141
    LANDMARK BUSINESS CENTRES (ANGEL COURT) LIMITED
    - 2017-12-06 03817745 03812089
    BASHELFCO 2624 LIMITED
    - 2016-11-25 03817745 03717583... (more)
    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 (16 parents)
    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
    LANDMARK BUSINESS CENTRES (BANK) LIMITED
    - now 03812089
    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 (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD
    07378523
    1 Royal Exchange, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    LANDMARK BUSINESS CENTRES (DOVER STREET) LTD
    08660498
    1 Royal Exchange, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED
    - now 03856807
    LANDMARK CORPORATE SERVICES LIMITED - 2006-07-06
    BASHELFCO 2638 LIMITED - 1999-12-08
    1 Royal Exchange, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    LANDMARK BUSINESS CENTRES (OBS) LIMITED
    06853558 03890148
    1 Royal Exchange, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    LANDMARK SPACE LIMITED
    - now 05374141 03817745
    I2 OFFICE LIMITED - 2018-01-25
    OAKHILL PROPERTY MIDLANDS LTD - 2009-04-20
    1 Royal Exchange, London, England
    Active Corporate (23 parents)
    Person with significant control
    2022-12-22 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    LANDMARK TECHNOLOGIES (UK) LIMITED
    - now 03955445
    FACILITIES FIRST LIMITED - 2013-04-09
    BASHELFCO 2662 LIMITED - 2000-11-10
    1 Royal Exchange, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    RG PROPERTY ASSET MANAGEMENT LIMITED - now
    LANDMARK PROPERTY ASSET MANAGEMENT LIMITED
    - 2017-02-08 06930264
    45 Gresham Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    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
  • 11
    THE SPACE HOLDINGS LONDON LIMITED
    10843098
    1 Royal Exchange, London, England
    Active Corporate (14 parents, 8 offsprings)
    Person with significant control
    2019-03-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.