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 5
  • 1
    Mccaveny, Leigh
    Company Secretary born in August 1974
    Individual (167 offsprings)
    Officer
    2022-05-25 ~ now
    OF - director → CIF 0
  • 2
    LS (WEDNESFIELD NOMINEE NO. 2) LIMITED - 2008-09-23
    LIFTDEAN LIMITED - 2005-07-06
    100, Victoria Street, London, United Kingdom
    Corporate (13 parents, 289 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2013-03-01 ~ now
    OF - director → CIF 0
  • 3
    LAND SECURITIES MANAGEMENT SERVICES LIMITED. - now
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    100, Victoria Street, London, United Kingdom
    Corporate (13 parents, 302 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-04-22 ~ now
    OF - director → CIF 0
  • 4
    TRUSHELFCO (NO.3037) LIMITED - 2004-04-05
    100, Victoria Street, London, England
    Corporate (6 parents, 27 offsprings)
    Equity (Company account)
    2,161,611,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    100, Victoria Street, London, United Kingdom
    Corporate (6 parents, 385 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-04-30 ~ now
    OF - secretary → CIF 0
Ceased 11
  • 1
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (48 offsprings)
    Officer
    2018-01-01 ~ 2022-05-25
    OF - director → CIF 0
  • 2
    Miller, Louise
    Chartered Secretary born in April 1965
    Individual (2 offsprings)
    Officer
    2017-03-01 ~ 2018-01-01
    OF - director → CIF 0
  • 3
    Bushell, Richard Spencer
    Accountant born in December 1955
    Individual (4 offsprings)
    Officer
    2003-05-01 ~ 2004-09-01
    OF - director → CIF 0
  • 4
    Wood, Martin Reay
    Treasurer born in January 1960
    Individual (22 offsprings)
    Officer
    2003-05-01 ~ 2008-09-26
    OF - director → CIF 0
  • 5
    De Souza, Adrian Michael
    Solicitor born in December 1970
    Individual (11 offsprings)
    Officer
    2011-04-30 ~ 2015-03-31
    OF - director → CIF 0
  • 6
    Arnaouti, Michael
    Company Secretary born in August 1960
    Individual (92 offsprings)
    Officer
    2015-04-01 ~ 2017-03-31
    OF - director → CIF 0
  • 7
    Dudgeon, Peter Maxwell
    Company Secretary born in June 1955
    Individual (2 offsprings)
    Officer
    2008-09-26 ~ 2011-04-30
    OF - director → CIF 0
    Dudgeon, Peter Maxwell
    Individual (2 offsprings)
    Officer
    2002-04-22 ~ 2011-04-30
    OF - secretary → CIF 0
  • 8
    Collins, Aubrey Mark
    Chartered Surveyor born in June 1956
    Individual (3 offsprings)
    Officer
    2003-05-01 ~ 2006-10-19
    OF - director → CIF 0
  • 9
    LAND SECURITIES LAKESIDE LIMITED - now
    LS (WEDNESFIELD NOMINEE NO. 1) LIMITED - 2008-09-23
    LANECAST LIMITED - 2005-07-06
    5, Strand, London, United Kingdom
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    98,500,000 GBP2022-03-31
    Officer
    2008-09-26 ~ 2013-04-30
    PE - director → CIF 0
  • 10
    Lacon House, Theobalds Road, London
    Dissolved corporate (6 parents, 80 offsprings)
    Officer
    2002-02-01 ~ 2002-04-22
    PE - nominee-secretary → CIF 0
  • 11
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    Lacon House, Theobalds Road, London
    Dissolved corporate (5 parents)
    Officer
    2002-02-01 ~ 2002-04-22
    PE - nominee-director → CIF 0
parent relation
Company in focus

LAND SECURITIES SPV'S LIMITED

Previous names
KP413 LIMITED - 2003-03-21
SHELFCO (NO.2690) LIMITED - 2002-04-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02021-04-01 ~ 2022-03-31
02020-04-01 ~ 2021-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 134
  • 1
    BANNER COURT LIMITED - 2013-03-05
    DEVELOPMENT SECURITIES (NO.59) LIMITED - 2010-09-20
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    22,316 GBP2023-03-31
    Person with significant control
    2023-10-09 ~ now
    CIF 152 - Ownership of shares – 75% or moreOE
    CIF 152 - Ownership of voting rights - 75% or moreOE
    CIF 152 - Right to appoint or remove directorsOE
  • 2
    BDS PROPERTIES LIMITED - 1996-05-03
    BRYANT CLAYFORM PROPERTIES LIMITED - 1993-12-10
    BRYANT-SAMUEL PROPERTIES LIMITED - 1988-01-22
    BRYANT-SAMUEL (NATIONAL EXHIBITION ESTATE) LIMITED - 1981-12-31
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    531,649 GBP2022-02-28
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 148 - Ownership of shares – 75% or moreOE
    CIF 148 - Ownership of voting rights - 75% or moreOE
    CIF 148 - Right to appoint or remove directorsOE
  • 3
    BARWOOD LAND AND ESTATES LIMITED - 2018-04-11
    SECKLOE 242 LIMITED - 2005-07-18
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,523,951 GBP2022-03-31
    Person with significant control
    2023-11-29 ~ dissolved
    CIF 129 - Ownership of shares – 75% or moreOE
    CIF 129 - Ownership of voting rights - 75% or moreOE
  • 4
    BARWOOD LAND INVESTMENTS LIMITED - 2018-04-11
    SECKLOE 363 LIMITED - 2007-10-24
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -818,935 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 149 - Ownership of shares – 75% or moreOE
    CIF 149 - Ownership of voting rights - 75% or moreOE
    CIF 149 - Right to appoint or remove directorsOE
  • 5
    D.S. PROPERTY INVESTMENTS LIMITED - 1997-02-14
    CLAYFORM PROPERTY INVESTMENTS LIMITED - 1993-10-26
    SAMUEL PROPERTIES(DEVELOPMENTS)LIMITED - 1987-12-08
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,905,998 GBP2023-03-31
    Person with significant control
    2023-11-08 ~ dissolved
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 6
    DEVELOPMENT SECURITIES (NO.100) LIMITED - 2015-02-20
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -53,768 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 142 - Ownership of shares – 75% or moreOE
    CIF 142 - Ownership of voting rights - 75% or moreOE
    CIF 142 - Right to appoint or remove directorsOE
  • 7
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2024-11-29 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 8
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    LS CENTRE PROPERTIES INVESTMENTS LIMITED - 2000-03-28
    SHELFCO (NO.1790) LIMITED - 2000-01-31
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 10
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 144 - Ownership of shares – 75% or moreOE
    CIF 144 - Ownership of voting rights - 75% or moreOE
    CIF 144 - Right to appoint or remove directorsOE
  • 11
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 146 - Ownership of shares – 75% or moreOE
    CIF 146 - Ownership of voting rights - 75% or moreOE
    CIF 146 - Right to appoint or remove directorsOE
  • 12
    CROSSWAYS 4070 LIMITED - 2000-10-06
    CROSSWAYS 2100 LIMITED - 2000-08-08
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 145 - Ownership of shares – 75% or moreOE
    CIF 145 - Ownership of voting rights - 75% or moreOE
    CIF 145 - Right to appoint or remove directorsOE
  • 13
    DEVELOPMENT SECURITIES (NO.83) LIMITED - 2014-05-15
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    833,309 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 153 - Ownership of shares – 75% or moreOE
    CIF 153 - Ownership of voting rights - 75% or moreOE
    CIF 153 - Right to appoint or remove directorsOE
  • 14
    LAWGRA (NO. 1152) LIMITED - 2005-06-27
    100 Victoria Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,284,000 GBP2023-03-31
    Person with significant control
    2024-02-29 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 15
    DEVELOPMENT SECURITIES (NO.70) LIMITED - 2011-06-29
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    579,623 GBP2023-03-31
    Person with significant control
    2023-11-02 ~ now
    CIF 132 - Ownership of shares – 75% or moreOE
    CIF 132 - Ownership of voting rights - 75% or moreOE
  • 16
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    655,365 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 155 - Ownership of shares – 75% or moreOE
    CIF 155 - Ownership of voting rights - 75% or moreOE
    CIF 155 - Right to appoint or remove directorsOE
  • 17
    LAWGRA (NO. 2689) LIMITED - 2009-08-27
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    93,024 GBP2023-03-31
    Person with significant control
    2023-01-23 ~ dissolved
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Right to appoint or remove directorsOE
  • 18
    WINGGRADE LIMITED - 1999-03-03
    100 Victoria Street, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,553,387 GBP2022-03-31
    Person with significant control
    2023-11-29 ~ dissolved
    CIF 128 - Ownership of shares – 75% or moreOE
    CIF 128 - Ownership of voting rights - 75% or moreOE
  • 19
    100 Victoria Street, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    CIF 31 - Has significant influence or controlOE
    Officer
    2024-03-06 ~ now
    CIF 1 - llp-designated-member → ME
  • 20
    100 Victoria Street, London, England
    Corporate (2 parents, 134 offsprings)
    Profit/Loss (Company account)
    -1,059,171 GBP2021-04-01 ~ 2022-03-31
    Officer
    2023-04-01 ~ now
    CIF 2 - llp-designated-member → ME
  • 21
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-10-14 ~ dissolved
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Right to appoint or remove directorsOE
  • 22
    ECC INVESTMENTS PLC - 2021-05-05
    D.S. ESTATES (BLACKBURN) LIMITED - 1999-11-18
    GRAFTON ESTATES (BLACKBURN) LIMITED - 1994-01-10
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    3,526,119 GBP2023-03-31
    Person with significant control
    2024-03-06 ~ dissolved
    CIF 126 - Ownership of shares – 75% or moreOE
    CIF 126 - Ownership of voting rights - 75% or moreOE
  • 23
    CLAYFORM DEVELOPMENTS LIMITED - 1987-10-22
    CUTEDEL LIMITED - 1985-11-26
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2024-02-12 ~ dissolved
    CIF 164 - Ownership of shares – 75% or moreOE
    CIF 164 - Ownership of voting rights - 75% or moreOE
  • 24
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,648,467 GBP2023-03-31
    Person with significant control
    2023-09-21 ~ now
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 25
    DEVELOPMENT SECURITIES (NO. 10) LIMITED - 2003-03-18
    HACKREMCO (NO.1774) LIMITED - 2001-02-16
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    4,433,893 GBP2022-03-31
    Person with significant control
    2024-02-12 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 26
    DEVELOPMENT SECURITIES (NO.73) LIMITED - 2012-01-17
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2017-04-10 ~ dissolved
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 27
    HDD LOUTH LIMITED - 2010-08-13
    HDD BROMSGROVE LIMITED - 2009-05-19
    HDD WEEDON HILL LIMITED - 2009-04-08
    EPD LEEK LIMITED - 2008-04-10
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    782,109 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 140 - Ownership of shares – 75% or moreOE
    CIF 140 - Ownership of voting rights - 75% or moreOE
    CIF 140 - Right to appoint or remove directorsOE
  • 28
    HDD BIGGLESWADE LIMITED - 2013-10-23
    HDD MERTON RISE LIMITED - 2010-07-09
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2023-10-09 ~ now
    CIF 150 - Ownership of shares – 75% or moreOE
    CIF 150 - Ownership of voting rights - 75% or moreOE
    CIF 150 - Right to appoint or remove directorsOE
  • 29
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2023-10-09 ~ now
    CIF 151 - Ownership of shares – 75% or moreOE
    CIF 151 - Ownership of voting rights - 75% or moreOE
    CIF 151 - Right to appoint or remove directorsOE
  • 30
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -591,688 GBP2023-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 31
    HDD OXLEY PARK LIMITED - 2015-11-03
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -1,820,231 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
  • 32
    DEVELOPMENT SECURITIES (NO.77) LIMITED - 2011-07-27
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    210,163 GBP2022-03-31
    Person with significant control
    2023-11-02 ~ dissolved
    CIF 133 - Ownership of shares – 75% or moreOE
    CIF 133 - Ownership of voting rights - 75% or moreOE
  • 33
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -330,304 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
  • 34
    POOLQUOTE LIMITED - 1998-01-26
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    154,137 GBP2022-03-31
    Person with significant control
    2023-08-09 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 35
    CHAMBERLAIN KING AND JONES LIMITED - 1996-08-08
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 116 - Ownership of shares – 75% or moreOE
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
  • 36
    SHELFCO (NO.2789) LIMITED - 2003-03-14
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    273,931 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 138 - Ownership of shares – 75% or moreOE
    CIF 138 - Ownership of voting rights - 75% or moreOE
    CIF 138 - Right to appoint or remove directorsOE
  • 37
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 135 - Ownership of shares – 75% or moreOE
    CIF 135 - Ownership of voting rights - 75% or moreOE
    CIF 135 - Right to appoint or remove directorsOE
  • 38
    BOWATER HOUSE (NO.1) LIMITED - 2004-05-12
    SHELFCO (NO.2173) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
    CIF 118 - Right to appoint or remove directorsOE
  • 39
    LS FORUM CENTRE LIMITED - 2000-10-27
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 66 - Right to appoint or remove directorsOE
  • 40
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    100 Victoria Street, London, United Kingdom
    Corporate (13 parents, 302 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 101 - Ownership of shares – 75% or moreOE
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Right to appoint or remove directorsOE
  • 41
    SHELFCO (NO.1582) LIMITED - 1998-12-24
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 42
    X-LEISURE (BENTLEY BRIDGE) LIMITED - 2023-07-04
    MWB LEISURE (BENTLEY BRIDGE) LIMITED - 2004-01-09
    FINLAW EIGHTY-NINE LIMITED - 1997-07-31
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
  • 43
    X-LEISURE (BRIGHTON I) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 44
    X-LEISURE (POOLE) LIMITED - 2023-07-04
    MWB LEISURE (POOLE) LIMITED - 2004-01-09
    MIGHTAFTER LIMITED - 1996-08-21
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 143 - Ownership of shares – 75% or moreOE
    CIF 143 - Ownership of voting rights - 75% or moreOE
    CIF 143 - Right to appoint or remove directorsOE
  • 45
    LS (FOUNTAIN PARK) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Right to appoint or remove directorsOE
  • 46
    LS (PARRSWOOD TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
  • 47
    LS (PARRSWOOD) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
  • 48
    LS (EUREKA TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
  • 49
    LS (EUREKA) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
  • 50
    LS (FOUNTAIN PARK TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2019-07-25 ~ now
    CIF 111 - Ownership of shares – 75% or moreOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
    CIF 111 - Right to appoint or remove directorsOE
  • 51
    LS (RIVERSIDE TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Right to appoint or remove directorsOE
  • 52
    X-LEISURE (BRIGHTON CINEMA II) LIMITED - 2023-07-04
    X-LEISURE (NORTHAMPTON II) LIMITED - 2006-12-06
    FINLAW 507 LIMITED - 2005-12-20
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 53
    LS (RIVERSIDE) LIMITED - 2023-07-05
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 54
    LS HARVEST (GP) INVESTMENTS LIMITED - 2023-07-04
    INTERCEDE 2334 LIMITED - 2009-07-30
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    33,000 GBP2022-03-31
    Person with significant control
    2023-08-10 ~ now
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
  • 55
    LS (VICTORIA) NOMINEE NO.1 LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
  • 56
    LS (VICTORIA) NOMINEE NO.2 LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 57
    X-LEISURE (LEEDS II) LIMITED - 2023-06-29
    FINLAW 573 LIMITED - 2007-08-10
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Right to appoint or remove directorsOE
  • 58
    X-LEISURE (LEEDS I) LIMITED - 2023-07-04
    FINLAW 572 LIMITED - 2007-08-10
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Right to appoint or remove directorsOE
  • 59
    X-LEISURE (BRIGHTON II) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ now
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 60
    X-LEISURE (BOLDON) LIMITED - 2023-07-04
    MWB LEISURE (BOLDON) LIMITED - 2004-01-09
    FINLAW FIFTY-NINE LIMITED - 1997-02-28
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
  • 61
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Right to appoint or remove directorsOE
  • 62
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Right to appoint or remove directorsOE
  • 63
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-11 ~ now
    CIF 173 - Ownership of shares – 75% or moreOE
    CIF 173 - Ownership of voting rights - 75% or moreOE
    CIF 173 - Right to appoint or remove directorsOE
  • 64
    LEISURE PARKS (GENERAL PARTNERS) LIMITED - 2016-10-28
    LOGOSTOCK LIMITED - 1996-08-06
    100 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -4,786 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 182 - Ownership of shares – 75% or moreOE
    CIF 182 - Ownership of voting rights - 75% or moreOE
    CIF 182 - Right to appoint or remove directorsOE
  • 65
    LEISURE PARKS (GENERAL PARTNER II) LIMITED - 2016-10-28
    DETAILNEW LIMITED - 1998-08-10
    100 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    5,590 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 183 - Ownership of shares – 75% or moreOE
    CIF 183 - Ownership of voting rights - 75% or moreOE
    CIF 183 - Right to appoint or remove directorsOE
  • 66
    LXB PROPERTIES (MILFORD HAVEN) LIMITED - 2005-07-06
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 121 - Ownership of shares – 75% or moreOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
    CIF 121 - Right to appoint or remove directorsOE
  • 67
    SHELFCO (NO.2846) LIMITED - 2003-07-28
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
    CIF 120 - Right to appoint or remove directorsOE
  • 68
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -68,000 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 139 - Ownership of shares – 75% or moreOE
    CIF 139 - Ownership of voting rights - 75% or moreOE
    CIF 139 - Right to appoint or remove directorsOE
  • 69
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 70
    ST. DAVID'S CENTRE (CARDIFF) (NO.1) LIMITED - 2004-09-07
    SHELFCO (NO.2320) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 71
    HERMES FREEPORT GP LIMITED - 2017-05-26
    100 Victoria Street, London, England
    Dissolved corporate (5 parents, 4 offsprings)
    Person with significant control
    2018-11-23 ~ dissolved
    CIF 114 - Ownership of shares – 75% or moreOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Right to appoint or remove directorsOE
  • 72
    LS ALCESTER ROAD LIMITED - 1999-02-25
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Right to appoint or remove directorsOE
  • 73
    DUNWILCO (1539) LIMITED - 2008-06-05
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 147 - Ownership of shares – 75% or moreOE
    CIF 147 - Ownership of voting rights - 75% or moreOE
    CIF 147 - Right to appoint or remove directorsOE
  • 74
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-09-16 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 75
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-09-17 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 76
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-09-17 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 77
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-09-17 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 78
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-09-17 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 79
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-09-17 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 80
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-17 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 81
    CEDRIC (NEW FETTER LANE) (NO.2) LIMITED - 2020-08-04
    SHELFCO (NO.2138) LIMITED - 2001-03-02
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    17,241,000 GBP2022-03-31
    Person with significant control
    2025-03-03 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 82
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 83
    SHELFCO (NO. 3225) LIMITED - 2006-02-15
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,500,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 84
    SHELFCO (NO 2709) LIMITED - 2002-06-20
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 119 - Ownership of shares – 75% or moreOE
    CIF 119 - Ownership of voting rights - 75% or moreOE
    CIF 119 - Right to appoint or remove directorsOE
  • 85
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,390,000 GBP2020-03-31
    Person with significant control
    2020-07-28 ~ dissolved
    CIF 163 - Ownership of shares – 75% or moreOE
    CIF 163 - Ownership of voting rights - 75% or moreOE
    CIF 163 - Right to appoint or remove directorsOE
  • 86
    SHELFCO (NO. 2390) LIMITED - 2005-09-23
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2019-11-22 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 87
    55 Baker Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2019-07-19 ~ dissolved
    CIF 113 - Ownership of shares – 75% or moreOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Right to appoint or remove directorsOE
  • 88
    LS LONDON MANAGEMENT LIMITED - 2016-08-17
    LST SECURITISATION COMPANY LIMITED - 2008-02-21
    SHELFCO (NO. 3460) LIMITED - 2007-11-20
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    36,461,000 GBP2022-03-31
    Person with significant control
    2020-07-28 ~ now
    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
  • 89
    TMS NOMINEE 1 LIMITED - 2015-01-08
    SHELFCO (NO. 3486) LIMITED - 2007-11-21
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 90
    CFTM NOMINEE LIMITED - 2015-01-08
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 91
    100 Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,203,000 GBP2023-03-31
    Person with significant control
    2025-02-13 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 92
    WOOD LANE PROPERTY LIMITED - 2004-08-03
    SHELFCO (NO 2731) LIMITED - 2002-08-16
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,508 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
    CIF 103 - Right to appoint or remove directorsOE
  • 93
    LS (WINCHESTER) LIMITED - 2018-10-02
    LXB PROPERTIES (WINCHESTER) LIMITED - 2005-07-06
    EXTENDSPRUCE LIMITED - 2004-01-12
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    23,141,000 GBP2022-03-31
    Person with significant control
    2023-12-12 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 94
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -246 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
  • 95
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2019-07-19 ~ dissolved
    CIF 3 - llp-designated-member → ME
  • 96
    SHELFCO (NO. 3489) LIMITED - 2007-11-22
    100 Victoria Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    335,000 GBP2024-03-31
    Person with significant control
    2025-02-14 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 97
    SHELFCO (NO. 3490) LIMITED - 2007-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,066,000 GBP2022-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 98
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 99
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
  • 100
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 101
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 102
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-11-21 ~ dissolved
    CIF 131 - Ownership of shares – 75% or moreOE
    CIF 131 - Ownership of voting rights - 75% or moreOE
  • 103
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-11-21 ~ dissolved
    CIF 130 - Ownership of shares – 75% or moreOE
    CIF 130 - Ownership of voting rights - 75% or moreOE
  • 104
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2017-08-11 ~ dissolved
    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
  • 105
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2017-08-11 ~ dissolved
    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
  • 106
    1/31 EDWARD ST (HULL) (NO.2) LIMITED - 2004-12-16
    SHELFCO (NO. 2329) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 102 - Ownership of shares – 75% or moreOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Right to appoint or remove directorsOE
  • 107
    TRUSHELFCO (NO.3145) LIMITED - 2005-05-03
    100 Victoria Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,745,553 GBP2023-03-31
    Person with significant control
    2025-02-13 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 108
    DEVELOPMENT SECURITIES (NO.50) LIMITED - 2010-08-24
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -4,763,482 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
  • 109
    RHSCROWTHER WIND FARM LIMITED - 2012-04-05
    DEVELOPMENT SECURITIES (NO.72) LIMITED - 2012-01-16
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2024-02-29 ~ dissolved
    CIF 127 - Ownership of shares – 75% or moreOE
    CIF 127 - Ownership of voting rights - 75% or moreOE
    CIF 127 - Right to appoint or remove directorsOE
  • 110
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -657,289 GBP2023-03-31
    Person with significant control
    2023-09-21 ~ now
    CIF 157 - Ownership of shares – 75% or moreOE
    CIF 157 - Ownership of voting rights - 75% or moreOE
    CIF 157 - Right to appoint or remove directorsOE
  • 111
    SHELFCO (NO.2864) LIMITED - 2003-10-10
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9 GBP2019-03-31
    Person with significant control
    2018-02-27 ~ dissolved
    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
  • 112
    100 Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2025-02-06 ~ now
    CIF 125 - Ownership of shares – 75% or moreOE
    CIF 125 - Ownership of voting rights - 75% or moreOE
    CIF 125 - Right to appoint or remove directorsOE
  • 113
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    20,000,000 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 136 - Ownership of shares – 75% or moreOE
    CIF 136 - Ownership of voting rights - 75% or moreOE
    CIF 136 - Right to appoint or remove directorsOE
  • 114
    IMPERIAL HOTEL HULL PUBLIC LIMITED COMPANY(THE) - 2005-11-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    253,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 115
    100 Victoria Street, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -1,000 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2023-10-09 ~ now
    CIF 154 - Ownership of shares – 75% or moreOE
    CIF 154 - Ownership of voting rights - 75% or moreOE
    CIF 154 - Right to appoint or remove directorsOE
  • 116
    TOPS SHOP ESTATES PLC - 2005-10-26
    BLUETHREE LIMITED - 1982-11-29
    100 Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2020-11-25 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 117
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2024-12-13 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 118
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2024-12-13 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 119
    DEVELOPMENT SECURITIES (ASHFORD) LIMITED - 2017-12-15
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -13,000 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2024-02-12 ~ dissolved
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 120
    100 Victoria Street, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -49,000 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2023-11-02 ~ now
    CIF 134 - Ownership of shares – 75% or moreOE
    CIF 134 - Ownership of voting rights - 75% or moreOE
  • 121
    100 Victoria Street, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,437,000 GBP2023-03-31
    Person with significant control
    2024-03-05 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 122
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    6,000 GBP2023-03-31
    Person with significant control
    2024-12-13 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 123
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    401,000 GBP2023-03-31
    Person with significant control
    2024-02-29 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 124
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 156 - Ownership of shares – 75% or moreOE
    CIF 156 - Ownership of voting rights - 75% or moreOE
    CIF 156 - Right to appoint or remove directorsOE
  • 125
    DEVELOPMENT SECURITIES (NO.96) LIMITED - 2013-05-01
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    98,858 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ 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
  • 126
    DEVELOPMENT SECURITIES (NO.92) LIMITED - 2012-09-18
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 141 - Ownership of shares – 75% or moreOE
    CIF 141 - Ownership of voting rights - 75% or moreOE
    CIF 141 - Right to appoint or remove directorsOE
  • 127
    55 Baker Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2019-07-19 ~ dissolved
    CIF 112 - Ownership of shares – 75% or moreOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Right to appoint or remove directorsOE
  • 128
    100 Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,487,000 GBP2024-03-31
    Person with significant control
    2025-02-13 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 129
    THAMESIDE PROJECTS LIMITED - 2001-01-17
    BRIDGEHEAD PROPERTY COMPANY LIMITED - 1997-09-15
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 137 - Ownership of shares – 75% or moreOE
    CIF 137 - Ownership of voting rights - 75% or moreOE
    CIF 137 - Right to appoint or remove directorsOE
  • 130
    MWB LEISURE (MAIDSTONE (2)) LIMITED - 2008-07-28
    FINALMICRO LIMITED - 1997-05-01
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 107 - Ownership of shares – 75% or moreOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Right to appoint or remove directorsOE
  • 131
    MWB LEISURE (MAIDSTONE) LIMITED - 2008-07-28
    SIGNALUNDER LIMITED - 1997-05-09
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 106 - Ownership of shares – 75% or moreOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Right to appoint or remove directorsOE
  • 132
    LEISURE PARK MANAGEMENT (GUILDFORD) LIMITED - 2005-08-09
    FINLAW SEVENTY-NINE LIMITED - 1997-05-16
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ now
    CIF 174 - Ownership of shares – 75% or moreOE
    CIF 174 - Ownership of voting rights - 75% or moreOE
    CIF 174 - Right to appoint or remove directorsOE
  • 133
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 171 - Has significant influence or controlOE
  • 134
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 170 - Has significant influence or controlOE
Ceased 57
  • 1
    DEVELOPMENT SECURITIES (NO.74) LIMITED - 2012-04-30
    6th Floor 338 Euston Road, London, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    2017-04-10 ~ 2020-02-21
    CIF 168 - Ownership of shares – 75% or more OE
    CIF 168 - Ownership of voting rights - 75% or more OE
  • 2
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-11-29
    CIF 172 - Ownership of shares – 75% or more OE
    CIF 172 - Ownership of voting rights - 75% or more OE
    CIF 172 - Right to appoint or remove directors OE
  • 3
    DEVELOPMENT SECURITIES (NO.71) LIMITED - 2012-04-05
    109 Gloucester Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -21,021,000 GBP2023-03-31
    Person with significant control
    2017-04-10 ~ 2024-08-13
    CIF 166 - Ownership of shares – 75% or more OE
    CIF 166 - Ownership of voting rights - 75% or more OE
    CIF 166 - Right to appoint or remove directors OE
  • 4
    SDI (CASTLEFORD) LIMITED - 2024-03-16
    LS CASTLEFORD LIMITED - 2023-11-13
    59-60 GROSVENOR STREET (NO.2) LIMITED - 2017-04-20
    SHELFCO (NO.2192) LIMITED - 2001-02-26
    Unit A, Brook Park East, Shirebook, England
    Corporate (2 parents)
    Equity (Company account)
    22,357,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-08
    CIF 162 - Ownership of shares – 75% or more OE
    CIF 162 - Ownership of voting rights - 75% or more OE
    CIF 162 - Right to appoint or remove directors OE
  • 5
    X-LEISURE (BENTLEY BRIDGE) LIMITED - 2023-07-04
    MWB LEISURE (BENTLEY BRIDGE) LIMITED - 2004-01-09
    FINLAW EIGHTY-NINE LIMITED - 1997-07-31
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 179 - Ownership of shares – 75% or more OE
    CIF 179 - Ownership of voting rights - 75% or more OE
    CIF 179 - Right to appoint or remove directors OE
  • 6
    X-LEISURE (BRIGHTON I) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 169 - Ownership of shares – 75% or more OE
    CIF 169 - Ownership of voting rights - 75% or more OE
    CIF 169 - Right to appoint or remove directors OE
  • 7
    X-LEISURE (POOLE) LIMITED - 2023-07-04
    MWB LEISURE (POOLE) LIMITED - 2004-01-09
    MIGHTAFTER LIMITED - 1996-08-21
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 177 - Ownership of shares – 75% or more OE
    CIF 177 - Ownership of voting rights - 75% or more OE
    CIF 177 - Right to appoint or remove directors OE
  • 8
    LS (FOUNTAIN PARK) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 192 - Ownership of shares – 75% or more OE
    CIF 192 - Ownership of voting rights - 75% or more OE
    CIF 192 - Right to appoint or remove directors OE
  • 9
    LS (PARRSWOOD TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 190 - Ownership of shares – 75% or more OE
    CIF 190 - Ownership of voting rights - 75% or more OE
    CIF 190 - Right to appoint or remove directors OE
  • 10
    LS (PARRSWOOD) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 191 - Ownership of shares – 75% or more OE
    CIF 191 - Ownership of voting rights - 75% or more OE
    CIF 191 - Right to appoint or remove directors OE
  • 11
    LS (EUREKA TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 193 - Ownership of shares – 75% or more OE
    CIF 193 - Ownership of voting rights - 75% or more OE
    CIF 193 - Right to appoint or remove directors OE
  • 12
    LS (EUREKA) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 188 - Ownership of shares – 75% or more OE
    CIF 188 - Ownership of voting rights - 75% or more OE
    CIF 188 - Right to appoint or remove directors OE
  • 13
    LS (FOUNTAIN PARK TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2019-07-25
    CIF 184 - Ownership of shares – 75% or more OE
    CIF 184 - Ownership of voting rights - 75% or more OE
    CIF 184 - Right to appoint or remove directors OE
  • 14
    LS (RIVERSIDE TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 189 - Ownership of shares – 75% or more OE
    CIF 189 - Ownership of voting rights - 75% or more OE
    CIF 189 - Right to appoint or remove directors OE
  • 15
    LS (RIVERSIDE) LIMITED - 2023-07-05
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 187 - Ownership of shares – 75% or more OE
    CIF 187 - Ownership of voting rights - 75% or more OE
    CIF 187 - Right to appoint or remove directors OE
  • 16
    X-LEISURE (LEEDS II) LIMITED - 2023-06-29
    FINLAW 573 LIMITED - 2007-08-10
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 186 - Ownership of shares – 75% or more OE
    CIF 186 - Ownership of voting rights - 75% or more OE
    CIF 186 - Right to appoint or remove directors OE
  • 17
    X-LEISURE (LEEDS I) LIMITED - 2023-07-04
    FINLAW 572 LIMITED - 2007-08-10
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 185 - Ownership of shares – 75% or more OE
    CIF 185 - Ownership of voting rights - 75% or more OE
    CIF 185 - Right to appoint or remove directors OE
  • 18
    X-LEISURE (BRIGHTON II) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ 2023-08-08
    CIF 194 - Ownership of shares – 75% or more OE
    CIF 194 - Ownership of voting rights - 75% or more OE
    CIF 194 - Right to appoint or remove directors OE
  • 19
    X-LEISURE (BOLDON) LIMITED - 2023-07-04
    MWB LEISURE (BOLDON) LIMITED - 2004-01-09
    FINLAW FIFTY-NINE LIMITED - 1997-02-28
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 178 - Ownership of shares – 75% or more OE
    CIF 178 - Ownership of voting rights - 75% or more OE
    CIF 178 - Right to appoint or remove directors OE
  • 20
    LS COMPANY 28 LIMITED - 2023-06-20
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-12-08
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 21
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2016-11-08 ~ 2019-07-25
    CIF 175 - Ownership of shares – 75% or more OE
    CIF 175 - Ownership of voting rights - 75% or more OE
    CIF 175 - Right to appoint or remove directors OE
  • 22
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2016-11-08 ~ 2019-07-25
    CIF 176 - Ownership of shares – 75% or more OE
    CIF 176 - Ownership of voting rights - 75% or more OE
    CIF 176 - Right to appoint or remove directors OE
  • 23
    57-60 HAYMARKET (NO.1) LIMITED - 2016-08-18
    SHELFCO (NO.2171) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,968,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2016-09-30
    CIF 160 - Ownership of shares – 75% or more OE
    CIF 160 - Ownership of voting rights - 75% or more OE
    CIF 160 - Right to appoint or remove directors OE
  • 24
    CEDRIC (NEW FETTER LANE) (NO.1) LIMITED - 2020-09-04
    SHELFCO (NO.2137) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    7,802,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-08
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 25
    59-60 GROSVENOR STREET (NO.1) LIMITED - 2017-04-20
    SHELFCO (NO.2191) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    99,549,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-08
    CIF 161 - Ownership of shares – 75% or more OE
    CIF 161 - Ownership of voting rights - 75% or more OE
    CIF 161 - Right to appoint or remove directors OE
  • 26
    LANDSEC 3 LIMITED - 2024-06-10
    X-LEISURE (BRIGHTON CINEMA) LIMITED - 2023-07-04
    X-LEISURE (NORTHAMPTON I) LIMITED - 2006-12-06
    FINLAW 506 LIMITED - 2005-12-22
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2024-08-29
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 27
    LANDSEC 6 LIMITED - 2024-07-26
    X-LEISURE (CAMBRIDGE I) LIMITED - 2023-06-29
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 181 - Ownership of shares – 75% or more OE
    CIF 181 - Ownership of voting rights - 75% or more OE
    CIF 181 - Right to appoint or remove directors OE
    2023-08-08 ~ 2024-07-24
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
  • 28
    MARKHAM RD (CHESTERFIELD) (NO. 2) LIMITED - 2016-08-17
    SHELFCO (NO.2263) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    22,538,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2016-08-24
    CIF 159 - Ownership of shares – 75% or more OE
    CIF 159 - Ownership of voting rights - 75% or more OE
    CIF 159 - Right to appoint or remove directors OE
  • 29
    LS COMPANY 31 LIMITED - 2024-07-02
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-09-16 ~ 2024-06-28
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 30
    LS COMPANY 20 LIMITED - 2021-06-25
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-04 ~ 2021-07-01
    CIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 57 - Right to appoint or remove directors as a member of a firm OE
  • 31
    CEDRIC (NEW FETTER LANE) (NO.2) LIMITED - 2020-08-04
    SHELFCO (NO.2138) LIMITED - 2001-03-02
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    17,241,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-08
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Ownership of voting rights - 75% or more OE
    CIF 123 - Right to appoint or remove directors OE
  • 32
    LANDSEC 4 LIMITED - 2024-06-06
    X-LEISURE (CAMBRIDGE II) LIMITED - 2023-06-29
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 180 - Ownership of shares – 75% or more OE
    CIF 180 - Ownership of voting rights - 75% or more OE
    CIF 180 - Right to appoint or remove directors OE
    2023-08-08 ~ 2024-06-05
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
  • 33
    57-60 HAYMARKET (NO. 2) LIMITED - 2016-04-30
    SHELFCO (NO.2172) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    37,677,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2016-05-16
    CIF 158 - Ownership of shares – 75% or more OE
    CIF 158 - Ownership of voting rights - 75% or more OE
    CIF 158 - Right to appoint or remove directors OE
  • 34
    LS COMPANY 30 LIMITED - 2023-11-20
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-11-17
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 35
    LS COMPANY 29 LIMITED - 2023-08-28
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-17 ~ 2023-08-24
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 36
    LS COMPANY 11 LIMITED - 2021-03-03
    LS GREENWICH INVESTMENTS LIMITED - 2020-08-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,804,000 GBP2022-03-31
    Person with significant control
    2020-07-15 ~ 2021-02-05
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 37
    LS DEVELOPER 2 LIMITED - 2021-10-14
    CLOCK TOWER (CANTERBURY) (NO.1) LIMITED - 2020-08-04
    SHELFCO (NO.2318) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-10-12
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 38
    LS COMPANY 21 LIMITED - 2021-06-25
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -9,000 GBP2022-03-31
    Person with significant control
    2020-09-16 ~ 2021-07-01
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 39
    LS DEVELOPER 1 LIMITED - 2020-11-15
    CLOCK TOWER (CANTERBURY) (NO.2) LIMITED - 2020-08-04
    SHELFCO (NO.2319) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    144,500 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2020-11-11
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 40
    LS COMPANY 2 LIMITED - 2023-08-28
    LS TAPLOW NO.2 LIMITED - 2020-08-04
    MARKHAM RD (CHESTERFIELD) (NO. 1) LIMITED - 2007-11-13
    SHELFCO (NO.2262) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2023-04-28
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 41
    LANDSEC 24 LIMITED - 2024-01-30
    LS GREENWICH LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -99,898 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ 2024-01-29
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
  • 42
    LS COMPANY 25 LIMITED - 2023-06-20
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-08-24
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 43
    ALBANY PARK (FRIMLEY) (NO. 1) LIMITED - 2017-04-20
    SHELFCO (NO.2232) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    108,443,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-08
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Right to appoint or remove directors OE
  • 44
    LS 25 LAVINGTON STREET DEVELOPER LIMITED - 2023-03-17
    QAM (2026) LIMITED - 2019-02-21
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    378,000 GBP2022-03-31
    Person with significant control
    2017-08-11 ~ 2019-02-21
    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
  • 45
    X-LEISURE (EDINBURGH) LIMITED - 2020-08-04
    MWB LEISURE (EDINBURGH) LIMITED - 2004-01-09
    MWB LEISURE (FOUNTAIN PARK) LIMITED - 1999-09-10
    WINDOWCREATE LIMITED - 1998-07-31
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    25,905,000 GBP2022-03-31
    Person with significant control
    2016-11-08 ~ 2020-09-08
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 46
    LS DEVELOPER 3 LIMITED - 2023-05-05
    LAND SECURITIES BUSINESS SERVICES LIMITED - 2020-08-04
    SHELFCO (NO. 2894) LIMITED - 2004-01-30
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2023-05-09
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 47
    ALAN HOUSE (NOTTINGHAM) (NO. 2) LIMITED - 2020-08-04
    SHELFCO (NO.2355) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    29,221,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-08
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
  • 48
    ALAN HOUSE (NOTTINGHAM) (NO. 1) LIMITED - 2020-08-04
    SHELFCO (NO.2354) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,111,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-08
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 49
    LS COMPANY 32 LIMITED - 2024-10-31
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-09-16 ~ 2024-10-31
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 50
    LS COMPANY 22 LIMITED - 2022-10-24
    100 Victoria Street, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -170,806 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-06-01
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 51
    LS COMPANY 23 LIMITED - 2023-04-21
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-05-09
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 52
    LS COMPANY 24 LIMITED - 2023-04-20
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-05-09
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 53
    100 Victoria Street, London
    Corporate (12 parents)
    Equity (Company account)
    10,000 GBP2023-03-31
    Person with significant control
    2019-09-12 ~ 2020-06-19
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Ownership of voting rights - 75% or more OE
    CIF 124 - Right to appoint or remove directors OE
  • 54
    LS ROME 2 LIMITED - 2023-11-30
    LS COMPANY 26 LIMITED - 2023-06-20
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-11-28
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 55
    LS ROME 3 LIMITED - 2023-11-30
    LS COMPANY 27 LIMITED - 2023-06-20
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-11-28
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 56
    RHSCROWTHER WIND FARM LIMITED - 2012-04-05
    DEVELOPMENT SECURITIES (NO.72) LIMITED - 2012-01-16
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2017-04-10 ~ 2024-02-29
    CIF 165 - Ownership of shares – 75% or more OE
    CIF 165 - Ownership of voting rights - 75% or more OE
    CIF 165 - Right to appoint or remove directors OE
  • 57
    DEVELOPMENT SECURITIES (NO.92) LIMITED - 2012-09-18
    100 Victoria Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2017-04-10 ~ 2023-09-21
    CIF 167 - Ownership of shares – 75% or more OE
    CIF 167 - Ownership of voting rights - 75% or more 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.