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 16
  • 1
    Miller, Louise
    Chartered Secretary born in April 1965
    Individual (242 offsprings)
    Officer
    2017-03-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 2
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (185 offsprings)
    Officer
    2018-01-01 ~ 2022-05-25
    OF - Director → CIF 0
  • 3
    Bushell, Richard Spencer
    Accountant born in December 1955
    Individual (25 offsprings)
    Officer
    2003-05-01 ~ 2004-09-01
    OF - Director → CIF 0
  • 4
    Dudgeon, Peter Maxwell
    Company Secretary born in June 1955
    Individual (389 offsprings)
    Officer
    2008-09-26 ~ 2011-04-30
    OF - Director → CIF 0
    Dudgeon, Peter Maxwell
    Individual (389 offsprings)
    Officer
    2002-04-22 ~ 2011-04-30
    OF - Secretary → CIF 0
  • 5
    De Souza, Adrian Michael
    Solicitor born in December 1970
    Individual (161 offsprings)
    Officer
    2011-04-30 ~ 2015-03-31
    OF - Director → CIF 0
  • 6
    Collins, Aubrey Mark
    Chartered Surveyor born in June 1956
    Individual (59 offsprings)
    Officer
    2003-05-01 ~ 2006-10-19
    OF - Director → CIF 0
  • 7
    Arnaouti, Michael
    Born in August 1960
    Individual (420 offsprings)
    Officer
    2015-04-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 8
    Mccaveny, Leigh
    Born in August 1974
    Individual (236 offsprings)
    Officer
    2022-05-25 ~ now
    OF - Director → CIF 0
  • 9
    Wood, Martin Reay
    Treasurer born in January 1960
    Individual (82 offsprings)
    Officer
    2003-05-01 ~ 2008-09-26
    OF - Director → CIF 0
  • 10
    GTAM APEX LAKESIDE LIMITED - now
    LAND SECURITIES LAKESIDE LIMITED - 2025-04-30
    LS RETAIL DIRECTOR LIMITED
    - 2016-08-17 04299277
    LS (WEDNESFIELD NOMINEE NO. 1) LIMITED - 2008-09-23
    LANECAST LIMITED - 2005-07-06
    5, Strand, London, United Kingdom
    Active Corporate (32 parents, 71 offsprings)
    Equity (Company account)
    98,000 GBP2022-03-31
    Officer
    2008-09-26 ~ 2013-04-30
    OF - Director → CIF 0
  • 11
    MIKJON LIMITED
    - now 02463842
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    Lacon House, Theobalds Road, London
    Dissolved Corporate (28 parents, 1219 offsprings)
    Officer
    2002-02-01 ~ 2002-04-22
    OF - Nominee Director → CIF 0
  • 12
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    LAND SECURITIES MANAGEMENT SERVICES LIMITED. - now 04156575 00961477, 00680609, 06452683
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    100, Victoria Street, London, United Kingdom
    Active Corporate (45 parents, 431 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2002-04-22 ~ now
    OF - Director → CIF 0
  • 13
    LS DIRECTOR LIMITED
    - now 04299372
    LS (WEDNESFIELD NOMINEE NO. 2) LIMITED - 2008-09-23
    LIFTDEAN LIMITED - 2005-07-06
    100, Victoria Street, London, United Kingdom
    Active Corporate (50 parents, 378 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2013-03-01 ~ now
    OF - Director → CIF 0
  • 14
    LAND SECURITIES PROPERTY HOLDINGS LIMITED
    - now 05075022
    TRUSHELFCO (NO.3037) LIMITED - 2004-04-05
    100, Victoria Street, London, England
    Active Corporate (31 parents, 41 offsprings)
    Equity (Company account)
    2,162,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    EPS SECRETARIES LIMITED
    02231995
    Lacon House, Theobalds Road, London
    Dissolved Corporate (36 parents, 1661 offsprings)
    Officer
    2002-02-01 ~ 2002-04-22
    OF - Nominee Secretary → CIF 0
  • 16
    LS COMPANY SECRETARIES LIMITED
    - now 04365193
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    100, Victoria Street, London, United Kingdom
    Active Corporate (19 parents, 548 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-04-30 ~ now
    OF - Secretary → 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 03958799, 03289107, 05503281... (more)
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 164
  • 1
    BARRACK CLOSE LIMITED
    - now 07356481
    BANNER COURT LIMITED - 2013-03-05
    DEVELOPMENT SECURITIES (NO.59) LIMITED - 2010-09-20
    100 Victoria Street, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    22,316 GBP2023-03-31
    Person with significant control
    2023-10-09 ~ now
    CIF 154 - Right to appoint or remove directors OE
    CIF 154 - Ownership of shares – 75% or more OE
    CIF 154 - Ownership of voting rights - 75% or more OE
  • 2
    BIRMINGHAM INTERNATIONAL PARK LIMITED
    - now 01091753 03239570
    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 (29 parents, 1 offspring)
    Equity (Company account)
    531,649 GBP2022-02-28
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 150 - Ownership of voting rights - 75% or more OE
    CIF 150 - Right to appoint or remove directors OE
    CIF 150 - Ownership of shares – 75% or more OE
  • 3
    BLEL LIMITED
    - now 05309218
    BARWOOD LAND AND ESTATES LIMITED - 2018-04-11
    SECKLOE 242 LIMITED - 2005-07-18
    100 Victoria Street, London, England
    Dissolved Corporate (26 parents, 1 offspring)
    Equity (Company account)
    1,523,951 GBP2022-03-31
    Person with significant control
    2023-11-29 ~ dissolved
    CIF 131 - Ownership of voting rights - 75% or more OE
    CIF 131 - Ownership of shares – 75% or more OE
  • 4
    BLIL LIMITED
    - now 06374528
    BARWOOD LAND INVESTMENTS LIMITED - 2018-04-11
    SECKLOE 363 LIMITED - 2007-10-24
    100 Victoria Street, London, England
    Dissolved Corporate (24 parents)
    Equity (Company account)
    -818,935 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 151 - Ownership of voting rights - 75% or more OE
    CIF 151 - Right to appoint or remove directors OE
    CIF 151 - Ownership of shares – 75% or more OE
  • 5
    BRUFORM LIMITED
    - now 00657277
    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 (26 parents)
    Equity (Company account)
    -2,905,998 GBP2023-03-31
    Person with significant control
    2023-11-08 ~ dissolved
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
  • 6
    BURGHFIELD BOLT LIMITED
    - now 09397914
    DEVELOPMENT SECURITIES (NO.100) LIMITED - 2015-02-20
    100 Victoria Street, London, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    -53,768 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 144 - Ownership of voting rights - 75% or more OE
    CIF 144 - Ownership of shares – 75% or more OE
    CIF 144 - Right to appoint or remove directors OE
  • 7
    CASTLEFORD (UK) LIMITED
    05214355
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (20 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2024-11-29 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 8
    CITY & CENTRAL SHOPS LIMITED
    00648581
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    CITY CENTRE PROPERTIES LIMITED
    - now 03889573
    LS CENTRE PROPERTIES INVESTMENTS LIMITED - 2000-03-28
    SHELFCO (NO.1790) LIMITED - 2000-01-31
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    CROSSWAYS 2000 LIMITED
    03537398 03799605, 03837665
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 146 - Right to appoint or remove directors OE
    CIF 146 - Ownership of voting rights - 75% or more OE
    CIF 146 - Ownership of shares – 75% or more OE
  • 11
    CROSSWAYS 3065 LIMITED
    03837665 03799605, 03537398
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (25 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 148 - Ownership of voting rights - 75% or more OE
    CIF 148 - Right to appoint or remove directors OE
    CIF 148 - Ownership of shares – 75% or more OE
  • 12
    CROSSWAYS 7055 LIMITED
    - now 03799605 03537398, 03837665
    CROSSWAYS 4070 LIMITED - 2000-10-06
    CROSSWAYS 2100 LIMITED - 2000-08-08
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 147 - Ownership of voting rights - 75% or more OE
    CIF 147 - Right to appoint or remove directors OE
    CIF 147 - Ownership of shares – 75% or more OE
  • 13
    DEVELOPMENT SECURITIES (ARMAGH) LIMITED
    - now 07750965
    DEVELOPMENT SECURITIES (NO.83) LIMITED - 2014-05-15
    100 Victoria Street, London, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    833,309 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 155 - Ownership of shares – 75% or more OE
    CIF 155 - Right to appoint or remove directors OE
    CIF 155 - Ownership of voting rights - 75% or more OE
  • 14
    DEVELOPMENT SECURITIES (FURLONG) LIMITED
    - now 05385380
    LAWGRA (NO. 1152) LIMITED - 2005-06-27
    100 Victoria Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    -3,000 GBP2023-03-31
    Person with significant control
    2024-02-29 ~ now
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 15
    DEVELOPMENT SECURITIES (HAMMERSMITH) LIMITED
    - now 07638529
    DEVELOPMENT SECURITIES (NO.70) LIMITED - 2011-06-29
    100 Victoria Street, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    579,623 GBP2023-03-31
    Person with significant control
    2023-11-02 ~ now
    CIF 134 - Ownership of shares – 75% or more OE
    CIF 134 - Ownership of voting rights - 75% or more OE
  • 16
    DEVELOPMENT SECURITIES (MAIDSTONE) LIMITED
    09692347
    100 Victoria Street, London, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    655,365 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 157 - Right to appoint or remove directors OE
    CIF 157 - Ownership of shares – 75% or more OE
    CIF 157 - Ownership of voting rights - 75% or more OE
  • 17
    DEVELOPMENT SECURITIES (NAILSEA) LIMITED
    - now 06958890
    LAWGRA (NO. 2689) LIMITED - 2009-08-27
    100 Victoria Street, London, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    93,024 GBP2023-03-31
    Person with significant control
    2023-01-23 ~ dissolved
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
    CIF 107 - Ownership of voting rights - 75% or more OE
  • 18
    DEVELOPMENT SECURITIES (NO.9) LIMITED
    - now 02109098 07314822, 06086033, 08122222... (more)
    WINGGRADE LIMITED - 1999-03-03
    100 Victoria Street, London, England
    Dissolved Corporate (32 parents, 1 offspring)
    Equity (Company account)
    -5,553,387 GBP2022-03-31
    Person with significant control
    2023-11-29 ~ dissolved
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Ownership of shares – 75% or more OE
  • 19
    DEVELOPMENT SECURITIES ESTATES LIMITED
    - now 00657311
    DEVELOPMENT SECURITIES ESTATES PLC - 2019-10-04
    GRAFTON ESTATES PUBLIC LIMITED COMPANY - 1994-01-11
    ROCHELLE PROPERTIES LIMITED - 1981-12-31
    100 Victoria Street, London, England
    Active Corporate (26 parents, 21 offsprings)
    Equity (Company account)
    50,338,134 GBP2023-03-31
    Person with significant control
    2025-12-18 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 20
    DS INVESTMENT PROPERTIES LLP
    OC348269 OC367765
    100 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-03-06 ~ dissolved
    CIF 32 - Has significant influence or control OE
    Officer
    2024-03-06 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 21
    DS RENEWABLES LLP
    OC364669
    100 Victoria Street, London, England
    Active Corporate (5 parents, 4 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
  • 22
    DVD BOX LIMITED
    06940160
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-14 ~ dissolved
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Ownership of voting rights - 75% or more OE
    CIF 117 - Ownership of shares – 75% or more OE
  • 23
    ECC INVESTMENTS LIMITED
    - now 02772969
    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 (27 parents, 1 offspring)
    Equity (Company account)
    3,526,119 GBP2023-03-31
    Person with significant control
    2024-03-06 ~ dissolved
    CIF 128 - Ownership of shares – 75% or more OE
    CIF 128 - Ownership of voting rights - 75% or more OE
  • 24
    ELYSTAN DEVELOPMENTS LIMITED
    - now 01951290 00610733
    CLAYFORM DEVELOPMENTS LIMITED - 1987-10-22
    CUTEDEL LIMITED - 1985-11-26
    100 Victoria Street, London, England
    Dissolved Corporate (26 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2024-02-12 ~ dissolved
    CIF 166 - Ownership of shares – 75% or more OE
    CIF 166 - Ownership of voting rights - 75% or more OE
  • 25
    EPD BUCKSHAW VILLAGE LIMITED
    06287487
    100 Victoria Street, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    -1,648,467 GBP2023-03-31
    Person with significant control
    2023-09-21 ~ now
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 26
    FURLONG SHOPPING CENTRE LIMITED
    - now 04129313
    DEVELOPMENT SECURITIES (NO. 10) LIMITED - 2003-03-18
    HACKREMCO (NO.1774) LIMITED - 2001-02-16
    100 Victoria Street, London, England
    Dissolved Corporate (22 parents, 1 offspring)
    Equity (Company account)
    4,433,893 GBP2022-03-31
    Person with significant control
    2024-02-12 ~ dissolved
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 27
    GRIFFE GRANGE WIND FARM LIMITED
    - now 07638736
    DEVELOPMENT SECURITIES (NO.73) LIMITED - 2012-01-17
    100 Victoria Street, London, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2017-04-10 ~ dissolved
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 28
    HDD BURGHFIELD COMMON LIMITED
    - now 06480081
    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 (22 parents)
    Equity (Company account)
    782,109 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 142 - Right to appoint or remove directors OE
    CIF 142 - Ownership of voting rights - 75% or more OE
    CIF 142 - Ownership of shares – 75% or more OE
  • 29
    HDD DIDCOT LIMITED
    - now 06422764
    HDD BIGGLESWADE LIMITED - 2013-10-23
    HDD MERTON RISE LIMITED - 2010-07-09
    100 Victoria Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2023-10-09 ~ now
    CIF 152 - Ownership of voting rights - 75% or more OE
    CIF 152 - Right to appoint or remove directors OE
    CIF 152 - Ownership of shares – 75% or more OE
  • 30
    HDD LAWLEY VILLAGE LIMITED
    06559617
    100 Victoria Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2023-10-09 ~ now
    CIF 153 - Ownership of shares – 75% or more OE
    CIF 153 - Right to appoint or remove directors OE
    CIF 153 - Ownership of voting rights - 75% or more OE
  • 31
    HDD LLANELLI LIMITED
    06756319
    100 Victoria Street, London, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    -591,688 GBP2023-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 32
    HDD NEWCASTLE UNDER LYME LIMITED
    - now 06287508
    HDD OXLEY PARK LIMITED - 2015-11-03
    100 Victoria Street, London, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    -1,820,231 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 33
    HDD NEWTON LEYS LIMITED
    - now 07672860
    DEVELOPMENT SECURITIES (NO.77) LIMITED - 2011-07-27
    100 Victoria Street, London, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    210,163 GBP2022-03-31
    Person with significant control
    2023-11-02 ~ dissolved
    CIF 135 - Ownership of voting rights - 75% or more OE
    CIF 135 - Ownership of shares – 75% or more OE
  • 34
    HDD RAF WATTON LIMITED
    06303505
    100 Victoria Street, London, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    -330,304 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
  • 35
    J32 CASTLEFORD (FREEHOLDCO) LIMITED - now
    SDI (CASTLEFORD) LIMITED - 2024-03-16
    LS CASTLEFORD LIMITED
    - 2023-11-13 04161209
    59-60 GROSVENOR STREET (NO.2) LIMITED
    - 2017-04-20 04161209 04161200
    SHELFCO (NO.2192) LIMITED - 2001-02-26
    Unit A, Brook Park East, Shirebook, England
    Active Corporate (17 parents)
    Equity (Company account)
    22,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-08
    CIF 161 - Ownership of voting rights - 75% or more OE
    CIF 161 - Right to appoint or remove directors OE
    CIF 161 - Ownership of shares – 75% or more OE
  • 36
    KENSINGTON & EDINBURGH ESTATES (SOUTH WOODHAM FERRERS) LIMITED
    07922558
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (12 parents)
    Cash at bank and in hand (Company account)
    0 GBP2023-03-31
    Person with significant control
    2025-06-26 ~ now
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 37
    KINGSLAND SHOPPING CENTRE LIMITED
    - now 03476519
    POOLQUOTE LIMITED - 1998-01-26
    100 Victoria Street, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2023-08-09 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 38
    L S LEISURE LIMITED
    - now 00052742
    CHAMBERLAIN KING AND JONES LIMITED - 1996-08-08
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 118 - Ownership of shares – 75% or more OE
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of voting rights - 75% or more OE
  • 39
    L S ROSE LANE LIMITED
    - now 04530981
    SHELFCO (NO.2789) LIMITED - 2003-03-14
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Equity (Company account)
    273,931 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 140 - Ownership of shares – 75% or more OE
    CIF 140 - Right to appoint or remove directors OE
    CIF 140 - Ownership of voting rights - 75% or more OE
  • 40
    L.S.I.T.(MANAGEMENT)LIMITED
    00306170
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 137 - Ownership of voting rights - 75% or more OE
    CIF 137 - Right to appoint or remove directors OE
    CIF 137 - Ownership of shares – 75% or more OE
  • 41
    LAND SECURITIES (INSURANCE SERVICES) LIMITED
    - now 04161233
    BOWATER HOUSE (NO.1) LIMITED - 2004-05-12
    SHELFCO (NO.2173) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
    CIF 120 - Ownership of shares – 75% or more OE
  • 42
    LAND SECURITIES CONSULTING LIMITED
    - now 03831227 03874007
    LS FORUM CENTRE LIMITED - 2000-10-27
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 43
    LAND SECURITIES MANAGEMENT SERVICES LIMITED.
    - now 04156575 00961477, 00680609, 06452683
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    100 Victoria Street, London, United Kingdom
    Active Corporate (45 parents, 431 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 103 - Right to appoint or remove directors OE
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
  • 44
    LAND SECURITIES MPPS TRUSTEE COMPANY LIMITED
    - now 03672926
    SHELFCO (NO.1582) LIMITED - 1998-12-24
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 45
    LANDSEC 10 LIMITED
    - now 03385500 09101207, 09559090, 05310359... (more)
    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
    Active Corporate (33 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
  • 46
    LANDSEC 11 LIMITED
    - now 05198546 09101207, 09559090, 03385500... (more)
    X-LEISURE (BRIGHTON I) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
  • 47
    LANDSEC 12 LIMITED
    - now 03205871 09101207, 09559090, 03385500... (more)
    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
    Active Corporate (36 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 145 - Right to appoint or remove directors OE
    CIF 145 - Ownership of shares – 75% or more OE
    CIF 145 - Ownership of voting rights - 75% or more OE
  • 48
    LANDSEC 13 LIMITED
    - now 09995976 09101207, 09559090, 03385500... (more)
    LS (FOUNTAIN PARK) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
    CIF 96 - Ownership of voting rights - 75% or more OE
  • 49
    LANDSEC 14 LIMITED
    - now 09995157 09101207, 09559090, 03385500... (more)
    LS (PARRSWOOD TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 50
    LANDSEC 15 LIMITED
    - now 09995167 09101207, 09559090, 03385500... (more)
    LS (PARRSWOOD) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of shares – 75% or more OE
  • 51
    LANDSEC 16 LIMITED
    - now 09996003 09101207, 09559090, 03385500... (more)
    LS (EUREKA TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of voting rights - 75% or more OE
  • 52
    LANDSEC 17 LIMITED
    - now 09995146 09101207, 09559090, 03385500... (more)
    LS (EUREKA) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
  • 53
    LANDSEC 18 LIMITED
    - now 09995283 09101207, 09559090, 03385500... (more)
    LS (FOUNTAIN PARK TWO) LIMITED
    - 2023-07-04 09995283
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2019-07-25 ~ now
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Right to appoint or remove directors OE
  • 54
    LANDSEC 19 LIMITED
    - now 09995153 09101207, 09559090, 03385500... (more)
    LS (RIVERSIDE TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of shares – 75% or more OE
  • 55
    LANDSEC 2 LIMITED
    - now 05604811 09101207, 09559090, 03385500... (more)
    X-LEISURE (BRIGHTON CINEMA II) LIMITED
    - 2023-07-04 05604811 05604812
    X-LEISURE (NORTHAMPTON II) LIMITED - 2006-12-06
    FINLAW 507 LIMITED - 2005-12-20
    100 Victoria Street, London, United Kingdom
    Active Corporate (23 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2016-11-08 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 56
    LANDSEC 20 LIMITED
    - now 09995113 09101207, 09559090, 03385500... (more)
    LS (RIVERSIDE) LIMITED - 2023-07-05
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 57
    LANDSEC 21 LIMITED
    - now 06911068 09101207, 09559090, 03385500... (more)
    LS HARVEST (GP) INVESTMENTS LIMITED - 2023-07-04
    INTERCEDE 2334 LIMITED - 2009-07-30
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    2023-08-10 ~ now
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 58
    LANDSEC 22 LIMITED
    - now 09559090 09101207, 03385500, 05310359... (more)
    LS (VICTORIA) NOMINEE NO.1 LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of shares – 75% or more OE
  • 59
    LANDSEC 23 LIMITED
    - now 09559284 09101207, 09559090, 03385500... (more)
    LS (VICTORIA) NOMINEE NO.2 LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Ownership of shares – 75% or more OE
  • 60
    LANDSEC 5 LIMITED
    - now 06278978 09101207, 09559090, 03385500... (more)
    X-LEISURE (LEEDS II) LIMITED - 2023-06-29
    FINLAW 573 LIMITED - 2007-08-10
    100 Victoria Street, London, United Kingdom
    Active Corporate (25 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ 2025-10-08
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
  • 61
    LANDSEC 7 LIMITED
    - now 06278757 09101207, 09559090, 03385500... (more)
    X-LEISURE (LEEDS I) LIMITED - 2023-07-04
    FINLAW 572 LIMITED - 2007-08-10
    100 Victoria Street, London, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Right to appoint or remove directors OE
    CIF 101 - Ownership of voting rights - 75% or more OE
  • 62
    LANDSEC 8 LIMITED
    - now 05198564 09101207, 09559090, 03385500... (more)
    X-LEISURE (BRIGHTON II) LIMITED
    - 2023-07-04 05198564 05198546
    100 Victoria Street, London, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ now
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 63
    LANDSEC 9 LIMITED
    - now 03269223 09101207, 09559090, 03385500... (more)
    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
    Active Corporate (37 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
    CIF 98 - Ownership of voting rights - 75% or more OE
  • 64
    LANDSEC INVESTMENT SERVICES LIMITED
    - now 12883652
    LS COMPANY 28 LIMITED
    - 2023-06-20 12883652 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-09-16 ~ 2023-12-08
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 65
    LEISURE II (O2 LP) SHAREHOLDER LIMITED
    03713410
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (30 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Ownership of shares – 75% or more OE
  • 66
    LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED
    03713412
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (28 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 112 - Right to appoint or remove directors OE
    CIF 112 - Ownership of shares – 75% or more OE
    CIF 112 - Ownership of voting rights - 75% or more OE
  • 67
    LS (MILFORD HAVEN) LIMITED
    - now 05234372
    LXB PROPERTIES (MILFORD HAVEN) LIMITED - 2005-07-06
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 125 - Ownership of shares – 75% or more OE
    CIF 125 - Ownership of voting rights - 75% or more OE
    CIF 125 - Right to appoint or remove directors OE
  • 68
    LS 1 SHERWOOD STREET LIMITED
    - now 04161279
    57-60 HAYMARKET (NO.1) LIMITED
    - 2016-08-18 04161279 04161241
    SHELFCO (NO.2171) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2016-09-30
    CIF 163 - Ownership of shares – 75% or more OE
    CIF 163 - Right to appoint or remove directors OE
    CIF 163 - Ownership of voting rights - 75% or more OE
  • 69
    LS 120 CHEAPSIDE LIMITED
    - now 04717207
    SHELFCO (NO.2846) LIMITED - 2003-07-28
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 124 - Right to appoint or remove directors OE
    CIF 124 - Ownership of voting rights - 75% or more OE
    CIF 124 - Ownership of shares – 75% or more OE
  • 70
    LS 130 WOOD ST LIMITED
    06978943
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -0 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 141 - Ownership of voting rights - 75% or more OE
    CIF 141 - Right to appoint or remove directors OE
    CIF 141 - Ownership of shares – 75% or more OE
  • 71
    LS ABERDEEN LIMITED
    - now 04161303
    CEDRIC (NEW FETTER LANE) (NO.1) LIMITED
    - 2020-09-04 04161303 04161295
    SHELFCO (NO.2137) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    8,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-08
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 72
    LS ARUNDEL NOMINEE NO.1 LIMITED
    07557859
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 73
    LS BON ACCORD LIMITED
    - now 04165931
    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 (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 74
    LS BRAINTREE AND CASTLEFORD GP LIMITED
    - now 04996908
    HERMES FREEPORT GP LIMITED - 2017-05-26
    100 Victoria Street, London, England
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2018-11-23 ~ dissolved
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of shares – 75% or more OE
  • 75
    LS BRAINTREE LIMITED
    - now 04161200
    59-60 GROSVENOR STREET (NO.1) LIMITED
    - 2017-04-20 04161200 04161209
    SHELFCO (NO.2191) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    100,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-08
    CIF 160 - Ownership of shares – 75% or more OE
    CIF 160 - Right to appoint or remove directors OE
    CIF 160 - Ownership of voting rights - 75% or more OE
  • 76
    LS BRIGHTON MARINA LIMITED
    - now 05604812
    LANDSEC 3 LIMITED
    - 2024-06-10 05604812 09101207, 09559090, 03385500... (more)
    X-LEISURE (BRIGHTON CINEMA) LIMITED
    - 2023-07-04 05604812 05604811
    X-LEISURE (NORTHAMPTON I) LIMITED - 2006-12-06
    FINLAW 506 LIMITED - 2005-12-22
    100 Victoria Street, London, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ 2024-08-29
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 77
    LS CAMBRIDGE LIMITED - now
    LANDSEC 6 LIMITED
    - 2024-07-26 05310359 09101207, 09559090, 03385500... (more)
    X-LEISURE (CAMBRIDGE I) LIMITED - 2023-06-29
    100 Victoria Street, London, United Kingdom
    Active Corporate (29 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ 2024-07-24
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 78
    LS CENTRE PROPERTIES LIMITED
    - now 03685506
    LS ALCESTER ROAD LIMITED - 1999-02-25
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Right to appoint or remove directors OE
    CIF 119 - Ownership of voting rights - 75% or more OE
  • 79
    LS CHATTENDEN MARKETING LIMITED
    - now 06535260
    DUNWILCO (1539) LIMITED - 2008-06-05
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 149 - Right to appoint or remove directors OE
    CIF 149 - Ownership of shares – 75% or more OE
    CIF 149 - Ownership of voting rights - 75% or more OE
  • 80
    LS CHESTERFIELD LIMITED
    - now 04163804
    MARKHAM RD (CHESTERFIELD) (NO. 2) LIMITED
    - 2016-08-17 04163804 04163806
    SHELFCO (NO.2263) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    23,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2016-08-24
    CIF 164 - Ownership of voting rights - 75% or more OE
    CIF 164 - Right to appoint or remove directors OE
    CIF 164 - Ownership of shares – 75% or more OE
  • 81
    LS COMPANY 33 LIMITED
    12884171 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-09-16 ~ now
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 82
    LS COMPANY 34 LIMITED
    12887024 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-09-17 ~ now
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 83
    LS COMPANY 35 LIMITED
    12885301 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-09-17 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 84
    LS COMPANY 36 LIMITED
    12885564 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-09-17 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 85
    LS COMPANY 37 LIMITED
    12886078 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-09-17 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 86
    LS COMPANY 38 LIMITED
    12886160 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active 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 more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 87
    LS COMPANY 39 LIMITED
    12885909 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-09-17 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 88
    LS DENMAN STREET RESIDENTIAL LIMITED - now
    LS COMPANY 31 LIMITED
    - 2024-07-02 12883765 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-09-16 ~ 2024-06-28
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 89
    LS EWER STREET LIMITED
    - now 12858532
    LS COMPANY 20 LIMITED
    - 2021-06-25 12858532 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-04 ~ 2021-07-01
    CIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 58 - Right to appoint or remove directors as a member of a firm OE
    CIF 58 - Ownership of shares – 75% or more as a member of a firm OE
  • 90
    LS GREAT NORTH FINCHLEY LIMITED
    - now 04161295
    CEDRIC (NEW FETTER LANE) (NO.2) LIMITED
    - 2020-08-04 04161295 04161303
    SHELFCO (NO.2138) LIMITED - 2001-03-02
    100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    17,000 GBP2022-03-31
    Person with significant control
    2025-03-03 ~ now
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
    2016-04-06 ~ 2020-09-08
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 121 - Right to appoint or remove directors OE
    CIF 121 - Ownership of shares – 75% or more OE
  • 91
    LS HARROGATE (LEASEHOLD) LIMITED
    06684562
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 92
    LS HARROGATE LIMITED
    - now 05701934
    SHELFCO (NO. 3225) LIMITED - 2006-02-15
    100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 93
    LS HUNGATE LIMITED
    - now 04424127
    SHELFCO (NO 2709) LIMITED - 2002-06-20
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Right to appoint or remove directors OE
    CIF 123 - Ownership of voting rights - 75% or more OE
  • 94
    LS MAIDSTONE LIMITED
    08001094
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -2,000 GBP2020-03-31
    Person with significant control
    2020-07-28 ~ dissolved
    CIF 165 - Ownership of voting rights - 75% or more OE
    CIF 165 - Right to appoint or remove directors OE
    CIF 165 - Ownership of shares – 75% or more OE
  • 95
    LS MEDIA CITY HOTEL LIMITED - now
    LANDSEC 4 LIMITED
    - 2024-06-06 05310351 09101207, 09559090, 03385500... (more)
    X-LEISURE (CAMBRIDGE II) LIMITED - 2023-06-29
    100 Victoria Street, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ 2024-06-05
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of voting rights - 75% or more OE
  • 96
    LS MOORGATE LIMITED
    - now 04161241
    57-60 HAYMARKET (NO. 2) LIMITED
    - 2016-04-30 04161241 04161279
    SHELFCO (NO.2172) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    38,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2016-05-16
    CIF 162 - Ownership of voting rights - 75% or more OE
    CIF 162 - Right to appoint or remove directors OE
    CIF 162 - Ownership of shares – 75% or more OE
  • 97
    LS MYO ST PAULS LIMITED - now
    LS COMPANY 30 LIMITED
    - 2023-11-20 12883977 12884297, 12882852, 12882915... (more)
    100 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-11-17
    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
  • 98
    LS MYO THE FORGE LIMITED - now
    LS COMPANY 29 LIMITED
    - 2023-08-28 12886401 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-17 ~ 2023-08-24
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 99
    LS NOVA PLACE LIMITED - now
    LS COMPANY 11 LIMITED
    - 2021-03-03 09101187 12883977, 12884297, 12882852... (more)
    LS GREENWICH INVESTMENTS LIMITED
    - 2020-08-04 09101187
    100 Victoria Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    2,000 GBP2022-03-31
    Person with significant control
    2020-07-15 ~ 2021-02-05
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 100
    LS OLD BROAD STREET DEVELOPER LIMITED - now
    LS DEVELOPER 2 LIMITED
    - 2021-10-14 04165773 04936226, 04165763
    CLOCK TOWER (CANTERBURY) (NO.1) LIMITED
    - 2020-08-04 04165773 04165763
    SHELFCO (NO.2318) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-10-12
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 101
    LS ONE NEW CHANGE DEVELOPMENTS LIMITED
    - now 04165843
    SHELFCO (NO. 2390) LIMITED - 2005-09-23
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2019-11-22 ~ dissolved
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 102
    LS OVAL LIMITED
    - now 12882187
    LS COMPANY 21 LIMITED
    - 2021-06-25 12882187 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2022-03-31
    Person with significant control
    2020-09-16 ~ 2021-07-01
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 103
    LS OXYGEN LIMITED
    07194921
    55 Baker Street, London
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2019-07-19 ~ dissolved
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of voting rights - 75% or more OE
    CIF 115 - Ownership of shares – 75% or more OE
  • 104
    LS POOLE RETAIL LIMITED
    - now 06316349
    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
    Active Corporate (20 parents)
    Equity (Company account)
    36,000 GBP2022-03-31
    Person with significant control
    2020-07-28 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 105
    LS RED LION COURT DEVELOPER LIMITED - now
    LS DEVELOPER 1 LIMITED
    - 2020-11-15 04165763 04165773, 04936226
    CLOCK TOWER (CANTERBURY) (NO.2) LIMITED
    - 2020-08-04 04165763 04165773
    SHELFCO (NO.2319) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    144,500 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2020-11-11
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 106
    LS REGENT QUARTER LIMITED - now
    LS COMPANY 2 LIMITED
    - 2023-08-28 04163806 12883977, 12884297, 12882852... (more)
    LS TAPLOW NO.2 LIMITED
    - 2020-08-04 04163806
    MARKHAM RD (CHESTERFIELD) (NO. 1) LIMITED - 2007-11-13
    SHELFCO (NO.2262) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2023-04-28
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 107
    LS REGENT QUARTER RESIDENTIAL LIMITED - now
    LANDSEC 24 LIMITED
    - 2024-01-30 09101207 09559090, 03385500, 05310359... (more)
    LS GREENWICH LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -99,898 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ 2024-01-29
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 108
    LS ROME LIMITED
    - now 12882814 12882852, 12883555
    LS COMPANY 25 LIMITED
    - 2023-06-20 12882814 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-08-24
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 109
    LS STREET LIMITED
    - now 04163808
    ALBANY PARK (FRIMLEY) (NO. 1) LIMITED
    - 2017-04-20 04163808 04163800
    SHELFCO (NO.2232) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    108,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-08
    CIF 122 - Ownership of voting rights - 75% or more OE
    CIF 122 - Right to appoint or remove directors OE
    CIF 122 - Ownership of shares – 75% or more OE
  • 110
    LS TIMBER SQUARE DEVELOPER LIMITED - now
    LS 25 LAVINGTON STREET DEVELOPER LIMITED - 2023-03-17
    QAM (2026) LIMITED
    - 2019-02-21 06943184
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    2017-08-11 ~ 2019-02-21
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 111
    LS TMS NOMINEE 1 LIMITED
    - now 06371947 06436244
    TMS NOMINEE 1 LIMITED - 2015-01-08
    SHELFCO (NO. 3486) LIMITED - 2007-11-21
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 112
    LS TMS NOMINEE 2 LIMITED
    - now 06436244 06371947
    CFTM NOMINEE LIMITED - 2015-01-08
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 113
    LS WEST INDIA QUAY LIMITED
    - now 03585923
    X-LEISURE (EDINBURGH) LIMITED
    - 2020-08-04 03585923
    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
    Active Corporate (35 parents)
    Equity (Company account)
    26,000 GBP2022-03-31
    Person with significant control
    2016-11-08 ~ 2020-09-08
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 114
    LS WESTMINSTER LIMITED
    06608423
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    2025-02-13 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 115
    LS WOOD LANE LIMITED
    - now 04424261
    WOOD LANE PROPERTY LIMITED - 2004-08-03
    SHELFCO (NO 2731) LIMITED - 2002-08-16
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,508 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Ownership of voting rights - 75% or more OE
  • 116
    LS WORKINGTON LIMITED
    - now 04995566
    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 (18 parents)
    Equity (Company account)
    23,000 GBP2022-03-31
    Person with significant control
    2023-12-12 ~ dissolved
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 117
    LS WORKPLACE MANAGED SERVICES LIMITED
    - now 04936226
    LS DEVELOPER 3 LIMITED
    - 2023-05-05 04936226 04165773, 04165763
    LAND SECURITIES BUSINESS SERVICES LIMITED
    - 2020-08-04 04936226
    SHELFCO (NO. 2894) LIMITED - 2004-01-30
    100 Victoria Street, London, United Kingdom
    Active Corporate (19 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 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 118
    LS XSCAPE CASTLEFORD LIMITED
    - now 04166093
    ALAN HOUSE (NOTTINGHAM) (NO. 2) LIMITED
    - 2020-08-04 04166093 04166100
    SHELFCO (NO.2355) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    29,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-08
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Ownership of voting rights - 75% or more OE
  • 119
    LS XSCAPE MILTON KEYNES LIMITED
    - now 04166100
    ALAN HOUSE (NOTTINGHAM) (NO. 1) LIMITED
    - 2020-08-04 04166100 04166093
    SHELFCO (NO.2354) LIMITED - 2001-03-05
    100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    58,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-08
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 120
    MAYFIELD CHAPELFIELD LIMITED - now
    LS COMPANY 32 LIMITED
    - 2024-10-31 12884211 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-09-16 ~ 2024-10-31
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 121
    MAYFIELD MEDLOCK LIMITED
    - now 12882915
    LS COMPANY 22 LIMITED
    - 2022-10-24 12882915 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (7 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 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 122
    MAYFIELD POULTON LIMITED
    - now 12883281
    LS COMPANY 23 LIMITED
    - 2023-04-21 12883281 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-05-09
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 123
    MAYFIELD REPUBLIC LIMITED
    - now 12884297
    LS COMPANY 24 LIMITED
    - 2023-04-20 12884297 12883977, 12882852, 12882915... (more)
    100 Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-05-09
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 124
    NOVA ESTATE MANAGEMENT COMPANY LIMITED
    12203835
    100 Victoria Street, London
    Active Corporate (23 parents)
    Equity (Company account)
    10,000 GBP2023-03-31
    Person with significant control
    2019-09-12 ~ 2020-06-19
    CIF 126 - Right to appoint or remove directors OE
    CIF 126 - Ownership of shares – 75% or more OE
    CIF 126 - Ownership of voting rights - 75% or more OE
  • 125
    O2 (GENERAL PARTNER) LIMITED
    03704717
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Equity (Company account)
    -246 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Right to appoint or remove directors OE
  • 126
    O2 RETAIL & LEISURE UK PARTNERSHIP NO. 1 LLP
    OC343490
    55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2019-07-19 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 127
    ORIANA GP LIMITED
    - now 06371951
    SHELFCO (NO. 3489) LIMITED - 2007-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (24 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2025-02-14 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 128
    ORIANA LP LIMITED
    - now 06371950
    SHELFCO (NO. 3490) LIMITED - 2007-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 129
    ORIANA RESIDENTIAL NOMINEE NO.1 LIMITED
    09452153 09637970, 09637906, 09452146
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 130
    ORIANA RESIDENTIAL NOMINEE NO.2 LIMITED
    09452146 09637970, 09637906, 09452153
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 131
    ORIANA RESIDENTIAL NOMINEE NO.3 LIMITED
    09637970 09637906, 09452153, 09452146
    100 Victoria Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
  • 132
    ORIANA RESIDENTIAL NOMINEE NO.4 LIMITED
    09637906 09637970, 09452153, 09452146
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 133
    PRIME LONDON NET ZERO OFFICE GP LIMITED - now
    LS ROME 2 LIMITED
    - 2023-11-30 12882852 12882814, 12883555
    LS COMPANY 26 LIMITED
    - 2023-06-20 12882852 12883977, 12884297, 12882915... (more)
    100 Victoria Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-09-16 ~ 2023-11-28
    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
  • 134
    PRIME LONDON NET ZERO OFFICE REIT LIMITED - now
    LS ROME 3 LIMITED
    - 2023-11-30 12883555 12882852, 12882814
    LS COMPANY 27 LIMITED
    - 2023-06-20 12883555 12883977, 12884297, 12882852... (more)
    100 Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-09-16 ~ 2023-11-28
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 135
    PURPLEXED POWERHOUSE ENERGY LIMITED
    12931067
    100 Victoria Street, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-11-21 ~ dissolved
    CIF 133 - Ownership of shares – 75% or more OE
    CIF 133 - Ownership of voting rights - 75% or more OE
  • 136
    PURPLEXED POWERHOUSE LIMITED
    12914367
    100 Victoria Street, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-11-21 ~ dissolved
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Ownership of voting rights - 75% or more OE
  • 137
    QAM NOMINEE NO 1 LIMITED
    06943353 06943350
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2017-08-11 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 138
    QAM NOMINEE NO 2 LIMITED
    06943350 06943353
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2017-08-11 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 139
    RAVENSEFT INDUSTRIAL ESTATES LIMITED
    - now 04165749 00444531
    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 (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
  • 140
    RETAIL PROPERTY HOLDINGS TRUST LIMITED
    - now 05432367
    TRUSHELFCO (NO.3145) LIMITED - 2005-05-03
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (20 parents, 1 offspring)
    Equity (Company account)
    -22,745,553 GBP2023-03-31
    Person with significant control
    2025-02-13 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 141
    RHD (DARTMOUTH) LIMITED
    - now 07188635
    DEVELOPMENT SECURITIES (NO.50) LIMITED - 2010-08-24
    100 Victoria Street, London, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    -4,763,482 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 142
    RHOSCROWTHER WIND FARM LIMITED
    - now 07638538
    RHSCROWTHER WIND FARM LIMITED - 2012-04-05
    DEVELOPMENT SECURITIES (NO.72) LIMITED - 2012-01-16
    100 Victoria Street, London, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2024-02-29 ~ dissolved
    CIF 129 - Ownership of voting rights - 75% or more OE
    CIF 129 - Ownership of shares – 75% or more OE
    CIF 129 - Right to appoint or remove directors OE
  • 143
    RIVELLA PROPERTIES BICESTER LIMITED
    09880457
    100 Victoria Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    -657,289 GBP2023-03-31
    Person with significant control
    2023-09-21 ~ now
    CIF 159 - Ownership of voting rights - 75% or more OE
    CIF 159 - Right to appoint or remove directors OE
    CIF 159 - Ownership of shares – 75% or more OE
  • 144
    ROEBUCK HOUSE (GP) LIMITED
    - now 04764989
    SHELFCO (NO.2864) LIMITED - 2003-10-10
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -9 GBP2019-03-31
    Person with significant control
    2018-02-27 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 145
    ROSEFARM LEISURE LIMITED
    04017555
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2025-02-06 ~ dissolved
    CIF 127 - Ownership of voting rights - 75% or more OE
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Right to appoint or remove directors OE
  • 146
    SEVINGTON PROPERTIES LIMITED
    00422969
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Equity (Company account)
    20,000 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 138 - Ownership of voting rights - 75% or more OE
    CIF 138 - Ownership of shares – 75% or more OE
    CIF 138 - Right to appoint or remove directors OE
  • 147
    THE IMPERIAL HOTEL HULL LIMITED
    - now 00057346
    IMPERIAL HOTEL HULL PUBLIC LIMITED COMPANY(THE) - 2005-11-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 148
    THE TELEGRAPH WORKS LIMITED
    08383093
    100 Victoria Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2023-10-09 ~ now
    CIF 156 - Right to appoint or remove directors OE
    CIF 156 - Ownership of voting rights - 75% or more OE
    CIF 156 - Ownership of shares – 75% or more OE
  • 149
    TOPS SHOP ESTATES LIMITED
    - now 01678450
    TOPS SHOP ESTATES PLC - 2005-10-26
    BLUETHREE LIMITED - 1982-11-29
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (27 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2020-11-25 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 150
    TRIANGLE DEVELOPMENTS LIMITED
    09471434
    100 Victoria Street, London, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2024-12-13 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 151
    TRIANGLE LONDON LIMITED
    09471699
    100 Victoria Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2024-12-13 ~ now
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 152
    U AND I (ASHFORD) LTD
    - now 09424985
    DEVELOPMENT SECURITIES (ASHFORD) LIMITED - 2017-12-15
    100 Victoria Street, London, England
    Dissolved Corporate (15 parents)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2024-02-12 ~ dissolved
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 153
    U AND I (GOLF) LIMITED
    12231605
    100 Victoria Street, London, England
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2023-11-02 ~ now
    CIF 136 - Ownership of voting rights - 75% or more OE
    CIF 136 - Ownership of shares – 75% or more OE
  • 154
    U AND I (GVP) LIMITED
    12790498
    100 Victoria Street, London, England
    Dissolved Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    2024-03-05 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 155
    U AND I (HARWELL) LIMITED
    12636153
    100 Victoria Street, London, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2024-12-13 ~ dissolved
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
  • 156
    U AND I IPC LIMITED
    12795312
    100 Victoria Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2024-02-29 ~ now
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 157
    U AND I POWERHOUSE LIMITED
    12795620
    100 Victoria Street, London, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 158 - Ownership of shares – 75% or more OE
    CIF 158 - Right to appoint or remove directors OE
    CIF 158 - Ownership of voting rights - 75% or more OE
  • 158
    WALLIS COURT BUCKSHAW LIMITED
    - now 08212689
    DEVELOPMENT SECURITIES (NO.96) LIMITED - 2013-05-01
    100 Victoria Street, London, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    98,858 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 159
    WASSAND WIND FARM LIMITED
    - now 08122285
    DEVELOPMENT SECURITIES (NO.92) LIMITED - 2012-09-18
    100 Victoria Street, London, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 143 - Ownership of shares – 75% or more OE
    CIF 143 - Ownership of voting rights - 75% or more OE
    CIF 143 - Right to appoint or remove directors OE
  • 160
    WATCHMAKER FINANCE LIMITED
    06596749
    55 Baker Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2019-07-19 ~ dissolved
    CIF 114 - Ownership of voting rights - 75% or more OE
    CIF 114 - Right to appoint or remove directors OE
    CIF 114 - Ownership of shares – 75% or more OE
  • 161
    WESTMINSTER TRUST LIMITED(THE)
    00171452
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,000 GBP2024-03-31
    Person with significant control
    2025-02-13 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 162
    WHITECLIFF DEVELOPMENTS LIMITED
    - now 02641357
    THAMESIDE PROJECTS LIMITED - 2001-01-17
    BRIDGEHEAD PROPERTY COMPANY LIMITED - 1997-09-15
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (33 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 139 - Ownership of shares – 75% or more OE
    CIF 139 - Right to appoint or remove directors OE
    CIF 139 - Ownership of voting rights - 75% or more OE
  • 163
    X-LEISURE (MAIDSTONE II) LIMITED
    - now 03297461
    MWB LEISURE (MAIDSTONE (2)) LIMITED - 2008-07-28
    FINALMICRO LIMITED - 1997-05-01
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (31 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 109 - Ownership of voting rights - 75% or more OE
    CIF 109 - Right to appoint or remove directors OE
    CIF 109 - Ownership of shares – 75% or more OE
  • 164
    X-LEISURE (MAIDSTONE) LIMITED
    - now 03261784
    MWB LEISURE (MAIDSTONE) LIMITED - 2008-07-28
    SIGNALUNDER LIMITED - 1997-05-09
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (30 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
    CIF 108 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.