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
Active 5
  • 1
    Mccaveny, Leigh
    Born in August 1974
    Individual (163 offsprings)
    Officer
    icon of calendar 2022-05-25 ~ now
    OF - Director → CIF 0
  • 2
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 381 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-04-30 ~ now
    OF - Secretary → CIF 0
  • 3
    LIFTDEAN LIMITED - 2005-07-06
    LS (WEDNESFIELD NOMINEE NO. 2) LIMITED - 2008-09-23
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 285 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    OF - Director → CIF 0
  • 4
    LAND SECURITIES MANAGEMENT SERVICES LIMITED. - now
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 296 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-04-22 ~ now
    OF - Director → CIF 0
  • 5
    TRUSHELFCO (NO.3037) LIMITED - 2004-04-05
    icon of address100, Victoria Street, London, England
    Active Corporate (6 parents, 28 offsprings)
    Equity (Company account)
    2,162,000 GBP2023-03-31
    Person with significant control
    icon of calendar 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
Ceased 11
  • 1
    De Souza, Adrian Michael
    Solicitor born in December 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-04-30 ~ 2015-03-31
    OF - Director → CIF 0
  • 2
    Wood, Martin Reay
    Treasurer born in January 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2008-09-26
    OF - Director → CIF 0
  • 3
    Bushell, Richard Spencer
    Accountant born in December 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2004-09-01
    OF - Director → CIF 0
  • 4
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (48 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2022-05-25
    OF - Director → CIF 0
  • 5
    Dudgeon, Peter Maxwell
    Company Secretary born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2011-04-30
    OF - Director → CIF 0
    Dudgeon, Peter Maxwell
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-22 ~ 2011-04-30
    OF - Secretary → CIF 0
  • 6
    Collins, Aubrey Mark
    Chartered Surveyor born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2006-10-19
    OF - Director → CIF 0
  • 7
    Miller, Louise
    Chartered Secretary born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 8
    Arnaouti, Michael
    Born in August 1960
    Individual (93 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 9
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (5 parents)
    Officer
    2002-02-01 ~ 2002-04-22
    PE - Nominee Director → CIF 0
  • 10
    GTAM APEX LAKESIDE LIMITED - now
    LS (WEDNESFIELD NOMINEE NO. 1) LIMITED - 2008-09-23
    LANECAST LIMITED - 2005-07-06
    LAND SECURITIES LAKESIDE LIMITED - 2025-04-30
    icon of address5, Strand, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    98,000 GBP2022-03-31
    Officer
    2008-09-26 ~ 2013-04-30
    PE - Director → CIF 0
  • 11
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    2002-02-01 ~ 2002-04-22
    PE - Nominee 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
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 128
  • 1
    DEVELOPMENT SECURITIES (NO.59) LIMITED - 2010-09-20
    BANNER COURT LIMITED - 2013-03-05
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,316 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    CIF 153 - Ownership of shares – 75% or moreOE
    CIF 153 - Right to appoint or remove directorsOE
    CIF 153 - Ownership of voting rights - 75% or moreOE
  • 2
    BDS PROPERTIES LIMITED - 1996-05-03
    BRYANT-SAMUEL (NATIONAL EXHIBITION ESTATE) LIMITED - 1981-12-31
    BRYANT CLAYFORM PROPERTIES LIMITED - 1993-12-10
    BRYANT-SAMUEL PROPERTIES LIMITED - 1988-01-22
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    531,649 GBP2022-02-28
    Person with significant control
    icon of calendar 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
  • 3
    BARWOOD LAND AND ESTATES LIMITED - 2018-04-11
    SECKLOE 242 LIMITED - 2005-07-18
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,523,951 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    CIF 130 - Ownership of voting rights - 75% or moreOE
    CIF 130 - Ownership of shares – 75% or moreOE
  • 4
    BARWOOD LAND INVESTMENTS LIMITED - 2018-04-11
    SECKLOE 363 LIMITED - 2007-10-24
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -818,935 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    CIF 150 - Ownership of shares – 75% or moreOE
    CIF 150 - Right to appoint or remove directorsOE
    CIF 150 - Ownership of voting rights - 75% or moreOE
  • 5
    D.S. PROPERTY INVESTMENTS LIMITED - 1997-02-14
    CLAYFORM PROPERTY INVESTMENTS LIMITED - 1993-10-26
    SAMUEL PROPERTIES(DEVELOPMENTS)LIMITED - 1987-12-08
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,905,998 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 6
    DEVELOPMENT SECURITIES (NO.100) LIMITED - 2015-02-20
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -53,768 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    CIF 143 - Right to appoint or remove directorsOE
    CIF 143 - Ownership of shares – 75% or moreOE
    CIF 143 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-11-29 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    LS CENTRE PROPERTIES INVESTMENTS LIMITED - 2000-03-28
    SHELFCO (NO.1790) LIMITED - 2000-01-31
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 145 - Right to appoint or remove directorsOE
    CIF 145 - Ownership of voting rights - 75% or moreOE
    CIF 145 - Ownership of shares – 75% or moreOE
  • 11
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 147 - Ownership of voting rights - 75% or moreOE
    CIF 147 - Right to appoint or remove directorsOE
    CIF 147 - Ownership of shares – 75% or moreOE
  • 12
    CROSSWAYS 2100 LIMITED - 2000-08-08
    CROSSWAYS 4070 LIMITED - 2000-10-06
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 146 - Ownership of voting rights - 75% or moreOE
    CIF 146 - Right to appoint or remove directorsOE
    CIF 146 - Ownership of shares – 75% or moreOE
  • 13
    DEVELOPMENT SECURITIES (NO.83) LIMITED - 2014-05-15
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    833,309 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    CIF 154 - Right to appoint or remove directorsOE
    CIF 154 - Ownership of voting rights - 75% or moreOE
    CIF 154 - Ownership of shares – 75% or moreOE
  • 14
    LAWGRA (NO. 1152) LIMITED - 2005-06-27
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 15
    DEVELOPMENT SECURITIES (NO.70) LIMITED - 2011-06-29
    icon of address100 Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    579,623 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    CIF 133 - Ownership of voting rights - 75% or moreOE
    CIF 133 - Ownership of shares – 75% or moreOE
  • 16
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    655,365 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    CIF 156 - Right to appoint or remove directorsOE
    CIF 156 - Ownership of shares – 75% or moreOE
    CIF 156 - Ownership of voting rights - 75% or moreOE
  • 17
    LAWGRA (NO. 2689) LIMITED - 2009-08-27
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    93,024 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    CIF 106 - Ownership of shares – 75% or moreOE
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
  • 18
    WINGGRADE LIMITED - 1999-03-03
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,553,387 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    CIF 129 - Ownership of shares – 75% or moreOE
    CIF 129 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    CIF 31 - Has significant influence or controlOE
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 20
    icon of address100 Victoria Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,059,171 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    CIF 2 - LLP Designated Member → ME
  • 21
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Ownership of shares – 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
  • 22
    GRAFTON ESTATES (BLACKBURN) LIMITED - 1994-01-10
    D.S. ESTATES (BLACKBURN) LIMITED - 1999-11-18
    ECC INVESTMENTS PLC - 2021-05-05
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,526,119 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    CIF 127 - Ownership of voting rights - 75% or moreOE
    CIF 127 - Ownership of shares – 75% or moreOE
  • 23
    CLAYFORM DEVELOPMENTS LIMITED - 1987-10-22
    CUTEDEL LIMITED - 1985-11-26
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    CIF 165 - Ownership of shares – 75% or moreOE
    CIF 165 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,648,467 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 25
    HACKREMCO (NO.1774) LIMITED - 2001-02-16
    DEVELOPMENT SECURITIES (NO. 10) LIMITED - 2003-03-18
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,433,893 GBP2022-03-31
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 26
    DEVELOPMENT SECURITIES (NO.73) LIMITED - 2012-01-17
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 27
    HDD WEEDON HILL LIMITED - 2009-04-08
    EPD LEEK LIMITED - 2008-04-10
    HDD BROMSGROVE LIMITED - 2009-05-19
    HDD LOUTH LIMITED - 2010-08-13
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    782,109 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    CIF 141 - Ownership of shares – 75% or moreOE
    CIF 141 - Right to appoint or remove directorsOE
    CIF 141 - Ownership of voting rights - 75% or moreOE
  • 28
    HDD MERTON RISE LIMITED - 2010-07-09
    HDD BIGGLESWADE LIMITED - 2013-10-23
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    CIF 151 - Ownership of voting rights - 75% or moreOE
    CIF 151 - Right to appoint or remove directorsOE
    CIF 151 - Ownership of shares – 75% or moreOE
  • 29
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    CIF 152 - Right to appoint or remove directorsOE
    CIF 152 - Ownership of shares – 75% or moreOE
    CIF 152 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -591,688 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 31
    HDD OXLEY PARK LIMITED - 2015-11-03
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,820,231 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 32
    DEVELOPMENT SECURITIES (NO.77) LIMITED - 2011-07-27
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    210,163 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    CIF 134 - Ownership of voting rights - 75% or moreOE
    CIF 134 - Ownership of shares – 75% or moreOE
  • 33
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -330,304 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 35
    POOLQUOTE LIMITED - 1998-01-26
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 36
    CHAMBERLAIN KING AND JONES LIMITED - 1996-08-08
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Right to appoint or remove directorsOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
  • 37
    SHELFCO (NO.2789) LIMITED - 2003-03-14
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    273,931 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 139 - Right to appoint or remove directorsOE
    CIF 139 - Ownership of voting rights - 75% or moreOE
    CIF 139 - Ownership of shares – 75% or moreOE
  • 38
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 136 - Ownership of voting rights - 75% or moreOE
    CIF 136 - Right to appoint or remove directorsOE
    CIF 136 - Ownership of shares – 75% or moreOE
  • 39
    BOWATER HOUSE (NO.1) LIMITED - 2004-05-12
    SHELFCO (NO.2173) LIMITED - 2001-02-26
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 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
  • 40
    LS FORUM CENTRE LIMITED - 2000-10-27
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 67 - Ownership of shares – 75% or more as a member of a firmOE
  • 41
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 296 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 102 - Right to appoint or remove directorsOE
    CIF 102 - Ownership of shares – 75% or moreOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
  • 42
    SHELFCO (NO.1582) LIMITED - 1998-12-24
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 43
    MWB LEISURE (BENTLEY BRIDGE) LIMITED - 2004-01-09
    X-LEISURE (BENTLEY BRIDGE) LIMITED - 2023-07-04
    FINLAW EIGHTY-NINE LIMITED - 1997-07-31
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 85 - Right to appoint or remove directorsOE
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
  • 44
    X-LEISURE (BRIGHTON I) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Ownership of shares – 75% or moreOE
  • 45
    MIGHTAFTER LIMITED - 1996-08-21
    X-LEISURE (POOLE) LIMITED - 2023-07-04
    MWB LEISURE (POOLE) LIMITED - 2004-01-09
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 144 - Right to appoint or remove directorsOE
    CIF 144 - Ownership of voting rights - 75% or moreOE
    CIF 144 - Ownership of shares – 75% or moreOE
  • 46
    LS (FOUNTAIN PARK) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
  • 47
    LS (PARRSWOOD TWO) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 92 - Right to appoint or remove directorsOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Ownership of shares – 75% or moreOE
  • 48
    LS (PARRSWOOD) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Right to appoint or remove directorsOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
  • 49
    LS (EUREKA TWO) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
  • 50
    LS (EUREKA) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
  • 51
    LS (FOUNTAIN PARK TWO) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Right to appoint or remove directorsOE
    CIF 112 - Ownership of shares – 75% or moreOE
  • 52
    LS (RIVERSIDE TWO) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
  • 53
    FINLAW 507 LIMITED - 2005-12-20
    X-LEISURE (NORTHAMPTON II) LIMITED - 2006-12-06
    X-LEISURE (BRIGHTON CINEMA II) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 54
    LS (RIVERSIDE) LIMITED - 2023-07-05
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
  • 55
    INTERCEDE 2334 LIMITED - 2009-07-30
    LS HARVEST (GP) INVESTMENTS LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Ownership of shares – 75% or moreOE
  • 56
    LS (VICTORIA) NOMINEE NO.1 LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – 75% or moreOE
  • 57
    LS (VICTORIA) NOMINEE NO.2 LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
  • 58
    X-LEISURE (LEEDS I) LIMITED - 2023-07-04
    FINLAW 572 LIMITED - 2007-08-10
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of shares – 75% or moreOE
  • 59
    X-LEISURE (BRIGHTON II) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 60
    X-LEISURE (BOLDON) LIMITED - 2023-07-04
    FINLAW FIFTY-NINE LIMITED - 1997-02-28
    MWB LEISURE (BOLDON) LIMITED - 2004-01-09
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 97 - Right to appoint or remove directorsOE
    CIF 97 - Ownership of shares – 75% or moreOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Right to appoint or remove directorsOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    CIF 111 - Ownership of shares – 75% or moreOE
    CIF 111 - Right to appoint or remove directorsOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
  • 63
    LXB PROPERTIES (MILFORD HAVEN) LIMITED - 2005-07-06
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 122 - Ownership of voting rights - 75% or moreOE
    CIF 122 - Ownership of shares – 75% or moreOE
    CIF 122 - Right to appoint or remove directorsOE
  • 64
    SHELFCO (NO.2846) LIMITED - 2003-07-28
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 65
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -0 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 140 - Ownership of shares – 75% or moreOE
    CIF 140 - Right to appoint or remove directorsOE
    CIF 140 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 67
    SHELFCO (NO.2320) LIMITED - 2001-03-05
    ST. DAVID'S CENTRE (CARDIFF) (NO.1) LIMITED - 2004-09-07
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 68
    HERMES FREEPORT GP LIMITED - 2017-05-26
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    CIF 115 - Right to appoint or remove directorsOE
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
  • 69
    LS ALCESTER ROAD LIMITED - 1999-02-25
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Right to appoint or remove directorsOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
  • 70
    DUNWILCO (1539) LIMITED - 2008-06-05
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 148 - Right to appoint or remove directorsOE
    CIF 148 - Ownership of voting rights - 75% or moreOE
    CIF 148 - Ownership of shares – 75% or moreOE
  • 71
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 72
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 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
  • 74
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 75
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 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
  • 76
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 77
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 78
    CEDRIC (NEW FETTER LANE) (NO.2) LIMITED - 2020-08-04
    SHELFCO (NO.2138) LIMITED - 2001-03-02
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 80
    SHELFCO (NO. 3225) LIMITED - 2006-02-15
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 81
    SHELFCO (NO 2709) LIMITED - 2002-06-20
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 120 - Right to appoint or remove directorsOE
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    CIF 164 - Ownership of shares – 75% or moreOE
    CIF 164 - Ownership of voting rights - 75% or moreOE
    CIF 164 - Right to appoint or remove directorsOE
  • 83
    SHELFCO (NO. 2390) LIMITED - 2005-09-23
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 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
  • 84
    icon of address55 Baker Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Right to appoint or remove directorsOE
    CIF 114 - Ownership of shares – 75% or moreOE
  • 85
    LST SECURITISATION COMPANY LIMITED - 2008-02-21
    SHELFCO (NO. 3460) LIMITED - 2007-11-20
    LS LONDON MANAGEMENT LIMITED - 2016-08-17
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    36,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 86
    SHELFCO (NO. 3486) LIMITED - 2007-11-21
    TMS NOMINEE 1 LIMITED - 2015-01-08
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 87
    CFTM NOMINEE LIMITED - 2015-01-08
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 88
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-02-13 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 89
    WOOD LANE PROPERTY LIMITED - 2004-08-03
    SHELFCO (NO 2731) LIMITED - 2002-08-16
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,508 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 104 - Right to appoint or remove directorsOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Ownership of shares – 75% or moreOE
  • 90
    LXB PROPERTIES (WINCHESTER) LIMITED - 2005-07-06
    EXTENDSPRUCE LIMITED - 2004-01-12
    LS (WINCHESTER) LIMITED - 2018-10-02
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 91
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -246 GBP2019-03-31
    Person with significant control
    icon of calendar 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
  • 92
    icon of address55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 93
    SHELFCO (NO. 3489) LIMITED - 2007-11-22
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-02-14 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 94
    SHELFCO (NO. 3490) LIMITED - 2007-11-22
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 95
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 96
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 97
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 98
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    CIF 132 - Ownership of shares – 75% or moreOE
    CIF 132 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    CIF 131 - Ownership of shares – 75% or moreOE
    CIF 131 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 102
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 103
    1/31 EDWARD ST (HULL) (NO.2) LIMITED - 2004-12-16
    SHELFCO (NO. 2329) LIMITED - 2001-03-05
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 104
    TRUSHELFCO (NO.3145) LIMITED - 2005-05-03
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,745,553 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-02-13 ~ dissolved
    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
  • 105
    DEVELOPMENT SECURITIES (NO.50) LIMITED - 2010-08-24
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,763,482 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    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
  • 106
    DEVELOPMENT SECURITIES (NO.72) LIMITED - 2012-01-16
    RHSCROWTHER WIND FARM LIMITED - 2012-04-05
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    CIF 128 - Ownership of voting rights - 75% or moreOE
    CIF 128 - Right to appoint or remove directorsOE
    CIF 128 - Ownership of shares – 75% or moreOE
  • 107
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -657,289 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    CIF 158 - Right to appoint or remove directorsOE
    CIF 158 - Ownership of shares – 75% or moreOE
    CIF 158 - Ownership of voting rights - 75% or moreOE
  • 108
    SHELFCO (NO.2864) LIMITED - 2003-10-10
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-02-06 ~ dissolved
    CIF 126 - Ownership of voting rights - 75% or moreOE
    CIF 126 - Ownership of shares – 75% or moreOE
    CIF 126 - Right to appoint or remove directorsOE
  • 110
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 137 - Right to appoint or remove directorsOE
    CIF 137 - Ownership of voting rights - 75% or moreOE
    CIF 137 - Ownership of shares – 75% or moreOE
  • 111
    IMPERIAL HOTEL HULL PUBLIC LIMITED COMPANY(THE) - 2005-11-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    CIF 155 - Ownership of voting rights - 75% or moreOE
    CIF 155 - Ownership of shares – 75% or moreOE
    CIF 155 - Right to appoint or remove directorsOE
  • 113
    TOPS SHOP ESTATES PLC - 2005-10-26
    BLUETHREE LIMITED - 1982-11-29
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 114
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 116
    DEVELOPMENT SECURITIES (ASHFORD) LIMITED - 2017-12-15
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 117
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    CIF 135 - Ownership of voting rights - 75% or moreOE
    CIF 135 - Ownership of shares – 75% or moreOE
  • 118
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 119
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 121
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    CIF 157 - Right to appoint or remove directorsOE
    CIF 157 - Ownership of voting rights - 75% or moreOE
    CIF 157 - Ownership of shares – 75% or moreOE
  • 122
    DEVELOPMENT SECURITIES (NO.96) LIMITED - 2013-05-01
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    98,858 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 123
    DEVELOPMENT SECURITIES (NO.92) LIMITED - 2012-09-18
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 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
  • 124
    icon of address55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    CIF 113 - Right to appoint or remove directorsOE
    CIF 113 - Ownership of shares – 75% or moreOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-02-13 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 126
    BRIDGEHEAD PROPERTY COMPANY LIMITED - 1997-09-15
    THAMESIDE PROJECTS LIMITED - 2001-01-17
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 138 - Ownership of voting rights - 75% or moreOE
    CIF 138 - Ownership of shares – 75% or moreOE
    CIF 138 - Right to appoint or remove directorsOE
  • 127
    FINALMICRO LIMITED - 1997-05-01
    MWB LEISURE (MAIDSTONE (2)) LIMITED - 2008-07-28
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    CIF 108 - Right to appoint or remove directorsOE
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
  • 128
    SIGNALUNDER LIMITED - 1997-05-09
    MWB LEISURE (MAIDSTONE) LIMITED - 2008-07-28
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    CIF 107 - Right to appoint or remove directorsOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    LS CASTLEFORD LIMITED - 2023-11-13
    SHELFCO (NO.2192) LIMITED - 2001-02-26
    59-60 GROSVENOR STREET (NO.2) LIMITED - 2017-04-20
    SDI (CASTLEFORD) LIMITED - 2024-03-16
    icon of addressUnit A, Brook Park East, Shirebook, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    CIF 163 - Ownership of voting rights - 75% or more OE
    CIF 163 - Right to appoint or remove directors OE
    CIF 163 - Ownership of shares – 75% or more OE
  • 2
    FINLAW 573 LIMITED - 2007-08-10
    X-LEISURE (LEEDS II) LIMITED - 2023-06-29
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ 2025-10-08
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Right to appoint or remove directors OE
  • 3
    LS COMPANY 28 LIMITED - 2023-06-20
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 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
  • 4
    SHELFCO (NO.2171) LIMITED - 2001-02-26
    57-60 HAYMARKET (NO.1) LIMITED - 2016-08-18
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    CIF 161 - Ownership of shares – 75% or more OE
    CIF 161 - Right to appoint or remove directors OE
    CIF 161 - Ownership of voting rights - 75% or more OE
  • 5
    CEDRIC (NEW FETTER LANE) (NO.1) LIMITED - 2020-09-04
    SHELFCO (NO.2137) LIMITED - 2001-02-26
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 6
    SHELFCO (NO.2191) LIMITED - 2001-02-26
    59-60 GROSVENOR STREET (NO.1) LIMITED - 2017-04-20
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    CIF 162 - Ownership of shares – 75% or more OE
    CIF 162 - Right to appoint or remove directors OE
    CIF 162 - Ownership of voting rights - 75% or more OE
  • 7
    X-LEISURE (NORTHAMPTON I) LIMITED - 2006-12-06
    LANDSEC 3 LIMITED - 2024-06-10
    FINLAW 506 LIMITED - 2005-12-22
    X-LEISURE (BRIGHTON CINEMA) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2024-08-29
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    X-LEISURE (CAMBRIDGE I) LIMITED - 2023-06-29
    LANDSEC 6 LIMITED - 2024-07-26
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-07-24
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
  • 9
    MARKHAM RD (CHESTERFIELD) (NO. 2) LIMITED - 2016-08-17
    SHELFCO (NO.2263) LIMITED - 2001-03-05
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    23,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-24
    CIF 160 - Right to appoint or remove directors OE
    CIF 160 - Ownership of shares – 75% or more OE
    CIF 160 - Ownership of voting rights - 75% or more OE
  • 10
    LS COMPANY 31 LIMITED - 2024-07-02
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 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
  • 11
    LS COMPANY 20 LIMITED - 2021-06-25
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-04 ~ 2021-07-01
    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
    CIF 57 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    CEDRIC (NEW FETTER LANE) (NO.2) LIMITED - 2020-08-04
    SHELFCO (NO.2138) LIMITED - 2001-03-02
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    CIF 124 - Ownership of voting rights - 75% or more OE
    CIF 124 - Right to appoint or remove directors OE
    CIF 124 - Ownership of shares – 75% or more OE
  • 13
    LANDSEC 4 LIMITED - 2024-06-06
    X-LEISURE (CAMBRIDGE II) LIMITED - 2023-06-29
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 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
  • 14
    SHELFCO (NO.2172) LIMITED - 2001-02-26
    57-60 HAYMARKET (NO. 2) LIMITED - 2016-04-30
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    38,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-16
    CIF 159 - Ownership of voting rights - 75% or more OE
    CIF 159 - Ownership of shares – 75% or more OE
    CIF 159 - Right to appoint or remove directors OE
  • 15
    LS COMPANY 30 LIMITED - 2023-11-20
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-16 ~ 2023-11-17
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 16
    LS COMPANY 29 LIMITED - 2023-08-28
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-17 ~ 2023-08-24
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 17
    LS COMPANY 11 LIMITED - 2021-03-03
    LS GREENWICH INVESTMENTS LIMITED - 2020-08-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-02-05
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 18
    SHELFCO (NO.2318) LIMITED - 2001-03-05
    CLOCK TOWER (CANTERBURY) (NO.1) LIMITED - 2020-08-04
    LS DEVELOPER 2 LIMITED - 2021-10-14
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-12
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 19
    LS COMPANY 21 LIMITED - 2021-06-25
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -0 GBP2022-03-31
    Person with significant control
    icon of calendar 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
  • 20
    LS DEVELOPER 1 LIMITED - 2020-11-15
    CLOCK TOWER (CANTERBURY) (NO.2) LIMITED - 2020-08-04
    SHELFCO (NO.2319) LIMITED - 2001-03-05
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    144,500 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-11
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 21
    LS TAPLOW NO.2 LIMITED - 2020-08-04
    LS COMPANY 2 LIMITED - 2023-08-28
    MARKHAM RD (CHESTERFIELD) (NO. 1) LIMITED - 2007-11-13
    SHELFCO (NO.2262) LIMITED - 2001-03-05
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    LANDSEC 24 LIMITED - 2024-01-30
    LS GREENWICH LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -99,898 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-01-29
    CIF 96 - Right to appoint or remove directors OE
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Ownership of voting rights - 75% or more OE
  • 23
    LS COMPANY 25 LIMITED - 2023-06-20
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-16 ~ 2023-08-24
    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
  • 24
    SHELFCO (NO.2232) LIMITED - 2001-03-05
    ALBANY PARK (FRIMLEY) (NO. 1) LIMITED - 2017-04-20
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    108,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    CIF 123 - Ownership of voting rights - 75% or more OE
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Right to appoint or remove directors OE
  • 25
    LS 25 LAVINGTON STREET DEVELOPER LIMITED - 2023-03-17
    QAM (2026) LIMITED - 2019-02-21
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-08-11 ~ 2019-02-21
    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
  • 26
    X-LEISURE (EDINBURGH) LIMITED - 2020-08-04
    WINDOWCREATE LIMITED - 1998-07-31
    MWB LEISURE (FOUNTAIN PARK) LIMITED - 1999-09-10
    MWB LEISURE (EDINBURGH) LIMITED - 2004-01-09
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2020-09-08
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 27
    LS DEVELOPER 3 LIMITED - 2023-05-05
    SHELFCO (NO. 2894) LIMITED - 2004-01-30
    LAND SECURITIES BUSINESS SERVICES LIMITED - 2020-08-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-09
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 28
    SHELFCO (NO.2355) LIMITED - 2001-03-05
    ALAN HOUSE (NOTTINGHAM) (NO. 2) LIMITED - 2020-08-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    29,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Ownership of shares – 75% or more OE
  • 29
    SHELFCO (NO.2354) LIMITED - 2001-03-05
    ALAN HOUSE (NOTTINGHAM) (NO. 1) LIMITED - 2020-08-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 30
    LS COMPANY 32 LIMITED - 2024-10-31
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-16 ~ 2024-10-31
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 31
    LS COMPANY 22 LIMITED - 2022-10-24
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -170,806 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 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
  • 32
    LS COMPANY 23 LIMITED - 2023-04-21
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 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
  • 33
    LS COMPANY 24 LIMITED - 2023-04-20
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-16 ~ 2023-05-09
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 34
    icon of address100 Victoria Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    10,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-09-12 ~ 2020-06-19
    CIF 125 - Ownership of voting rights - 75% or more OE
    CIF 125 - Ownership of shares – 75% or more OE
    CIF 125 - Right to appoint or remove directors OE
  • 35
    LS COMPANY 26 LIMITED - 2023-06-20
    LS ROME 2 LIMITED - 2023-11-30
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-16 ~ 2023-11-28
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 36
    LS ROME 3 LIMITED - 2023-11-30
    LS COMPANY 27 LIMITED - 2023-06-20
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.