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
Ceased 11
  • 1
    Miller, Louise
    Chartered Secretary born in April 1965
    Individual (2 offsprings)
    Officer
    2017-03-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 2
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (48 offsprings)
    Officer
    2018-01-01 ~ 2022-05-25
    OF - Director → CIF 0
  • 3
    Bushell, Richard Spencer
    Accountant born in December 1955
    Individual (6 offsprings)
    Officer
    2003-05-01 ~ 2004-09-01
    OF - Director → CIF 0
  • 4
    Dudgeon, Peter Maxwell
    Company Secretary born in June 1955
    Individual (2 offsprings)
    Officer
    2008-09-26 ~ 2011-04-30
    OF - Director → CIF 0
    Dudgeon, Peter Maxwell
    Individual (2 offsprings)
    Officer
    2002-04-22 ~ 2011-04-30
    OF - Secretary → CIF 0
  • 5
    De Souza, Adrian Michael
    Solicitor born in December 1970
    Individual (11 offsprings)
    Officer
    2011-04-30 ~ 2015-03-31
    OF - Director → CIF 0
  • 6
    Collins, Aubrey Mark
    Chartered Surveyor born in June 1956
    Individual (3 offsprings)
    Officer
    2003-05-01 ~ 2006-10-19
    OF - Director → CIF 0
  • 7
    Arnaouti, Michael
    Born in August 1960
    Individual (93 offsprings)
    Officer
    2015-04-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 8
    Wood, Martin Reay
    Treasurer born in January 1960
    Individual (22 offsprings)
    Officer
    2003-05-01 ~ 2008-09-26
    OF - Director → CIF 0
  • 9
    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 04299372
    LANECAST LIMITED - 2005-07-06
    5, 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
  • 10
    MIKJON LIMITED
    - now 02463842
    SHELFCO (NO. 453) LIMITED - 1990-04-09 01226222, 01712354, 01712355... (more)
    Lacon House, Theobalds Road, London
    Dissolved Corporate (5 parents)
    Officer
    2002-02-01 ~ 2002-04-22
    PE - Nominee Director → CIF 0
  • 11
    EPS SECRETARIES LIMITED
    02231995
    Lacon House, Theobalds Road, London
    Dissolved Corporate (6 parents, 82 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 01226222, 01712354, 01712355... (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
Active 129
  • 1
    BARRACK CLOSE LIMITED
    - now 07356481
    BANNER COURT LIMITED - 2013-03-05
    DEVELOPMENT SECURITIES (NO.59) LIMITED - 2010-09-20 02109098, 03266758, 03266763... (more)
    100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,316 GBP2023-03-31
    Person with significant control
    2023-10-09 ~ now
    CIF 154 - Right to appoint or remove directorsOE
    CIF 154 - Ownership of shares – 75% or moreOE
    CIF 154 - Ownership of voting rights - 75% or moreOE
  • 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 (5 parents)
    Equity (Company account)
    531,649 GBP2022-02-28
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 150 - Ownership of voting rights - 75% or moreOE
    CIF 150 - Right to appoint or remove directorsOE
    CIF 150 - Ownership of shares – 75% or moreOE
  • 3
    BLEL LIMITED
    - now 05309218
    BARWOOD LAND AND ESTATES LIMITED - 2018-04-11
    SECKLOE 242 LIMITED - 2005-07-18 00776237, 01725327, 02877974... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,523,951 GBP2022-03-31
    Person with significant control
    2023-11-29 ~ dissolved
    CIF 131 - Ownership of voting rights - 75% or moreOE
    CIF 131 - Ownership of shares – 75% or moreOE
  • 4
    BLIL LIMITED
    - now 06374528
    BARWOOD LAND INVESTMENTS LIMITED - 2018-04-11
    SECKLOE 363 LIMITED - 2007-10-24 00776237, 01725327, 02877974... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -818,935 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 151 - Ownership of voting rights - 75% or moreOE
    CIF 151 - Right to appoint or remove directorsOE
    CIF 151 - Ownership of shares – 75% or moreOE
  • 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 (5 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 directorsOE
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 6
    BURGHFIELD BOLT LIMITED
    - now 09397914
    DEVELOPMENT SECURITIES (NO.100) LIMITED - 2015-02-20 02109098, 03266758, 03266763... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -53,768 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 144 - Ownership of voting rights - 75% or moreOE
    CIF 144 - Ownership of shares – 75% or moreOE
    CIF 144 - Right to appoint or remove directorsOE
  • 7
    CASTLEFORD (UK) LIMITED
    05214355
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2024-11-29 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    CITY & CENTRAL SHOPS LIMITED
    00648581
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    CITY CENTRE PROPERTIES LIMITED
    - now 03889573
    LS CENTRE PROPERTIES INVESTMENTS LIMITED - 2000-03-28
    SHELFCO (NO.1790) LIMITED - 2000-01-31 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    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
  • 10
    CROSSWAYS 2000 LIMITED
    03537398 03799605, 03837665
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 146 - Right to appoint or remove directorsOE
    CIF 146 - Ownership of voting rights - 75% or moreOE
    CIF 146 - Ownership of shares – 75% or moreOE
  • 11
    CROSSWAYS 3065 LIMITED
    03837665 03537398, 03799605
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 148 - Ownership of voting rights - 75% or moreOE
    CIF 148 - Right to appoint or remove directorsOE
    CIF 148 - Ownership of shares – 75% or moreOE
  • 12
    CROSSWAYS 7055 LIMITED
    - now 03799605 03537398, 03837665
    CROSSWAYS 4070 LIMITED - 2000-10-06 03537398, 03837665
    CROSSWAYS 2100 LIMITED - 2000-08-08 03537398, 03837665
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 147 - Ownership of voting rights - 75% or moreOE
    CIF 147 - Right to appoint or remove directorsOE
    CIF 147 - Ownership of shares – 75% or moreOE
  • 13
    DEVELOPMENT SECURITIES (ARMAGH) LIMITED
    - now 07750965
    DEVELOPMENT SECURITIES (NO.83) LIMITED - 2014-05-15 02109098, 03266758, 03266763... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    833,309 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 155 - Ownership of shares – 75% or moreOE
    CIF 155 - Right to appoint or remove directorsOE
    CIF 155 - Ownership of voting rights - 75% or moreOE
  • 14
    DEVELOPMENT SECURITIES (FURLONG) LIMITED
    - now 05385380
    LAWGRA (NO. 1152) LIMITED - 2005-06-27 00083822, 00893039, 02093071... (more)
    100 Victoria Street, London, England
    Active Corporate (5 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 moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 15
    DEVELOPMENT SECURITIES (HAMMERSMITH) LIMITED
    - now 07638529
    DEVELOPMENT SECURITIES (NO.70) LIMITED - 2011-06-29 02109098, 03266758, 03266763... (more)
    100 Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    579,623 GBP2023-03-31
    Person with significant control
    2023-11-02 ~ now
    CIF 134 - Ownership of shares – 75% or moreOE
    CIF 134 - Ownership of voting rights - 75% or moreOE
  • 16
    DEVELOPMENT SECURITIES (MAIDSTONE) LIMITED
    09692347
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    655,365 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 157 - Right to appoint or remove directorsOE
    CIF 157 - Ownership of shares – 75% or moreOE
    CIF 157 - Ownership of voting rights - 75% or moreOE
  • 17
    DEVELOPMENT SECURITIES (NAILSEA) LIMITED
    - now 06958890
    LAWGRA (NO. 2689) LIMITED - 2009-08-27 00083822, 00893039, 02093071... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    93,024 GBP2023-03-31
    Person with significant control
    2023-01-23 ~ dissolved
    CIF 107 - Ownership of shares – 75% or moreOE
    CIF 107 - Right to appoint or remove directorsOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
  • 18
    DEVELOPMENT SECURITIES (NO.9) LIMITED
    - now 02109098 03266758, 03266763, 03266774... (more)
    WINGGRADE LIMITED - 1999-03-03
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,553,387 GBP2022-03-31
    Person with significant control
    2023-11-29 ~ dissolved
    CIF 130 - Ownership of voting rights - 75% or moreOE
    CIF 130 - Ownership of shares – 75% or moreOE
  • 19
    DEVELOPMENT SECURITIES ESTATES LIMITED
    - now 00657311
    DEVELOPMENT SECURITIES ESTATES PLC - 2019-10-04
    GRAFTON ESTATES PUBLIC LIMITED COMPANY - 1994-01-11 00838773
    ROCHELLE PROPERTIES LIMITED - 1981-12-31
    100 Victoria Street, London, England
    Active Corporate (5 parents, 10 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 moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 20
    DS INVESTMENT PROPERTIES LLP
    OC348269 OC367765
    100 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ dissolved
    CIF 32 - Has significant influence or controlOE
    Officer
    2024-03-06 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 21
    DS RENEWABLES LLP
    OC364669
    100 Victoria Street, London, England
    Active Corporate (2 parents)
    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 (5 parents)
    Person with significant control
    2016-10-14 ~ dissolved
    CIF 117 - Right to appoint or remove directorsOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Ownership of shares – 75% or moreOE
  • 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 (5 parents)
    Equity (Company account)
    3,526,119 GBP2023-03-31
    Person with significant control
    2024-03-06 ~ dissolved
    CIF 128 - Ownership of shares – 75% or moreOE
    CIF 128 - Ownership of voting rights - 75% or moreOE
  • 24
    ELYSTAN DEVELOPMENTS LIMITED
    - now 01951290 00610733
    CLAYFORM DEVELOPMENTS LIMITED - 1987-10-22 00610733
    CUTEDEL LIMITED - 1985-11-26
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2024-02-12 ~ dissolved
    CIF 166 - Ownership of shares – 75% or moreOE
    CIF 166 - Ownership of voting rights - 75% or moreOE
  • 25
    EPD BUCKSHAW VILLAGE LIMITED
    06287487
    100 Victoria Street, London, England
    Active Corporate (5 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 directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Ownership of shares – 75% or moreOE
  • 26
    FURLONG SHOPPING CENTRE LIMITED
    - now 04129313
    DEVELOPMENT SECURITIES (NO. 10) LIMITED - 2003-03-18 02109098, 03266758, 03266763... (more)
    HACKREMCO (NO.1774) LIMITED - 2001-02-16 01443124, 01500669, 01525148... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,433,893 GBP2022-03-31
    Person with significant control
    2024-02-12 ~ dissolved
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 27
    GRIFFE GRANGE WIND FARM LIMITED
    - now 07638736
    DEVELOPMENT SECURITIES (NO.73) LIMITED - 2012-01-17 02109098, 03266758, 03266763... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2017-04-10 ~ dissolved
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 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 (5 parents)
    Equity (Company account)
    782,109 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 142 - Right to appoint or remove directorsOE
    CIF 142 - Ownership of voting rights - 75% or moreOE
    CIF 142 - Ownership of shares – 75% or moreOE
  • 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 (5 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 moreOE
    CIF 152 - Right to appoint or remove directorsOE
    CIF 152 - Ownership of shares – 75% or moreOE
  • 30
    HDD LAWLEY VILLAGE LIMITED
    06559617
    100 Victoria Street, London, England
    Active Corporate (5 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 moreOE
    CIF 153 - Right to appoint or remove directorsOE
    CIF 153 - Ownership of voting rights - 75% or moreOE
  • 31
    HDD LLANELLI LIMITED
    06756319
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -591,688 GBP2023-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Ownership of shares – 75% or moreOE
  • 32
    HDD NEWCASTLE UNDER LYME LIMITED
    - now 06287508
    HDD OXLEY PARK LIMITED - 2015-11-03
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,820,231 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Ownership of shares – 75% or moreOE
  • 33
    HDD NEWTON LEYS LIMITED
    - now 07672860
    DEVELOPMENT SECURITIES (NO.77) LIMITED - 2011-07-27 02109098, 03266758, 03266763... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    210,163 GBP2022-03-31
    Person with significant control
    2023-11-02 ~ dissolved
    CIF 135 - Ownership of voting rights - 75% or moreOE
    CIF 135 - Ownership of shares – 75% or moreOE
  • 34
    HDD RAF WATTON LIMITED
    06303505
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -330,304 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 35
    KENSINGTON & EDINBURGH ESTATES (SOUTH WOODHAM FERRERS) LIMITED
    07922558
    C/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
    2025-06-26 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 36
    KINGSLAND SHOPPING CENTRE LIMITED
    - now 03476519
    POOLQUOTE LIMITED - 1998-01-26
    100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2023-08-09 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 37
    L S LEISURE LIMITED
    - now 00052742
    CHAMBERLAIN KING AND JONES LIMITED - 1996-08-08
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Right to appoint or remove directorsOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
  • 38
    L S ROSE LANE LIMITED
    - now 04530981
    SHELFCO (NO.2789) LIMITED - 2003-03-14 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    273,931 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 140 - Ownership of shares – 75% or moreOE
    CIF 140 - Right to appoint or remove directorsOE
    CIF 140 - Ownership of voting rights - 75% or moreOE
  • 39
    L.S.I.T.(MANAGEMENT)LIMITED
    00306170
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 137 - Ownership of voting rights - 75% or moreOE
    CIF 137 - Right to appoint or remove directorsOE
    CIF 137 - Ownership of shares – 75% or moreOE
  • 40
    LAND SECURITIES (INSURANCE SERVICES) LIMITED
    - now 04161233
    BOWATER HOUSE (NO.1) LIMITED - 2004-05-12 04161225
    SHELFCO (NO.2173) LIMITED - 2001-02-26 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 120 - Ownership of voting rights - 75% or moreOE
    CIF 120 - Right to appoint or remove directorsOE
    CIF 120 - Ownership of shares – 75% or moreOE
  • 41
    LAND SECURITIES CONSULTING LIMITED
    - now 03831227 03874007
    LS FORUM CENTRE LIMITED - 2000-10-27 03874007
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 42
    LAND SECURITIES MANAGEMENT SERVICES LIMITED.
    - now 04156575 00680609, 00961477, 06452683
    SHELFCO (NO.2101) LIMITED - 2001-02-21 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 298 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 103 - Right to appoint or remove directorsOE
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
  • 43
    LAND SECURITIES MPPS TRUSTEE COMPANY LIMITED
    - now 03672926
    SHELFCO (NO.1582) LIMITED - 1998-12-24 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 44
    LANDSEC 10 LIMITED
    - now 03385500 03205871, 03269223, 06278757... (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 (5 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 moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
  • 45
    LANDSEC 11 LIMITED
    - now 05198546 03205871, 03269223, 03385500... (more)
    X-LEISURE (BRIGHTON I) LIMITED - 2023-07-04 05198564
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 46
    LANDSEC 12 LIMITED
    - now 03205871 03269223, 03385500, 06278757... (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 (5 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 directorsOE
    CIF 145 - Ownership of shares – 75% or moreOE
    CIF 145 - Ownership of voting rights - 75% or moreOE
  • 47
    LANDSEC 13 LIMITED
    - now 09995976 03205871, 03269223, 03385500... (more)
    LS (FOUNTAIN PARK) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
  • 48
    LANDSEC 14 LIMITED
    - now 09995157 03205871, 03269223, 03385500... (more)
    LS (PARRSWOOD TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Right to appoint or remove directorsOE
    CIF 93 - Ownership of shares – 75% or moreOE
  • 49
    LANDSEC 15 LIMITED
    - now 09995167 03205871, 03269223, 03385500... (more)
    LS (PARRSWOOD) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of shares – 75% or moreOE
  • 50
    LANDSEC 16 LIMITED
    - now 09996003 03205871, 03269223, 03385500... (more)
    LS (EUREKA TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
  • 51
    LANDSEC 17 LIMITED
    - now 09995146 03205871, 03269223, 03385500... (more)
    LS (EUREKA) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
  • 52
    LANDSEC 18 LIMITED
    - now 09995283 03205871, 03269223, 03385500... (more)
    LS (FOUNTAIN PARK TWO) LIMITED
    - 2023-07-04 09995283
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2019-07-25 ~ now
    CIF 113 - Ownership of shares – 75% or moreOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Right to appoint or remove directorsOE
  • 53
    LANDSEC 19 LIMITED
    - now 09995153 03205871, 03269223, 03385500... (more)
    LS (RIVERSIDE TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
    CIF 92 - Ownership of shares – 75% or moreOE
  • 54
    LANDSEC 2 LIMITED
    - now 05604811 03205871, 03269223, 03385500... (more)
    X-LEISURE (BRIGHTON CINEMA II) LIMITED
    - 2023-07-04 05604811 05604812
    X-LEISURE (NORTHAMPTON II) LIMITED - 2006-12-06 05604812
    FINLAW 507 LIMITED - 2005-12-20 03677475, 03677485, 03681856... (more)
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2016-11-08 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 55
    LANDSEC 20 LIMITED
    - now 09995113 03205871, 03269223, 03385500... (more)
    LS (RIVERSIDE) LIMITED - 2023-07-05
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    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
  • 56
    LANDSEC 21 LIMITED
    - now 06911068 03205871, 03269223, 03385500... (more)
    LS HARVEST (GP) INVESTMENTS LIMITED - 2023-07-04
    INTERCEDE 2334 LIMITED - 2009-07-30 01674180, 01678668, 01678669... (more)
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 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 moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 57
    LANDSEC 22 LIMITED
    - now 09559090 03205871, 03269223, 03385500... (more)
    LS (VICTORIA) NOMINEE NO.1 LIMITED - 2023-07-04 09559284
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
    CIF 88 - Ownership of shares – 75% or moreOE
  • 58
    LANDSEC 23 LIMITED
    - now 09559284 03205871, 03269223, 03385500... (more)
    LS (VICTORIA) NOMINEE NO.2 LIMITED - 2023-07-04 09559090
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Ownership of shares – 75% or moreOE
  • 59
    LANDSEC 7 LIMITED
    - now 06278757 03205871, 03269223, 03385500... (more)
    X-LEISURE (LEEDS I) LIMITED - 2023-07-04 06278978
    FINLAW 572 LIMITED - 2007-08-10 03677475, 03677485, 03681856... (more)
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-08-08 ~ now
    CIF 99 - Ownership of shares – 75% or moreOE
    CIF 99 - Right to appoint or remove directorsOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
  • 60
    LANDSEC 8 LIMITED
    - now 05198564 03205871, 03269223, 03385500... (more)
    X-LEISURE (BRIGHTON II) LIMITED
    - 2023-07-04 05198564 05198546
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-11-08 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 61
    LANDSEC 9 LIMITED
    - now 03269223 03205871, 03385500, 06278757... (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 (5 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 moreOE
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
  • 62
    LEISURE II (O2 LP) SHAREHOLDER LIMITED
    03713410
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 111 - Right to appoint or remove directorsOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
    CIF 111 - Ownership of shares – 75% or moreOE
  • 63
    LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED
    03713412
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 112 - Right to appoint or remove directorsOE
    CIF 112 - Ownership of shares – 75% or moreOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
  • 64
    LS (MILFORD HAVEN) LIMITED
    - now 05234372
    LXB PROPERTIES (MILFORD HAVEN) LIMITED - 2005-07-06
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 123 - Ownership of shares – 75% or moreOE
    CIF 123 - Ownership of voting rights - 75% or moreOE
    CIF 123 - Right to appoint or remove directorsOE
  • 65
    LS 120 CHEAPSIDE LIMITED
    - now 04717207
    SHELFCO (NO.2846) LIMITED - 2003-07-28 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 122 - Right to appoint or remove directorsOE
    CIF 122 - Ownership of voting rights - 75% or moreOE
    CIF 122 - Ownership of shares – 75% or moreOE
  • 66
    LS 130 WOOD ST LIMITED
    06978943
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -0 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 141 - Ownership of voting rights - 75% or moreOE
    CIF 141 - Right to appoint or remove directorsOE
    CIF 141 - Ownership of shares – 75% or moreOE
  • 67
    LS ARUNDEL NOMINEE NO.1 LIMITED
    07557859
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 68
    LS BON ACCORD LIMITED
    - now 04165931
    ST. DAVID'S CENTRE (CARDIFF) (NO.1) LIMITED - 2004-09-07
    SHELFCO (NO.2320) LIMITED - 2001-03-05 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 69
    LS BRAINTREE AND CASTLEFORD GP LIMITED
    - now 04996908
    HERMES FREEPORT GP LIMITED - 2017-05-26
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2018-11-23 ~ dissolved
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
    CIF 116 - Ownership of shares – 75% or moreOE
  • 70
    LS CENTRE PROPERTIES LIMITED
    - now 03685506
    LS ALCESTER ROAD LIMITED - 1999-02-25
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 119 - Ownership of shares – 75% or moreOE
    CIF 119 - Right to appoint or remove directorsOE
    CIF 119 - Ownership of voting rights - 75% or moreOE
  • 71
    LS CHATTENDEN MARKETING LIMITED
    - now 06535260
    DUNWILCO (1539) LIMITED - 2008-06-05 03202645, 03316660, 03321835... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 149 - Right to appoint or remove directorsOE
    CIF 149 - Ownership of shares – 75% or moreOE
    CIF 149 - Ownership of voting rights - 75% or moreOE
  • 72
    LS COMPANY 33 LIMITED
    12884171 07936141, 04089238, 04163806... (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 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 73
    LS COMPANY 34 LIMITED
    12887024 07936141, 04089238, 04163806... (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 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 74
    LS COMPANY 35 LIMITED
    12885301 07936141, 04089238, 04163806... (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 moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 75
    LS COMPANY 36 LIMITED
    12885564 07936141, 04089238, 04163806... (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 moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 76
    LS COMPANY 37 LIMITED
    12886078 07936141, 04089238, 04163806... (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 moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 77
    LS COMPANY 38 LIMITED
    12886160 07936141, 04089238, 04163806... (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 moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 78
    LS COMPANY 39 LIMITED
    12885909 07936141, 04089238, 04163806... (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 moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 79
    LS GREAT NORTH FINCHLEY LIMITED
    - now 04161295
    CEDRIC (NEW FETTER LANE) (NO.2) LIMITED - 2020-08-04 04161303
    SHELFCO (NO.2138) LIMITED - 2001-03-02 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 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 moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 80
    LS HARROGATE (LEASEHOLD) LIMITED
    06684562
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 81
    LS HARROGATE LIMITED
    - now 05701934
    SHELFCO (NO. 3225) LIMITED - 2006-02-15 01226222, 01712354, 01712355... (more)
    100 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
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 82
    LS HUNGATE LIMITED
    - now 04424127
    SHELFCO (NO 2709) LIMITED - 2002-06-20 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 121 - Ownership of shares – 75% or moreOE
    CIF 121 - Right to appoint or remove directorsOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
  • 83
    LS MAIDSTONE LIMITED
    08001094
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 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 moreOE
    CIF 165 - Right to appoint or remove directorsOE
    CIF 165 - Ownership of shares – 75% or moreOE
  • 84
    LS ONE NEW CHANGE DEVELOPMENTS LIMITED
    - now 04165843
    SHELFCO (NO. 2390) LIMITED - 2005-09-23 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2019-11-22 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 85
    LS OXYGEN LIMITED
    07194921
    55 Baker Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-07-19 ~ dissolved
    CIF 115 - Right to appoint or remove directorsOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Ownership of shares – 75% or moreOE
  • 86
    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 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    36,000 GBP2022-03-31
    Person with significant control
    2020-07-28 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 87
    LS TMS NOMINEE 1 LIMITED
    - now 06371947 06436244
    TMS NOMINEE 1 LIMITED - 2015-01-08
    SHELFCO (NO. 3486) LIMITED - 2007-11-21 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 88
    LS TMS NOMINEE 2 LIMITED
    - now 06436244 06371947
    CFTM NOMINEE LIMITED - 2015-01-08
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 89
    LS WESTMINSTER LIMITED
    06608423
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 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 moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 90
    LS WOOD LANE LIMITED
    - now 04424261
    WOOD LANE PROPERTY LIMITED - 2004-08-03
    SHELFCO (NO 2731) LIMITED - 2002-08-16 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,508 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 105 - Right to appoint or remove directorsOE
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
  • 91
    LS WORKINGTON LIMITED
    - now 04995566
    LS (WINCHESTER) LIMITED - 2018-10-02
    LXB PROPERTIES (WINCHESTER) LIMITED - 2005-07-06 06455448
    EXTENDSPRUCE LIMITED - 2004-01-12
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,000 GBP2022-03-31
    Person with significant control
    2023-12-12 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 92
    O2 (GENERAL PARTNER) LIMITED
    03704717
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -246 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Right to appoint or remove directorsOE
  • 93
    O2 RETAIL & LEISURE UK PARTNERSHIP NO. 1 LLP
    OC343490
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 94
    ORIANA GP LIMITED
    - now 06371951
    SHELFCO (NO. 3489) LIMITED - 2007-11-22 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 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 moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 95
    ORIANA LP LIMITED
    - now 06371950
    SHELFCO (NO. 3490) LIMITED - 2007-11-22 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 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 moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 96
    ORIANA RESIDENTIAL NOMINEE NO.1 LIMITED
    09452153 09452146, 09637906, 09637970
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 97
    ORIANA RESIDENTIAL NOMINEE NO.2 LIMITED
    09452146 09452153, 09637906, 09637970
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 98
    ORIANA RESIDENTIAL NOMINEE NO.3 LIMITED
    09637970 09452146, 09452153, 09637906
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 99
    ORIANA RESIDENTIAL NOMINEE NO.4 LIMITED
    09637906 09452146, 09452153, 09637970
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 100
    PURPLEXED POWERHOUSE ENERGY LIMITED
    12931067
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-11-21 ~ dissolved
    CIF 133 - Ownership of shares – 75% or moreOE
    CIF 133 - Ownership of voting rights - 75% or moreOE
  • 101
    PURPLEXED POWERHOUSE LIMITED
    12914367
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-11-21 ~ dissolved
    CIF 132 - Ownership of shares – 75% or moreOE
    CIF 132 - Ownership of voting rights - 75% or moreOE
  • 102
    QAM NOMINEE NO 1 LIMITED
    06943353 06943350
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2017-08-11 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 103
    QAM NOMINEE NO 2 LIMITED
    06943350 06943353
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2017-08-11 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 104
    RAVENSEFT INDUSTRIAL ESTATES LIMITED
    - now 04165749 00444531
    1/31 EDWARD ST (HULL) (NO.2) LIMITED - 2004-12-16 04165757
    SHELFCO (NO. 2329) LIMITED - 2001-03-05 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Right to appoint or remove directorsOE
  • 105
    RETAIL PROPERTY HOLDINGS TRUST LIMITED
    - now 05432367
    TRUSHELFCO (NO.3145) LIMITED - 2005-05-03 01184635, 01233998, 01238892... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 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 moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 106
    RHD (DARTMOUTH) LIMITED
    - now 07188635
    DEVELOPMENT SECURITIES (NO.50) LIMITED - 2010-08-24 02109098, 03266758, 03266763... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,763,482 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
  • 107
    RHOSCROWTHER WIND FARM LIMITED
    - now 07638538
    RHSCROWTHER WIND FARM LIMITED - 2012-04-05
    DEVELOPMENT SECURITIES (NO.72) LIMITED - 2012-01-16 02109098, 03266758, 03266763... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2024-02-29 ~ dissolved
    CIF 129 - Ownership of voting rights - 75% or moreOE
    CIF 129 - Ownership of shares – 75% or moreOE
    CIF 129 - Right to appoint or remove directorsOE
  • 108
    RIVELLA PROPERTIES BICESTER LIMITED
    09880457
    100 Victoria Street, London, England
    Active Corporate (5 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 moreOE
    CIF 159 - Right to appoint or remove directorsOE
    CIF 159 - Ownership of shares – 75% or moreOE
  • 109
    ROEBUCK HOUSE (GP) LIMITED
    - now 04764989
    SHELFCO (NO.2864) LIMITED - 2003-10-10 01226222, 01712354, 01712355... (more)
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9 GBP2019-03-31
    Person with significant control
    2018-02-27 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 110
    ROSEFARM LEISURE LIMITED
    04017555
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2025-02-06 ~ dissolved
    CIF 127 - Ownership of voting rights - 75% or moreOE
    CIF 127 - Ownership of shares – 75% or moreOE
    CIF 127 - Right to appoint or remove directorsOE
  • 111
    SEVINGTON PROPERTIES LIMITED
    00422969
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 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 moreOE
    CIF 138 - Ownership of shares – 75% or moreOE
    CIF 138 - Right to appoint or remove directorsOE
  • 112
    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 (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 113
    THE TELEGRAPH WORKS LIMITED
    08383093
    100 Victoria Street, London, England
    Active Corporate (5 parents)
    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 directorsOE
    CIF 156 - Ownership of voting rights - 75% or moreOE
    CIF 156 - Ownership of shares – 75% or moreOE
  • 114
    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 (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2020-11-25 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 115
    TRIANGLE DEVELOPMENTS LIMITED
    09471434
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2024-12-13 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 116
    TRIANGLE LONDON LIMITED
    09471699
    100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2024-12-13 ~ now
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 117
    U AND I (ASHFORD) LTD
    - now 09424985
    DEVELOPMENT SECURITIES (ASHFORD) LIMITED - 2017-12-15
    100 Victoria Street, London, England
    Dissolved Corporate (5 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 moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 118
    U AND I (GOLF) LIMITED
    12231605
    100 Victoria Street, London, England
    Active Corporate (5 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 moreOE
    CIF 136 - Ownership of shares – 75% or moreOE
  • 119
    U AND I (GVP) LIMITED
    12790498
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    2024-03-05 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 120
    U AND I (HARWELL) LIMITED
    12636153
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2024-12-13 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 121
    U AND I IPC LIMITED
    12795312
    100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2024-02-29 ~ now
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 122
    U AND I POWERHOUSE LIMITED
    12795620
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2023-10-09 ~ dissolved
    CIF 158 - Ownership of shares – 75% or moreOE
    CIF 158 - Right to appoint or remove directorsOE
    CIF 158 - Ownership of voting rights - 75% or moreOE
  • 123
    WALLIS COURT BUCKSHAW LIMITED
    - now 08212689
    DEVELOPMENT SECURITIES (NO.96) LIMITED - 2013-05-01 02109098, 03266758, 03266763... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    98,858 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 124
    WASSAND WIND FARM LIMITED
    - now 08122285
    DEVELOPMENT SECURITIES (NO.92) LIMITED - 2012-09-18 02109098, 03266758, 03266763... (more)
    100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2023-09-21 ~ dissolved
    CIF 143 - Ownership of shares – 75% or moreOE
    CIF 143 - Ownership of voting rights - 75% or moreOE
    CIF 143 - Right to appoint or remove directorsOE
  • 125
    WATCHMAKER FINANCE LIMITED
    06596749
    55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    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
  • 126
    WESTMINSTER TRUST LIMITED(THE)
    00171452
    100 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
    2025-02-13 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 127
    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 (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 139 - Ownership of shares – 75% or moreOE
    CIF 139 - Right to appoint or remove directorsOE
    CIF 139 - Ownership of voting rights - 75% or moreOE
  • 128
    X-LEISURE (MAIDSTONE II) LIMITED
    - now 03297461
    MWB LEISURE (MAIDSTONE (2)) LIMITED - 2008-07-28 03261784
    FINALMICRO LIMITED - 1997-05-01
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Right to appoint or remove directorsOE
    CIF 109 - Ownership of shares – 75% or moreOE
  • 129
    X-LEISURE (MAIDSTONE) LIMITED
    - now 03261784
    MWB LEISURE (MAIDSTONE) LIMITED - 2008-07-28 03297461
    SIGNALUNDER LIMITED - 1997-05-09
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2019-03-31
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
Ceased 36

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.