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
    Hood, Michael James
    Born in December 1976
    Individual (73 offsprings)
    Officer
    icon of calendar 2021-06-17 ~ now
    OF - Director → CIF 0
  • 2
    LS DEVELOPMENT HOLDINGS LIMITED
    icon of address100, Victoria Street, London, England
    Active Corporate (5 parents, 44 offsprings)
    Equity (Company account)
    164,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 107 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 86 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Director → CIF 0
  • 5
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 88 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Myddelton, Robin Hugh Harwood
    Solicitor born in July 1945
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-23
    OF - Director → CIF 0
    Myddelton, Robin Hugh Harwood
    Solicitor
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-02-21 ~ 2002-12-03
    OF - Secretary → CIF 0
  • 2
    Whittle, Stewart
    Solicitor born in April 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-30 ~ 2020-06-26
    OF - Director → CIF 0
  • 3
    Bennett, Barry John
    Company Director born in September 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-05-23 ~ 2014-05-19
    OF - Director → CIF 0
  • 4
    Batchelor, Jennifer Andrea
    Solicitor born in June 1962
    Individual
    Officer
    icon of calendar 2002-02-21 ~ 2002-05-23
    OF - Director → CIF 0
  • 5
    Hurley, Cornelius Killian
    Company Director born in April 1958
    Individual (32 offsprings)
    Officer
    icon of calendar 2002-05-23 ~ 2002-12-03
    OF - Director → CIF 0
  • 6
    Dixon, Colin Peter
    Director born in July 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2014-05-19
    OF - Director → CIF 0
  • 7
    Deamer, Kenneth
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-03 ~ 2003-08-13
    OF - Secretary → CIF 0
  • 8
    Shepherd, Marcus Owen
    Director born in December 1965
    Individual (80 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2014-05-19
    OF - Director → CIF 0
    icon of calendar 2014-05-19 ~ 2021-06-19
    OF - Director → CIF 0
    Shepherd, Marcus Owen
    Individual (80 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2015-01-05
    OF - Secretary → CIF 0
  • 9
    Upton, Richard
    Company Director born in July 1967
    Individual (138 offsprings)
    Officer
    icon of calendar 2002-05-23 ~ 2022-04-30
    OF - Director → CIF 0
  • 10
    Isaacs, Paul Samuel
    Director born in May 1963
    Individual (61 offsprings)
    Officer
    icon of calendar 2002-12-03 ~ 2005-08-15
    OF - Director → CIF 0
  • 11
    Wood, Martin Alan
    Project Director born in December 1978
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2016-04-05
    OF - Director → CIF 0
  • 12
    Cullingford, David Edward
    Development Director born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2010-06-11
    OF - Director → CIF 0
  • 13
    Weiner, Matthew Simon
    Director born in December 1970
    Individual (116 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2021-05-31
    OF - Director → CIF 0
  • 14
    Barton, Chris
    Individual (105 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2021-12-17
    OF - Secretary → CIF 0
  • 15
    Marx, Michael Henry
    Director born in June 1947
    Individual (38 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2016-02-29
    OF - Director → CIF 0
  • 16
    Scott, Christopher Richard
    Director born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ 2009-04-08
    OF - Director → CIF 0
    Scott, Christopher Richard
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-13 ~ 2009-04-08
    OF - Secretary → CIF 0
  • 17
    Christmas, Jamie Graham
    Chartered Accountant born in June 1981
    Individual (49 offsprings)
    Officer
    icon of calendar 2021-05-27 ~ 2022-03-31
    OF - Director → CIF 0
  • 18
    Rudd, Andrew James
    Individual
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-28
    OF - Secretary → CIF 0
  • 19
    Evans, Martyn
    Company Director born in March 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2014-05-19
    OF - Director → CIF 0
  • 20
    Ratsey, Helen Maria
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 21
    Storey, Andrew Nicholas Cenwulf
    Property Developer born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-23 ~ 2014-05-19
    OF - Director → CIF 0
  • 22
    Hesketh, James Simon
    Development Surveyor born in June 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ 2019-07-30
    OF - Director → CIF 0
  • 23
    Bishop, James Daniel
    Surveyor born in April 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ 2023-11-07
    OF - Director → CIF 0
  • 24
    O'reilly, John Andrew
    Chartered Accountant born in March 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2017-03-31
    OF - Director → CIF 0
    O'reilly, John Andrew
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2014-05-19
    OF - Secretary → CIF 0
  • 25
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, England, England
    Active Corporate (6 parents, 381 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-12-17 ~ 2022-10-20
    PE - Secretary → CIF 0
parent relation
Company in focus

U AND I PPP LIMITED

Previous names
CATHEDRAL GROUP (HOLDINGS) LIMITED - 2015-11-12
CG NEWCO ("C") LIMITED - 2004-11-22
Standard Industrial Classification
41100 - Development Of Building Projects
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Gross Profit/Loss
-1,000 GBP2022-04-01 ~ 2023-03-31
-0 GBP2021-04-01 ~ 2022-03-31
Profit/Loss on Ordinary Activities Before Tax
33,000 GBP2022-04-01 ~ 2023-03-31
19,000 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
33,000 GBP2022-04-01 ~ 2023-03-31
19,000 GBP2021-04-01 ~ 2022-03-31
Fixed Assets - Investments
29,000 GBP2023-03-31
21,000 GBP2022-03-31
Fixed Assets
29,000 GBP2023-03-31
21,000 GBP2022-03-31
Debtors
0 GBP2023-03-31
0 GBP2022-03-31
Cash at bank and in hand
0 GBP2022-03-31
Current assets - Investments
3,000 GBP2023-03-31
8,000 GBP2022-03-31
Current Assets
3,000 GBP2023-03-31
8,000 GBP2022-03-31
Net Current Assets/Liabilities
-0 GBP2023-03-31
-30,000 GBP2022-03-31
Net Assets/Liabilities
32,000 GBP2023-03-31
-0 GBP2022-03-31
Equity
Share premium
0 GBP2023-03-31
0 GBP2022-03-31
0 GBP2021-04-01
Retained earnings (accumulated losses)
32,000 GBP2023-03-31
-0 GBP2022-03-31
-19,000 GBP2021-04-01
Equity
32,000 GBP2023-03-31
-0 GBP2022-03-31
-19,000 GBP2021-04-01
Profit/Loss
Retained earnings (accumulated losses)
33,000 GBP2022-04-01 ~ 2023-03-31
19,000 GBP2021-04-01 ~ 2022-03-31
Tax Expense/Credit at Applicable Tax Rate
6,000 GBP2022-04-01 ~ 2023-03-31
4,000 GBP2021-04-01 ~ 2022-03-31
Cash and Cash Equivalents
0 GBP2022-03-31

Related profiles found in government register
  • U AND I PPP LIMITED
    Info
    CATHEDRAL GROUP (HOLDINGS) LIMITED - 2015-11-12
    CG NEWCO ("C") LIMITED - 2015-11-12
    Registered number 04378676
    icon of address100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 2002-02-21 (23 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • U AND I PPP LIMITED
    S
    Registered number 04378676
    icon of address100 Victoria Street, London, England, SW1E 5JL
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    CATHEDRAL (CHIEN) LIMITED - 2010-04-08
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    THE FOUNDERS PLACE LIMITED - 2009-01-15
    NEW CROSS GATE REGENERATION LIMITED - 2010-04-08
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2017-06-08
    CHURCH ASTON DEVELOPMENTS LIMITED - 2013-01-25
    DEVELOPMENT SECURITIES (NO.95) LIMITED - 2013-01-24
    icon of address100 Victoria Street, London, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    315,687 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address7a Howick Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address100 Victoria Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address7a Howick Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -17,256 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    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 2016-05-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    117,847 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-07
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    CATHEDRAL (LITTLEHAMPTON) LIMITED - 2006-02-23
    CATHEDRAL (DEPTFORD) LIMITED - 2010-08-03
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-22
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    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 2016-04-06 ~ 2023-10-09
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address105a Alverstone House Kennington Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -143,304 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-03-30 ~ 2023-01-26
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.