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 29
  • 1
    Connolley, Dominic
    Chartered Accountant born in June 1965
    Individual (38 offsprings)
    Officer
    2005-12-20 ~ 2006-12-15
    OF - Director → CIF 0
  • 2
    Jenner, Simon Philip
    Property born in February 1961
    Individual (8 offsprings)
    Officer
    2006-10-02 ~ 2012-12-18
    OF - Director → CIF 0
  • 3
    Reynolds, Andrew John
    Development Director born in August 1958
    Individual (22 offsprings)
    Officer
    2005-12-20 ~ 2011-07-25
    OF - Director → CIF 0
    Reynolds, Andrew John
    Individual (22 offsprings)
    Officer
    2002-06-20 ~ 2011-07-25
    OF - Secretary → CIF 0
  • 4
    Blair, Ross
    Chartered Surveyor born in January 1976
    Individual (28 offsprings)
    Officer
    2016-12-19 ~ 2017-04-27
    OF - Director → CIF 0
  • 5
    Benge, James Richard
    Director born in July 1976
    Individual (10 offsprings)
    Officer
    2024-02-28 ~ 2024-05-22
    OF - Director → CIF 0
  • 6
    Nunes De Sousa, Maria De Fatima
    Company Director born in July 1973
    Individual (4 offsprings)
    Officer
    2020-02-05 ~ 2023-06-14
    OF - Director → CIF 0
  • 7
    Riddell, James Hendry
    Chartered Accountant born in February 1950
    Individual (151 offsprings)
    Officer
    2007-02-09 ~ 2008-02-01
    OF - Director → CIF 0
  • 8
    Betts, Joe Nathan
    Company Director born in March 1987
    Individual (7 offsprings)
    Officer
    2019-02-12 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Mattimore, Christine Anne
    Director born in January 1960
    Individual (11 offsprings)
    Officer
    2017-04-27 ~ 2017-05-11
    OF - Director → CIF 0
  • 10
    Le Long, Sharon
    Born in August 1963
    Individual (6 offsprings)
    Officer
    2025-12-03 ~ now
    OF - Director → CIF 0
    Le Long, Sharon
    Alternate Director born in August 1963
    Individual (6 offsprings)
    2024-02-28 ~ 2025-02-03
    OF - Director → CIF 0
  • 11
    Baird, Lucy
    Director born in January 1981
    Individual (9 offsprings)
    Officer
    2017-05-11 ~ 2022-09-27
    OF - Director → CIF 0
  • 12
    Musgrave, Stephen Howard Rhodes
    Managing Director born in April 1953
    Individual (122 offsprings)
    Officer
    2006-12-01 ~ 2010-07-01
    OF - Director → CIF 0
  • 13
    Brown, Ian James Palmer
    Finance Director born in December 1968
    Individual (38 offsprings)
    Officer
    2008-02-06 ~ 2017-04-27
    OF - Director → CIF 0
  • 14
    Seatter, Anton
    Director born in January 1978
    Individual (9 offsprings)
    Officer
    2017-04-27 ~ 2018-12-06
    OF - Director → CIF 0
  • 15
    Aune, Lisa
    Director born in December 1980
    Individual (7 offsprings)
    Officer
    2018-12-06 ~ 2023-03-31
    OF - Director → CIF 0
  • 16
    Jeffrey Constable Hines
    Born in April 1955
    Individual (58 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    Wyper, John Stuurman
    Managing Director born in November 1950
    Individual (7 offsprings)
    Officer
    2007-03-23 ~ 2012-03-01
    OF - Director → CIF 0
  • 18
    Lewis, Philip Geoffrey
    Director born in June 1953
    Individual (65 offsprings)
    Officer
    2003-05-14 ~ 2005-12-20
    OF - Director → CIF 0
  • 19
    Topham, Michael James
    Ceo European & Mena Regions born in March 1948
    Individual (9 offsprings)
    Officer
    2002-06-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 20
    Brassington, Keely Elizabeth
    Born in December 1986
    Individual (1 offspring)
    Officer
    2026-02-25 ~ now
    OF - Director → CIF 0
  • 21
    Moore, Kelly
    Born in January 1979
    Individual (8 offsprings)
    Officer
    2023-03-31 ~ 2025-12-04
    OF - Director → CIF 0
  • 22
    Jones, Neil
    Evp Europe born in August 1955
    Individual (7 offsprings)
    Officer
    2002-06-20 ~ 2003-05-14
    OF - Director → CIF 0
  • 23
    Armelin, Ellie Victoria
    Born in January 1993
    Individual (3 offsprings)
    Officer
    2023-06-14 ~ 2026-02-26
    OF - Director → CIF 0
  • 24
    ABOGADO NOMINEES LIMITED
    01688036
    100 New Bridge Street, London
    Active Corporate (114 parents, 1697 offsprings)
    Officer
    2002-06-20 ~ 2002-06-20
    OF - Director → CIF 0
    2002-06-20 ~ 2017-04-27
    OF - Secretary → CIF 0
  • 25
    13, Castle Street, St Helier, Jersey
    Corporate (1 offspring)
    Person with significant control
    2017-04-27 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 26
    Apex Group, Ifc 5, St Helier, Jersey
    Corporate (306 offsprings)
    Officer
    2017-04-27 ~ now
    OF - Secretary → CIF 0
  • 27
    ABOGADO CUSTODIANS LIMITED
    01688410
    100 New Bridge Street, London
    Active Corporate (114 parents, 724 offsprings)
    Officer
    2002-06-20 ~ 2002-06-20
    OF - Nominee Director → CIF 0
  • 28
    THE COMPANY REGISTRATION AGENTS LIMITED
    - now 02628461
    RACHEL FUTERMAN LIMITED - 1996-04-01
    280, Gray's Inn Road, London
    Active Corporate (4 parents, 2890 offsprings)
    Officer
    2002-04-08 ~ 2002-06-20
    OF - Nominee Secretary → CIF 0
  • 29
    LUCIENE JAMES LIMITED
    02628468
    280 Grays Inn Road, London
    Active Corporate (4 parents, 2523 offsprings)
    Officer
    2002-04-08 ~ 2002-06-20
    OF - Nominee Director → CIF 0
parent relation
Company in focus

78 CANNON STREET GP LIMITED

Period: 2002-06-20 ~ now
Company number: 04411068
Registered names
78 CANNON STREET GP LIMITED - now
AGENTSTAR LIMITED - 2002-06-20
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Fixed Assets
10 GBP2024-03-31
10 GBP2023-03-31
Current Assets
100 GBP2024-03-31
100 GBP2023-03-31
Creditors
Amounts falling due within one year
-10 GBP2024-03-31
-10 GBP2023-03-31
Net Current Assets/Liabilities
90 GBP2024-03-31
90 GBP2023-03-31
Total Assets Less Current Liabilities
100 GBP2024-03-31
100 GBP2023-03-31
Creditors
Amounts falling due after one year
0 GBP2024-03-31
0 GBP2023-03-31
Net Assets/Liabilities
100 GBP2024-03-31
100 GBP2023-03-31
Equity
100 GBP2024-03-31
100 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • 78 CANNON STREET GP LIMITED
    Info
    AGENTSTAR LIMITED - 2002-06-20
    Registered number 04411068
    4th Floor 140 Aldersgate Street, London EC1A 4HY
    PRIVATE LIMITED COMPANY incorporated on 2002-04-08 (24 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-26
    CIF 0
  • 78 CANNON STREET GP LIMITED
    S
    Registered number 4411068
    100, New Bridge Street, London, United Kingdom, EC4V 6JA
    Private Limited Company in Companies House For England & Wales, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    CANNON STREET NOMINEES NO.1 LIMITED
    - now 04090242 04090240... (more)
    MWB CANNON CENTRE LEASE NO. 1 LIMITED - 2002-07-22
    IBIS (624) LIMITED - 2001-01-25
    21 Palmer Street, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    CANNON STREET NOMINEES NO.2 LIMITED
    - now 04090240 04090242... (more)
    MWB CANNON CENTRE LEASE NO.2 LIMITED - 2002-07-22
    IBIS (625) LIMITED - 2001-01-26
    21 Palmer Street, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    CANNON STREET NOMINEES NO.3 LIMITED
    - now 04090246 04090240... (more)
    MWB CANNON CENTRE NO. 1 LIMITED - 2002-07-22
    IBIS (622) LIMITED - 2001-01-26
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    CANNON STREET NOMINEES NO.4 LIMITED
    - now 04090243 04090242... (more)
    MWB CANNON CENTRE NO.2 LIMITED - 2002-07-22
    IBIS (623) LIMITED - 2001-01-25
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.