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 15
  • 1
    Emmett, Graham Anthony Johnathan
    Finance Director born in January 1963
    Individual (43 offsprings)
    Officer
    2003-06-05 ~ 2003-07-28
    OF - Director → CIF 0
  • 2
    Haden Scott, Timothy
    Property Developer born in October 1964
    Individual (71 offsprings)
    Officer
    2003-06-05 ~ 2020-06-30
    OF - Director → CIF 0
  • 3
    Moss, Andrew Graham
    Individual (72 offsprings)
    Officer
    2002-09-09 ~ 2003-09-23
    OF - Secretary → CIF 0
  • 4
    Jones, Gary Stanley
    Individual (44 offsprings)
    Officer
    2004-08-24 ~ 2006-12-22
    OF - Secretary → CIF 0
  • 5
    Lancaster, Stafford Murray
    Born in April 1968
    Individual (88 offsprings)
    Officer
    2020-01-30 ~ now
    OF - Director → CIF 0
  • 6
    Bowden, James Edward Blake
    Born in March 1978
    Individual (65 offsprings)
    Officer
    2025-05-28 ~ now
    OF - Director → CIF 0
  • 7
    Goswell, Paul Jonathan
    Born in July 1964
    Individual (116 offsprings)
    Officer
    2002-08-22 ~ now
    OF - Director → CIF 0
  • 8
    Wagman, Colin Barry
    Company Director born in May 1946
    Individual (234 offsprings)
    Officer
    2003-06-05 ~ 2018-03-31
    OF - Director → CIF 0
  • 9
    Ritblat, James William Jeremy
    Born in February 1967
    Individual (283 offsprings)
    Officer
    2002-08-22 ~ now
    OF - Director → CIF 0
    Mr James William Jeremy Ritblat
    Born in February 1967
    Individual (283 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    GOLDEN SECRETARIES LIMITED
    03793814
    40 Queen Anne Street, London
    Active Corporate (16 parents, 47 offsprings)
    Officer
    2002-08-22 ~ 2002-09-09
    OF - Secretary → CIF 0
  • 11
    CORTX HOLDINGS LIMITED
    - now 10585680
    CORTX 1 LIMITED - 2019-05-09 10585680 10585731... (more)
    2, Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    2017-11-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    DELANCEY LIMITED
    - now 05215904
    PORTMAN (NO.7) LIMITED - 2004-09-09
    2, Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (6 parents, 37 offsprings)
    Officer
    2006-12-22 ~ 2025-07-23
    OF - Secretary → CIF 0
  • 13
    PORTMAN ADMINISTRATION 1 LIMITED
    04605025 04605042... (more)
    40 Portman Square, London
    Dissolved Corporate (10 parents, 41 offsprings)
    Officer
    2003-09-23 ~ 2004-08-24
    OF - Secretary → CIF 0
  • 14
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    2002-08-22 ~ 2002-08-22
    OF - Nominee Director → CIF 0
  • 15
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2002-08-22 ~ 2002-08-22
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED

Period: 2002-08-22 ~ now
Company number: 04517621 13863012... (more)
Registered name
DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED - now 13863012... (more)
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Turnover/Revenue
4,000 GBP2024-04-01 ~ 2025-03-31
32,000 GBP2023-04-01 ~ 2024-03-31
Cost of Sales
-4,000 GBP2024-04-01 ~ 2025-03-31
-3,000 GBP2023-04-01 ~ 2024-03-31
Gross Profit/Loss
29,000 GBP2023-04-01 ~ 2024-03-31
Administrative Expenses
-28,000 GBP2024-04-01 ~ 2025-03-31
-28,000 GBP2023-04-01 ~ 2024-03-31
Operating Profit/Loss
-25,000 GBP2024-04-01 ~ 2025-03-31
2,000 GBP2023-04-01 ~ 2024-03-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
-25,000 GBP2024-04-01 ~ 2025-03-31
2,000 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
-25,000 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
5,000 GBP2025-03-31
6,000 GBP2024-03-31
Fixed Assets - Investments
0 GBP2024-03-31
Fixed Assets
5,000 GBP2025-03-31
6,000 GBP2024-03-31
Debtors
Current
10,000 GBP2025-03-31
15,000 GBP2024-03-31
Cash at bank and in hand
0 GBP2025-03-31
8,000 GBP2024-03-31
Current Assets
10,000 GBP2025-03-31
23,000 GBP2024-03-31
Net Current Assets/Liabilities
2,000 GBP2025-03-31
2,000 GBP2024-03-31
Total Assets Less Current Liabilities
6,000 GBP2025-03-31
8,000 GBP2024-03-31
Net Assets/Liabilities
6,000 GBP2025-03-31
7,000 GBP2024-03-31
Equity
Share premium
25,000 GBP2025-03-31
2,000 GBP2024-03-31
2,000 GBP2023-04-01
Retained earnings (accumulated losses)
-19,000 GBP2025-03-31
5,000 GBP2024-03-31
5,000 GBP2023-04-01
Equity
6,000 GBP2025-03-31
7,000 GBP2024-03-31
7,000 GBP2023-04-01
Profit/Loss
Retained earnings (accumulated losses)
-25,000 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Issue of Equity Instruments
23,000 GBP2024-04-01 ~ 2025-03-31
Wages/Salaries
0 GBP2024-04-01 ~ 2025-03-31
14,000 GBP2023-04-01 ~ 2024-03-31
Social Security Costs
0 GBP2024-04-01 ~ 2025-03-31
2,000 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
0 GBP2024-04-01 ~ 2025-03-31
16,000 GBP2023-04-01 ~ 2024-03-31
Director Remuneration
3,000 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Tax Expense/Credit at Applicable Tax Rate
-6,000 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
5,000 GBP2025-03-31
6,000 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
0 GBP2024-03-31
Other
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
9,000 GBP2025-03-31
10,000 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
2,000 GBP2024-03-31
Motor vehicles
0 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
4,000 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
0 GBP2024-04-01 ~ 2025-03-31
Owned/Freehold
1,000 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,000 GBP2025-03-31
Motor vehicles
0 GBP2025-03-31
Other
1,000 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,000 GBP2025-03-31
Property, Plant & Equipment
Furniture and fittings
3,000 GBP2025-03-31
3,000 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
0 GBP2024-03-31
Other
0 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
1,000 GBP2025-03-31
2,000 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
5,000 GBP2025-03-31
5,000 GBP2024-03-31
Other Debtors
Current
1,000 GBP2025-03-31
2,000 GBP2024-03-31
Prepayments/Accrued Income
Current
2,000 GBP2025-03-31
4,000 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
0 GBP2025-03-31
1,000 GBP2024-03-31
Cash and Cash Equivalents
0 GBP2025-03-31
8,000 GBP2024-03-31
Trade Creditors/Trade Payables
Current
1,000 GBP2025-03-31
3,000 GBP2024-03-31
Taxation/Social Security Payable
Current
0 GBP2025-03-31
1,000 GBP2024-03-31
Amounts owed to group undertakings
Current
7,000 GBP2025-03-31
3,000 GBP2024-03-31
Other Creditors
Current
7,000 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2025-03-31
6,000 GBP2024-03-31
Creditors
Current
8,000 GBP2025-03-31
21,000 GBP2024-03-31
Net Deferred Tax Liability/Asset
-0 GBP2025-03-31
-0 GBP2024-03-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-0 GBP2024-04-01 ~ 2025-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
-0 GBP2025-03-31
-0 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2025-03-31
0 shares2024-03-31
Par Value of Share
Class 1 ordinary share
02024-04-01 ~ 2025-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Between one and five year
2,000 GBP2025-03-31
3,000 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,000 GBP2025-03-31
4,000 GBP2024-03-31

Related profiles found in government register
  • DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED
    Info
    Registered number 04517621
    2 Fitzroy Place, 8 Mortimer Street, London W1T 3JJ
    PRIVATE LIMITED COMPANY incorporated on 2002-08-22 (23 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-29
    CIF 0
  • DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED
    S
    Registered number 04517621
    2, Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom, W1T 3JJ
    Company Limited By Shares in Companies House, United Kingdom
    CIF 1
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 42
  • 1
    CORTX LIMITED
    - now 05215983 10585680... (more)
    PORTMAN (NO.2) LIMITED - 2004-09-09
    2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-12
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    CRESCENT BUILDERS AND ESTATES LIMITED
    - now 06604673
    NEWINCCO 848 LIMITED - 2008-06-05
    6th Floor Lansdowne House Berkeley Square, Berkeley Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 3
    DELANCEY (GENERAL PARTNER) LIMITED
    - now 13228565
    DCIF UK GENERAL PARTNER LIMITED
    - 2021-10-01 13228565
    2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-02-26 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    DELANCEY ASSET MANAGEMENT LIMITED
    08498882
    2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2024-04-01
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    DELANCEY ASSOCIATES LIMITED
    - now 05215985
    PORTMAN (NO.4) LIMITED - 2004-09-09
    2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    DELANCEY DEBT CAPITAL LIMITED - now
    TRIBECA UK LIMITED
    - 2025-10-07 06604701 04185485
    NEWINCCO 850 LIMITED - 2008-07-09
    2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2025-10-06
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    DELANCEY DEVELOPMENTS LIMITED
    - now 05215911
    PORTMAN (NO.5) LIMITED - 2004-09-09
    2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    DELANCEY ESTATE AGENTS LIMITED
    - now 05215982
    PORTMAN (NO.1) LIMITED - 2004-09-09
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 9
    DELANCEY ESTATES LIMITED
    - now 06596629 03294361... (more)
    NEWINCCO 839 LIMITED - 2008-06-09
    2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    DELANCEY INVESTMENT ADVISORY SERVICES LIMITED
    13999953
    2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2022-03-24 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    DELANCEY LIMITED
    - now 05215904
    PORTMAN (NO.7) LIMITED - 2004-09-09
    2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (6 parents, 37 offsprings)
    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
  • 12
    DELANCEY PROPERTIES (MANCHESTER) LIMITED
    09359051
    26-28 Bedford Row, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 13
    DELANCEY PROPERTIES LIMITED
    08696114 05253321
    2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED
    04808208
    2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-04-01
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 15
    DELANCEY RETAIL LIMITED
    - now 05253490
    PORTMAN (NO.14) LIMITED - 2004-11-30
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 16
    DREDS GROUP LIMITED
    - now 05253287
    MOUNT PROVINCIAL DEVELOPMENT LIMITED
    - 2021-03-21 05253287
    PORTMAN (NO.16) LIMITED - 2004-11-30
    2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-12-02
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 17
    DREDS HOLDINGS LIMITED
    - now 05215984
    SPECIALITY SHOPS MANAGEMENT LIMITED
    - 2021-03-21 05215984
    PORTMAN (NO.3) LIMITED - 2004-09-09
    2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-02
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    DV3 LIMITED
    - now 06596517 04811036... (more)
    NEWINCCO 836 LIMITED - 2008-05-28
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    DV4 LIMITED
    04811036 04811035... (more)
    6th Floor Lansdowne Square, Berkeley Square, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 20
    DV5 LIMITED
    04811037 04811035... (more)
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 21
    DV6 LIMITED
    04811038 04811035... (more)
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 22
    DV7 LIMITED
    04811035 04811036... (more)
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 23
    FIVE OAKS CITY LIMITED
    - now 05253288
    PORTMAN (NO.15) LIMITED - 2004-11-30
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 24
    FIVE OAKS DEVELOPMENTS LIMITED
    - now 06596543
    NEWINCCO 837 LIMITED - 2008-06-09
    2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 25
    FIVE OAKS PROPERTIES LIMITED
    - now 06596455
    NEWINCCO 834 LIMITED - 2008-06-05
    40 Queen Anne Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-04
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 26
    FREEHOLD PORTFOLIOS ESTATES LIMITED
    - now 06618833
    NEWINCCO 861 LIMITED - 2008-09-09
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    FREEHOLD PORTFOLIOS MANAGEMENT LIMITED
    - now 05215905
    PORTMAN (NO.8) LIMITED - 2004-09-09
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 28
    METRO SHOPPING ESTATES LIMITED
    - now 05215906
    PORTMAN (NO.9) LIMITED - 2004-09-09
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 29
    METRO SHOPPING FUND MANAGEMENT LIMITED
    - now 05090210
    TRUSHELFCO (NO.3040) LIMITED - 2004-05-25
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 40 - Right to appoint or remove directors OE
  • 30
    METRO SHOPPING LIMITED
    - now 05215909
    PORTMAN (NO.10) LIMITED - 2004-09-09
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 31
    METRO SHOPPING MANAGEMENT LIMITED
    - now 05215907
    PORTMAN (NO.11) LIMITED - 2005-01-17
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 32
    METRO SHOPPING PLAZA LIMITED
    - now 05215896
    PORTMAN (NO.12) LIMITED - 2004-09-09
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 33
    MOUNT KENDAL LIMITED
    - now 09759501
    NEWINCCO 1384 LIMITED
    - 2016-06-17 09759501 09759502... (more)
    2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-04-01
    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
  • 34
    NEWINCCO 1312 LIMITED
    09115850 09114888... (more)
    2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 35
    NEWINCCO 1404 LIMITED
    - now 10177604 04386697... (more)
    ARLINGTON PROPERTY PARTNERS LIMITED
    - 2016-07-20 10177604
    NEWINCCO 1404 LIMITED
    - 2016-06-27 10177604 04386697... (more)
    2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-05-12 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 36
    NEWINCCO 1999 LIMITED
    - now 06591884 13418516... (more)
    FIVE OAKS INVESTMENTS LIMITED
    - 2021-06-14 06591884 13418516
    NEWINCCO 833 LIMITED - 2008-06-05
    6th Floor Lansdowne House Berkeley Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 37
    NEWINCCO 9999 LIMITED
    - now 05253321 06591884... (more)
    DELANCEY PROPERTIES LIMITED - 2013-09-18
    PORTMAN (NO.13) LIMITED - 2004-11-30
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 38
    SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED
    00019647
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-09-08 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 39
    SOUTHSIDE NOMINEES NO.1 LIMITED - now
    METRO NOMINEES (WANDSWORTH) (NO.1) LIMITED
    - 2017-07-28 05462848 05462849
    100 Victoria Street, London, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-13
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SOUTHSIDE NOMINEES NO.2 LIMITED - now
    METRO NOMINEES (WANDSWORTH) (NO.2) LIMITED
    - 2017-07-28 05462849 05462848
    100 Victoria Street, London, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-13
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Right to appoint or remove directors OE
  • 41
    SPECIALITY SHOPS DEVELOPMENTS LIMITED
    - now 06604687 04139144
    NEWINCCO 849 LIMITED - 2008-06-05
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 42
    SPECIALITY SHOPS LIMITED
    - now 06596561 01926825
    NEWINCCO 838 LIMITED - 2008-06-09
    6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE

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.