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
    Bowden, James Edward Blake
    Born in March 1978
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 2
    Lancaster, Stafford Murray
    Born in April 1968
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-01-30 ~ now
    OF - Director → CIF 0
  • 3
    Goswell, Paul Jonathan
    Born in July 1964
    Individual (63 offsprings)
    Officer
    icon of calendar 2002-08-22 ~ now
    OF - Director → CIF 0
  • 4
    Ritblat, James William Jeremy
    Born in February 1967
    Individual (108 offsprings)
    Officer
    icon of calendar 2002-08-22 ~ now
    OF - Director → CIF 0
  • 5
    CORTX 1 LIMITED - 2019-05-09
    icon of address2, Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Emmett, Graham Anthony Johnathan
    Finance Director born in January 1963
    Individual
    Officer
    icon of calendar 2003-06-05 ~ 2003-07-28
    OF - Director → CIF 0
  • 2
    Wagman, Colin Barry
    Company Director born in May 1946
    Individual (37 offsprings)
    Officer
    icon of calendar 2003-06-05 ~ 2018-03-31
    OF - Director → CIF 0
  • 3
    Haden Scott, Timothy
    Property Developer born in October 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2003-06-05 ~ 2020-06-30
    OF - Director → CIF 0
  • 4
    Jones, Gary Stanley
    Individual
    Officer
    icon of calendar 2004-08-24 ~ 2006-12-22
    OF - Secretary → CIF 0
  • 5
    Moss, Andrew Graham
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2003-09-23
    OF - Secretary → CIF 0
  • 6
    Mr James William Jeremy Ritblat
    Born in February 1967
    Individual (108 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of address40 Portman Square, London
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    2003-09-23 ~ 2004-08-24
    PE - Secretary → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-08-22 ~ 2002-08-22
    PE - Nominee Secretary → CIF 0
  • 9
    PORTMAN (NO.7) LIMITED - 2004-09-09
    icon of address2, Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Officer
    2006-12-22 ~ 2025-07-23
    PE - Secretary → CIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-08-22 ~ 2002-08-22
    PE - Nominee Director → CIF 0
  • 11
    icon of address40 Queen Anne Street, London
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2002-08-22 ~ 2002-09-09
    PE - Secretary → CIF 0
parent relation
Company in focus

DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Turnover/Revenue
32,000 GBP2023-04-01 ~ 2024-03-31
32,000 GBP2022-04-01 ~ 2023-03-31
Cost of Sales
-3,000 GBP2023-04-01 ~ 2024-03-31
-2,000 GBP2022-04-01 ~ 2023-03-31
Gross Profit/Loss
29,000 GBP2023-04-01 ~ 2024-03-31
30,000 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-28,000 GBP2023-04-01 ~ 2024-03-31
-32,000 GBP2022-04-01 ~ 2023-03-31
Operating Profit/Loss
2,000 GBP2023-04-01 ~ 2024-03-31
-2,000 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
2,000 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
0 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
6,000 GBP2024-03-31
3,000 GBP2023-03-31
Fixed Assets - Investments
0 GBP2024-03-31
0 GBP2023-03-31
Fixed Assets
6,000 GBP2024-03-31
4,000 GBP2023-03-31
Debtors
Current
15,000 GBP2024-03-31
14,000 GBP2023-03-31
Cash at bank and in hand
8,000 GBP2024-03-31
8,000 GBP2023-03-31
Current Assets
23,000 GBP2024-03-31
23,000 GBP2023-03-31
Net Current Assets/Liabilities
2,000 GBP2024-03-31
3,000 GBP2023-03-31
Total Assets Less Current Liabilities
8,000 GBP2024-03-31
7,000 GBP2023-03-31
Net Assets/Liabilities
7,000 GBP2024-03-31
7,000 GBP2023-03-31
Equity
Share premium
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Retained earnings (accumulated losses)
5,000 GBP2024-03-31
5,000 GBP2023-03-31
4,000 GBP2022-04-01
Equity
7,000 GBP2024-03-31
7,000 GBP2023-03-31
4,000 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
2,000 GBP2022-04-01 ~ 2023-03-31
Wages/Salaries
14,000 GBP2023-04-01 ~ 2024-03-31
18,000 GBP2022-04-01 ~ 2023-03-31
Social Security Costs
2,000 GBP2023-04-01 ~ 2024-03-31
3,000 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
16,000 GBP2023-04-01 ~ 2024-03-31
21,000 GBP2022-04-01 ~ 2023-03-31
Director Remuneration
3,000 GBP2023-04-01 ~ 2024-03-31
4,000 GBP2022-04-01 ~ 2023-03-31
Audit Fees/Expenses
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2023-04-01 ~ 2024-03-31
-0 GBP2022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
6,000 GBP2024-03-31
5,000 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
1,000 GBP2023-03-31
Other
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
10,000 GBP2024-03-31
7,000 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-0 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
2,000 GBP2023-03-31
Motor vehicles
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
4,000 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
1,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-0 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,000 GBP2024-03-31
Motor vehicles
0 GBP2024-03-31
Other
1,000 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,000 GBP2024-03-31
Property, Plant & Equipment
Furniture and fittings
3,000 GBP2024-03-31
3,000 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
0 GBP2023-03-31
Other
0 GBP2024-03-31
0 GBP2023-03-31
Investments in Subsidiaries
0 GBP2024-03-31
0 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Between one and five year
3,000 GBP2024-03-31
4,000 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
4,000 GBP2024-03-31
5,000 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-03-31
0 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
5,000 GBP2024-03-31
6,000 GBP2023-03-31
Other Debtors
Current
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Prepayments/Accrued Income
Current
4,000 GBP2024-03-31
5,000 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-03-31
Trade Creditors/Trade Payables
Current
3,000 GBP2024-03-31
1,000 GBP2023-03-31
Taxation/Social Security Payable
Current
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Amounts owed to group undertakings
Current
3,000 GBP2024-03-31
1,000 GBP2023-03-31
Other Creditors
Current
7,000 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
6,000 GBP2024-03-31
17,000 GBP2023-03-31
Creditors
Current
21,000 GBP2024-03-31
20,000 GBP2023-03-31
Net Deferred Tax Liability/Asset
-0 GBP2024-03-31
0 GBP2023-03-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-0 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
-0 GBP2024-03-31

Related profiles found in government register
  • DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED
    Info
    Registered number 04517621
    icon of address2 Fitzroy Place, 8 Mortimer Street, London W1T 3JJ
    PRIVATE LIMITED COMPANY incorporated on 2002-08-22 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED
    S
    Registered number 04517621
    icon of address2, 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
Active 32
  • 1
    NEWINCCO 848 LIMITED - 2008-06-05
    icon of address6th Floor Lansdowne House Berkeley Square, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    DCIF UK GENERAL PARTNER LIMITED - 2021-10-01
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    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
  • 3
    PORTMAN (NO.4) LIMITED - 2004-09-09
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    PORTMAN (NO.5) LIMITED - 2004-09-09
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    PORTMAN (NO.1) LIMITED - 2004-09-09
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    NEWINCCO 839 LIMITED - 2008-06-09
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    PORTMAN (NO.7) LIMITED - 2004-09-09
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    PORTMAN (NO.14) LIMITED - 2004-11-30
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 12
    NEWINCCO 836 LIMITED - 2008-05-28
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address6th Floor Lansdowne Square, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 15
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 17
    PORTMAN (NO.15) LIMITED - 2004-11-30
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 18
    NEWINCCO 837 LIMITED - 2008-06-09
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    NEWINCCO 861 LIMITED - 2008-09-09
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 20
    PORTMAN (NO.8) LIMITED - 2004-09-09
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 21
    PORTMAN (NO.9) LIMITED - 2004-09-09
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 22
    TRUSHELFCO (NO.3040) LIMITED - 2004-05-25
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    PORTMAN (NO.10) LIMITED - 2004-09-09
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 24
    PORTMAN (NO.11) LIMITED - 2005-01-17
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 25
    PORTMAN (NO.12) LIMITED - 2004-09-09
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 26
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 27
    NEWINCCO 1404 LIMITED - 2016-06-27
    ARLINGTON PROPERTY PARTNERS LIMITED - 2016-07-20
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    827,057 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-12 ~ 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
  • 28
    NEWINCCO 833 LIMITED - 2008-06-05
    FIVE OAKS INVESTMENTS LIMITED - 2021-06-14
    icon of address6th Floor Lansdowne House Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 29
    PORTMAN (NO.13) LIMITED - 2004-11-30
    DELANCEY PROPERTIES LIMITED - 2013-09-18
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 30
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 31
    NEWINCCO 849 LIMITED - 2008-06-05
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 32
    NEWINCCO 838 LIMITED - 2008-06-09
    icon of address6th Floor Lansdowne House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    PORTMAN (NO.2) LIMITED - 2004-09-09
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -22,120 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    230 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    MOUNT PROVINCIAL DEVELOPMENT LIMITED - 2021-03-21
    PORTMAN (NO.16) LIMITED - 2004-11-30
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-02
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 5
    SPECIALITY SHOPS MANAGEMENT LIMITED - 2021-03-21
    PORTMAN (NO.3) LIMITED - 2004-09-09
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-02
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    NEWINCCO 834 LIMITED - 2008-06-05
    icon of address40 Queen Anne Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-04
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 7
    NEWINCCO 1384 LIMITED - 2016-06-17
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -324,341 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    METRO NOMINEES (WANDSWORTH) (NO.1) LIMITED - 2017-07-28
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 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
  • 9
    METRO NOMINEES (WANDSWORTH) (NO.2) LIMITED - 2017-07-28
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    CIF 42 - Right to appoint or remove directors OE
    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
  • 10
    NEWINCCO 850 LIMITED - 2008-07-09
    icon of address2 Fitzroy Place, 8 Mortimer Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-06
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more 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.