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 6
  • 1
    Coulton, Michael
    Born in August 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-01-19 ~ now
    OF - Director → CIF 0
  • 2
    Patel, Hirenkumar
    Born in September 1981
    Individual (29 offsprings)
    Officer
    icon of calendar 2022-12-21 ~ now
    OF - Director → CIF 0
  • 3
    Metters, Deborah Jayne
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-06-13 ~ now
    OF - Secretary → CIF 0
  • 4
    Seaton, Alistair James
    Born in September 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-12-21 ~ now
    OF - Director → CIF 0
  • 5
    Stone, Richard Adam
    Born in July 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-02-05 ~ now
    OF - Director → CIF 0
  • 6
    CIN PROPERTIES MANAGEMENT LIMITED - 1991-11-14
    CIN PROPERTY MANAGEMENT - 1996-10-17
    CIN LA SALLE INVESTMENT MANAGEMENT - 1999-03-12
    SHELFCO (NO.631) LIMITED - 1991-10-30
    icon of address4th Floor, 78 St. James's Street, London, England
    Active Corporate (5 parents, 33 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Manley, Peter Malcolm
    Accountant born in April 1955
    Individual
    Officer
    icon of calendar 2002-11-22 ~ 2006-08-09
    OF - Director → CIF 0
  • 2
    Patel, Sunil
    Accountant born in July 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-05-28 ~ 2019-09-26
    OF - Director → CIF 0
  • 3
    Tripp, Alan
    Real Estate Investment Manager born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-03-17 ~ 2020-02-05
    OF - Director → CIF 0
  • 4
    Pollard, Martin Lewis
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-22 ~ 2014-04-16
    OF - Secretary → CIF 0
  • 5
    Maudsley, Charles Sheridan Alexander
    Real Estate Investment Manager born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-28 ~ 2009-12-31
    OF - Director → CIF 0
  • 6
    Jeanes, Andrew Peter
    Investment Manager born in April 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-11-22 ~ 2021-10-27
    OF - Director → CIF 0
  • 7
    Coulton, Michael Robert
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-06-09 ~ 2019-06-13
    OF - Secretary → CIF 0
  • 8
    Jones, Mark
    Investment Manager born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-22 ~ 2004-03-10
    OF - Director → CIF 0
  • 9
    Beasley, Paul
    Chartered Surveyor born in June 1954
    Individual
    Officer
    icon of calendar 2004-03-10 ~ 2008-10-08
    OF - Director → CIF 0
  • 10
    Reid, Mark
    Accountant born in July 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-13 ~ 2022-08-14
    OF - Director → CIF 0
  • 11
    Blackmore, Colin
    Individual
    Officer
    icon of calendar 2014-04-16 ~ 2015-06-09
    OF - Secretary → CIF 0
  • 12
    Lyon, James Scott
    Accountant born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-20 ~ 2022-12-21
    OF - Director → CIF 0
  • 13
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2002-11-22 ~ 2002-11-22
    PE - Nominee Director → CIF 0
  • 14
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2002-11-22 ~ 2002-11-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LASALLE FUNDS GENERAL PARTNER LTD

Previous name
LASALLE LIF (GENERAL PARTNER) LIMITED - 2008-05-28
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • LASALLE FUNDS GENERAL PARTNER LTD
    Info
    LASALLE LIF (GENERAL PARTNER) LIMITED - 2008-05-28
    Registered number 04598563
    icon of address4th Floor 78 St James's Street, London SW1A 1JB
    PRIVATE LIMITED COMPANY incorporated on 2002-11-22 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • LASALLE FUNDS GENERAL PARTNER LTD
    S
    Registered number 04598563
    icon of address4th Floor, 78 St. James's Street, London, England, SW1A 1JB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of addressC/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Right to appoint or remove membersOE
    CIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 2
    icon of address4th Floor 78 St James's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of addressFourth Floor, 78 St James's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    CIF 20 - Has significant influence or controlOE
    Officer
    icon of calendar 2022-04-13 ~ now
    CIF 5 - LLP Designated Member → ME
  • 4
    icon of address4th Floor 78 St James's Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Has significant influence or controlOE
    Officer
    icon of calendar 2015-08-19 ~ now
    CIF 8 - LLP Designated Member → ME
  • 5
    icon of address1 Curzon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1 George Square, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    CIF 28 - Has significant influence or controlOE
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    CIF 10 - LLP Designated Member → ME
  • 7
    icon of address78 4th Floor, 78 St. James's Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    CIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-05-07 ~ now
    CIF 16 - LLP Designated Member → ME
    CIF 9 - LLP Designated Member → ME
  • 8
    icon of addressC/o Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman - Ky1-9005, Cayman Islands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-04 ~ now
    CIF 24 - Has significant influence or controlOE
  • 9
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2021-09-28 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    icon of addressC/o Intertrust Corporate Services (cayman) Limited, One Nexux Way, Camana Bay, Grand Cayman - Ky1-9005, Cayman Islands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    CIF 23 - Has significant influence or controlOE
  • 11
    icon of address78 St. James's Street, Fourth Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ now
    CIF 3 - LLP Designated Member → ME
  • 12
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    CIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-10-11 ~ now
    CIF 7 - LLP Designated Member → ME
  • 13
    LAVA GP (SCOTLAND) LLP - 2016-06-15
    LASALLE EUROPEAN CO-INVEST (SCOTLAND) LLP - 2021-11-12
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-03-23 ~ now
    CIF 4 - LLP Designated Member → ME
  • 14
    LAVA CARRY (SCOTLAND) L.P. - 2021-12-16
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 27 - Right to appoint or remove personsOE
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-05 ~ now
    CIF 2 - LLP Designated Member → ME
  • 16
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    CIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-03-09 ~ now
    CIF 6 - LLP Designated Member → ME
  • 17
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    CIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    CIF 12 - LLP Designated Member → ME
  • 18
    icon of address78 St. James's Street, Fourth Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-02-11 ~ now
    CIF 15 - LLP Designated Member → ME
  • 19
    icon of address78 St. James's Street, Fourth Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,408,485 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    CIF 38 - Has significant influence or controlOE
  • 20
    icon of address25 Savile Row, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of addressFourth Floor, 78 St James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,943 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 22
    icon of address4th Floor 78 St. James's Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,069,450 GBP2021-12-31
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    CIF 19 - Has significant influence or control as a member of a firmOE
Ceased 7
  • 1
    icon of address60 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -561 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    icon of calendar 2015-07-30 ~ 2021-11-18
    CIF 14 - LLP Designated Member → ME
  • 2
    icon of addressClyde Offices, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-04-08
    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
  • 3
    icon of addressClyde Offices, 48 West George Street, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-04-08
    CIF 43 - Right to surplus assets - 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove persons OE
  • 4
    icon of address78 St. James's Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-04-04
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 5
    icon of address60 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -561 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2015-12-10 ~ 2021-11-18
    CIF 13 - LLP Designated Member → ME
  • 6
    RUBY SHOREDITCH HOTELS LIMITED - 2025-02-06
    icon of addressThe Powdermills Hotel, Powdermill Lane, Battle, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-01-13
    CIF 36 - Has significant influence or control OE
  • 7
    GHOST BEAR LIMITED - 2020-06-12
    icon of address78 St James's Street Fourth Floor, 78 St. James's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-06-23
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors 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.