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
    Mcclure, Keith
    Born in July 1990
    Individual (130 offsprings)
    Officer
    icon of calendar 2023-12-22 ~ now
    OF - Director → CIF 0
  • 2
    Macey, Paul Stuart
    Born in November 1978
    Individual (88 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ now
    OF - Director → CIF 0
  • 3
    Mcnuff, Jonathan Charles
    Born in August 1986
    Individual (288 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ now
    OF - Director → CIF 0
  • 4
    Barzycki, Sarah Morrell
    Born in August 1958
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents, 553 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ now
    OF - Secretary → CIF 0
  • 6
    BL RESIDUAL COMPANY LIMITED - 2007-01-19
    icon of addressYork House, Seymour Street, London, England
    Active Corporate (6 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 1
    Vandevivere, Jean-marc
    Company Director born in August 1977
    Individual (25 offsprings)
    Officer
    icon of calendar 2012-07-13 ~ 2016-01-31
    OF - Director → CIF 0
  • 2
    Braine, Anthony
    Chartered Secretary born in February 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-12-18 ~ 2014-07-31
    OF - Director → CIF 0
  • 3
    Metliss, Cyril
    Chartered Accountant born in June 1923
    Individual
    Officer
    icon of calendar 2003-03-06 ~ 2006-07-14
    OF - Director → CIF 0
  • 4
    Clarke, Peter Courtenay
    Chartered Secretary born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2010-08-16
    OF - Director → CIF 0
  • 5
    Smith, Stephen Paul
    Company Director born in August 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-13 ~ 2013-03-31
    OF - Director → CIF 0
  • 6
    Bowden, Robert Edward
    Chartered Surveyor born in May 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-03-06 ~ 2007-12-31
    OF - Director → CIF 0
  • 7
    Mcnuff, Jonathan Charles
    Chartered Accountant born in August 1986
    Individual (288 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2016-02-22
    OF - Director → CIF 0
  • 8
    Bell, Lucinda Margaret
    Chartered Accountant born in September 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2018-01-19
    OF - Director → CIF 0
  • 9
    Grose, Benjamin Toby
    Chartered Surveyor born in September 1969
    Individual (33 offsprings)
    Officer
    icon of calendar 2012-07-13 ~ 2014-10-02
    OF - Director → CIF 0
  • 10
    Roberts, Timothy Andrew
    Chartered Surveyor born in July 1964
    Individual (49 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2019-03-31
    OF - Director → CIF 0
  • 11
    Forshaw, Christopher Michael John
    Company Director born in July 1949
    Individual (45 offsprings)
    Officer
    icon of calendar 2006-12-18 ~ 2017-04-05
    OF - Director → CIF 0
  • 12
    Taunt, Nick
    Chartered Accountant born in February 1986
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-03-18 ~ 2023-12-22
    OF - Director → CIF 0
  • 13
    Weston Smith, John Harry
    Chartered Secretary born in February 1932
    Individual
    Officer
    icon of calendar 2003-03-06 ~ 2006-07-14
    OF - Director → CIF 0
  • 14
    Webb, Nigel Mark
    Head Of Developments born in November 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2023-06-30
    OF - Director → CIF 0
  • 15
    Ekpo, Ndiana
    Individual (35 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2016-12-06
    OF - Secretary → CIF 0
  • 16
    Penrice, Victoria Margaret
    Company Secretary born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2015-04-29
    OF - Director → CIF 0
  • 17
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (166 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2009-11-06
    OF - Director → CIF 0
  • 18
    Hester, Stephen Alan Michael
    Chief Executive born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-07 ~ 2008-11-15
    OF - Director → CIF 0
  • 19
    Middleton, Charles John
    Corporate Tax Executive born in April 1966
    Individual (126 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2022-03-31
    OF - Director → CIF 0
  • 20
    Price, Miles Henry
    Planning And Transport Executive born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ 2025-04-11
    OF - Director → CIF 0
  • 21
    Carter, Simon Geoffrey
    Treasury Executive born in September 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-07-13 ~ 2015-01-30
    OF - Director → CIF 0
  • 22
    Roberts, Graham Charles
    Chartered Accountant born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-06 ~ 2011-06-30
    OF - Director → CIF 0
  • 23
    Ritblat, John, Sir
    Chairman And Managing Director born in October 1935
    Individual (30 offsprings)
    Officer
    icon of calendar 2003-03-06 ~ 2006-12-31
    OF - Director → CIF 0
  • 24
    Ritblat, Nicholas Simon Jonathan
    Company Director born in August 1961
    Individual
    Officer
    icon of calendar 2003-03-06 ~ 2005-08-31
    OF - Director → CIF 0
  • 25
    Scudamore, Rebecca Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-06 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 26
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2003-02-28 ~ 2003-03-06
    PE - Nominee Director → CIF 0
  • 27
    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
    2003-02-28 ~ 2003-03-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BRITISH LAND (JOINT VENTURES) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
41100 - Development Of Building Projects

Related profiles found in government register
  • BRITISH LAND (JOINT VENTURES) LIMITED
    Info
    Registered number 04682740
    icon of addressYork House, 45 Seymour Street, London W1H 7LX
    PRIVATE LIMITED COMPANY incorporated on 2003-02-28 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • BRITISH LAND (JOINT VENTURES) LIMITED
    S
    Registered number 04682740
    icon of addressYork House, 45 Seymour Street, London, United Kingdom, W1H 7LX
    UNITED KINGDOM
    CIF 1
  • BRITISH LAND (JOINT VENTURES) LIMITED
    S
    Registered number missing
    icon of addressYork House, 45 Seymour Street, London, England, W1H 7LX
    Private Company Limited By Shares
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CORNWALL TERRACE LIMITED - 2004-12-01
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    REGENTS PARK NO. 1 LIMITED - 2004-12-01
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    WAVEBORDER LIMITED - 2008-04-23
    icon of addressC/o Rrs Dept S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PADDINGTON CENTRAL I NOMINEE LIMITED - 2019-12-18
    SNRDCO 3066 LIMITED - 2011-11-09
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    BLT HOLDINGS 2010 LTD - 2017-05-13
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-23 ~ 2010-08-23
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-04-06
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    BL WEST END OFFICES GP LIMITED - 2020-11-05
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-10-30 ~ 2020-11-04
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    ALDGATE INVESTMENT HOLDINGS LIMITED - 2023-04-10
    BL OFFICES GP LIMITED - 2022-07-18
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-12-03 ~ 2021-11-17
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    TESCO (PARTNERSHIP) LIMITED - 2015-04-14
    TESCO (GENERAL PARTNER) LIMITED - 1997-11-19
    TGP (PARTNERSHIP) LIMITED - 1998-02-19
    icon of address3rd Floor 10 Bishops Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-19 ~ 2020-11-13
    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
  • 5
    BASICSPORT LIMITED - 1999-10-28
    TESCO BL HOLDINGS LIMITED - 2015-04-14
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 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.