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
    Beresford, Valentine Tristram
    Born in October 1965
    Individual (182 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 2
    Duzniak, Jadzia Zofia
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Secretary → CIF 0
  • 3
    Stirling, Mark Andrew
    Born in June 1961
    Individual (186 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 4
    Mcgann, Martin Francis
    Born in January 1961
    Individual (184 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 5
    Jones, Andrew Marc
    Born in July 1968
    Individual (166 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 6
    LXI HOLDCO 1 LIMITED
    icon of address1, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 101 offsprings)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Brown, Philip Michael
    Investment Director born in September 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-07 ~ 2022-07-06
    OF - Director → CIF 0
  • 2
    Leslau, Nicholas Mark
    Chartered Surveyor born in August 1959
    Individual (190 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2022-07-06
    OF - Director → CIF 0
  • 3
    Brooks, Frederick Joseph
    Director born in June 1990
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-07-06 ~ 2023-09-03
    OF - Director → CIF 0
  • 4
    Hokfelt, Paul
    Ceo born in December 1953
    Individual
    Officer
    icon of calendar 2007-03-05 ~ 2007-05-14
    OF - Director → CIF 0
  • 5
    Lindhardt, Bjorn Tomas
    Vice President Treasury born in May 1965
    Individual
    Officer
    icon of calendar 2003-06-06 ~ 2007-05-14
    OF - Director → CIF 0
  • 6
    Hale, Andrew Michael
    Individual
    Officer
    icon of calendar 2005-06-16 ~ 2007-05-14
    OF - Secretary → CIF 0
  • 7
    Evans, Timothy James
    Chartered Surveyor born in October 1969
    Individual (73 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2022-07-06
    OF - Director → CIF 0
  • 8
    Wilson, Andrew Stephen
    Senior Vice President born in April 1960
    Individual
    Officer
    icon of calendar 2003-06-06 ~ 2006-04-26
    OF - Director → CIF 0
  • 9
    White, John Keith Leslie
    Director born in November 1965
    Individual (42 offsprings)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    OF - Director → CIF 0
  • 10
    Carlson, Staffan Per Henrik
    Chief Financial Officer born in February 1956
    Individual
    Officer
    icon of calendar 2003-06-06 ~ 2007-03-05
    OF - Director → CIF 0
  • 11
    Lee, Simon
    Director born in July 1976
    Individual (64 offsprings)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    OF - Director → CIF 0
  • 12
    Gumm, Sandra Louise
    Chartered Accountant born in September 1966
    Individual (221 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2022-07-06
    OF - Director → CIF 0
    Gumm, Sandra Louise
    Chartered Accountant
    Individual (221 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2022-07-06
    OF - Secretary → CIF 0
  • 13
    Maceachin, Neil Alexander
    Director born in July 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-03 ~ 2024-03-05
    OF - Director → CIF 0
  • 14
    icon of addressCavendish House, 18 Cavendish Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 15
    PRAXISIFM FUND SERVICES (UK) LIMITED - 2022-02-02
    SANNE FUND SERVICES (UK) LIMITED - 2023-01-16
    icon of address125 London Wall, 6th Floor, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Equity (Company account)
    371,651 GBP2020-04-30
    Officer
    2022-07-06 ~ 2023-03-06
    PE - Secretary → CIF 0
  • 16
    LXI SIR HOLDCO LIMITED - now
    SECURE INCOME REIT LIMITED - 2014-05-27
    PRESTBURY 1 NINE LIMITED - 2007-08-31
    NEWINCCO 653 LIMITED - 2007-02-13
    SECURE INCOME REIT LIMITED - 2022-08-01
    P1 THEME PARK HOLDINGS LIMITED - 2014-05-27
    icon of addressCavendish House, 18 Cavendish Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-06
    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
  • 17
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2003-03-21 ~ 2005-06-16
    PE - Nominee Secretary → CIF 0
  • 18
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-03-21 ~ 2003-06-06
    PE - Nominee Director → CIF 0
  • 19
    icon of address2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 157 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-06 ~ 2024-03-05
    PE - Secretary → CIF 0
  • 20
    LXI LIMITED - now
    LXI REIT PLC
    - 2024-04-03
    LXI PLC - 2024-04-03
    icon of address8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-07-06 ~ 2024-03-05
    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
parent relation
Company in focus

SIR HOSPITALS PROPCO LIMITED

Previous names
UK HEALTHCARE PROPERTIES LIMITED - 2007-07-05
P1 HOSPITALS PROPCO LIMITED - 2014-09-11
HACKREMCO (NO. 2048) LIMITED - 2003-06-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SIR HOSPITALS PROPCO LIMITED
    Info
    UK HEALTHCARE PROPERTIES LIMITED - 2007-07-05
    P1 HOSPITALS PROPCO LIMITED - 2007-07-05
    HACKREMCO (NO. 2048) LIMITED - 2007-07-05
    Registered number 04707153
    icon of addressOne, Curzon Street, London W1J 5HB
    PRIVATE LIMITED COMPANY incorporated on 2003-03-21 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • SIR HOSPITALS PROPCO LIMITED
    S
    Registered number 4707153
    icon of addressCavendish House, 18 Cavendish Square, London, England, W1G 0PJ
    English Private Limited Company in Registered Office, Uk
    CIF 1
  • SIR HOSPITALS PROPCO LTD
    S
    Registered number 4707153
    icon of addressCavendish House, 18 Cavendish Square, London, England, W1G 0PJ
    English Private Limited Company in Registered Office, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 9
  • 1
    SIR DOWNS LIMITED - 2019-08-19
    P1 DOWNS LIMITED - 2014-09-11
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    P1 EUXTON LIMITED - 2014-09-11
    SIR EUXTON LIMITED - 2019-08-19
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    P1 RENACRES LIMITED - 2014-09-11
    SIR RENACRES LIMITED - 2019-08-19
    icon of addressFloor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    P1 DUCHY LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    P1 MIDLANDS LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    P1 OAKS LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 7
    P1 RIVERS LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    P1 SPRINGFIELD LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    THOMAS RIVERS AND SON,LIMITED - 1990-07-02
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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

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.