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
    Stirling, Mark Andrew
    Director born in June 1961
    Individual (169 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 2
    Mcgann, Martin Francis
    Director born in January 1961
    Individual (167 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 3
    Duzniak, Jadzia Zofia
    Individual (123 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Secretary → CIF 0
  • 4
    Beresford, Valentine Tristram
    Director born in October 1965
    Individual (165 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 5
    Jones, Andrew Marc
    Director born in July 1968
    Individual (781 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 6
    LXI LIMITED - now
    LXI PLC - 2024-04-03
    LXI REIT PLC - 2024-04-03
    1, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 101 offsprings)
    Person with significant control
    2024-03-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Gumm, Sandra Louise
    Chartered Accountant born in September 1966
    Individual (221 offsprings)
    Officer
    2007-05-14 ~ 2022-07-06
    OF - Director → CIF 0
    Gumm, Sandra Louise
    Chartered Accountant
    Individual (221 offsprings)
    Officer
    2007-05-14 ~ 2022-07-06
    OF - Secretary → CIF 0
  • 2
    Carlson, Staffan Per Henrik
    Chief Financial Officer born in February 1956
    Individual
    Officer
    2003-06-06 ~ 2007-03-05
    OF - Director → CIF 0
  • 3
    Hale, Andrew Michael
    Individual
    Officer
    2005-06-16 ~ 2007-05-14
    OF - Secretary → CIF 0
  • 4
    Brooks, Frederick Joseph
    Director born in June 1990
    Individual (8 offsprings)
    Officer
    2022-07-06 ~ 2023-09-03
    OF - Director → CIF 0
  • 5
    Lindhardt, Bjorn Tomas
    Vice President Treasury born in May 1965
    Individual
    Officer
    2003-06-06 ~ 2007-05-14
    OF - Director → CIF 0
  • 6
    Evans, Timothy James
    Chartered Surveyor born in October 1969
    Individual (73 offsprings)
    Officer
    2007-05-14 ~ 2022-07-06
    OF - Director → CIF 0
  • 7
    Lee, Simon
    Director born in July 1976
    Individual (89 offsprings)
    Officer
    2022-07-06 ~ 2024-03-05
    OF - Director → CIF 0
  • 8
    Brown, Philip Michael
    Investment Director born in September 1960
    Individual (6 offsprings)
    Officer
    2014-07-07 ~ 2022-07-06
    OF - Director → CIF 0
  • 9
    Leslau, Nicholas Mark
    Chartered Surveyor born in August 1959
    Individual (191 offsprings)
    Officer
    2007-05-14 ~ 2022-07-06
    OF - Director → CIF 0
  • 10
    Wilson, Andrew Stephen
    Senior Vice President born in April 1960
    Individual
    Officer
    2003-06-06 ~ 2006-04-26
    OF - Director → CIF 0
  • 11
    Hokfelt, Paul
    Ceo born in December 1953
    Individual
    Officer
    2007-03-05 ~ 2007-05-14
    OF - Director → CIF 0
  • 12
    White, John Keith Leslie
    Director born in November 1965
    Individual (48 offsprings)
    Officer
    2022-07-06 ~ 2024-03-05
    OF - Director → CIF 0
  • 13
    Maceachin, Neil Alexander
    Director born in July 1990
    Individual (1 offspring)
    Officer
    2023-09-03 ~ 2024-03-05
    OF - Director → CIF 0
  • 14
    SANNE FUND SERVICES (UK) LIMITED - 2023-01-16
    PRAXISIFM FUND SERVICES (UK) LIMITED - 2022-02-02
    125 London Wall, 6th Floor, London, United Kingdom
    Active Corporate (4 parents, 33 offsprings)
    Equity (Company account)
    371,651 GBP2020-04-30
    Officer
    2022-07-06 ~ 2023-03-06
    PE - Secretary → CIF 0
  • 15
    UNIPER UK LIMITED - now
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    One Silk Street, London
    Active Corporate (6 parents, 224 offsprings)
    Officer
    2003-03-21 ~ 2005-06-16
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 16
    Cavendish House, 18 Cavendish Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 17
    LXI LIMITED - now
    LXI PLC - 2024-04-03
    LXI REIT PLC
    - 2024-04-03
    8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 101 offsprings)
    Person with significant control
    2022-07-06 ~ 2024-03-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    LXI SIR HOLDCO LIMITED - now
    SECURE INCOME REIT LIMITED - 2022-08-01
    SECURE INCOME REIT LIMITED - 2014-05-27
    P1 THEME PARK HOLDINGS LIMITED - 2014-05-27
    PRESTBURY 1 NINE LIMITED - 2007-08-31
    NEWINCCO 653 LIMITED - 2007-02-13
    Cavendish House, 18 Cavendish Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-06
    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
  • 19
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    One Silk Street, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-03-21 ~ 2003-06-06
    PE - Nominee Director → CIF 0
  • 20
    2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 148 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-03-06 ~ 2024-03-05
    PE - Secretary → CIF 0
parent relation
Company in focus

SIR HOSPITALS PROPCO LIMITED

Previous names
P1 HOSPITALS PROPCO LIMITED - 2014-09-11
UK HEALTHCARE PROPERTIES LIMITED - 2007-07-05
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
    P1 HOSPITALS PROPCO LIMITED - 2014-09-11
    UK HEALTHCARE PROPERTIES LIMITED - 2007-07-05
    HACKREMCO (NO. 2048) LIMITED - 2003-06-05
    Registered number 04707153
    One, Curzon Street, London W1J 5HB
    Private Limited Company incorporated on 2003-03-21 (22 years 6 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
    Cavendish 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
    Cavendish 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
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    SIR EUXTON LIMITED - 2019-08-19
    P1 EUXTON LIMITED - 2014-09-11
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    SIR RENACRES LIMITED - 2019-08-19
    P1 RENACRES LIMITED - 2014-09-11
    Floor 6 61 Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    P1 DUCHY LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    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
    One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    P1 OAKS LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 7
    P1 RIVERS LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    P1 SPRINGFIELD LIMITED - 2014-09-11
    One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    THOMAS RIVERS AND SON,LIMITED - 1990-07-02
    One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.