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 15
  • 1
    Dixon, Mark Leslie James
    Born in November 1959
    Individual (74 offsprings)
    Officer
    2003-09-26 ~ 2008-10-14
    OF - Director → CIF 0
  • 2
    Robinson, Anthony Martin
    Born in June 1962
    Individual (110 offsprings)
    Officer
    2003-09-26 ~ 2008-10-14
    OF - Director → CIF 0
  • 3
    Gleadle, Stephen Derrick
    Born in January 1959
    Individual (11 offsprings)
    Officer
    2005-10-31 ~ 2008-10-14
    OF - Director → CIF 0
  • 4
    Lobo, Rudolf John Gabriel
    Born in February 1956
    Individual (37 offsprings)
    Officer
    2003-09-26 ~ 2017-01-23
    OF - Director → CIF 0
  • 5
    Matthews, John Waylett
    Born in September 1944
    Individual (20 offsprings)
    Officer
    2003-09-26 ~ 2008-10-14
    OF - Director → CIF 0
  • 6
    Regan, Timothy Sean James Donovan
    Born in July 1965
    Individual (189 offsprings)
    Officer
    2003-09-10 ~ 2003-09-10
    OF - Director → CIF 0
    2008-10-14 ~ 2020-05-07
    OF - Director → CIF 0
    Regan, Timothy Sean James Donovan
    Individual (189 offsprings)
    Officer
    2003-09-10 ~ 2003-09-26
    OF - Secretary → CIF 0
    2003-09-10 ~ 2020-05-07
    OF - Secretary → CIF 0
  • 7
    Wetherall, Stephen James
    Born in October 1976
    Individual (47 offsprings)
    Officer
    2014-07-01 ~ now
    OF - Director → CIF 0
  • 8
    Mcintyre, Neil
    Born in March 1969
    Individual (133 offsprings)
    Officer
    2020-05-07 ~ now
    OF - Director → CIF 0
  • 9
    Kirkwood, Mary Ann
    Born in August 1974
    Individual (1 offspring)
    Officer
    2003-09-10 ~ 2003-09-26
    OF - Director → CIF 0
  • 10
    Orf, Roger Gerard
    Born in July 1952
    Individual (31 offsprings)
    Officer
    2003-09-26 ~ 2008-10-14
    OF - Director → CIF 0
  • 11
    East, Stephen John
    Born in March 1958
    Individual (121 offsprings)
    Officer
    2005-03-11 ~ 2008-10-14
    OF - Director → CIF 0
  • 12
    IWG PLC
    IWG LIMITED - now 06965542
    IMPACT WALES LTD - 2011-01-31
    22, Grenville Street, St. Helier, Jersey, Jersey
    Dissolved Corporate (5 parents, 572 offsprings)
    Person with significant control
    2016-12-19 ~ dissolved
    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
  • 13
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-08-18 ~ 2003-09-10
    OF - Nominee Director → CIF 0
    2003-08-18 ~ 2003-09-10
    OF - Nominee Secretary → CIF 0
  • 14
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-08-18 ~ 2003-09-10
    OF - Nominee Director → CIF 0
  • 15
    OFFICE METRO LIMITED - now 03548821
    REGUS LIMITED - 2011-02-04
    REGUS PLC.
    - 2003-12-01
    REGUS BUSINESS CENTRES PLC - 2000-07-18
    TRUSHELFCO (NO.2348) LIMITED - 1998-06-24
    26, 2449, Boulevard Royal, Luxembourg, Luxembourg
    Dissolved Corporate (20 parents, 339 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-01-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

REGUS GROUP LIMITED

Company number: 04868977
Registered names
REGUS GROUP LIMITED - now 07434265
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments 106
  • 1
    3 MORE LONDON CENTRE LIMITED
    07272582
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 2
    ABC ACQUISITIONS LIMITED
    07437139
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 3
    ABERDEEN CIRRUS BUILDING CENTRE LIMITED
    - now 08796504
    EXPRESS 024 LIMITED - 2014-06-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 4
    ACORN OFFICES LIMITED
    - now 08796271
    EXPRESS 012 LIMITED - 2014-01-23
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Right to appoint or remove directors OE
  • 5
    AMERSHAM ST MARY'S COURT CENTRE LIMITED
    - now 08330519
    AMMERSHAM ST MARY'S COURT CENTRE LIMITED - 2013-02-25
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 6
    BARKING FORTIS HOUSE CENTRE LIMITED
    - now 06519124
    REGUS (BARKING) LIMITED - 2016-03-10
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 7
    BEPROFESSIONAL.COM LIMITED
    - now 04012233
    BE-PROFESSIONAL.COM LIMITED - 2001-05-03
    ANGLOSKILL LIMITED - 2000-08-24
    4385, 04012233 - Companies House Default Address, Cardiff
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    BIRMINGHAM QUAYSIDE CENTRE LIMITED
    - now 07014166
    REGUS (BIRMINGHAM QUAYSIDE) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Has significant influence or control OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 9
    BLACKPOOL NORTH PIER CENTRE LIMITED
    08884191
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 10
    BOLTON BARK STREET CENTRE LIMITED
    - now 07102118
    REGUS (BOLTON BARK STREET) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    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
  • 11
    BOUQUET TROIS LIMITED
    - now SC131116
    FORSYTH BUSINESS CENTRES LIMITED - 2010-10-08
    FORSYTH BUSINESS CENTRES PLC - 2010-09-28
    HIREOFFER LIMITED - 1991-06-06
    93 George Street, Edinburgh
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    BRIGHTON BUSINESS CENTRE LIMITED
    07226401
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 13
    CAMBRIDGE COWLEY ROAD CENTRE LIMITED
    08330286
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-10-31
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 14
    CANADA SQUARE CENTRE LIMITED
    07662562
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 15
    CARDIFF BRUNEL HOUSE CENTRE LIMITED
    - now 07598116
    FLEET PLACE CENTRE LIMITED - 2011-10-03
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 16
    CHELMSFORD VICTORIA ROAD CENTRE LIMITED
    - now 06745401
    REGUS (CHELMSFORD) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 17
    DARLINGTON WOODLAND ROAD CENTRE LIMITED
    08882575
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 18
    EXECUTIVE CENTRES HARROGATE LIMITED
    - now 08667298
    EXPRESS 001 LIMITED - 2013-11-12
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Has significant influence or control OE
  • 19
    EXPRESS BHMA LIMITED
    - now 08796387 09082360, 09082081
    EXPRESS 017 LIMITED - 2014-03-13
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 110 - Ownership of voting rights - 75% or more OE
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of shares – 75% or more OE
  • 20
    EXPRESS BKLYS LIMITED
    - now 08796533
    EXPRESS 023 LIMITED - 2014-06-04
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-10-31
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
    CIF 96 - Ownership of shares – 75% or more OE
  • 21
    EXPRESS BSP LIMITED
    - now 08667260
    EXPRESS 006 LIMITED - 2013-11-28
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 73 - Has significant influence or control OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 22
    EXPRESS DC LIMITED
    - now 08796528
    EXPRESS 021 LIMITED - 2014-06-04
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of shares – 75% or more OE
  • 23
    EXPRESS FKRP LIMITED
    - now 08667299
    EXPRESS 007 LIMITED - 2013-11-28
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Has significant influence or control OE
    CIF 75 - Right to appoint or remove directors OE
  • 24
    EXPRESS HMA LIMITED
    - now 09082360 08796387, 09082081
    EXPRESS 030 LIMITED - 2014-10-03
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 103 - Right to appoint or remove directors OE
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Ownership of shares – 75% or more OE
  • 25
    EXPRESS HNM LIMITED
    - now 09082319
    EXPRESS 031 LIMITED - 2014-10-03
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
  • 26
    EXPRESS HWD LIMITED
    - now 09082123
    EXPRESS 032 LIMITED - 2014-10-03
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of voting rights - 75% or more OE
  • 27
    EXPRESS HWK LIMITED
    - now 09082129
    EXPRESS 026 LIMITED - 2014-06-25
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Right to appoint or remove directors OE
    CIF 101 - Ownership of voting rights - 75% or more OE
  • 28
    EXPRESS LGA LIMITED
    - now 08667366
    EXPRESS 010 LIMITED - 2013-10-23
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 77 - Has significant influence or control OE
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of shares – 75% or more OE
  • 29
    EXPRESS LHA LIMITED
    - now 08667159
    EXPRESS 009 LIMITED - 2013-10-29
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Has significant influence or control OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 30
    EXPRESS LHT2 LIMITED
    - now 08796517 08667370
    EXPRESS 022 LIMITED - 2014-06-04
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
  • 31
    EXPRESS LHT3 LIMITED
    - now 08667370 08796517
    REGUS CAMBRIDGE LIBRARY LIMITED
    - 2016-04-24 08667370
    EXPRESS 005 LIMITED - 2013-11-28
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Has significant influence or control OE
  • 32
    EXPRESS MHC LIMITED
    - now 08667254 07949448
    EXPRESS 008 LIMITED - 2013-10-30
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Has significant influence or control OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 33
    EXPRESS RC LIMITED
    08662529 08796272
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Has significant influence or control OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 34
    FORSYTH BUSINESS CENTRES UK LIMITED
    - now 05999065 SC131116, SC107572
    FORSYTH MANAGEMENT CONTRACTS LIMITED - 2012-07-18
    FORSYTH PROPERTY COMPANY LIMITED - 2008-11-28
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 35
    FORSYTH ENTERPRISE CENTRE LIMITED
    - now 03955520
    SHEFFIELD UNITED (ENTERPRISES) LIMITED - 2011-08-25
    BROOMCO (2155) LIMITED - 2000-06-01
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 36
    GLOUCESTER NORTH WAREHOUSE CENTRE LIMITED
    08119221
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 37
    GREEN POINT PROPERTIES LIMITED
    OE007941
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-04-13 ~ now
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Has significant influence or control OE
    CIF 117 - Ownership of shares - More than 25% OE
    CIF 117 - Ownership of voting rights - More than 25% OE
  • 38
    HALIFAX FEARNLEY MILL CENTRE LIMITED
    - now 08796524
    EXPRESS VT LIMITED - 2015-05-22
    EXPRESS 018 LIMITED - 2014-03-13
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 39
    HAMMERSMITH CAROLINE STREET CENTRE LIMITED
    08330355
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 40
    HAYES HYDE PARK CENTRE LIMITED
    - now 06764126
    REGUS (HAYES) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 41
    HEATHROW BATH ROAD CENTRE LIMITED
    07446995
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 42
    HEMEL HEMPSTEAD BLOSSOM WAY (WAREHOUSE) LIMITED
    - now 08796281
    PROLOGIS PARK HEMEL HEMPSTEAD WAREHOUSE LIMITED
    - 2019-10-11 08796281
    LONDON REGENT STREET LIMITED
    - 2019-09-30 08796281
    EXPRESS 015 LIMITED - 2014-02-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 43
    HEMEL HEMPSTEAD CENTRE LIMITED
    - now 06711749
    REGUS (HEMEL HEMPSTEAD) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Has significant influence or control OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 44
    HEMEL MARK ROAD CENTRE LIMITED
    08882514
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 45
    HORSHAM BUSINESS CENTRE LIMITED
    07195191
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 46
    HOT OFFICE BUSINESS CENTRES LIMITED
    04805480
    6 Snow Hill, City Of London, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
  • 47
    HULL SAVILE STREET CENTRE LIMITED
    - now 09082235
    HULL NORWICH UNION HOUSE CENTRE LIMITED - 2015-02-24
    EXPRESS 037 LIMITED - 2014-12-18
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 48
    IWG GBA INVESTMENTS LIMITED
    13472764
    2 Kingdom Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-06-23 ~ now
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Ownership of voting rights - 75% or more OE
    CIF 109 - Right to appoint or remove directors OE
  • 49
    KENSINGTON SPACES CENTRE LIMITED - now
    EXPRESS HEMA LIMITED
    - 2021-03-28 09082081 09082360, 08796387
    EXPRESS 033 LIMITED - 2014-10-03
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 108 - Right to appoint or remove directors OE
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Ownership of voting rights - 75% or more OE
  • 50
    KENT ASHFORD CENTRE LIMITED
    - now 09082316
    EXPRESS 040 LIMITED - 2015-04-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 51
    LEICESTER ST GEORGES CENTRE LIMITED
    - now 08796296
    EXPRESS 013 LIMITED - 2014-02-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 52
    LIME KILN BUSINESS CENTRE LIMITED
    06131834
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 53
    LIVINGSTON DEER PARK CENTRE LIMITED
    - now 09082228
    EXPRESS 027 LIMITED - 2014-07-03
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 54
    LONDON BOLSOVER CENTRE LIMITED
    - now 08796522
    EXPRESS 020 LIMITED - 2014-05-12
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 55
    LONDON BPR CENTRE LIMITED
    07662571
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 56
    LONDON BRIDGE STREET CENTRE LIMITED
    - now 09082249
    REGUS BABY SHARD CENTRE LIMITED - 2014-08-05
    EXPRESS 029 LIMITED - 2014-07-31
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 57
    LONDON CANARY WHARF CENTRE LIMITED
    07260378
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    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
  • 58
    LONDON GROSVENOR HILL CENTRE LIMITED - now
    DARWEN INDIA MILL CENTRE LIMITED
    - 2019-07-30 09082295
    EXPRESS ESC LIMITED
    - 2016-07-07 09082295
    EXPRESS 028 LIMITED - 2014-07-17
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 59
    LONDON KENDAL STREET CENTRE NO.1 LIMITED
    - now 08667354 08668786, 08667194
    EXPRESS 002 LIMITED - 2013-11-13
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Has significant influence or control OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 60
    LONDON KENDAL STREET CENTRE NO.2 LIMITED
    - now 08667194 08667354, 08668786
    EXPRESS 003 LIMITED - 2013-11-13
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Has significant influence or control OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 61
    LONDON KENDAL STREET CENTRE NO.3 LIMITED
    - now 08668786 08667354, 08667194
    LONDON KENDAL STREET CENTRE LIMITED - 2013-11-13
    EXPRESS 004 LIMITED - 2013-11-13
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Has significant influence or control OE
  • 62
    LONDON KHS CENTRE LIMITED
    - now 08796392 09955183
    EXPRESS 016 LIMITED - 2014-02-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 63
    LONDON MAPPIN HOUSE CENTRE LIMITED
    - now 09082229
    EXPRESS 034 LIMITED - 2014-12-05
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 64
    LONDON MARBLE ARCH TOWER LIMITED
    - now 08796572
    EXPRESS 025 LIMITED - 2014-03-26
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Ownership of shares – 75% or more OE
    CIF 112 - Right to appoint or remove directors OE
    2016-04-06 ~ dissolved
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 65
    LONDON TALLIS HOUSE CENTRE LIMITED
    - now 08796276
    EXPRESS 014 LIMITED - 2014-02-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    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
  • 66
    LONDON TWO KINGDOM STREET CENTRE LIMITED
    - now 09082090
    EXPRESS 039 LIMITED - 2015-01-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 67
    LONDON UPPER WOBURN PLACE CENTRE LIMITED
    08737146
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 68
    MAIDENHEAD BELL STREET CENTRE LIMITED
    07496745
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    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
  • 69
    MANAGED OFFICE SOLUTIONS HOLDINGS LIMITED
    - now 03727484 03804709
    MANAGED OFFICE SOLUTIONS LIMITED - 2006-09-28
    2 Kingdom Street, Kingdom Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-12-18
    CIF 2 - Ownership of shares – 75% or more OE
  • 70
    MANCHESTER LOWRY MILL CENTRE LIMITED
    08729731
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 71
    MAXIM MOTHERWELL EUROCENTRAL CENTRE LIMITED
    - now 06752114
    REGUS (MAXIM) LIMITED - 2016-03-11
    DUNWILCO (1590) LIMITED - 2009-05-20
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
    CIF 87 - Ownership of shares – 75% or more OE
  • 72
    MEMBURY SERVICE STATION CENTRE LIMITED
    - now 07253272
    EDINBURGH BUSINESS PARK CENTRE LIMITED - 2012-08-31
    BRENTWOOD BUSINESS CENTRE LIMITED - 2011-12-22
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 73
    MILTON KEYNES MIDSUMMER COURT CENTRE LIMITED
    - now 07054466
    REGUS (DERBY PRIDE PARK) LIMITED - 2010-11-18
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 74
    NEW LONDON HOUSE CENTRE LIMITED
    - now 08330340
    LEEDS CITY SQUARE CENTRE LIMITED - 2013-08-13
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 75
    NEWBURY OXFORD STREET CENTRE LIMITED
    - now 06947328
    REGUS (NEWBURY OXFORD STREET) LIMITED - 2016-03-10
    REGUS NO.1 LIMITED - 2009-07-09
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Ownership of voting rights - 75% or more OE
  • 76
    NEWCASTLE UPON TYNE MERCHANT HOUSE CENTRE LIMITED
    - now 08796272
    EXPRESS CR LIMITED - 2015-05-22
    EXPRESS 011 LIMITED - 2013-12-19
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 77
    NORTHAMPTON VICTORY PARK CENTRE LIMITED
    - now 06346369
    REGUS PLP (UK) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Has significant influence or control OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 78
    NUCLEI LIMITED
    - now 03885236
    EASY OFFICES (UK) LTD - 2004-08-09
    EASYOFFICES.COM LTD - 2000-11-21
    NUCLEI LIMITED - 2000-04-04
    11th Floor, The Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,248,906 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2022-03-08
    CIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    ONE BROADGATE CENTRE LIMITED
    - now 08796519
    EXPRESS 019 LIMITED - 2014-05-12
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 80
    PETERBOROUGH CITY CENTRE LIMITED
    - now 06519151
    REGUS (PETERBOROUGH) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 81
    PLYMOUTH SUTTON HARBOUR CENTRE LIMITED
    07270673
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 82
    RCI CAPITAL HOLDINGS LIMITED
    13173778
    Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-02-02 ~ dissolved
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 83
    REGUS (LONDON OXFORD STREET) LIMITED
    - now 07054467
    REGUS (LONDON OXFORD STREET) LIMITED
    - 2025-08-28 07054467
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-10-31
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
  • 84
    REGUS (LUTON) LIMITED
    06759299
    6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ dissolved
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 85
    REGUS AVANTA VEHICLE LIMITED
    - now 09320936
    TOSCA VEHICLE LIMITED - 2015-06-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 86
    REGUS BPRO HOLDINGS LIMITED
    - now 06305114
    REGUS US HOLDINGS LIMITED - 2011-02-08
    Regus 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Ownership of voting rights - 75% or more OE
  • 87
    REGUS CENTRES LIMITED
    05774251
    2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 88
    REGUS CENTRES UK LIMITED
    05774285
    2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 89
    REGUS CITY LIMITED
    - now 02961192
    REGUS (WATFORD) LIMITED - 2000-01-19
    6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    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
    CIF 1 - Has significant influence or control OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 90
    REGUS ESTATES (UK) LIMITED
    06947293
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (12 parents, 149 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 91
    REGUS G LIMITED
    - now 05826371 05840266
    TRUSHELFCO (NO.3217) LIMITED - 2006-06-09
    Regus, 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 92
    REGUS GROUP SERVICES LIMITED
    07434265 04868977
    Regus 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-05
    CIF 104 - Ownership of shares – 75% or more OE
  • 93
    REGUS HOLDINGS (UK) LIMITED
    - now 04560622 06305114
    TRUSHELFCO (NO.2922) LIMITED - 2003-01-15
    C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    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
    2016-04-06 ~ dissolved
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
  • 94
    REX HOUSE CENTRE LIMITED
    08370025
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 95
    SALFORD QUAYS CENTRE LIMITED
    07443359
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 96
    SOUTHAMPTON SOLENT BUSINESS PARK CENTRE LIMITED
    - now 06366229
    REGUS (SOLENT) LIMITED - 2016-03-11
    REGUS GENERAL PARTNER LIMITED - 2009-05-19
    ALNERY NO.2734 LIMITED - 2008-01-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Has significant influence or control OE
  • 97
    STAINES LONDON ROAD BUSINESS CENTRE HOLDINGS LIMITED
    OE007770
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-07-28 ~ now
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Has significant influence or control OE
    CIF 116 - Ownership of shares - More than 25% OE
    CIF 116 - Ownership of voting rights - More than 25% OE
  • 98
    STIRLING CASTLE BUSINESS PARK CENTRE LIMITED
    08882583
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 99
    STOCKLEY PARK THE SQUARE CENTRE LIMITED
    08330343
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 100
    STONEMARTIN CORPORATE CENTRES LIMITED
    - now 03743875
    RISEMANOR LIMITED - 1999-04-15
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    SWANSEA CITY CENTRE LIMITED
    - now 07527040
    LONDON LEADENHALL CENTRE LIMITED - 2011-11-08
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 102
    THREE THE QUADRANT LIMITED
    08302933
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Ownership of shares – 75% or more OE
  • 103
    WAKEFIELD TRINITY WALK CENTRE LIMITED
    - now 09082281
    EXPRESS 038 LIMITED - 2014-12-18
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 104
    WATFORD ARLISS COURT CENTRE LIMITED
    08882579
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
    CIF 107 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ dissolved
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of voting rights - 75% or more OE
  • 105
    WELWYN GARDEN CITY FALCON GATE CENTRE LIMITED
    - now 09082232
    CREWE RAIL HOUSE CENTRE LIMITED - 2015-04-29
    EXPRESS 035 LIMITED - 2014-12-18
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 106
    WIGAN MARTLAND MILL CENTRE LIMITED
    - now 09082204
    EXPRESS 036 LIMITED - 2014-12-18
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.