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 5
  • 1
    London, Peter
    Born in December 1950
    Individual (26 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Stringer, Ian Matthew
    Born in October 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Daly, Marcus Hugh Paul
    Born in July 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ now
    OF - Director → CIF 0
    Daly, Marcus Hugh Paul
    Individual (21 offsprings)
    Officer
    icon of calendar 2006-09-11 ~ now
    OF - Secretary → CIF 0
  • 4
    Wyatt, William Penfold
    Born in May 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-06-28 ~ now
    OF - Director → CIF 0
  • 5
    Bassi, Paramjit Singh
    Born in March 1962
    Individual (30 offsprings)
    Officer
    icon of calendar 2006-06-29 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Crabtree, John Rawcliffe Airey
    Solicitor born in August 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-06-28 ~ 2021-05-28
    OF - Director → CIF 0
  • 2
    Jack, John James
    Company Director born in June 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-03-16 ~ 2013-06-30
    OF - Director → CIF 0
  • 3
    Lewin, Malcolm Thomas
    Finance Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-16 ~ 2006-09-11
    OF - Director → CIF 0
    Lewin, Malcolm Thomas
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-16 ~ 2006-09-11
    OF - Secretary → CIF 0
  • 4
    Lewin, Peter Harry
    Director born in March 1948
    Individual
    Officer
    icon of calendar 2004-03-16 ~ 2010-12-31
    OF - Director → CIF 0
  • 5
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-02-16 ~ 2004-03-16
    PE - Nominee Director → CIF 0
    2004-02-16 ~ 2004-03-16
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2004-02-16 ~ 2004-03-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

REAL ESTATE INVESTORS PLC

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • REAL ESTATE INVESTORS PLC
    Info
    Registered number 05045715
    icon of address2nd Floor 75-77 Colmore Row, Birmingham B3 2AP
    PUBLIC LIMITED COMPANY incorporated on 2004-02-16 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • REAL ESTATE INVESTORS PLC
    S
    Registered number 05045715
    icon of address2n Floor, 75-77 Colmore Row, Birmingham, England, B3 2AP
    Limited in England And Wales, United Kingdom
    CIF 1
  • REAL ESTATE INVESTORS PLC
    S
    Registered number 05045715
    icon of address2nd Floor, 75-77 Colmore Row, Birmingham, England, B3 2AP
    Limited in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    BACCHUS ESTATES LIMITED - 2004-07-14
    icon of address2nd Floor 75-77 Colmore Row, Birmingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    CONSTRUCTSITE LIMITED - 1990-06-13
    icon of addressThe Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    MANX (CRAWLEY) LIMITED - 2001-05-22
    icon of address2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    NEPRAN LIMITED - 2001-11-27
    icon of address2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2nd Floor 75-77 Colmore Row, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address2nd Floor 75-77 Colmore Row, Birmingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    MAXIMUS TOPAZ LIMITED - 2018-07-12
    icon of address2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2024-03-29
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%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.