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 4
  • 1
    Smout, Maria
    Born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ now
    OF - Director → CIF 0
  • 2
    Mccaveny, Leigh
    Born in August 1974
    Individual (163 offsprings)
    Officer
    icon of calendar 2022-05-25 ~ now
    OF - Director → CIF 0
  • 3
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 381 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-01-16 ~ now
    OF - Secretary → CIF 0
  • 4
    SHELFCO (NO.1837) LIMITED - 2000-04-06
    THE KENNET CENTRE (NEWBURY) LIMITED - 2001-05-03
    icon of address100, Victoria Street, London, England
    Active Corporate (5 parents, 45 offsprings)
    Equity (Company account)
    697,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 41
  • 1
    Hannah, Keith William Baillie
    Director born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-14 ~ 2015-03-20
    OF - Director → CIF 0
  • 2
    Coral, Lynda Sharon
    Chartered Accountant born in September 1961
    Individual
    Officer
    icon of calendar 2004-03-02 ~ 2005-02-21
    OF - Director → CIF 0
  • 3
    Don-wauchope, Despina
    Accountant born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2019-01-25
    OF - Director → CIF 0
  • 4
    Barber, Martin
    Company Director born in August 1944
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-03-02 ~ 2008-03-31
    OF - Director → CIF 0
  • 5
    Rabin, Daniel Stewart
    Chartered Surveyor born in January 1978
    Individual
    Officer
    icon of calendar 2022-05-27 ~ 2023-06-16
    OF - Director → CIF 0
  • 6
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (48 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2022-05-25
    OF - Director → CIF 0
  • 7
    Evans, Alasdair David
    Finance Director born in September 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-04-19 ~ 2010-09-20
    OF - Director → CIF 0
  • 8
    Pullen, Xavier
    Company Director born in May 1951
    Individual (23 offsprings)
    Officer
    icon of calendar 2004-03-02 ~ 2004-04-19
    OF - Director → CIF 0
    icon of calendar 2005-02-21 ~ 2013-01-16
    OF - Director → CIF 0
  • 9
    Khiroya, Deepan Rasiklal
    Chartered Surveyor born in December 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2021-05-01
    OF - Director → CIF 0
  • 10
    O'rourke, Dominic James
    Chartered Surveyor born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ 2014-03-14
    OF - Director → CIF 0
  • 11
    Blake, Ashley Peter
    Chartered Surveyor born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ 2014-03-14
    OF - Director → CIF 0
  • 12
    Nikolic, Krysto Archibald Milan
    Fund Manager born in July 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ 2012-02-29
    OF - Director → CIF 0
  • 13
    Turnbull, Timothy William John
    Chartered Surveyor born in April 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-10-06 ~ 2011-03-18
    OF - Director → CIF 0
  • 14
    Gerbeau, Pierre Yves
    Company Director born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-02 ~ 2011-12-15
    OF - Director → CIF 0
  • 15
    Robertson, John Manwaring
    Property Manager born in June 1951
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2013-01-16
    OF - Director → CIF 0
  • 16
    Troughton, Olivia Clare
    Chartered Surveyor born in December 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2019-03-29
    OF - Director → CIF 0
  • 17
    Christian-west, Ailish Martina
    Chartered Surveyor born in November 1976
    Individual
    Officer
    icon of calendar 2019-03-29 ~ 2020-02-07
    OF - Director → CIF 0
  • 18
    Lamont, Wilson
    Company Director born in March 1978
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2013-01-16
    OF - Director → CIF 0
  • 19
    Thoday, Corin Leonard
    Fund Manager born in June 1975
    Individual (37 offsprings)
    Officer
    icon of calendar 2009-10-07 ~ 2011-03-18
    OF - Director → CIF 0
  • 20
    Martin, Andrew John, Mr.
    Chartered Surveyor born in August 1946
    Individual
    Officer
    icon of calendar 2004-03-17 ~ 2006-06-30
    OF - Director → CIF 0
  • 21
    Desai, Falguni Rameshchandra
    Solicitor born in December 1964
    Individual (68 offsprings)
    Officer
    icon of calendar 2004-04-19 ~ 2008-05-16
    OF - Director → CIF 0
    Desai, Falguni
    Solicitor
    Individual (68 offsprings)
    Officer
    icon of calendar 2004-03-02 ~ 2004-04-19
    OF - Secretary → CIF 0
  • 22
    Futter, Rosalind Charlotte
    Accountant born in May 1978
    Individual (42 offsprings)
    Officer
    icon of calendar 2019-01-25 ~ 2022-08-05
    OF - Director → CIF 0
  • 23
    Black, Russell Norman
    Investment Manager born in July 1973
    Individual
    Officer
    icon of calendar 2004-04-19 ~ 2009-10-07
    OF - Director → CIF 0
  • 24
    Bangar, Rejinder
    Asset Director born in April 1968
    Individual
    Officer
    icon of calendar 2023-06-16 ~ 2023-10-19
    OF - Director → CIF 0
  • 25
    Adams, Elizabeth Ann
    Accountant born in December 1969
    Individual
    Officer
    icon of calendar 2004-07-19 ~ 2006-01-06
    OF - Director → CIF 0
  • 26
    Wray, Paul Thomas
    Chartered Surveyor born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-17 ~ 2004-04-19
    OF - Director → CIF 0
  • 27
    Benjamin, William Stephen
    Real Estate Investment Manager born in January 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2013-01-16
    OF - Director → CIF 0
  • 28
    Leung, Stephen Sui Sang
    Chartered Accountant born in May 1967
    Individual (24 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ 2014-03-14
    OF - Director → CIF 0
  • 29
    Loveland, Russell James
    Chartered Surveyor born in July 1970
    Individual
    Officer
    icon of calendar 2021-05-01 ~ 2022-05-27
    OF - Director → CIF 0
  • 30
    Miller, Louise
    Chartered Secretary born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 31
    Scott-barrett, Hugh Yelverton
    Chief Executive Of Property Company born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-05-16 ~ 2013-01-16
    OF - Director → CIF 0
  • 32
    Arnaouti, Michael
    Born in August 1960
    Individual (93 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2017-03-31
    OF - Director → CIF 0
  • 33
    Bassett, John Anthony Seward
    Chartered Surveyor born in September 1936
    Individual
    Officer
    icon of calendar 2004-03-24 ~ 2014-05-15
    OF - Director → CIF 0
  • 34
    Parsons, Scott Cameron
    Property Director born in June 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2019-03-29
    OF - Director → CIF 0
  • 35
    Eady, Neil Leslie
    Chartered Accountant born in November 1977
    Individual (86 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ 2013-06-07
    OF - Director → CIF 0
  • 36
    Rusby, Geoffrey Lloyd
    Company Director born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2016-02-22
    OF - Director → CIF 0
  • 37
    HERMES LENS INTERNATIONAL LIMITED - 2002-11-06
    HERMES SHELF COMPANY LIMITED - 2003-10-21
    HERMES ASSURED LIMITED - 2003-01-24
    icon of addressLloyds Chambers, 1 Portsoken Street, London, United Kingdom
    Active Corporate (4 parents, 132 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-04-19 ~ 2011-03-18
    PE - Secretary → CIF 0
  • 38
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of address5th Floor, 6 St. Andrew Street, London, United Kingdom
    Active Corporate (8 parents, 1158 offsprings)
    Officer
    2011-03-18 ~ 2013-01-16
    PE - Secretary → CIF 0
  • 39
    LAND SECURITIES CONSULTING LIMITED - 2000-10-27
    CENTRAL SQUARE/WESTWAY PRECINCT (MAGHULL) (NO.2) LIMITED - 2000-10-05
    SHELFCO (NO.1763) LIMITED - 1999-12-13
    LS FORUM CENTRE LIMITED - 2003-03-21
    icon of address100, Victoria Street, London
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-27
    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
  • 40
    icon of address20 Bedford Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2004-03-02 ~ 2004-03-02
    PE - Secretary → CIF 0
  • 41
    icon of address20 Bedford Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2004-03-02 ~ 2004-03-02
    PE - Director → CIF 0
parent relation
Company in focus

THE X-LEISURE (GENERAL PARTNER) LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02021-04-01 ~ 2022-03-31
02020-04-01 ~ 2021-03-31
Administrative Expenses
100 GBP2020-04-01 ~ 2021-03-31
Profit/Loss on Ordinary Activities Before Tax
-87,585 GBP2020-04-01 ~ 2021-03-31
Profit/Loss
-87,412 GBP2020-04-01 ~ 2021-03-31
Fixed Assets - Investments
131 GBP2022-03-31
131 GBP2021-03-31
Fixed Assets
131 GBP2022-03-31
131 GBP2021-03-31
Debtors
170 GBP2022-03-31
170 GBP2021-03-31
Cash at bank and in hand
35,710,007 GBP2022-03-31
877,600 GBP2021-03-31
Current Assets
35,710,177 GBP2022-03-31
877,770 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-35,690,354 GBP2022-03-31
-857,997 GBP2021-03-31
Net Current Assets/Liabilities
-35,690,488 GBP2022-03-31
-858,081 GBP2021-03-31
Net Assets/Liabilities
19,820 GBP2022-03-31
19,820 GBP2021-03-31
Equity
Called up share capital
100,000 GBP2022-03-31
100,000 GBP2021-03-31
100,000 GBP2020-04-01
Retained earnings (accumulated losses)
-80,180 GBP2022-03-31
-80,180 GBP2021-03-31
7,232 GBP2020-04-01
Equity
19,820 GBP2022-03-31
19,820 GBP2021-03-31
107,232 GBP2020-04-01
Profit/Loss
Retained earnings (accumulated losses)
-87,412 GBP2020-04-01 ~ 2021-03-31
Tax Expense/Credit at Applicable Tax Rate
-16,641 GBP2020-04-01 ~ 2021-03-31
Cash and Cash Equivalents
35,710,007 GBP2022-03-31
877,600 GBP2021-03-31

Related profiles found in government register
  • THE X-LEISURE (GENERAL PARTNER) LIMITED
    Info
    Registered number 05060646
    icon of address100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 2004-03-02 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-07
    CIF 0
  • THE X-LEISURE (GENERAL PARTNER) LIMITED
    S
    Registered number 05060646
    icon of address100, Victoria Street, London, England, SW1E 5JL
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    X-LEISURE (BRIGHTON II) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    LOGOSTOCK LIMITED - 1996-08-06
    LEISURE PARKS (GENERAL PARTNERS) LIMITED - 2016-10-28
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,786 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    LEISURE PARKS (GENERAL PARTNER II) LIMITED - 2016-10-28
    DETAILNEW LIMITED - 1998-08-10
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,590 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    FINLAW SEVENTY-NINE LIMITED - 1997-05-16
    LEISURE PARK MANAGEMENT (GUILDFORD) LIMITED - 2005-08-09
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or controlOE
  • 7
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or controlOE
Ceased 20
  • 1
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    MWB LEISURE (BENTLEY BRIDGE) LIMITED - 2004-01-09
    X-LEISURE (BENTLEY BRIDGE) LIMITED - 2023-07-04
    FINLAW EIGHTY-NINE LIMITED - 1997-07-31
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    X-LEISURE (BRIGHTON I) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    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
  • 4
    MIGHTAFTER LIMITED - 1996-08-21
    X-LEISURE (POOLE) LIMITED - 2023-07-04
    MWB LEISURE (POOLE) LIMITED - 2004-01-09
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    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
    LS (FOUNTAIN PARK) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 6
    LS (PARRSWOOD TWO) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 7
    LS (PARRSWOOD) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 8
    LS (EUREKA TWO) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    LS (EUREKA) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 10
    LS (FOUNTAIN PARK TWO) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2019-07-25
    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
  • 11
    LS (RIVERSIDE TWO) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 12
    LS (RIVERSIDE) LIMITED - 2023-07-05
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 13
    FINLAW 573 LIMITED - 2007-08-10
    X-LEISURE (LEEDS II) LIMITED - 2023-06-29
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    X-LEISURE (LEEDS I) LIMITED - 2023-07-04
    FINLAW 572 LIMITED - 2007-08-10
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 15
    X-LEISURE (BRIGHTON II) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-08-08
    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
  • 16
    X-LEISURE (BOLDON) LIMITED - 2023-07-04
    FINLAW FIFTY-NINE LIMITED - 1997-02-28
    MWB LEISURE (BOLDON) LIMITED - 2004-01-09
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2019-07-25
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2019-07-25
    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
  • 19
    X-LEISURE (CAMBRIDGE I) LIMITED - 2023-06-29
    LANDSEC 6 LIMITED - 2024-07-26
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    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
  • 20
    LANDSEC 4 LIMITED - 2024-06-06
    X-LEISURE (CAMBRIDGE II) LIMITED - 2023-06-29
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-08-08
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - 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.