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 45
  • 1
    Miller, Louise
    Chartered Secretary born in April 1965
    Individual (242 offsprings)
    Officer
    2017-03-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 2
    Gerbeau, Pierre Yves
    Company Director born in October 1965
    Individual (78 offsprings)
    Officer
    2004-03-02 ~ 2011-12-15
    OF - Director → CIF 0
  • 3
    Robertson, John Manwaring
    Property Manager born in June 1951
    Individual (63 offsprings)
    Officer
    2011-03-18 ~ 2013-01-16
    OF - Director → CIF 0
  • 4
    Black, Russell Norman
    Investment Manager born in July 1973
    Individual (49 offsprings)
    Officer
    2004-04-19 ~ 2009-10-07
    OF - Director → CIF 0
  • 5
    Evans, Alasdair David
    Finance Director born in September 1961
    Individual (140 offsprings)
    Officer
    2004-04-19 ~ 2010-09-20
    OF - Director → CIF 0
  • 6
    Leung, Stephen Sui Sang
    Chartered Accountant born in May 1967
    Individual (99 offsprings)
    Officer
    2013-01-16 ~ 2014-03-14
    OF - Director → CIF 0
  • 7
    Coral, Lynda Sharon
    Chartered Accountant born in September 1961
    Individual (132 offsprings)
    Officer
    2004-03-02 ~ 2005-02-21
    OF - Director → CIF 0
  • 8
    Parsons, Scott Cameron
    Property Director born in June 1969
    Individual (146 offsprings)
    Officer
    2014-03-14 ~ 2019-03-29
    OF - Director → CIF 0
  • 9
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (185 offsprings)
    Officer
    2018-01-01 ~ 2022-05-25
    OF - Director → CIF 0
  • 10
    Rabin, Daniel Stewart
    Chartered Surveyor born in January 1978
    Individual (29 offsprings)
    Officer
    2022-05-27 ~ 2023-06-16
    OF - Director → CIF 0
  • 11
    Hannah, Keith William Baillie
    Director born in December 1967
    Individual (22 offsprings)
    Officer
    2014-03-14 ~ 2015-03-20
    OF - Director → CIF 0
  • 12
    Rusby, Geoffrey Lloyd
    Company Director born in May 1945
    Individual (10 offsprings)
    Officer
    2005-06-01 ~ 2016-02-22
    OF - Director → CIF 0
  • 13
    Eady, Neil Leslie
    Chartered Accountant born in November 1977
    Individual (450 offsprings)
    Officer
    2013-01-16 ~ 2013-06-07
    OF - Director → CIF 0
  • 14
    Turnbull, Timothy William John
    Chartered Surveyor born in April 1970
    Individual (76 offsprings)
    Officer
    2010-10-06 ~ 2011-03-18
    OF - Director → CIF 0
  • 15
    Benjamin, William Stephen
    Real Estate Investment Manager born in January 1964
    Individual (39 offsprings)
    Officer
    2011-03-18 ~ 2013-01-16
    OF - Director → CIF 0
  • 16
    Khiroya, Deepan Rasiklal
    Chartered Surveyor born in December 1970
    Individual (61 offsprings)
    Officer
    2019-03-29 ~ 2021-05-01
    OF - Director → CIF 0
  • 17
    O'rourke, Dominic James
    Chartered Surveyor born in June 1973
    Individual (43 offsprings)
    Officer
    2013-01-16 ~ 2014-03-14
    OF - Director → CIF 0
  • 18
    Barber, Martin
    Company Director born in August 1944
    Individual (165 offsprings)
    Officer
    2004-03-02 ~ 2008-03-31
    OF - Director → CIF 0
  • 19
    Pullen, Xavier
    Company Director born in May 1951
    Individual (183 offsprings)
    Officer
    2004-03-02 ~ 2004-04-19
    OF - Director → CIF 0
    2005-02-21 ~ 2013-01-16
    OF - Director → CIF 0
  • 20
    Lamont, Wilson
    Company Director born in March 1978
    Individual (71 offsprings)
    Officer
    2011-03-18 ~ 2013-01-16
    OF - Director → CIF 0
  • 21
    Thoday, Corin Leonard
    Fund Manager born in June 1975
    Individual (83 offsprings)
    Officer
    2009-10-07 ~ 2011-03-18
    OF - Director → CIF 0
  • 22
    Bangar, Rejinder
    Asset Director born in April 1968
    Individual (30 offsprings)
    Officer
    2023-06-16 ~ 2023-10-19
    OF - Director → CIF 0
  • 23
    Don-wauchope, Despina
    Accountant born in May 1969
    Individual (86 offsprings)
    Officer
    2013-06-07 ~ 2019-01-25
    OF - Director → CIF 0
  • 24
    Blake, Ashley Peter
    Chartered Surveyor born in October 1969
    Individual (52 offsprings)
    Officer
    2013-01-16 ~ 2014-03-14
    OF - Director → CIF 0
  • 25
    Scott-barrett, Hugh Yelverton
    Chief Executive Of Property Company born in September 1958
    Individual (21 offsprings)
    Officer
    2008-05-16 ~ 2013-01-16
    OF - Director → CIF 0
  • 26
    Loveland, Russell James
    Chartered Surveyor born in July 1970
    Individual (34 offsprings)
    Officer
    2021-05-01 ~ 2022-05-27
    OF - Director → CIF 0
  • 27
    Troughton, Olivia Clare
    Chartered Surveyor born in December 1969
    Individual (65 offsprings)
    Officer
    2014-03-14 ~ 2019-03-29
    OF - Director → CIF 0
  • 28
    Desai, Falguni Rameshchandra
    Solicitor born in December 1964
    Individual (185 offsprings)
    Officer
    2004-04-19 ~ 2008-05-16
    OF - Director → CIF 0
    Desai, Falguni
    Solicitor
    Individual (185 offsprings)
    Officer
    2004-03-02 ~ 2004-04-19
    OF - Secretary → CIF 0
  • 29
    Futter, Rosalind Charlotte
    Accountant born in May 1978
    Individual (69 offsprings)
    Officer
    2019-01-25 ~ 2022-08-05
    OF - Director → CIF 0
  • 30
    Arnaouti, Michael
    Born in August 1960
    Individual (420 offsprings)
    Officer
    2015-03-20 ~ 2017-03-31
    OF - Director → CIF 0
  • 31
    Mccaveny, Leigh
    Born in August 1974
    Individual (236 offsprings)
    Officer
    2022-05-25 ~ now
    OF - Director → CIF 0
  • 32
    Christian-west, Ailish Martina
    Chartered Surveyor born in November 1976
    Individual (35 offsprings)
    Officer
    2019-03-29 ~ 2020-02-07
    OF - Director → CIF 0
  • 33
    Adams, Elizabeth Ann
    Accountant born in December 1969
    Individual (24 offsprings)
    Officer
    2004-07-19 ~ 2006-01-06
    OF - Director → CIF 0
  • 34
    Smout, Maria
    Born in April 1968
    Individual (5 offsprings)
    Officer
    2023-10-19 ~ now
    OF - Director → CIF 0
  • 35
    Martin, Andrew John, Mr.
    Chartered Surveyor born in August 1946
    Individual (56 offsprings)
    Officer
    2004-03-17 ~ 2006-06-30
    OF - Director → CIF 0
  • 36
    Bassett, John Anthony Seward
    Chartered Surveyor born in September 1936
    Individual (16 offsprings)
    Officer
    2004-03-24 ~ 2014-05-15
    OF - Director → CIF 0
  • 37
    Nikolic, Krysto Archibald Milan
    Fund Manager born in July 1984
    Individual (44 offsprings)
    Officer
    2011-11-16 ~ 2012-02-29
    OF - Director → CIF 0
  • 38
    Wray, Paul Thomas
    Chartered Surveyor born in October 1954
    Individual (24 offsprings)
    Officer
    2004-03-17 ~ 2004-04-19
    OF - Director → CIF 0
  • 39
    PAILEX NOMINEES LIMITED
    04108316
    20 Bedford Row, London
    Dissolved Corporate (10 parents, 329 offsprings)
    Officer
    2004-03-02 ~ 2004-03-02
    OF - Director → CIF 0
  • 40
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    - now 03934750
    THE KENNET CENTRE (NEWBURY) LIMITED - 2001-05-03
    SHELFCO (NO.1837) LIMITED - 2000-04-06
    100, Victoria Street, London, England
    Active Corporate (25 parents, 149 offsprings)
    Person with significant control
    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
  • 41
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    - now 06902863
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    BASILCLOSE LIMITED - 2009-06-11
    5th Floor, 6 St. Andrew Street, London, United Kingdom
    Active Corporate (34 parents, 2493 offsprings)
    Officer
    2011-03-18 ~ 2013-01-16
    OF - Secretary → CIF 0
  • 42
    PAILEX SECRETARIES LIMITED
    04108423
    20 Bedford Row, London
    Dissolved Corporate (10 parents, 319 offsprings)
    Officer
    2004-03-02 ~ 2004-03-02
    OF - Secretary → CIF 0
  • 43
    HERMES SECRETARIAT LIMITED
    - now 03717842
    HERMES SHELF COMPANY LIMITED - 2003-10-21
    HERMES ASSURED LIMITED - 2003-01-24
    HERMES LENS INTERNATIONAL LIMITED - 2002-11-06
    Lloyds Chambers, 1 Portsoken Street, London, United Kingdom
    Active Corporate (23 parents, 212 offsprings)
    Officer
    2004-04-19 ~ 2011-03-18
    OF - Secretary → CIF 0
  • 44
    LS COMPANY SECRETARIES LIMITED
    - now 04365193
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    100, Victoria Street, London, United Kingdom
    Active Corporate (19 parents, 548 offsprings)
    Officer
    2013-01-16 ~ now
    OF - Secretary → CIF 0
  • 45
    LAND SECURITIES PARTNERSHIPS LIMITED
    - now 03874007
    LS FORUM CENTRE LIMITED - 2003-03-21
    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
    100, Victoria Street, London
    Active Corporate (20 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-27
    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
parent relation
Company in focus

THE X-LEISURE (GENERAL PARTNER) LIMITED

Period: 2004-03-02 ~ now
Company number: 05060646
Registered name
THE X-LEISURE (GENERAL PARTNER) LIMITED - now
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
    100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 2004-03-02 (22 years). 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
    100, 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 26
  • 1
    CASTLEFORD (UK) LIMITED
    05214355
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-11-29
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    LANDSEC 10 LIMITED
    - now 03385500 09995157... (more)
    X-LEISURE (BENTLEY BRIDGE) LIMITED
    - 2023-07-04 03385500
    MWB LEISURE (BENTLEY BRIDGE) LIMITED - 2004-01-09
    FINLAW EIGHTY-NINE LIMITED - 1997-07-31
    100 Victoria Street, London, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    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
  • 3
    LANDSEC 11 LIMITED
    - now 05198546 09995157... (more)
    X-LEISURE (BRIGHTON I) LIMITED
    - 2023-07-04 05198546 05198564
    100 Victoria Street, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    LANDSEC 12 LIMITED
    - now 03205871 09995157... (more)
    X-LEISURE (POOLE) LIMITED
    - 2023-07-04 03205871
    MWB LEISURE (POOLE) LIMITED - 2004-01-09
    MIGHTAFTER LIMITED - 1996-08-21
    100 Victoria Street, London, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    LANDSEC 13 LIMITED
    - now 09995976 09995146... (more)
    LS (FOUNTAIN PARK) LIMITED
    - 2023-07-04 09995976
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    LANDSEC 14 LIMITED
    - now 09995157 03205871... (more)
    LS (PARRSWOOD TWO) LIMITED
    - 2023-07-04 09995157
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 7
    LANDSEC 15 LIMITED
    - now 09995167 09995157... (more)
    LS (PARRSWOOD) LIMITED
    - 2023-07-04 09995167
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    LANDSEC 16 LIMITED
    - now 09996003 09995157... (more)
    LS (EUREKA TWO) LIMITED
    - 2023-07-04 09996003
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 9
    LANDSEC 17 LIMITED
    - now 09995146 09995157... (more)
    LS (EUREKA) LIMITED
    - 2023-07-04 09995146
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    LANDSEC 18 LIMITED - now
    LS (FOUNTAIN PARK TWO) LIMITED
    - 2023-07-04 09995283
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-11-08 ~ 2019-07-25
    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
  • 11
    LANDSEC 19 LIMITED
    - now 09995153 09995157... (more)
    LS (RIVERSIDE TWO) LIMITED
    - 2023-07-04 09995153
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 12
    LANDSEC 20 LIMITED
    - now 09995113 09559090... (more)
    LS (RIVERSIDE) LIMITED
    - 2023-07-05 09995113
    100 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 13
    LANDSEC 5 LIMITED
    - now 06278978 05604812... (more)
    X-LEISURE (LEEDS II) LIMITED
    - 2023-06-29 06278978 06278757
    FINLAW 573 LIMITED - 2007-08-10
    100 Victoria Street, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 14
    LANDSEC 7 LIMITED
    - now 06278757 05604812... (more)
    X-LEISURE (LEEDS I) LIMITED
    - 2023-07-04 06278757 06278978
    FINLAW 572 LIMITED - 2007-08-10
    100 Victoria Street, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    LANDSEC 8 LIMITED
    - now 05198564 06278757... (more)
    X-LEISURE (BRIGHTON II) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2023-08-08 ~ 2023-08-08
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 16
    LANDSEC 9 LIMITED
    - now 03269223 05604812... (more)
    X-LEISURE (BOLDON) LIMITED
    - 2023-07-04 03269223
    MWB LEISURE (BOLDON) LIMITED - 2004-01-09
    FINLAW FIFTY-NINE LIMITED - 1997-02-28
    100 Victoria Street, London, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 17
    LEISURE II (O2 LP) SHAREHOLDER LIMITED
    03713410
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-11-08 ~ 2019-07-25
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 18
    LEISURE II (O2 MANAGER) SHAREHOLDER LIMITED
    03713412
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-11-08 ~ 2019-07-25
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 19
    LEISURE II (WEST INDIA QUAY LP) SHAREHOLDER LIMITED
    03871818
    100 Victoria Street, London, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-11-11 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 20
    LEISURE PARKS I LIMITED
    - now 03196858 03580188
    LEISURE PARKS (GENERAL PARTNERS) LIMITED
    - 2016-10-28 03196858 03580188
    LOGOSTOCK LIMITED - 1996-08-06
    100 Victoria Street, London, United Kingdom
    Active Corporate (54 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 21
    LEISURE PARKS II LIMITED
    - now 03580188 03196858
    LEISURE PARKS (GENERAL PARTNER II) LIMITED
    - 2016-10-28 03580188 03196858
    DETAILNEW LIMITED - 1998-08-10
    100 Victoria Street, London, United Kingdom
    Active Corporate (51 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 22
    LS CAMBRIDGE LIMITED - now
    LANDSEC 6 LIMITED
    - 2024-07-26 05310359 05604812... (more)
    X-LEISURE (CAMBRIDGE I) LIMITED
    - 2023-06-29 05310359 05310351
    100 Victoria Street, London, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 23
    LS MEDIA CITY HOTEL LIMITED - now
    LANDSEC 4 LIMITED
    - 2024-06-06 05310351 05604812... (more)
    X-LEISURE (CAMBRIDGE II) LIMITED
    - 2023-06-29 05310351 05310359
    100 Victoria Street, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-11-08 ~ 2023-08-08
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 24
    X-LEISURE MANAGEMENT LIMITED
    - now 03337885
    LEISURE PARK MANAGEMENT (GUILDFORD) LIMITED - 2005-08-09
    FINLAW SEVENTY-NINE LIMITED - 1997-05-16
    100 Victoria Street, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-11-08 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 25
    XSCAPE CASTLEFORD LIMITED LIABILITY PARTNERSHIP
    OC308449
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or control OE
  • 26
    XSCAPE MILTON KEYNES LIMITED LIABILITY PARTNERSHIP
    OC308448
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or control 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.