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 31
  • 1
    West, Sean Allan
    Treasurer born in April 1977
    Individual (69 offsprings)
    Officer
    2005-08-05 ~ 2012-02-23
    OF - Director → CIF 0
  • 2
    Wood, Martin Reay
    Treasurer born in January 1960
    Individual (82 offsprings)
    Officer
    2004-04-07 ~ 2009-01-22
    OF - Director → CIF 0
  • 3
    Gill, Christopher Marshall
    Chartered Accountant born in July 1958
    Individual (139 offsprings)
    Officer
    2004-09-09 ~ 2016-07-14
    OF - Director → CIF 0
  • 4
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (185 offsprings)
    Officer
    2021-09-14 ~ 2022-05-25
    OF - Director → CIF 0
  • 5
    Noel, Robert Montague
    Chartered Surveyor born in June 1964
    Individual (77 offsprings)
    Officer
    2010-01-29 ~ 2020-03-31
    OF - Director → CIF 0
  • 6
    Worthington, Martin Richard
    Born in May 1978
    Individual (69 offsprings)
    Officer
    2016-07-01 ~ now
    OF - Director → CIF 0
  • 7
    De Souza, Adrian Michael
    Individual (161 offsprings)
    Officer
    2012-10-12 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 8
    Blake, Ashley Peter
    Chartered Surveyor born in October 1969
    Individual (52 offsprings)
    Officer
    2013-11-15 ~ 2014-03-14
    OF - Director → CIF 0
  • 9
    Dudgeon, Peter Maxwell
    Chartered Secretary
    Individual (389 offsprings)
    Officer
    2004-04-07 ~ 2011-04-30
    OF - Secretary → CIF 0
  • 10
    Collins, Aubrey Mark
    Chartered Surveyor born in June 1956
    Individual (59 offsprings)
    Officer
    2004-04-07 ~ 2006-10-19
    OF - Director → CIF 0
  • 11
    Mccaveny, Leigh
    Born in August 1974
    Individual (236 offsprings)
    Officer
    2022-05-25 ~ now
    OF - Director → CIF 0
  • 12
    Boxell, Timothy Sean
    Solicitor born in February 1964
    Individual (26 offsprings)
    Officer
    2004-03-31 ~ 2004-04-07
    OF - Director → CIF 0
  • 13
    Bushell, Richard Spencer
    Chartered Secretary born in December 1955
    Individual (25 offsprings)
    Officer
    2004-04-07 ~ 2004-09-01
    OF - Director → CIF 0
  • 14
    Allan, Mark Christopher
    Chief Executive Officer born in April 1972
    Individual (294 offsprings)
    Officer
    2020-04-14 ~ 2022-05-11
    OF - Director → CIF 0
  • 15
    Holt, David Leslie Frank
    Finance Director born in December 1958
    Individual (117 offsprings)
    Officer
    2004-09-09 ~ 2012-09-30
    OF - Director → CIF 0
  • 16
    Brown, Gavin Paul
    Solicitor born in September 1970
    Individual (16 offsprings)
    Officer
    2004-03-31 ~ 2004-04-07
    OF - Director → CIF 0
  • 17
    Zuercher, Eleanor Jane
    Companysecretary born in August 1963
    Individual (532 offsprings)
    Officer
    2004-03-16 ~ 2004-03-31
    OF - Director → CIF 0
  • 18
    Macfarlane, Andrew Elliott
    Director born in October 1956
    Individual (26 offsprings)
    Officer
    2004-04-07 ~ 2005-08-05
    OF - Director → CIF 0
  • 19
    Parsons, Scott Cameron
    Property Director born in June 1969
    Individual (146 offsprings)
    Officer
    2013-11-15 ~ 2019-03-29
    OF - Director → CIF 0
  • 20
    Stoker, Louise Jane
    Director born in September 1973
    Individual (263 offsprings)
    Officer
    2004-03-16 ~ 2004-03-31
    OF - Director → CIF 0
  • 21
    Leung, Stephen Sui Sang
    Chartered Accountant born in May 1967
    Individual (99 offsprings)
    Officer
    2012-02-23 ~ 2014-03-14
    OF - Director → CIF 0
  • 22
    Greenslade, Martin Frederick
    Finance Director born in March 1965
    Individual (48 offsprings)
    Officer
    2005-09-06 ~ 2021-05-31
    OF - Director → CIF 0
  • 23
    Cadwaladr, Marc Peter
    Chartered Accountant born in July 1972
    Individual (16 offsprings)
    Officer
    2013-12-31 ~ 2021-06-28
    OF - Director → CIF 0
  • 24
    Akers, Richard John
    Chartered Surveyor born in August 1961
    Individual (75 offsprings)
    Officer
    2011-11-14 ~ 2014-03-31
    OF - Director → CIF 0
  • 25
    Don-wauchope, Despina
    Accountant born in May 1969
    Individual (86 offsprings)
    Officer
    2012-09-30 ~ 2013-12-31
    OF - Director → CIF 0
  • 26
    Simms, Vanessa Kate
    Chief Financial Officer born in August 1975
    Individual (290 offsprings)
    Officer
    2021-05-31 ~ 2022-05-11
    OF - Director → CIF 0
  • 27
    LS DIRECTOR LIMITED
    - now 04299372
    LS (WEDNESFIELD NOMINEE NO. 2) LIMITED - 2008-09-23
    LIFTDEAN LIMITED - 2005-07-06
    100 Victoria Street, London, England
    Active Corporate (50 parents, 378 offsprings)
    Officer
    2022-05-11 ~ now
    OF - Director → CIF 0
  • 28
    LAND SECURITIES GROUP PLC
    - now 04369054 04423672
    HACKPLIMCO (NO.104) PUBLIC LIMITED COMPANY - 2002-06-25
    100, Victoria Street, London
    Active Corporate (50 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    LAND SECURITIES MANAGEMENT SERVICES LIMITED. - now 04156575 00680609... (more)
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    100 Victoria Street, London, England
    Active Corporate (45 parents, 431 offsprings)
    Officer
    2022-05-11 ~ now
    OF - Director → CIF 0
  • 30
    TRUSEC LIMITED
    00463885
    2 Lambs Passage, London
    Active Corporate (190 parents, 1165 offsprings)
    Officer
    2004-03-16 ~ 2004-04-07
    OF - Nominee Secretary → CIF 0
  • 31
    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
    2011-04-27 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

LAND SECURITIES PROPERTY HOLDINGS LIMITED

Period: 2004-04-05 ~ now
Company number: 05075022
Registered names
LAND SECURITIES PROPERTY HOLDINGS LIMITED - now
TRUSHELFCO (NO.3037) LIMITED - 2004-04-05 04930603... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Turnover/Revenue
1,000 GBP2021-04-01 ~ 2022-03-31
Gross Profit/Loss
1,000 GBP2021-04-01 ~ 2022-03-31
Administrative Expenses
-6,000 GBP2022-04-01 ~ 2023-03-31
-2,000 GBP2021-04-01 ~ 2022-03-31
Operating Profit/Loss
8,000 GBP2022-04-01 ~ 2023-03-31
46,000 GBP2021-04-01 ~ 2022-03-31
Other Interest Receivable/Similar Income (Finance Income)
69,000 GBP2022-04-01 ~ 2023-03-31
57,000 GBP2021-04-01 ~ 2022-03-31
Profit/Loss on Ordinary Activities Before Tax
77,000 GBP2022-04-01 ~ 2023-03-31
103,000 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
65,000 GBP2022-04-01 ~ 2023-03-31
92,000 GBP2021-04-01 ~ 2022-03-31
Fixed Assets - Investments
529,000 GBP2023-03-31
515,000 GBP2022-03-31
Fixed Assets
2,185,000 GBP2023-03-31
2,109,000 GBP2022-03-31
Debtors
Non-current
3,000 GBP2023-03-31
Current Assets
3,000 GBP2023-03-31
Net Assets/Liabilities
2,162,000 GBP2023-03-31
2,097,000 GBP2022-03-31
Equity
Called up share capital
1,000,000 GBP2023-03-31
1,000,000 GBP2022-03-31
2,048,000 GBP2021-04-01
Retained earnings (accumulated losses)
1,162,000 GBP2023-03-31
1,097,000 GBP2022-03-31
-44,000 GBP2021-04-01
Equity
2,162,000 GBP2023-03-31
2,097,000 GBP2022-03-31
2,004,000 GBP2021-04-01
Profit/Loss
Retained earnings (accumulated losses)
65,000 GBP2022-04-01 ~ 2023-03-31
92,000 GBP2021-04-01 ~ 2022-03-31
Tax Expense/Credit at Applicable Tax Rate
15,000 GBP2022-04-01 ~ 2023-03-31
20,000 GBP2021-04-01 ~ 2022-03-31

Related profiles found in government register
  • LAND SECURITIES PROPERTY HOLDINGS LIMITED
    Info
    TRUSHELFCO (NO.3037) LIMITED - 2004-04-05
    Registered number 05075022
    100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 2004-03-16 (22 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-13
    CIF 0
  • LAND SECURITIES PROPERTY HOLDINGS LIMITED
    S
    Registered number 05075022
    100, Victoria Street, London, England, SW1E 5JL
    Limited By Shares in Compaies House, England
    CIF 1
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 41
  • 1
    BLUEWATER REIT LIMITED - now
    BLUEWATER GROUND LEASE LIMITED
    - 2022-04-01 08622139
    100 Victoria Street, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2022-03-31 ~ 2022-03-31
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 2
    HARVEST DEVELOPMENT MANAGEMENT LIMITED
    07567976
    100 Victoria Street, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Right to appoint or remove directors OE
  • 3
    L S ROSE LANE LIMITED
    - now 04530981
    SHELFCO (NO.2789) LIMITED - 2003-03-14
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-01
    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
  • 4
    LAND SECURITIES CONSULTING LIMITED
    - now 03831227 03874007
    LS FORUM CENTRE LIMITED - 2000-10-27
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-01
    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
  • 5
    LAND SECURITIES MANAGEMENT LIMITED
    - now 06452683 00680609... (more)
    LS LONDON HOLDINGS TWO LIMITED - 2008-07-04
    100 Victoria Street, London, United Kingdom
    Active Corporate (20 parents, 53 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 6
    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, United Kingdom
    Active Corporate (20 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 7
    LAND SECURITIES PROPERTIES LIMITED
    - now 00961477 NF002721
    LAND SECURITIES (MANAGEMENT) LIMITED - 1988-02-26
    DETLIN HOLDINGS LIMITED - 1976-06-21
    100 Victoria Street, London, United Kingdom
    Active Corporate (47 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    LAND SECURITIES SPV'S LIMITED
    - now 04365195
    KP413 LIMITED - 2003-03-21
    SHELFCO (NO.2690) LIMITED - 2002-04-22
    100 Victoria Street, London, United Kingdom
    Active Corporate (16 parents, 164 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    LANDSEC INVESTMENT SERVICES LIMITED
    - now 12883652
    LS COMPANY 28 LIMITED - 2023-06-20
    100 Victoria Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2023-12-08 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    LANDSEC LIMITED
    - now 04161301 06278757... (more)
    LAND SECURITIES CORPORATE SERVICES LIMITED
    - 2017-05-08 04161301
    49-75 BUCKINGHAM PALACE ROAD (NO.2) LIMITED - 2003-03-21
    SHELFCO (NO.2166) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 11
    LENDLEASE MOORFIELDS LIMITED - now
    LS 21 MOORFIELDS LIMITED
    - 2022-09-27 08072492
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-16
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 12
    LS (BRIDGEWATER MANAGEMENT) LIMITED
    - now 04165926
    SHELFCO (NO. 2395) LIMITED - 2006-01-31
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    LS BANBRIDGE LIMITED
    - now 05283346
    BLAXMILL (THIRTY-FIVE) LIMITED - 2005-07-26
    GROOVETAPE LIMITED - 2004-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 14
    LS BANBRIDGE PHASE TWO LIMITED
    - now 04165904
    SHELFCO (NO. 2393) LIMITED - 2006-01-19
    100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    LS CARDIFF (GP) INVESTMENTS 2 LIMITED
    - now 05068014 06975211
    INTU CARDIFF LIMITED - 2023-03-30
    CSC CARDIFF LIMITED - 2013-03-01
    100 Victoria Street, London, England
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2024-07-11 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 16
    LS CARDIFF (GP) INVESTMENTS LIMITED
    06975211 05068014
    100 Victoria Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-07-11 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 17
    LS CARDIFF 2 LIMITED
    - now 04144219 04161202
    INTU THE HAYES LIMITED - 2023-03-30
    CSC THE HAYES LIMITED - 2013-03-01
    CSC CARDIFF LIMITED - 2004-02-26
    CSC LAKESIDE HOLDINGS LIMITED - 2001-10-08
    HACKREMCO (NO.1777) LIMITED - 2001-02-14
    100 Victoria Street, London, England
    Active Corporate (33 parents)
    Person with significant control
    2024-07-11 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 18
    LS CARDIFF LIMITED
    - now 04161202 04144219
    ALLINGTON HOUSE (NO.1) LIMITED - 2004-05-20
    SHELFCO (NO. 2189) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2024-07-11 ~ now
    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
  • 19
    LS CHADWELL HEATH LIMITED
    - now 06123123
    LAND SECURITIES RESERVE B LIMITED
    - 2019-11-15 06123123 06123118... (more)
    SHELFCO (NO.3395) LIMITED - 2007-05-11
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-29
    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
  • 20
    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)
    Person with significant control
    2016-04-06 ~ now
    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
  • 21
    LS FORT LIMITED
    05475257
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Has significant influence or control OE
  • 22
    LS GUNWHARF LIMITED
    - now 04089285
    SHELFCO (NO.2010) LIMITED - 2000-11-29
    100 Victoria Street, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 23
    LS HARVEST 2 LIMITED
    - now 07900597 04166126
    HARVEST SALISBURY GATEWAY LIMITED - 2012-03-13
    HARVEST SALISBURY LIMITED - 2012-01-11
    100 Victoria Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 24
    LS HARVEST LIMITED
    - now 04166126 07900597
    WCH95 LIMITED - 2007-09-21
    SHELFCO (NO. 2399) LIMITED - 2002-04-22
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 25
    LS HOLBORN GATE LIMITED
    - now 05282748
    BLAXMILL (THIRTY-FOUR) LIMITED - 2005-07-06
    RAYFLAT LIMITED - 2004-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
    CIF 13 - Right to appoint or remove directors OE
  • 26
    LS LEISURE PARKS INVESTMENTS LIMITED
    - now 07938240
    LS MIRAGE LIMITED
    - 2020-11-23 07938240
    100 Victoria Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-27
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    2025-03-03 ~ 2025-03-03
    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
  • 27
    LS MAYFIELD LIMITED
    - now 06278978
    LANDSEC 5 LIMITED
    - 2025-10-23 06278978 03269223... (more)
    X-LEISURE (LEEDS II) LIMITED - 2023-06-29
    FINLAW 573 LIMITED - 2007-08-10
    100 Victoria Street, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2025-10-08 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 28
    LS NOVA PLACE LIMITED - now
    LS COMPANY 11 LIMITED - 2021-03-03
    LS GREENWICH INVESTMENTS LIMITED
    - 2020-08-04 09101187
    100 Victoria Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-15
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 29
    LS OCCUPIER LIMITED
    10070407
    100 Victoria Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 30
    LS OXYGEN LIMITED
    07194921
    55 Baker Street, London
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-19
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 31
    LS PROPERTY SOLUTIONS LIMITED
    - now 03685524
    HOLTON ROAD (BARRY) LIMITED - 2002-11-25
    LS HOLTON ROAD LIMITED - 2000-01-14
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 32
    LS REGENT QUARTER RESIDENTIAL LIMITED
    - now 09101207
    LANDSEC 24 LIMITED
    - 2024-01-30 09101207 09559090... (more)
    LS GREENWICH LIMITED
    - 2023-07-04 09101207
    100 Victoria Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2024-01-29 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2023-08-08
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 33
    LS SOUTHSIDE LIMITED - now
    LS JULIET LIMITED
    - 2018-10-02 05026818
    GUNWHARF QUAYS (LP.1) LIMITED - 2004-04-13
    SHELFCO (NO. 2914) LIMITED - 2004-03-09
    100 Victoria Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-27
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 34
    LS THANET LIMITED
    - now 05279016 01015140
    BLAXMILL (THIRTY-SEVEN) LIMITED - 2005-07-04
    SHOPFLOWER LIMITED - 2004-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    LS WHITE ROSE LIMITED
    - now 06426863
    20 GILLINGHAM STREET LIMITED
    - 2016-08-17 06426863
    100 Victoria Street, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2016-08-25
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 36
    PRIME LONDON NET ZERO OFFICE GP LIMITED
    - now 12882852 LP023356
    LS LONDON REIT LIMITED - 2025-10-31
    PRIME LONDON NET ZERO OFFICE GP LIMITED
    - 2025-10-31 12882852 LP023356
    LS ROME 2 LIMITED
    - 2023-11-30 12882852 12883555... (more)
    LS COMPANY 26 LIMITED - 2023-06-20
    100 Victoria Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2023-11-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 37
    QAM (LP) LIMITED
    06941212
    55 Baker Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 38
    RETAIL PROPERTY HOLDINGS TRUST LIMITED
    - now 05432367
    TRUSHELFCO (NO.3145) LIMITED - 2005-05-03
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-02-13
    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
  • 39
    RI MDC UK145 LIMITED - now
    LS BEXHILL LIMITED
    - 2025-10-10 04161221
    LS GUILDFORD LIMITED
    - 2016-08-18 04161221
    LS LIONHEART (DEVELOPMENT) LIMITED - 2014-05-07
    50 ANNE'S GATE (NO.2) LIMITED - 2004-09-03
    SHELFCO (NO. 2182) LIMITED - 2001-02-26
    3 St. James's Square, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-28
    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
  • 40
    ROSEFARM LEISURE LIMITED
    04017555
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2025-02-06
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 41
    WALLACE CITY LIMITED
    07449344
    100 Victoria Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.