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 6
  • 1
    Mccaveny, Leigh
    Company Secretary born in August 1974
    Individual (167 offsprings)
    Officer
    2022-05-25 ~ now
    OF - director → CIF 0
  • 2
    Worthington, Martin Richard
    Accountant born in May 1978
    Individual (55 offsprings)
    Officer
    2016-07-01 ~ now
    OF - director → CIF 0
  • 3
    LS (WEDNESFIELD NOMINEE NO. 2) LIMITED - 2008-09-23
    LIFTDEAN LIMITED - 2005-07-06
    100 Victoria Street, London, England
    Corporate (13 parents, 289 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-05-11 ~ now
    OF - director → CIF 0
  • 4
    LAND SECURITIES MANAGEMENT SERVICES LIMITED. - now
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    100 Victoria Street, London, England
    Corporate (13 parents, 302 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-05-11 ~ now
    OF - director → CIF 0
  • 5
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    100, Victoria Street, London, United Kingdom
    Corporate (6 parents, 385 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-04-27 ~ now
    OF - secretary → CIF 0
  • 6
    HACKPLIMCO (NO.104) PUBLIC LIMITED COMPANY - 2002-06-25
    100, Victoria Street, London
    Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 25
  • 1
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (48 offsprings)
    Officer
    2021-09-14 ~ 2022-05-25
    OF - director → CIF 0
  • 2
    Holt, David Leslie Frank
    Finance Director born in December 1958
    Individual (3 offsprings)
    Officer
    2004-09-09 ~ 2012-09-30
    OF - director → CIF 0
  • 3
    Parsons, Scott Cameron
    Property Director born in June 1969
    Individual (6 offsprings)
    Officer
    2013-11-15 ~ 2019-03-29
    OF - director → CIF 0
  • 4
    Gill, Christopher Marshall
    Chartered Accountant born in July 1958
    Individual (7 offsprings)
    Officer
    2004-09-09 ~ 2016-07-14
    OF - director → CIF 0
  • 5
    Simms, Vanessa Kate
    Chief Financial Officer born in August 1975
    Individual (15 offsprings)
    Officer
    2021-05-31 ~ 2022-05-11
    OF - director → CIF 0
  • 6
    Noel, Robert Montague
    Chartered Surveyor born in June 1964
    Individual (5 offsprings)
    Officer
    2010-01-29 ~ 2020-03-31
    OF - director → CIF 0
  • 7
    Leung, Stephen Sui Sang
    Chartered Accountant born in May 1967
    Individual (24 offsprings)
    Officer
    2012-02-23 ~ 2014-03-14
    OF - director → CIF 0
  • 8
    Blake, Ashley Peter
    Chartered Surveyor born in October 1969
    Individual (4 offsprings)
    Officer
    2013-11-15 ~ 2014-03-14
    OF - director → CIF 0
  • 9
    Stoker, Louise Jane
    Director born in September 1973
    Individual
    Officer
    2004-03-16 ~ 2004-03-31
    OF - director → CIF 0
  • 10
    Allan, Mark Christopher
    Chief Executive Officer born in April 1972
    Individual (116 offsprings)
    Officer
    2020-04-14 ~ 2022-05-11
    OF - director → CIF 0
  • 11
    West, Sean Allan
    Treasurer born in April 1977
    Individual
    Officer
    2005-08-05 ~ 2012-02-23
    OF - director → CIF 0
  • 12
    Don-wauchope, Despina
    Accountant born in May 1969
    Individual (34 offsprings)
    Officer
    2012-09-30 ~ 2013-12-31
    OF - director → CIF 0
  • 13
    Bushell, Richard Spencer
    Chartered Secretary born in December 1955
    Individual (4 offsprings)
    Officer
    2004-04-07 ~ 2004-09-01
    OF - director → CIF 0
  • 14
    Wood, Martin Reay
    Treasurer born in January 1960
    Individual (22 offsprings)
    Officer
    2004-04-07 ~ 2009-01-22
    OF - director → CIF 0
  • 15
    Zuercher, Eleanor Jane
    Companysecretary born in August 1963
    Individual
    Officer
    2004-03-16 ~ 2004-03-31
    OF - director → CIF 0
  • 16
    Macfarlane, Andrew Elliott
    Director born in October 1956
    Individual (1 offspring)
    Officer
    2004-04-07 ~ 2005-08-05
    OF - director → CIF 0
  • 17
    De Souza, Adrian Michael
    Individual (11 offsprings)
    Officer
    2012-10-12 ~ 2015-03-31
    OF - secretary → CIF 0
  • 18
    Brown, Gavin Paul
    Solicitor born in September 1970
    Individual (1 offspring)
    Officer
    2004-03-31 ~ 2004-04-07
    OF - director → CIF 0
  • 19
    Greenslade, Martin Frederick
    Finance Director born in March 1965
    Individual (4 offsprings)
    Officer
    2005-09-06 ~ 2021-05-31
    OF - director → CIF 0
  • 20
    Cadwaladr, Marc Peter
    Chartered Accountant born in July 1972
    Individual (2 offsprings)
    Officer
    2013-12-31 ~ 2021-06-28
    OF - director → CIF 0
  • 21
    Dudgeon, Peter Maxwell
    Chartered Secretary
    Individual (2 offsprings)
    Officer
    2004-04-07 ~ 2011-04-30
    OF - secretary → CIF 0
  • 22
    Collins, Aubrey Mark
    Chartered Surveyor born in June 1956
    Individual (3 offsprings)
    Officer
    2004-04-07 ~ 2006-10-19
    OF - director → CIF 0
  • 23
    Akers, Richard John
    Chartered Surveyor born in August 1961
    Individual (5 offsprings)
    Officer
    2011-11-14 ~ 2014-03-31
    OF - director → CIF 0
  • 24
    Boxell, Timothy Sean
    Solicitor born in February 1964
    Individual (5 offsprings)
    Officer
    2004-03-31 ~ 2004-04-07
    OF - director → CIF 0
  • 25
    2 Lambs Passage, London
    Corporate (6 parents, 24 offsprings)
    Officer
    2004-03-16 ~ 2004-04-07
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

LAND SECURITIES PROPERTY HOLDINGS LIMITED

Previous name
TRUSHELFCO (NO.3037) LIMITED - 2004-04-05
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
1,400,000 GBP2021-04-01 ~ 2022-03-31
Gross Profit/Loss
1,400,000 GBP2021-04-01 ~ 2022-03-31
Administrative Expenses
-6,029,000 GBP2022-04-01 ~ 2023-03-31
-1,816,000 GBP2021-04-01 ~ 2022-03-31
Operating Profit/Loss
8,109,000 GBP2022-04-01 ~ 2023-03-31
45,788,000 GBP2021-04-01 ~ 2022-03-31
Other Interest Receivable/Similar Income (Finance Income)
68,662,000 GBP2022-04-01 ~ 2023-03-31
57,108,000 GBP2021-04-01 ~ 2022-03-31
Profit/Loss on Ordinary Activities Before Tax
76,771,000 GBP2022-04-01 ~ 2023-03-31
102,896,000 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
64,870,000 GBP2022-04-01 ~ 2023-03-31
92,391,000 GBP2021-04-01 ~ 2022-03-31
Fixed Assets - Investments
529,097,000 GBP2023-03-31
514,959,000 GBP2022-03-31
Fixed Assets
2,184,606,000 GBP2023-03-31
2,108,583,000 GBP2022-03-31
Debtors
Non-current
2,628,000 GBP2023-03-31
Current Assets
2,628,000 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-25,623,000 GBP2023-03-31
-11,842,000 GBP2022-03-31
Net Assets/Liabilities
2,161,611,000 GBP2023-03-31
2,096,741,000 GBP2022-03-31
Equity
Called up share capital
1,000,000,000 GBP2023-03-31
1,000,000,000 GBP2022-03-31
2,048,327,000 GBP2021-04-01
Retained earnings (accumulated losses)
1,161,611,000 GBP2023-03-31
1,096,741,000 GBP2022-03-31
-43,977,000 GBP2021-04-01
Equity
2,161,611,000 GBP2023-03-31
2,096,741,000 GBP2022-03-31
2,004,350,000 GBP2021-04-01
Profit/Loss
Retained earnings (accumulated losses)
64,870,000 GBP2022-04-01 ~ 2023-03-31
92,391,000 GBP2021-04-01 ~ 2022-03-31
Tax Expense/Credit at Applicable Tax Rate
14,587,000 GBP2022-04-01 ~ 2023-03-31
19,550,000 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 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    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
Active 27
  • 1
    100 Victoria Street, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    930,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Right to appoint or remove directorsOE
  • 2
    LS LONDON HOLDINGS TWO LIMITED - 2008-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    399,695,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    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
    Corporate (5 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    LAND SECURITIES (MANAGEMENT) LIMITED - 1988-02-26
    DETLIN HOLDINGS LIMITED - 1976-06-21
    100 Victoria Street, London, United Kingdom
    Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    95,463,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    KP413 LIMITED - 2003-03-21
    SHELFCO (NO.2690) LIMITED - 2002-04-22
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents, 134 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    LS COMPANY 28 LIMITED - 2023-06-20
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-12-08 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 7
    LAND SECURITIES CORPORATE SERVICES LIMITED - 2017-05-08
    49-75 BUCKINGHAM PALACE ROAD (NO.2) LIMITED - 2003-03-21
    SHELFCO (NO.2166) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -23,385,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 8
    SHELFCO (NO. 2395) LIMITED - 2006-01-31
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    BLAXMILL (THIRTY-FIVE) LIMITED - 2005-07-26
    GROOVETAPE LIMITED - 2004-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    SHELFCO (NO. 2393) LIMITED - 2006-01-19
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -9,176,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    INTU CARDIFF LIMITED - 2023-03-30
    CSC CARDIFF LIMITED - 2013-03-01
    100 Victoria Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2024-07-11 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 12
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2024-07-11 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 13
    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
    Corporate (5 parents)
    Equity (Company account)
    16,321,000 GBP2023-03-31
    Person with significant control
    2024-07-11 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 14
    ALLINGTON HOUSE (NO.1) LIMITED - 2004-05-20
    SHELFCO (NO. 2189) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    18,909,000 GBP2022-03-31
    Person with significant control
    2024-07-11 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 15
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    100 Victoria Street, London, United Kingdom
    Corporate (6 parents, 385 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 16
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Has significant influence or controlOE
  • 17
    SHELFCO (NO.2010) LIMITED - 2000-11-29
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 18
    HARVEST SALISBURY GATEWAY LIMITED - 2012-03-13
    HARVEST SALISBURY LIMITED - 2012-01-11
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,472,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 19
    WCH95 LIMITED - 2007-09-21
    SHELFCO (NO. 2399) LIMITED - 2002-04-22
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    910 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 20
    BLAXMILL (THIRTY-FOUR) LIMITED - 2005-07-06
    RAYFLAT LIMITED - 2004-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Right to appoint or remove directorsOE
  • 21
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -865,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 22
    HOLTON ROAD (BARRY) LIMITED - 2002-11-25
    LS HOLTON ROAD LIMITED - 2000-01-14
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 23
    LANDSEC 24 LIMITED - 2024-01-30
    LS GREENWICH LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -99,898 GBP2023-03-31
    Person with significant control
    2024-01-29 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 24
    BLAXMILL (THIRTY-SEVEN) LIMITED - 2005-07-04
    SHOPFLOWER LIMITED - 2004-11-22
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Right to appoint or remove directorsOE
  • 25
    LS ROME 2 LIMITED - 2023-11-30
    LS COMPANY 26 LIMITED - 2023-06-20
    100 Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2023-11-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 26
    55 Baker Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 27
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -109,245 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    BLUEWATER GROUND LEASE LIMITED - 2022-04-01
    100 Victoria Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    196,340,000 GBP2023-03-31
    Person with significant control
    2022-03-31 ~ 2022-03-31
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 2
    SHELFCO (NO.2789) LIMITED - 2003-03-14
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    273,931 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2023-11-01
    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
  • 3
    LS FORUM CENTRE LIMITED - 2000-10-27
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-01
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 4
    LS 21 MOORFIELDS LIMITED - 2022-09-27
    2nd Floor 110 Cannon Street, London
    Corporate (3 parents)
    Equity (Company account)
    548,431,000 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2021-02-16
    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
  • 5
    LS GUILDFORD LIMITED - 2016-08-18
    LS LIONHEART (DEVELOPMENT) LIMITED - 2014-05-07
    50 ANNE'S GATE (NO.2) LIMITED - 2004-09-03
    SHELFCO (NO. 2182) LIMITED - 2001-02-26
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    46,243,000 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-28
    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
  • 6
    LAND SECURITIES RESERVE B LIMITED - 2019-11-15
    SHELFCO (NO.3395) LIMITED - 2007-05-11
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    21,435,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2019-11-29
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 7
    LS MIRAGE LIMITED - 2020-11-23
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    222,125,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2017-09-27
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    2025-03-03 ~ 2025-03-03
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 8
    LS COMPANY 11 LIMITED - 2021-03-03
    LS GREENWICH INVESTMENTS LIMITED - 2020-08-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,804,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2020-07-15
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 9
    55 Baker Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-19
    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
  • 10
    LANDSEC 24 LIMITED - 2024-01-30
    LS GREENWICH LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -99,898 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2023-08-08
    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
  • 11
    LS JULIET LIMITED - 2018-10-02
    GUNWHARF QUAYS (LP.1) LIMITED - 2004-04-13
    SHELFCO (NO. 2914) LIMITED - 2004-03-09
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    13,530,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-09-27
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 12
    20 GILLINGHAM STREET LIMITED - 2016-08-17
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -8,922,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2016-08-25
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 13
    TRUSHELFCO (NO.3145) LIMITED - 2005-05-03
    100 Victoria Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,745,553 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2025-02-13
    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
  • 14
    100 Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2025-02-06
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.