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 14
  • 1
    Quayle, Clifford Anthony
    Born in October 1960
    Individual (69 offsprings)
    Officer
    2006-04-12 ~ 2020-08-17
    OF - Director → CIF 0
  • 2
    Sheehan, Bobby Brendan
    Born in October 1980
    Individual (56 offsprings)
    Officer
    2011-09-29 ~ 2018-04-30
    OF - Director → CIF 0
  • 3
    Foley, Nicola
    Born in October 1982
    Individual (65 offsprings)
    Officer
    2015-03-13 ~ 2016-04-27
    OF - Director → CIF 0
  • 4
    Dacosta, Trevor Keith
    Born in June 1964
    Individual (60 offsprings)
    Officer
    2016-06-07 ~ 2016-07-29
    OF - Director → CIF 0
  • 5
    Roberts, David Ian
    Born in September 1956
    Individual (82 offsprings)
    Officer
    2005-07-05 ~ now
    OF - Director → CIF 0
    Mr David Ian Roberts
    Born in September 1956
    Individual (82 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Jones, Gareth
    Individual (292 offsprings)
    Officer
    2007-11-21 ~ 2014-12-24
    OF - Secretary → CIF 0
  • 7
    Andrews, John Anthony
    Individual (35 offsprings)
    Officer
    2005-07-05 ~ 2008-07-16
    OF - Secretary → CIF 0
  • 8
    Coetzee, Russell Steven
    Born in August 1973
    Individual (236 offsprings)
    Officer
    2018-01-29 ~ 2021-06-04
    OF - Director → CIF 0
  • 9
    Conway, Eoin Harry
    Born in July 1985
    Individual (58 offsprings)
    Officer
    2018-01-29 ~ now
    OF - Director → CIF 0
  • 10
    Smith, Michael James
    Born in November 1969
    Individual (137 offsprings)
    Officer
    2016-10-01 ~ 2018-01-29
    OF - Director → CIF 0
  • 11
    MACLAY MURRAY & SPENS LLP
    151, St. Vincent Street, Glasgow
    Active Corporate (129 parents, 1886 offsprings)
    Officer
    2005-02-02 ~ 2005-07-05
    OF - Nominee Secretary → CIF 0
  • 12
    VINDEX SERVICES LIMITED
    SC078039 SC432869... (more)
    151 St Vincent Street, Glasgow
    Dissolved Corporate (165 parents, 1173 offsprings)
    Officer
    2005-02-02 ~ 2005-07-05
    OF - Director → CIF 0
  • 13
    VINDEX LIMITED
    151 St Vincent Street, Glasgow
    Active Corporate (1 parent, 727 offsprings)
    Officer
    2005-02-02 ~ 2005-07-05
    OF - Director → CIF 0
  • 14
    EHEHL ACQUISITION VEHICLE LIMITED
    12748279
    17, Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-08-17 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED

Period: 2005-06-29 ~ now
Company number: 05350616
Registered names
EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED - now
MM&S (4051) LIMITED - 2005-06-29 SC281461... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED
    Info
    MM&S (4051) LIMITED - 2005-06-29
    Registered number 05350616
    2nd Floor 5-6 Clipstone Street, London W1W 6BB
    PRIVATE LIMITED COMPANY incorporated on 2005-02-02 (21 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-05
    CIF 0
  • EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED
    S
    Registered number 05350616
    17, Hanover Square, London, England, W1S 1BN
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    EDINBURGH HOUSE ESTATES (GERMANY) LIMITED
    - now 05685728
    MM&S (5075) LIMITED - 2006-04-27
    Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (14 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    EDINBURGH HOUSE ESTATES (UK) LIMITED
    - now 05771290 03713361
    MM&S (5096) LIMITED - 2006-04-27
    2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    EDINBURGH HOUSE ESTATES LIMITED
    - now 03713361 05771290
    SPEAR ESTATES LIMITED - 2002-01-14
    SIMPART NO. 200 LIMITED - 1999-03-04
    2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    EDINBURGH HOUSE LIMITED
    - now 04383756 04695585
    SIMPART NO. 243 LIMITED - 2003-04-22
    2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    EDINBURGH HOUSE TRADING LIMITED
    05860566
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    EDINBURGH RETAIL PROPERTIES LIMITED
    04920929
    2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    EH PARTICIPATION 1 LIMITED
    09667684 OC400662... (more)
    2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    EHE 4 LIMITED
    08580128 08570536... (more)
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    EHE 5 LIMITED
    - now 04184662 08570536... (more)
    WALBANK WALSALL (C) LIMITED - 2013-06-25
    MORRISON WALSALL (C) LIMITED - 2003-08-21
    INHOCO 2302 LIMITED - 2001-04-18
    7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    EHE FREEHOLDS LIMITED
    09056354
    2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    EHE LOAN COMPANY LIMITED
    08993356
    2nd Floor 5-6 Clipstone Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    NEW CAVENDISH CAPITAL LIMITED
    - now 05688302
    PORTALTIME LIMITED - 2006-03-16
    Causeway House, 1 Dane Street, Bishop's Stortford
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    WALBANK WALSALL (A) LIMITED
    - now 04184665 04184662... (more)
    MORRISON WALSALL (A) LIMITED - 2003-08-21
    INHOCO 2300 LIMITED - 2001-04-18
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    WALBANK WALSALL (B) LIMITED
    - now 04184663 04184665... (more)
    MORRISON WALSALL (B) LIMITED - 2003-08-21
    INHOCO 2301 LIMITED - 2001-04-18
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - 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.