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 9
  • 1
    Mr Jacob Wiese
    Born in January 1981
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Mr Jan Kock Van Der Merwe
    Born in October 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Mrs Mandy Dix-peek
    Born in October 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Mr Christoffel Wiese
    Born in September 1941
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 5
    Vaughan, Timothy Andrew
    Managing Director born in December 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    OF - Director → CIF 0
  • 6
    Nordier, Karen Louise
    Finance Director born in January 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    OF - Director → CIF 0
  • 7
    Smith, Daniel James
    Individual (25 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    OF - Secretary → CIF 0
  • 8
    Mr Philip Biden
    Born in July 1949
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 9
    Mr Michael Black
    Born in January 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
Ceased 6
  • 1
    Whiteley, John Peter
    Finance Director born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2011-10-31
    OF - Director → CIF 0
    Whiteley, John Peter
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-04 ~ 2010-04-22
    OF - Secretary → CIF 0
  • 2
    Harrop, David Anthony
    Finance Director born in April 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2020-12-21
    OF - Director → CIF 0
  • 3
    Wood, Nicola Claire
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ 2016-07-01
    OF - Secretary → CIF 0
  • 4
    Mr Gerhardus Liebenberg
    Born in February 1936
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-22
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 5
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2005-05-04 ~ 2005-05-04
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2005-05-04 ~ 2005-05-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RIVER STREET PROPERTIES LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • RIVER STREET PROPERTIES LIMITED
    Info
    Registered number 05443252
    icon of addressCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
    PRIVATE LIMITED COMPANY incorporated on 2005-05-04 and dissolved on 2021-03-07 (15 years 10 months). The company status is Dissolved.
    CIF 0
  • RIVER STREET PROPERTIES LIMITED
    S
    Registered number 5443252
    icon of address17-19, York Place, Leeds, West Yorkshire, United Kingdom, LS1 2EX
    ENGLAND AND WALES
    CIF 1
  • RIVER STREET PROPERTIES LIMITED
    S
    Registered number 5443252
    icon of address64, Wellington Street, Leeds, West Yorkshire, LS1 2EE
    ENGLAND & WALES
    CIF 2
  • RIVER STREET PROPERTIES LIMITED
    S
    Registered number 05443252
    icon of address47, St. Pauls Street, Leeds, England, LS1 2TE
    Private Limited Company in English Companies Register, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • CLUMBER PARK HOTEL LLP - 2017-02-13
    icon of addressCentral House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 5
  • 1
    icon of address31 Harrogate Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2009-11-09
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of addressCentral House, 47 St Pauls Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-18
    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
  • 3
    icon of addressGround Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-18
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of addressGround Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-18
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    MOORGARTH LEISURE LIMITED - 2018-01-31
    icon of addressCentral House, 47 St Pauls Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-18
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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.