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 6
  • 1
    Mcclure, Keith
    Born in July 1990
    Individual (130 offsprings)
    Officer
    icon of calendar 2023-12-22 ~ now
    OF - Director → CIF 0
  • 2
    Macey, Paul Stuart
    Born in November 1978
    Individual (88 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ now
    OF - Director → CIF 0
  • 3
    Mcnuff, Jonathan Charles
    Born in August 1986
    Individual (288 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ now
    OF - Director → CIF 0
  • 4
    Barzycki, Sarah Morrell
    Born in August 1958
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (11 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents, 553 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ now
    OF - Secretary → CIF 0
Ceased 22
  • 1
    Vandevivere, Jean-marc
    Company Director born in August 1977
    Individual (25 offsprings)
    Officer
    icon of calendar 2012-07-13 ~ 2016-01-31
    OF - Director → CIF 0
  • 2
    Braine, Anthony
    Chartered Secretary born in February 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-12-18 ~ 2014-07-31
    OF - Director → CIF 0
  • 3
    Clarke, Peter Courtenay
    Chartered Secretary born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2010-08-16
    OF - Director → CIF 0
  • 4
    Smith, Stephen Paul
    Company Director born in August 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-13 ~ 2013-03-31
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 5
    Bowden, Robert Edward
    Chartered Surveyor born in May 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2007-12-31
    OF - Director → CIF 0
  • 6
    Bell, Lucinda Margaret
    Chartered Accountant born in September 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2018-01-19
    OF - Director → CIF 0
  • 7
    Grose, Benjamin Toby
    Chartered Surveyor born in September 1969
    Individual (33 offsprings)
    Officer
    icon of calendar 2012-07-13 ~ 2014-10-02
    OF - Director → CIF 0
  • 8
    Roberts, Timothy Andrew
    Chartered Surveyor born in July 1964
    Individual (49 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2019-03-31
    OF - Director → CIF 0
  • 9
    Forshaw, Christopher Michael John
    Company Director born in July 1949
    Individual (45 offsprings)
    Officer
    icon of calendar 2006-12-18 ~ 2017-04-05
    OF - Director → CIF 0
  • 10
    Taunt, Nick
    Chartered Accountant born in February 1986
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-03-18 ~ 2023-12-22
    OF - Director → CIF 0
  • 11
    Webb, Nigel Mark
    Head Of Developments born in November 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2023-06-30
    OF - Director → CIF 0
  • 12
    Ekpo, Ndiana
    Individual (35 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2016-12-06
    OF - Secretary → CIF 0
  • 13
    Penrice, Victoria Margaret
    Company Secretary born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2015-04-29
    OF - Director → CIF 0
  • 14
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (166 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2009-11-06
    OF - Director → CIF 0
  • 15
    Hester, Stephen Alan Michael
    Chief Executive born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2008-11-15
    OF - Director → CIF 0
  • 16
    Middleton, Charles John
    Corporate Tax Executive born in April 1966
    Individual (126 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2022-03-31
    OF - Director → CIF 0
  • 17
    Carter, Simon Geoffrey
    Treasury Executive born in September 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-07-13 ~ 2012-07-13
    OF - Director → CIF 0
    icon of calendar 2012-07-13 ~ 2015-01-30
    OF - Director → CIF 0
  • 18
    Roberts, Graham Charles
    Chartered Accountant born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-10 ~ 2011-06-30
    OF - Director → CIF 0
  • 19
    Scudamore, Rebecca Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 20
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-11-10 ~ 2006-11-10
    PE - Nominee Director → CIF 0
  • 21
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2006-11-10 ~ 2006-11-10
    PE - Nominee Secretary → CIF 0
  • 22
    BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (11 parents, 34 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BL INTERMEDIATE HOLDING COMPANY LIMITED

Previous name
BL INTERMEDIATE COMPANY LIMITED - 2007-01-19
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BL INTERMEDIATE HOLDING COMPANY LIMITED
    Info
    BL INTERMEDIATE COMPANY LIMITED - 2007-01-19
    Registered number 05995026
    icon of addressYork House, 45 Seymour Street, London W1H 7LX
    PRIVATE LIMITED COMPANY incorporated on 2006-11-10 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    CIF 0
  • BL INTERMEDIATE HOLDING COMPANY LIMITED
    S
    Registered number missing
    icon of addressYork House, 45 Seymour Street, London, England, W1H 7LX
    Private Company Limite By Shares
    CIF 1
    Private Company Limited By Shares
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    FROMBA LIMITED - 2007-01-19
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    CIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    BL LEISURE & OTHER COMPANY LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Has significant influence or controlOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    BL OFFICE COMPANY LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Has significant influence or controlOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    BL RESIDUAL COMPANY LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Has significant influence or controlOE
  • 9
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 13
    WHITELEY NOMINEE 2 LIMITED - 2018-08-23
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    BL (MAIDENHEAD) COMPANY LIMITED - 2019-12-17
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-11-02
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    BL RESIDENTIAL INVESTMENT LIMITED - 2021-05-11
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-09 ~ 2021-05-04
    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
  • 3
    BB SHELFCO 008 LIMITED - 2009-06-17
    ESPORTA PROPERTY HOLDINGS LIMITED - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    BL OFFICE COMPANY LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    BL RESIDUAL COMPANY LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    BL RETAIL TOP COMPANY LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    BL PICCADILLY RESIDENTIAL MANAGEMENT CO LIMITED - 2021-08-20
    icon of address9a Macklin Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    87 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    CIF 15 - Right to appoint or remove directors as a member of a firm OE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 15 - Has significant influence or control as a member of a firm OE
  • 9
    MILECLOSE LIMITED - 2004-12-30
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    CIF 5 - Has significant influence or control as a member of a firm OE
  • 10
    LAWGRA (NO.1455) LIMITED - 2007-12-11
    icon of address45 Seymour Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-13
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NEWINCCO 641 LIMITED - 2007-01-15
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    CIF 4 - Has significant influence or control as a member of a firm OE
  • 13
    BL MAYFAIR OFFICES LIMITED - 2020-11-20
    icon of addressC/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    BL PICCADILLY RESIDENTIAL RETAIL LIMITED - 2020-11-20
    icon of addressC/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
    CIF 14 - Has significant influence or control as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.