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 28
  • 1
    Barzycki, Sarah Morrell
    Head Of Finance born in August 1958
    Individual (371 offsprings)
    Officer
    2006-11-10 ~ 2022-03-18
    OF - Director → CIF 0
  • 2
    Clarke, Peter Courtenay
    Chartered Secretary born in March 1966
    Individual (358 offsprings)
    Officer
    2006-11-10 ~ 2010-08-16
    OF - Director → CIF 0
  • 3
    Murrell, Peter James
    Born in January 1984
    Individual (47 offsprings)
    Officer
    2022-03-18 ~ now
    OF - Director → CIF 0
  • 4
    Roberts, Timothy Andrew
    Chartered Surveyor born in July 1964
    Individual (467 offsprings)
    Officer
    2006-11-10 ~ 2019-03-31
    OF - Director → CIF 0
  • 5
    Penrice, Victoria Margaret
    Company Secretary born in August 1964
    Individual (203 offsprings)
    Officer
    2014-08-01 ~ 2015-04-29
    OF - Director → CIF 0
  • 6
    Owen, Rhiannon Fflur
    Born in February 1988
    Individual (70 offsprings)
    Officer
    2022-03-18 ~ now
    OF - Director → CIF 0
  • 7
    Carter, Simon Geoffrey
    Treasury Executive born in September 1975
    Individual (504 offsprings)
    Officer
    2012-07-13 ~ 2015-01-30
    OF - Director → CIF 0
  • 8
    Mcnuff, Jonathan Charles
    Born in August 1986
    Individual (377 offsprings)
    Officer
    2016-02-22 ~ now
    OF - Director → CIF 0
  • 9
    Bowden, Robert Edward
    Chartered Surveyor born in May 1942
    Individual (351 offsprings)
    Officer
    2006-11-10 ~ 2007-12-31
    OF - Director → CIF 0
  • 10
    Webb, Nigel Mark
    Head Of Developments born in November 1963
    Individual (344 offsprings)
    Officer
    2006-11-10 ~ 2023-06-30
    OF - Director → CIF 0
  • 11
    Ekpo, Ndiana
    Individual (315 offsprings)
    Officer
    2009-04-30 ~ 2016-12-06
    OF - Secretary → CIF 0
  • 12
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (563 offsprings)
    Officer
    2006-11-10 ~ 2009-11-06
    OF - Director → CIF 0
  • 13
    Bell, Lucinda Margaret
    Chartered Accountant born in September 1964
    Individual (399 offsprings)
    Officer
    2006-11-10 ~ 2018-01-19
    OF - Director → CIF 0
  • 14
    Middleton, Charles John
    Corporate Tax Executive born in April 1966
    Individual (428 offsprings)
    Officer
    2016-02-22 ~ 2022-03-31
    OF - Director → CIF 0
  • 15
    Hester, Stephen Alan Michael
    Chief Executive born in December 1960
    Individual (280 offsprings)
    Officer
    2006-11-10 ~ 2008-11-15
    OF - Director → CIF 0
  • 16
    Macey, Paul Stuart
    Born in November 1978
    Individual (128 offsprings)
    Officer
    2016-02-22 ~ now
    OF - Director → CIF 0
  • 17
    Grose, Benjamin Toby
    Chartered Surveyor born in September 1969
    Individual (374 offsprings)
    Officer
    2012-07-13 ~ 2014-10-02
    OF - Director → CIF 0
  • 18
    Braine, Anthony
    Chartered Secretary born in February 1957
    Individual (299 offsprings)
    Officer
    2006-12-18 ~ 2014-07-31
    OF - Director → CIF 0
  • 19
    Smith, Stephen Paul
    Company Director born in August 1953
    Individual (371 offsprings)
    Officer
    2012-07-13 ~ 2013-03-31
    OF - Director → CIF 0
  • 20
    Scudamore, Rebecca Jane
    Individual (307 offsprings)
    Officer
    2006-11-10 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 21
    Forshaw, Christopher Michael John
    Company Director born in July 1949
    Individual (443 offsprings)
    Officer
    2006-12-18 ~ 2017-04-05
    OF - Director → CIF 0
  • 22
    Vandevivere, Jean-marc
    Company Director born in August 1977
    Individual (275 offsprings)
    Officer
    2012-07-13 ~ 2016-01-31
    OF - Director → CIF 0
  • 23
    Roberts, Graham Charles
    Chartered Accountant born in June 1958
    Individual (306 offsprings)
    Officer
    2006-11-10 ~ 2011-06-30
    OF - Director → CIF 0
  • 24
    Price, Miles Henry
    Planning And Transport Executive born in May 1974
    Individual (28 offsprings)
    Officer
    2022-03-16 ~ 2025-04-11
    OF - Director → CIF 0
  • 25
    BL INTERMEDIATE HOLDING COMPANY LIMITED
    - now 05995026 12462158
    BL INTERMEDIATE COMPANY LIMITED - 2007-01-19
    York House, 45 Seymour Street, London, England
    Active Corporate (27 parents, 25 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    2006-11-10 ~ 2006-11-10
    OF - Nominee Director → CIF 0
  • 27
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    2006-11-10 ~ 2006-11-10
    OF - Nominee Secretary → CIF 0
  • 28
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    08992198
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (18 parents, 606 offsprings)
    Officer
    2016-12-06 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

BL RESIDUAL HOLDING COMPANY LIMITED

Period: 2007-01-19 ~ now
Company number: 05995030
Registered names
BL RESIDUAL HOLDING COMPANY LIMITED - now
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BL RESIDUAL HOLDING COMPANY LIMITED
    Info
    BL RESIDUAL COMPANY LIMITED - 2007-01-19
    Registered number 05995030
    York House, 45 Seymour Street, London W1H 7LX
    PRIVATE LIMITED COMPANY incorporated on 2006-11-10 (19 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-15
    CIF 0
  • BL RESIDUAL HOLDING COMPANY LIMITED
    S
    Registered number missing
    York House, 45 Seymour Street, London, England, W1H 7LX
    Private Company Limited By Shares
    CIF 1
  • BL RESIDUAL HOLDING COMPANY LIMITED
    S
    Registered number missing
    York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
    Limited Company
    CIF 2
  • BL RESIDUAL HOLDING COMPANY LIMITED
    S
    Registered number 05995030
    York House, 45 Seymour Street, London, England, W1H 7LX
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 22
  • 1
    17-19 BEDFORD STREET LIMITED
    07398971
    York House, 45 Seymour Street, London
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    18-20 CRAVEN HILL GARDENS LIMITED
    07667839
    York House, 45 Seymour Street, London
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    B.L.C.T. (12697) LIMITED
    OE008575 OE008234... (more)
    47 Esplanade, St. Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    2017-01-17 ~ now
    CIF 19 - Ownership of shares - More than 25% OE
  • 4
    York House, 45 Seymour Street, London
    Active Corporate (32 parents, 6 offsprings)
    Person with significant control
    2016-12-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    BL ALDGATE INVESTMENT LIMITED
    - now 07555205
    POWER COURT NOMINEES NO.2 LIMITED - 2019-05-13
    York House, 45 Seymour Street, London
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2019-05-16 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    BL FIXED UPLIFT GENERAL PARTNER LIMITED
    10486372
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-11-18 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 7
    BL FIXED UPLIFT NOMINEE 1 LIMITED
    10513877 10514946
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-12-07 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    BL FIXED UPLIFT NOMINEE 2 LIMITED
    10514946 10513877
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-12-07 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    BL PICCADILLY RESIDENTIAL LIMITED
    08707494 10525984
    York House, 45 Seymour Street, London
    Active Corporate (23 parents)
    Person with significant control
    2018-02-21 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 10
    BL SHOREDITCH GENERAL PARTNER LIMITED
    08570561
    York House, 45 Seymour Street, London
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    BRITISH LAND (JOINT VENTURES) LIMITED
    04682740
    York House, 45 Seymour Street, London
    Active Corporate (32 parents, 11 offsprings)
    Person with significant control
    2017-02-28 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 12
    BRITISH LAND PROPERTY MANAGEMENT LIMITED
    - now 02893197 06248493
    YOURLEASE COMPANY LIMITED - 1994-04-14
    York House, 45 Seymour Street, London
    Active Corporate (43 parents, 3 offsprings)
    Person with significant control
    2017-01-31 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    BRITISH LAND PROPERTY SERVICES LIMITED
    - now 02366959
    BROADGATE ESTATES LIMITED
    - 2022-08-25 02366959 05172189
    ALPHAFORM (NO.59) PLC - 1989-08-04
    York House, 45 Seymour Street, London
    Active Corporate (61 parents, 2 offsprings)
    Person with significant control
    2017-03-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    CLARGES ESTATE PROPERTY MANAGEMENT CO LIMITED
    08418875
    York House, 45 Seymour Street, London
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-21
    CIF 23 - Ownership of shares – 75% or more OE
    2018-02-21 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    CLARGES MAYFAIR RESIDENTIAL MANAGEMENT CO LIMITED
    - now 09117249
    BL PICCADILLY RESIDENTIAL MANAGEMENT CO LIMITED
    - 2021-08-20 09117249
    9a Macklin Street, London, England
    Active Corporate (26 parents)
    Person with significant control
    2018-02-21 ~ 2022-02-21
    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
  • 16
    CORNISH RESIDENTIAL PROPERTIES TRADING LIMITED
    - now 04106134
    CORNISH RESIDENTIAL PROPERTIES LIMITED - 2005-08-24
    York House, 45 Seymour Street, London
    Active Corporate (39 parents)
    Person with significant control
    2020-11-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    CORNISH RESIDENTIAL PROPERTY INVESTMENTS LIMITED
    03523833
    York House, 45 Seymour Street, London
    Active Corporate (42 parents, 5 offsprings)
    Person with significant control
    2017-03-03 ~ 2020-11-06
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 18
    HEMPEL HOLDINGS LIMITED
    - now 05341380
    BEALAW (736) LIMITED - 2006-03-01
    HEMPEL HOLDINGS LIMITED - 2005-03-07
    BEALAW (736) LIMITED - 2005-03-01
    York House, 45 Seymour Street, London
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2017-01-25 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 19
    INSISTMETAL 2 LIMITED
    04181514
    York House, 45 Seymour Street, London
    Active Corporate (32 parents)
    Person with significant control
    2017-03-16 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 20
    MOORAGE (PROPERTY DEVELOPMENTS) LIMITED
    01185513
    York House, 45 Seymour Street, London
    Active Corporate (32 parents)
    Person with significant control
    2016-12-31 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 21
    PARWICK HOLDINGS LIMITED
    - now 06049168
    NEWINCCO 641 LIMITED - 2007-01-15
    York House, 45 Seymour Street, London
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2018-02-21 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 22
    TWEED PREMIER 4 LIMITED
    - now 02847994 04857153... (more)
    IMPACTFORCE PUBLIC LIMITED COMPANY - 1993-11-03
    York House, 45 Seymour Street, London
    Active Corporate (53 parents)
    Person with significant control
    2020-11-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 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.