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 30
  • 1
    Taylor, Jonathan David
    Treasury Executive born in April 1983
    Individual (116 offsprings)
    Officer
    2022-03-18 ~ 2024-11-11
    OF - Director → CIF 0
  • 2
    Mcclure, Keith
    Born in July 1990
    Individual (133 offsprings)
    Officer
    2024-11-11 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (563 offsprings)
    Officer
    2006-11-10 ~ 2009-11-06
    OF - Director → CIF 0
  • 4
    Hester, Stephen Alan Michael
    Chief Executive born in December 1960
    Individual (280 offsprings)
    Officer
    2006-11-10 ~ 2008-11-15
    OF - Director → CIF 0
  • 5
    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
  • 6
    Grose, Benjamin Toby
    Chartered Surveyor born in September 1969
    Individual (374 offsprings)
    Officer
    2012-07-13 ~ 2014-10-02
    OF - Director → CIF 0
  • 7
    Macey, Paul Stuart
    Born in November 1978
    Individual (128 offsprings)
    Officer
    2016-02-22 ~ now
    OF - Director → CIF 0
  • 8
    Scudamore, Rebecca Jane
    Individual (307 offsprings)
    Officer
    2006-11-10 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 9
    Roberts, Timothy Andrew
    Chartered Surveyor born in July 1964
    Individual (467 offsprings)
    Officer
    2006-11-10 ~ 2019-03-31
    OF - Director → CIF 0
  • 10
    Mcnuff, Jonathan Charles
    Born in August 1986
    Individual (377 offsprings)
    Officer
    2016-02-22 ~ now
    OF - Director → CIF 0
  • 11
    Clarke, Peter Courtenay
    Chartered Secretary born in March 1966
    Individual (358 offsprings)
    Officer
    2006-11-10 ~ 2010-08-16
    OF - Director → CIF 0
  • 12
    Penrice, Victoria Margaret
    Company Secretary born in August 1964
    Individual (203 offsprings)
    Officer
    2014-08-01 ~ 2015-04-29
    OF - Director → CIF 0
  • 13
    Christofis, Alexander
    Born in November 1979
    Individual (105 offsprings)
    Officer
    2022-03-18 ~ now
    OF - Director → CIF 0
  • 14
    Carter, Simon Geoffrey
    Treasury Executive born in September 1975
    Individual (504 offsprings)
    Officer
    2012-07-13 ~ 2015-01-30
    OF - Director → CIF 0
  • 15
    Vandevivere, Jean-marc
    Company Director born in August 1977
    Individual (275 offsprings)
    Officer
    2012-07-13 ~ 2016-01-31
    OF - Director → CIF 0
  • 16
    Smith, Stephen Paul
    Company Director born in August 1953
    Individual (365 offsprings)
    Officer
    2012-07-13 ~ 2013-03-31
    OF - Director → CIF 0
  • 17
    Bowden, Robert Edward
    Chartered Surveyor born in May 1942
    Individual (351 offsprings)
    Officer
    2006-11-10 ~ 2007-12-31
    OF - Director → CIF 0
  • 18
    Bell, Lucinda Margaret
    Chartered Accountant born in September 1964
    Individual (399 offsprings)
    Officer
    2006-11-10 ~ 2018-01-19
    OF - Director → CIF 0
  • 19
    Webb, Nigel Mark
    Head Of Developments born in November 1963
    Individual (344 offsprings)
    Officer
    2006-11-10 ~ 2023-06-30
    OF - Director → CIF 0
  • 20
    Braine, Anthony
    Chartered Secretary born in February 1957
    Individual (299 offsprings)
    Officer
    2006-12-18 ~ 2014-07-31
    OF - Director → CIF 0
  • 21
    Ekpo, Ndiana
    Individual (315 offsprings)
    Officer
    2009-04-30 ~ 2016-12-06
    OF - Secretary → CIF 0
  • 22
    Barzycki, Sarah Morrell
    Head Of Finance born in August 1958
    Individual (371 offsprings)
    Officer
    2006-11-10 ~ 2022-03-18
    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
    Middleton, Charles John
    Corporate Tax Executive born in April 1966
    Individual (428 offsprings)
    Officer
    2016-02-22 ~ 2022-03-31
    OF - Director → CIF 0
  • 25
    Forshaw, Christopher Michael John
    Company Director born in July 1949
    Individual (443 offsprings)
    Officer
    2006-12-18 ~ 2017-04-05
    OF - Director → CIF 0
  • 26
    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, 41778 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2006-11-10 ~ 2006-11-10
    OF - Nominee Secretary → CIF 0
  • 27
    BL INTERMEDIATE HOLDING COMPANY 2 LIMITED
    12462158 05995026
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2020-03-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 28
    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, 39004 offsprings)
    Officer
    2006-11-10 ~ 2006-11-10
    OF - Nominee Director → CIF 0
  • 29
    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
  • 30
    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 ~ 2020-03-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BL RETAIL HOLDING COMPANY LIMITED

Company number: 05995033
Registered names
BL RETAIL HOLDING COMPANY LIMITED - now
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BL RETAIL HOLDING COMPANY LIMITED
    Info
    BL RETAIL TOP COMPANY LIMITED - 2007-01-19
    Registered number 05995033
    York House, 45 Seymour Street, London W1H 7LX
    PRIVATE LIMITED COMPANY incorporated on 2006-11-10 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • BL RETAIL HOLDING COMPANY LIMITED
    S
    Registered number 05995033
    York House, 45 Seymour Street, London, England, W1H 7LX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 27
  • 1
    ADAMANT INVESTMENT CORPORATION LIMITED
    00225149
    York House, 45 Seymour Street, London
    Active Corporate (30 parents, 3 offsprings)
    Person with significant control
    2016-12-31 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    BL BRADFORD FORSTER LIMITED
    07780266
    York House, 45 Seymour Street, London
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    BL CLIFTON MOOR LIMITED
    07508019
    York House, 45 Seymour Street, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-01-27 ~ dissolved
    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
  • 4
    BL CWMBRAN LIMITED
    07780251
    York House, 45 Seymour Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    BL DEPARTMENT STORES HOLDING COMPANY LIMITED
    06002135
    York House, 45 Seymour Street, London
    Active Corporate (31 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    BL HC HAMPSHIRE PH LLP
    - now OC318365
    ESPORTA HAMPSHIRE PH LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (7 parents)
    Officer
    2022-11-25 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 7
    BL HC PH CRG LLP
    - now OC338244
    ESPORTA PH CRG LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (7 parents)
    Officer
    2022-11-25 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 8
    BL HC PH LLP
    - now OC317199
    ESPORTA PH LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Active Corporate (10 parents)
    Officer
    2022-11-25 ~ now
    CIF 1 - LLP Designated Member → ME
  • 9
    BL HC PH NO 1 LLP
    - now OC317636 OC317637, OC317638
    ESPORTA PH NO1 LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2022-11-25 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 10
    BL HC PH NO 2 LLP
    - now OC317637 OC317636, OC317638
    ESPORTA PH NO2 LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2022-11-25 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 11
    BL HC PH NO 3 LLP
    - now OC317638 OC317637, OC317636
    ESPORTA PH NO3 LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2022-11-25 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 12
    BL HIGH STREET AND SHOPPING CENTRES HOLDING COMPANY LIMITED
    06002148
    York House, 45 Seymour Street, London
    Active Corporate (30 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    BL LANCASTER INVESTMENTS LTD
    10563072
    York House, 45 Seymour Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-01-13 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    IBOS MEADOWHALL INVESTMENTS LIMITED - 2000-04-12
    VALKARAY LIMITED - 1988-07-26
    EUROLEASE CORPORATION LIMITED - 1986-09-18
    CATCHGRACE LIMITED - 1986-07-28
    York House, 45 Seymour Street, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 15
    BL RETAIL INDIRECT INVESTMENTS LIMITED
    12288466
    York House, 45 Seymour Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-10-29 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    BL RETAIL WAREHOUSING HOLDING COMPANY LIMITED
    06002154
    York House, 45 Seymour Street, London
    Active Corporate (28 parents, 51 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    BL SUPERSTORES HOLDING COMPANY LIMITED
    06002143
    York House, 45 Seymour Street, London
    Active Corporate (28 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 18
    BLU ESTATES LIMITED
    - now 03325057
    PCO 170 LIMITED - 1997-05-08
    York House, 45 Seymour Street, London
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 19
    BLU PROPERTY MANAGEMENT LIMITED
    - now 01020347 06262561
    G.U.S. PROPERTY MANAGEMENT LIMITED - 1997-05-08
    York House, 45 Seymour Street, London
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 20
    BLU SECURITIES LIMITED
    - now 03323061
    PCO 166 LIMITED - 1997-05-08
    York House, 45 Seymour Street, London
    Active Corporate (41 parents)
    Person with significant control
    2017-02-18 ~ now
    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
  • 21
    DERBY INVESTMENT HOLDINGS LIMITED
    00040492
    York House, 45 Seymour Street, London
    Dissolved Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-12-31 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 22
    EXCHANGE HOUSE HOLDINGS LIMITED
    - now 02037407
    ROSEHAUGH STANHOPE (BROADGATE PHASE 11) PLC - 1993-08-12
    ALPHAFORM (NO. FIFTEEN) PUBLIC LIMITED COMPANY - 1986-10-29
    York House, 45 Seymour Street, London
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 23
    RENASH
    05489776
    York House, 45 Seymour Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 24
    RITESOL
    05489811
    York House, 45 Seymour Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 25
    UNION PROPERTY CORPORATION LIMITED
    00664862
    York House, 45 Seymour Street, London
    Active Corporate (35 parents, 3 offsprings)
    Person with significant control
    2016-12-31 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 26
    UNION PROPERTY HOLDINGS (LONDON) LIMITED
    00423829
    York House, 45 Seymour Street, London
    Active Corporate (36 parents, 11 offsprings)
    Person with significant control
    2016-12-31 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 27
    WIIS CLARGES RETAIL LIMITED - now
    BL PICCADILLY RESIDENTIAL RETAIL LIMITED
    - 2020-11-20 09117243
    C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2018-02-21 ~ 2020-11-17
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.