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 2024-11-11 ~ 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
    Christofis, Alexander
    Born in November 1979
    Individual (102 offsprings)
    Officer
    icon of calendar 2022-03-18 ~ now
    OF - Director → CIF 0
  • 5
    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
  • 6
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 24
  • 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
  • 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
    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
  • 11
    Ekpo, Ndiana
    Individual (35 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2016-12-06
    OF - Secretary → CIF 0
  • 12
    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
  • 13
    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
  • 14
    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
  • 15
    Barzycki, Sarah Morrell
    Head Of Finance born in August 1958
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2022-03-18
    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
    Price, Miles Henry
    Planning And Transport Executive born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ 2025-04-11
    OF - Director → CIF 0
  • 18
    Carter, Simon Geoffrey
    Treasury Executive born in September 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-07-13 ~ 2015-01-30
    OF - Director → CIF 0
  • 19
    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
  • 20
    Scudamore, Rebecca Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 21
    Taylor, Jonathan David
    Treasury Executive born in April 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-18 ~ 2024-11-11
    OF - Director → CIF 0
  • 22
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2006-11-10 ~ 2006-11-10
    PE - Nominee Director → CIF 0
  • 23
    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
  • 24
    BL INTERMEDIATE COMPANY LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 13 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

Previous name
BL RETAIL TOP COMPANY LIMITED - 2007-01-19
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
    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 2024-11-10
    CIF 0
  • BL RETAIL HOLDING COMPANY LIMITED
    S
    Registered number 05995033
    icon of addressYork House, 45 Seymour Street, London, England, W1H 7LX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    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
  • 4
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    ESPORTA HAMPSHIRE PH LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 7
    ESPORTA PH CRG LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 8
    ESPORTA PH LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    CIF 1 - LLP Designated Member → ME
  • 9
    ESPORTA PH NO1 LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 10
    ESPORTA PH NO2 LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 11
    ESPORTA PH NO3 LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 12
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    EUROLEASE CORPORATION LIMITED - 1986-09-18
    CATCHGRACE LIMITED - 1986-07-28
    IBOS MEADOWHALL INVESTMENTS LIMITED - 2000-04-12
    VALKARAY LIMITED - 1988-07-26
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents, 46 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 18
    PCO 170 LIMITED - 1997-05-08
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 19
    G.U.S. PROPERTY MANAGEMENT LIMITED - 1997-05-08
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 20
    PCO 166 LIMITED - 1997-05-08
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 22
    ALPHAFORM (NO. FIFTEEN) PUBLIC LIMITED COMPANY - 1986-10-29
    ROSEHAUGH STANHOPE (BROADGATE PHASE 11) PLC - 1993-08-12
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 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 2018-02-21 ~ 2020-11-17
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more 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.