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 7
  • 1
    Wiseman, Michael Andrew
    Development Executive born in March 1980
    Individual (28 offsprings)
    Officer
    2022-03-16 ~ now
    OF - director → CIF 0
  • 2
    Macey, Paul Stuart
    Accountant born in November 1978
    Individual (89 offsprings)
    Officer
    2016-02-22 ~ now
    OF - director → CIF 0
  • 3
    Mcnuff, Jonathan Charles
    Chartered Accountant born in August 1986
    Individual (288 offsprings)
    Officer
    2016-02-22 ~ now
    OF - director → CIF 0
  • 4
    Gardiner, Rebecca Louise
    Head Of Storey born in July 1985
    Individual (12 offsprings)
    Officer
    2022-03-18 ~ now
    OF - director → CIF 0
  • 5
    Murrell, Peter James
    Accountant born in January 1984
    Individual (43 offsprings)
    Officer
    2022-03-18 ~ now
    OF - director → CIF 0
  • 6
    BL OFFICE COMPANY LIMITED - 2007-01-19
    York House, 45 Seymour Street, London, England
    Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (5 parents, 551 offsprings)
    Officer
    2016-12-06 ~ now
    OF - secretary → CIF 0
Ceased 21
  • 1
    Penrice, Victoria Margaret
    Company Secretary born in August 1964
    Individual (2 offsprings)
    Officer
    2014-08-01 ~ 2015-04-29
    OF - director → CIF 0
  • 2
    Forshaw, Christopher Michael John
    Company Director born in July 1949
    Individual (45 offsprings)
    Officer
    2006-12-18 ~ 2017-04-05
    OF - director → CIF 0
  • 3
    Middleton, Charles John
    Corporate Tax Executive born in April 1966
    Individual (126 offsprings)
    Officer
    2016-02-22 ~ 2022-03-31
    OF - director → CIF 0
  • 4
    Braine, Anthony
    Chartered Secretary born in February 1957
    Individual (10 offsprings)
    Officer
    2006-12-18 ~ 2014-07-31
    OF - director → CIF 0
  • 5
    Barzycki, Sarah Morrell
    Head Of Finance born in August 1958
    Individual (24 offsprings)
    Officer
    2006-11-17 ~ 2022-03-18
    OF - director → CIF 0
  • 6
    Scudamore, Rebecca Jane
    Individual (3 offsprings)
    Officer
    2006-11-17 ~ 2009-04-30
    OF - secretary → CIF 0
  • 7
    Hester, Stephen Alan Michael
    Chief Executive born in December 1960
    Individual (2 offsprings)
    Officer
    2006-11-17 ~ 2008-11-15
    OF - director → CIF 0
  • 8
    Bowden, Robert Edward
    Chartered Surveyor born in May 1942
    Individual (8 offsprings)
    Officer
    2006-11-17 ~ 2007-12-31
    OF - director → CIF 0
  • 9
    Roberts, Graham Charles
    Chartered Accountant born in June 1958
    Individual (1 offspring)
    Officer
    2006-11-17 ~ 2011-06-30
    OF - director → CIF 0
  • 10
    Smith, Stephen Paul
    Company Director born in August 1953
    Individual (9 offsprings)
    Officer
    2012-07-13 ~ 2013-03-31
    OF - director → CIF 0
  • 11
    Clarke, Peter Courtenay
    Chartered Secretary born in March 1966
    Individual (5 offsprings)
    Officer
    2006-11-17 ~ 2010-08-16
    OF - director → CIF 0
  • 12
    Grose, Benjamin Toby
    Chartered Surveyor born in September 1969
    Individual (33 offsprings)
    Officer
    2012-07-13 ~ 2014-10-02
    OF - director → CIF 0
  • 13
    Vandevivere, Jean-marc
    Company Director born in August 1977
    Individual (27 offsprings)
    Officer
    2012-07-13 ~ 2016-01-31
    OF - director → CIF 0
  • 14
    Bell, Lucinda Margaret
    Chartered Accountant born in September 1964
    Individual (7 offsprings)
    Officer
    2006-11-17 ~ 2018-01-19
    OF - director → CIF 0
  • 15
    Roberts, Timothy Andrew
    Chartered Surveyor born in July 1964
    Individual (47 offsprings)
    Officer
    2006-11-17 ~ 2019-03-31
    OF - director → CIF 0
  • 16
    Webb, Nigel Mark
    Head Of Developments born in November 1963
    Individual (20 offsprings)
    Officer
    2006-11-17 ~ 2023-06-30
    OF - director → CIF 0
  • 17
    Ekpo, Ndiana
    Individual (36 offsprings)
    Officer
    2009-04-30 ~ 2016-12-06
    OF - secretary → CIF 0
  • 18
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (781 offsprings)
    Officer
    2006-11-17 ~ 2009-11-06
    OF - director → CIF 0
  • 19
    Carter, Simon Geoffrey
    Treasury Executive born in September 1975
    Individual (17 offsprings)
    Officer
    2012-07-13 ~ 2015-01-30
    OF - director → CIF 0
  • 20
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2006-11-17 ~ 2006-11-17
    PE - nominee-secretary → CIF 0
  • 21
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2006-11-17 ~ 2006-11-17
    PE - nominee-director → CIF 0
parent relation
Company in focus

BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED

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

Related profiles found in government register
  • BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED
    Info
    BL OFFICE OTHER HOLDING COMPANY LIMITED - 2007-01-19
    Registered number 06002133
    York House, 45 Seymour Street, London W1H 7LX
    Private Limited Company incorporated on 2006-11-17 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
  • BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED
    S
    Registered number missing
    York House, 45 Seymour Street, London, England, W1H 7LX
    Private Company Limited By Shares
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    York House, 45 Seymour Street, London
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-04-04 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    BL TRITON HOLDINGS LIMITED - 2021-12-03
    York House, 45 Seymour Street, London, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-11-17 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    York House, 45 Seymour Street, London
    Corporate (9 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    PC BALTIC WHARF LIMITED - 2018-12-10
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (8 parents)
    Person with significant control
    2019-03-12 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    PILLAR GLASGOW 1 LIMITED - 2021-10-04
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Person with significant control
    2021-10-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 7
    STOREY LONDON OFFICES LIMITED - 2021-06-07
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2021-05-21 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    AGHOCO 2086 LIMITED - 2021-08-05
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2021-08-18 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    York House, 45 Seymour Street, London, England
    Corporate (5 parents)
    Person with significant control
    2022-05-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    POWER COURT NOMINEE LIMITED - 2022-11-17
    POWER COURT NOMINEES NO.1 LIMITED - 2011-04-08
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Person with significant control
    2022-11-17 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    ASDA (EBURY GATE) LIMITED - 2007-04-02
    COLOURKWIK LIMITED - 1999-11-09
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    York House, 45 Seymour Street, London
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-03-17 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2021-12-13 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 15
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Person with significant control
    2017-03-16 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    BL (MAIDENHEAD) COMPANY LIMITED - 2019-12-17
    York House, 45 Seymour Street, London
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-19
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    PADDINGTON PROPERTY INVESTMENT 5KS GP LIMITED - 2023-11-24
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2022-04-12 ~ 2023-11-06
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2018-01-30 ~ 2020-11-06
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    ALDGATE INVESTMENT HOLDINGS LIMITED - 2023-04-10
    BL OFFICES GP LIMITED - 2022-07-18
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2021-11-17 ~ 2022-07-14
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    BL MAYFAIR OFFICES LIMITED - 2020-11-20
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2018-02-21 ~ 2020-11-17
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 6
    YENULA PROPERTIES LIMITED - 2007-01-26
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-06
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.