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
    Meadows, Michael John
    Born in August 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ now
    OF - Director → CIF 0
  • 5
    BL RETAIL TOP COMPANY LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 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 Surveyor born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 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 2006-11-17 ~ 2007-12-31
    OF - Director → CIF 0
  • 6
    Bell, Lucinda Margaret
    Chartered Accountant born in September 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 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 2006-11-17 ~ 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 2006-11-17 ~ 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 2006-11-17 ~ 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 2006-11-17 ~ 2008-11-15
    OF - Director → CIF 0
  • 16
    Barzycki, Sarah Morrell
    Head Of Finance born in August 1958
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 2022-03-18
    OF - Director → CIF 0
  • 17
    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
  • 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 2006-11-17 ~ 2011-06-30
    OF - Director → CIF 0
  • 20
    Scudamore, Rebecca Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 21
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2006-11-17 ~ 2006-11-17
    PE - Nominee Director → CIF 0
  • 22
    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
    2006-11-17 ~ 2006-11-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BL RETAIL WAREHOUSING HOLDING COMPANY LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BL RETAIL WAREHOUSING HOLDING COMPANY LIMITED
    Info
    Registered number 06002154
    icon of addressYork House, 45 Seymour Street, London W1H 7LX
    PRIVATE LIMITED COMPANY incorporated on 2006-11-17 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    CIF 0
  • BL RETAIL WAREHOUSING HOLDING COMPANY LIMITED
    S
    Registered number 06002154
    icon of addressYork House, 45 Seymour Street, London, England, W1H 7LX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 46
  • 1
    CORONA VULCAN CHILWELL LIMITED - 2024-12-20
    icon of address3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-10-02 ~ now
    CIF 58 - Ownership of shares - More than 25%OE
  • 2
    HAMMERSON (DIDCOT) LIMITED - 2021-05-19
    LXB PROPERTIES (DIDCOT) LIMITED - 2006-09-06
    CORONA VULCAN DIDCOT LIMITED - 2024-09-04
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    CORONA VULCAN DIDCOT II LIMITED - 2024-09-04
    SNOWMIST LIMITED - 2005-08-09
    LXB PROPERTIES (DIDCOT II) LIMITED - 2006-09-06
    HAMMERSON (DIDCOT II) LIMITED - 2021-05-19
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 5
    CORONA VULCAN FALKIRK LIMITED - 2024-10-04
    GRANTCHESTER DEVELOPMENTS (FALKIRK) LIMITED - 2021-05-19
    BRANCHTABLE LIMITED - 2001-10-24
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 7
    DSCLI HOLDINGS LIMITED - 2007-03-16
    ESPORTA (DSCH) LIMITED - 2011-08-15
    THRIFTBRIDGE LIMITED - 2002-09-24
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    ESPORTA (DSCLI) LIMITED - 2011-08-15
    DUKE STREET CAPITAL LEISURE INVESTMENTS LIMITED - 2007-03-16
    ROUGHBRIDGE LIMITED - 2001-11-27
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 9
    DOLLVIEW LIMITED - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 10
    ESPORTA HAMPSHIRE PH LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to surplus assets - 75% or moreOE
    CIF 27 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 11
    HEALTH AND FITNESS HOLDINGS LIMITED - 2011-08-23
    SUGARGROVE LIMITED - 2002-09-24
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ 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
  • 12
    INVICTA LEISURE LIMITED - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    ESPORTA PH CRG LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    CIF 28 - Right to surplus assets - 75% or moreOE
    CIF 28 - Right to appoint or remove membersOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 14
    ESPORTA PH LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove membersOE
    CIF 23 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2022-11-25 ~ now
    CIF 1 - LLP Designated Member → ME
  • 15
    ESPORTA PH NO1 LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    CIF 24 - Right to appoint or remove membersOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 16
    ESPORTA PH NO2 LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    CIF 25 - Right to appoint or remove membersOE
    CIF 25 - Right to surplus assets - 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 17
    ESPORTA PH NO3 LLP - 2011-08-15
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to surplus assets - 75% or moreOE
    CIF 26 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 18
    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 2020-03-10 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 19
    EPH NO 1 LIMITED - 2011-09-08
    JARWOOD LIMITED - 2006-01-16
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 20
    JARVIEW LIMITED - 2006-01-16
    EPH NO 2 LIMITED - 2011-09-08
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    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
    BLT HOLDINGS 2010 LTD - 2017-05-13
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 22
    CORONA VULCAN MERTHYR LIMITED - 2024-09-04
    HAMMERSON (MERTHYR) LIMITED - 2021-05-19
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 23
    CORONA VULCAN MIDDLESBROUGH LIMITED - 2024-10-04
    GRANTCHESTER PROPERTIES (MIDDLESBOROUGH) LIMITED - 1998-04-09
    GRANTCHESTER PROPERTIES (MIDDLESBROUGH) LIMITED - 2021-05-19
    INTERCEDE 1316 LIMITED - 1998-04-06
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 24
    RAVENHEAD DEVELOPMENTS LIMITED - 2007-09-12
    CORONA VULCAN RAVENHEAD LIMITED - 2024-10-04
    HAMMERSON RAVENHEAD LIMITED - 2021-05-19
    CLEVERSTATUS LIMITED - 1990-10-26
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    CORONA VULCAN TELFORD LIMITED - 2024-12-20
    icon of address3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-10-02 ~ now
    CIF 36 - Ownership of shares - More than 25%OE
  • 26
    PADDINGTON 5KS DEVELOPMENTS LIMITED - 2023-03-17
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 28
    BF PROPCO (NO.3) LIMITED - 2025-07-10
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 29
    GRANTCHESTER NOMINEES (NICHOLSON 1) LIMITED - 2011-03-15
    HAMMERSON (RUGBY) LIMITED - 2021-05-19
    CORONA VULCAN RUGBY LIMITED - 2024-10-04
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 30
    CORONA VULCAN WELLINGTON LIMITED - 2024-12-27
    icon of address3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-10-02 ~ now
    CIF 56 - Ownership of shares - More than 25%OE
  • 31
    H.W.WEBB LIMITED - 1988-01-12
    ASDA LIMITED - 2007-04-24
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 32
    CLEARTEST LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 33
    MEADOWHALL ESTATES (UK) LIMITED - 2023-02-24
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 35
    HUT RETAIL INVESTMENTS GP LIMITED - 2018-05-22
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    CIF 59 - Has significant influence or controlOE
  • 36
    ALMONDCROFT LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 38
    RELEXON LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 39
    CRANBELL LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 40
    MAGZONE LIMITED - 1994-11-14
    PARDEV (PHOENIX) LIMITED - 1995-05-17
    PARDEV (CLANDEBOYE) LIMITED - 1999-08-03
    PILLAR (DARTFORD) LIMITED - 1999-09-01
    PARDEV (CLANDEBOYE) LIMITED - 2002-11-21
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 41
    ALDGATE INVESTMENT HOLDINGS LIMITED - 2023-04-10
    BL OFFICES GP LIMITED - 2022-07-18
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 42
    SPEED 9983 LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 43
    CLEOLA LIMITED - 2007-01-19
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 44
    BASICSPORT LIMITED - 1999-10-28
    TESCO BL HOLDINGS LIMITED - 2015-04-14
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    BIRSTALL RETAIL PARK LIMITED - 2024-04-12
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-04-08
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 2
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ 2025-07-14
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 3
    BLD LAND LIMITED - 2020-12-02
    H.W. WEBB (PROPERTIES) LIMITED - 1988-09-01
    ASDA LAND LIMITED - 2007-04-02
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-11-16
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    BL RETAIL INVESTMENTS LIMITED - 2020-10-29
    icon of address3 St. James's Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-11-03 ~ 2020-09-30
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressYork House, 45 Seymour Street, London
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-10
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-03 ~ 2019-02-15
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - 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.