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
    Mcclure, Keith
    Born in July 1990
    Individual (133 offsprings)
    Officer
    2023-12-22 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (563 offsprings)
    Officer
    2006-11-17 ~ 2009-11-06
    OF - Director → CIF 0
  • 3
    Hester, Stephen Alan Michael
    Chief Executive born in December 1960
    Individual (280 offsprings)
    Officer
    2006-11-17 ~ 2008-11-15
    OF - Director → CIF 0
  • 4
    Grose, Benjamin Toby
    Chartered Surveyor born in September 1969
    Individual (374 offsprings)
    Officer
    2012-07-13 ~ 2014-10-02
    OF - Director → CIF 0
  • 5
    Macey, Paul Stuart
    Born in November 1978
    Individual (128 offsprings)
    Officer
    2016-02-22 ~ now
    OF - Director → CIF 0
  • 6
    Scudamore, Rebecca Jane
    Individual (307 offsprings)
    Officer
    2006-11-17 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 7
    Roberts, Timothy Andrew
    Chartered Surveyor born in July 1964
    Individual (467 offsprings)
    Officer
    2006-11-17 ~ 2019-03-31
    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
    Clarke, Peter Courtenay
    Chartered Surveyor born in March 1966
    Individual (358 offsprings)
    Officer
    2006-11-17 ~ 2010-08-16
    OF - Director → CIF 0
  • 10
    Penrice, Victoria Margaret
    Company Secretary born in August 1964
    Individual (203 offsprings)
    Officer
    2014-08-01 ~ 2015-04-29
    OF - Director → CIF 0
  • 11
    Carter, Simon Geoffrey
    Treasury Executive born in September 1975
    Individual (504 offsprings)
    Officer
    2012-07-13 ~ 2015-01-30
    OF - Director → CIF 0
  • 12
    Vandevivere, Jean-marc
    Company Director born in August 1977
    Individual (275 offsprings)
    Officer
    2012-07-13 ~ 2016-01-31
    OF - Director → CIF 0
  • 13
    Smith, Stephen Paul
    Company Director born in August 1953
    Individual (365 offsprings)
    Officer
    2012-07-13 ~ 2013-03-31
    OF - Director → CIF 0
  • 14
    Bowden, Robert Edward
    Chartered Surveyor born in May 1942
    Individual (351 offsprings)
    Officer
    2006-11-17 ~ 2007-12-31
    OF - Director → CIF 0
  • 15
    Bell, Lucinda Margaret
    Chartered Accountant born in September 1964
    Individual (399 offsprings)
    Officer
    2006-11-17 ~ 2018-01-19
    OF - Director → CIF 0
  • 16
    Meadows, Michael John
    Born in August 1981
    Individual (7 offsprings)
    Officer
    2022-03-16 ~ now
    OF - Director → CIF 0
  • 17
    Webb, Nigel Mark
    Head Of Developments born in November 1963
    Individual (344 offsprings)
    Officer
    2006-11-17 ~ 2023-06-30
    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
    Ekpo, Ndiana
    Individual (315 offsprings)
    Officer
    2009-04-30 ~ 2016-12-06
    OF - Secretary → CIF 0
  • 20
    Barzycki, Sarah Morrell
    Head Of Finance born in August 1958
    Individual (371 offsprings)
    Officer
    2006-11-17 ~ 2022-03-18
    OF - Director → CIF 0
  • 21
    Roberts, Graham Charles
    Chartered Accountant born in June 1958
    Individual (306 offsprings)
    Officer
    2006-11-17 ~ 2011-06-30
    OF - Director → CIF 0
  • 22
    Taunt, Nicholas Henry
    Born in February 1986
    Individual (242 offsprings)
    Officer
    2022-03-18 ~ 2023-12-22
    OF - Director → CIF 0
  • 23
    Middleton, Charles John
    Corporate Tax Executive born in April 1966
    Individual (428 offsprings)
    Officer
    2016-02-22 ~ 2022-03-31
    OF - Director → CIF 0
  • 24
    Forshaw, Christopher Michael John
    Company Director born in July 1949
    Individual (443 offsprings)
    Officer
    2006-12-18 ~ 2017-04-05
    OF - Director → CIF 0
  • 25
    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)
    Officer
    2006-11-17 ~ 2006-11-17
    OF - Nominee Secretary → CIF 0
  • 26
    BL RETAIL HOLDING COMPANY LIMITED
    - now 05995033
    BL RETAIL TOP COMPANY LIMITED - 2007-01-19
    York House, 45 Seymour Street, London, England
    Active Corporate (30 parents, 27 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
  • 27
    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
    2006-11-17 ~ 2006-11-17
    OF - Nominee Director → 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 RETAIL WAREHOUSING HOLDING COMPANY LIMITED

Period: 2006-11-17 ~ now
Company number: 06002154
Registered name
BL RETAIL WAREHOUSING HOLDING COMPANY LIMITED - now
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BL RETAIL WAREHOUSING HOLDING COMPANY LIMITED
    Info
    Registered number 06002154
    York House, 45 Seymour Street, London W1H 7LX
    PRIVATE LIMITED COMPANY incorporated on 2006-11-17 (19 years 4 months). 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
    York House, 45 Seymour Street, London, England, W1H 7LX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 51
  • 1
    BL ALDGATE INVESTMENT HOLDINGS LIMITED - now
    BIRSTALL RETAIL PARK LIMITED
    - 2024-04-12 15314977
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2023-11-28 ~ 2024-04-08
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 2
    BL CHILWELL LIMITED
    - now OE007983
    CORONA VULCAN CHILWELL LIMITED
    - 2024-12-20 OE007983
    3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2024-10-02 ~ now
    CIF 58 - Ownership of shares - More than 25% OE
  • 3
    BL DIDCOT 1 LIMITED
    - now 05422338 05495284
    CORONA VULCAN DIDCOT LIMITED
    - 2024-09-04 05422338 05495284
    HAMMERSON (DIDCOT) LIMITED - 2021-05-19
    LXB PROPERTIES (DIDCOT) LIMITED - 2006-09-06
    York House, 45 Seymour Street, London, England
    Active Corporate (34 parents)
    Person with significant control
    2024-09-03 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    BL DIDCOT 2 LIMITED
    - now 05495284 05422338
    CORONA VULCAN DIDCOT II LIMITED
    - 2024-09-04 05495284 05422338
    HAMMERSON (DIDCOT II) LIMITED - 2021-05-19
    LXB PROPERTIES (DIDCOT II) LIMITED - 2006-09-06
    SNOWMIST LIMITED - 2005-08-09
    York House, 45 Seymour Street, London, England
    Active Corporate (37 parents)
    Person with significant control
    2024-09-03 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    BL DONCASTER WHEATLEY LIMITED
    07780272
    York House, 45 Seymour Street, London
    Active Corporate (21 parents)
    Person with significant control
    2020-03-10 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 6
    BL FALKIRK LIMITED
    - now 04295313
    CORONA VULCAN FALKIRK LIMITED
    - 2024-10-04 04295313
    GRANTCHESTER DEVELOPMENTS (FALKIRK) LIMITED - 2021-05-19
    BRANCHTABLE LIMITED - 2001-10-24
    York House, 45 Seymour Street, London, England
    Active Corporate (44 parents)
    Person with significant control
    2024-10-02 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    BL HB INVESTMENTS LIMITED
    10461500
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-11-03 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 8
    BL HC (DSCH) LIMITED
    - now 04374605
    ESPORTA (DSCH) LIMITED - 2011-08-15
    DSCLI HOLDINGS LIMITED - 2007-03-16
    THRIFTBRIDGE LIMITED - 2002-09-24
    York House, 45 Seymour Street, London
    Dissolved Corporate (48 parents, 2 offsprings)
    Person with significant control
    2022-11-25 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    BL HC (DSCLI) LIMITED
    - now 04290601
    ESPORTA (DSCLI) LIMITED - 2011-08-15
    DUKE STREET CAPITAL LEISURE INVESTMENTS LIMITED - 2007-03-16
    ROUGHBRIDGE LIMITED - 2001-11-27
    York House, 45 Seymour Street, London
    Dissolved Corporate (52 parents, 1 offspring)
    Person with significant control
    2022-11-25 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 10
    BL HC DOLLVIEW LIMITED
    - now 05595897
    DOLLVIEW LIMITED - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (40 parents, 2 offsprings)
    Person with significant control
    2022-11-25 ~ 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
  • 11
    BL HC HAMPSHIRE PH LLP
    - now OC318365
    ESPORTA HAMPSHIRE PH LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-11-25 ~ dissolved
    CIF 27 - Right to appoint or remove members OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to surplus assets - 75% or more OE
    Officer
    2022-11-25 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 12
    BL HC HEALTH AND FITNESS HOLDINGS LIMITED
    - now 04374665
    HEALTH AND FITNESS HOLDINGS LIMITED - 2011-08-23
    SUGARGROVE LIMITED - 2002-09-24
    York House, 45 Seymour Street, London
    Dissolved Corporate (50 parents, 5 offsprings)
    Person with significant control
    2022-11-25 ~ 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
  • 13
    BL HC INVIC LEISURE LIMITED
    - now 02464159
    INVICTA LEISURE LIMITED - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (50 parents, 2 offsprings)
    Person with significant control
    2022-11-25 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 14
    BL HC PH CRG LLP
    - now OC338244
    ESPORTA PH CRG LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-11-25 ~ dissolved
    CIF 28 - Right to appoint or remove members OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to surplus assets - 75% or more OE
    Officer
    2022-11-25 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 15
    BL HC PH LLP
    - now OC317199
    ESPORTA PH LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Active Corporate (10 parents)
    Person with significant control
    2022-11-25 ~ now
    CIF 23 - Right to appoint or remove members OE
    CIF 23 - Right to surplus assets - 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    Officer
    2022-11-25 ~ now
    CIF 1 - LLP Designated Member → ME
  • 16
    BL HC PH NO 1 LLP
    - now OC317636 OC317638... (more)
    ESPORTA PH NO1 LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    2022-11-25 ~ dissolved
    CIF 24 - Right to surplus assets - 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove members OE
    Officer
    2022-11-25 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 17
    BL HC PH NO 2 LLP
    - now OC317637 OC317638... (more)
    ESPORTA PH NO2 LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    2022-11-25 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove members OE
    CIF 25 - Right to surplus assets - 75% or more OE
    Officer
    2022-11-25 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 18
    BL HC PH NO 3 LLP
    - now OC317638 OC317637... (more)
    ESPORTA PH NO3 LLP - 2011-08-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    2022-11-25 ~ dissolved
    CIF 26 - Right to appoint or remove members OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to surplus assets - 75% or more OE
    Officer
    2022-11-25 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 19
    BL HC PROPERTY HOLDINGS LIMITED
    - now 06894046
    ESPORTA PROPERTY HOLDINGS LIMITED - 2011-08-15
    BB SHELFCO 008 LIMITED - 2009-06-17
    York House, 45 Seymour Street, London
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2020-03-10 ~ dissolved
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 20
    BL HEALTH CLUBS PH NO 1 LIMITED
    - now 05643248 05643261
    EPH NO 1 LIMITED - 2011-09-08
    JARWOOD LIMITED - 2006-01-16
    York House, 45 Seymour Street, London
    Dissolved Corporate (40 parents, 6 offsprings)
    Person with significant control
    2022-11-25 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 21
    BL HEALTH CLUBS PH NO 2 LIMITED
    - now 05643261 05643248
    EPH NO 2 LIMITED - 2011-09-08
    JARVIEW LIMITED - 2006-01-16
    York House, 45 Seymour Street, London
    Dissolved Corporate (40 parents, 6 offsprings)
    Person with significant control
    2022-11-25 ~ dissolved
    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
  • 22
    BL HOLDINGS 2010 LIMITED
    - now 07353966 00000529
    BLT HOLDINGS 2010 LTD - 2017-05-13
    York House, 45 Seymour Street, London
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2020-03-10 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 23
    BL MERTHYR LIMITED
    - now 06663608
    CORONA VULCAN MERTHYR LIMITED
    - 2024-09-04 06663608
    HAMMERSON (MERTHYR) LIMITED - 2021-05-19
    York House, 45 Seymour Street, London, England
    Active Corporate (30 parents)
    Person with significant control
    2024-09-03 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 24
    BL MIDDLESBROUGH LIMITED
    - now 03537439
    CORONA VULCAN MIDDLESBROUGH LIMITED
    - 2024-10-04 03537439
    GRANTCHESTER PROPERTIES (MIDDLESBROUGH) LIMITED - 2021-05-19
    GRANTCHESTER PROPERTIES (MIDDLESBOROUGH) LIMITED - 1998-04-09
    INTERCEDE 1316 LIMITED - 1998-04-06
    York House, 45 Seymour Street, London, England
    Active Corporate (44 parents)
    Person with significant control
    2024-10-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 25
    BL RAVENHEAD LIMITED
    - now 02534666
    CORONA VULCAN RAVENHEAD LIMITED
    - 2024-10-04 02534666
    HAMMERSON RAVENHEAD LIMITED - 2021-05-19
    RAVENHEAD DEVELOPMENTS LIMITED - 2007-09-12
    CLEVERSTATUS LIMITED - 1990-10-26
    York House, 45 Seymour Street, London, England
    Active Corporate (36 parents)
    Person with significant control
    2024-10-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 26
    BL TELFORD LIMITED
    - now OE008121
    CORONA VULCAN TELFORD LIMITED
    - 2024-12-20 OE008121
    3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2024-10-02 ~ now
    CIF 36 - Ownership of shares - More than 25% OE
  • 27
    BL THANET LIMITED
    - now 13843760
    PADDINGTON 5KS DEVELOPMENTS LIMITED
    - 2023-03-17 13843760
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-03-16 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 28
    BL TURBARY LIMITED
    16695801
    York House, 45 Seymour Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-09-04 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 29
    BL VANGARDE LIMITED
    - now 05270196
    BF PROPCO (NO.3) LIMITED
    - 2025-07-10 05270196 05270170... (more)
    York House, 45 Seymour Street, London
    Active Corporate (25 parents)
    Person with significant control
    2025-07-09 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 30
    BL WARWICKSHIRE LIMITED
    - now 04323341
    CORONA VULCAN RUGBY LIMITED
    - 2024-10-04 04323341
    HAMMERSON (RUGBY) LIMITED - 2021-05-19
    GRANTCHESTER NOMINEES (NICHOLSON 1) LIMITED - 2011-03-15
    York House, 45 Seymour Street, London, England
    Active Corporate (41 parents)
    Person with significant control
    2024-10-02 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 31
    BL WELLINGTON LIMITED
    - now OE007985
    CORONA VULCAN WELLINGTON LIMITED
    - 2024-12-27 OE007985
    3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2024-10-02 ~ now
    CIF 56 - Ownership of shares - More than 25% OE
  • 32
    BLD (A) LIMITED
    - now 00467242
    ASDA LIMITED - 2007-04-24
    H.W.WEBB LIMITED - 1988-01-12
    York House, 45 Seymour Street, London
    Dissolved Corporate (35 parents)
    Person with significant control
    2020-03-10 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 33
    BLSSP (PHC 5) LIMITED
    04104061 04104052... (more)
    York House, 45 Seymour Street, London
    Active Corporate (52 parents)
    Person with significant control
    2020-01-15 ~ 2025-07-14
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 34
    BRITISH LAND RETAIL WAREHOUSES LIMITED
    - now 02831648
    CLEARTEST LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Has significant influence or control OE
  • 35
    CAPITOL PRESTON LIMITED
    - now 06120395
    MEADOWHALL ESTATES (UK) LIMITED
    - 2023-02-24 06120395
    York House, 45 Seymour Street, London
    Active Corporate (21 parents)
    Person with significant control
    2023-02-20 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 36
    ELK MILL OLDHAM LIMITED
    10461879
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-11-03 ~ now
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 37
    FORT KINNAIRD GP LIMITED
    - now 11198360
    HUT RETAIL INVESTMENTS GP LIMITED
    - 2018-05-22 11198360
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-02-09 ~ now
    CIF 59 - Has significant influence or control OE
  • 38
    GILTBROOK RETAIL PARK NOTTINGHAM LIMITED
    - now 05469323
    ALMONDCROFT LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
  • 39
    LHR 152 LIMITED - now
    BLD LAND LIMITED
    - 2020-12-02 01543907
    ASDA LAND LIMITED - 2007-04-02
    H.W. WEBB (PROPERTIES) LIMITED - 1988-09-01
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (39 parents)
    Person with significant control
    2020-03-10 ~ 2020-11-16
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 40
    MAYFLOWER RETAIL PARK BASILDON LIMITED
    07566738
    York House, 45 Seymour Street, London
    Active Corporate (21 parents)
    Person with significant control
    2017-03-16 ~ now
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 41
    MEADOWBANK RETAIL PARK EDINBURGH LIMITED
    - now 05489809
    RELEXON LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 42
    ORBITAL SHOPPING PARK SWINDON LIMITED
    - now 05489767
    CRANBELL LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 43
    PILLAR DENTON LIMITED
    - now 02982293
    PARDEV (CLANDEBOYE) LIMITED - 2002-11-21
    PILLAR (DARTFORD) LIMITED - 1999-09-01
    PARDEV (CLANDEBOYE) LIMITED - 1999-08-03
    PARDEV (PHOENIX) LIMITED - 1995-05-17
    MAGZONE LIMITED - 1994-11-14
    York House, 45 Seymour Street, London
    Active Corporate (26 parents)
    Person with significant control
    2020-03-10 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 44
    RI BQ 4 DIY LIMITED - now
    BL RETAIL INVESTMENTS LIMITED
    - 2020-10-29 10461498
    3 St. James's Square, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-11-03 ~ 2020-09-30
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 45
    SOLARTRON RETAIL PARK LIMITED
    - now 13060834
    ALDGATE INVESTMENT HOLDINGS LIMITED
    - 2023-04-10 13060834 15314977
    BL OFFICES GP LIMITED - 2022-07-18
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2023-03-29 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 46
    ST JAMES RETAIL PARK NORTHAMPTON LIMITED
    - now 05396394
    SPEED 9983 LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-03-17 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 47
    STOCKTON RETAIL PARK LIMITED
    - now 05489810
    CLEOLA LIMITED - 2007-01-19
    York House, 45 Seymour Street, London
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
  • 48
    TBL HOLDINGS LIMITED
    - now 03837311
    TESCO BL HOLDINGS LIMITED - 2015-04-14
    BASICSPORT LIMITED - 1999-10-28
    York House, 45 Seymour Street, London
    Active Corporate (42 parents, 1 offspring)
    Person with significant control
    2020-03-10 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 49
    THE MARY STREET ESTATE LIMITED
    00042579
    York House, 45 Seymour Street, London
    Active Corporate (39 parents, 5 offsprings)
    Person with significant control
    2020-03-10 ~ 2020-03-10
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    2020-04-07 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 50
    TOLLGATE CENTRE COLCHESTER LIMITED
    10461649
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-11-03 ~ now
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 51
    WESTSIDE LEEDS LIMITED
    10461886
    30 Finsbury Square, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-11-03 ~ 2019-02-15
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - 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.