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 5
  • 1
    Richardson, George Mark
    Born in April 1960
    Individual (79 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 2
    CLAYFORM PROPERTIES PLC - 1993-07-27
    U AND I GROUP PLC - 2022-01-04
    DEVELOPMENT SECURITIES PLC - 2015-11-05
    icon of address100, Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -46,000 GBP2024-03-31
    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
  • 3
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 107 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-05 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 86 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-05 ~ now
    OF - Director → CIF 0
  • 5
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 88 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-05 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Lanes, Stephen Alec
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-29 ~ 2011-01-19
    OF - Secretary → CIF 0
  • 2
    Wood, Timothy John
    Company Director born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2008-11-01
    OF - Director → CIF 0
  • 3
    Davidson, Scott Innes
    Company Director born in August 1962
    Individual (51 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2015-07-24
    OF - Director → CIF 0
  • 4
    Cross, Paul Samuel
    Chartered Surveyor born in November 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2008-08-11
    OF - Director → CIF 0
  • 5
    Shepherd, Marcus Owen
    Individual (80 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2015-01-05
    OF - Secretary → CIF 0
  • 6
    Upton, Richard
    Director born in July 1967
    Individual (138 offsprings)
    Officer
    icon of calendar 2016-02-08 ~ 2022-04-30
    OF - Director → CIF 0
  • 7
    Potter, Matthew Richard
    Born in October 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-09-25 ~ 2023-06-30
    OF - Director → CIF 0
  • 8
    Henry, John Timothy
    Chairman born in October 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2010-03-29
    OF - Director → CIF 0
  • 9
    Weiner, Matthew Simon
    Chartered Survetor born in December 1970
    Individual (116 offsprings)
    Officer
    icon of calendar 2010-03-29 ~ 2021-05-31
    OF - Director → CIF 0
  • 10
    Cassels, Bradley David
    Chartered Surveyor born in February 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-03-29 ~ 2017-09-29
    OF - Director → CIF 0
  • 11
    Barton, Chris
    Individual (105 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2021-12-17
    OF - Secretary → CIF 0
  • 12
    Twomlow, David John
    Chartered Accountant born in August 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2010-03-29
    OF - Director → CIF 0
    Twomlow, David John
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2010-03-29
    OF - Secretary → CIF 0
  • 13
    Christmas, Jamie Graham
    Chartered Accountant born in June 1981
    Individual (49 offsprings)
    Officer
    icon of calendar 2021-05-27 ~ 2022-03-31
    OF - Director → CIF 0
  • 14
    Ratsey, Helen Maria
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 15
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, England, England
    Active Corporate (6 parents, 381 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-12-17 ~ 2022-10-05
    PE - Secretary → CIF 0
parent relation
Company in focus

DEVELOPMENT SECURITIES (HDD) LIMITED

Previous names
HENRY DAVIDSON DEVELOPMENTS LIMITED - 2015-07-31
HDD HOLDINGS LIMITED - 2007-09-17
FIDUCIA INVESTMENTS LIMITED - 2009-03-05
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Administrative Expenses
-0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Operating Profit/Loss
-0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-0 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
-0 GBP2022-04-01 ~ 2023-03-31
2,000 GBP2021-04-01 ~ 2022-03-31
Debtors
Non-current
0 GBP2023-03-31
0 GBP2022-03-31
Current assets - Investments
3,000 GBP2022-03-31
Cash at bank and in hand
0 GBP2022-03-31
Current Assets
0 GBP2023-03-31
3,000 GBP2022-03-31
Net Current Assets/Liabilities
-0 GBP2023-03-31
-3,000 GBP2022-03-31
Net Assets/Liabilities
-0 GBP2023-03-31
-0 GBP2022-03-31
Equity
Retained earnings (accumulated losses)
-0 GBP2023-03-31
-0 GBP2022-03-31
-2,000 GBP2021-04-01
Equity
-0 GBP2023-03-31
-0 GBP2022-03-31
-2,000 GBP2021-04-01
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2022-04-01 ~ 2023-03-31
2,000 GBP2021-04-01 ~ 2022-03-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2022-04-01 ~ 2023-03-31
2,000 GBP2021-04-01 ~ 2022-03-31
Tax Expense/Credit at Applicable Tax Rate
-0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Cash and Cash Equivalents
0 GBP2022-03-31

Related profiles found in government register
  • DEVELOPMENT SECURITIES (HDD) LIMITED
    Info
    HENRY DAVIDSON DEVELOPMENTS LIMITED - 2015-07-31
    HDD HOLDINGS LIMITED - 2015-07-31
    FIDUCIA INVESTMENTS LIMITED - 2015-07-31
    Registered number 06287453
    icon of address100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 2007-06-20 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-12
    CIF 0
  • DEVELOPMENT SECURITIES (HDD) LIMITED
    S
    Registered number 06287453
    icon of address100 Victoria Street, London, England, SW1E 5JL
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    HDD RHOOSE POINT LIMITED - 2013-02-05
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -97,300 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DEVELOPMENT SECURITIES (NO.99) LIMITED - 2013-09-18
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address7a Howick Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    HDD WORCESTER LIMITED - 2011-10-26
    HDD WESTOE LIMITED - 2010-06-11
    HDD LAWLEY DEVELOPMENT LIMITED - 2011-12-09
    icon of address7a Howick Place, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -150,443 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DEVELOPMENT SECURITIES (NO.56) LIMITED - 2010-12-03
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    HDD AMESBURY LIMITED - 2009-12-11
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address7a Howick Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address7a Howick Place, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address7a Howick Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    DEVELOPMENT SECURITIES (NO.59) LIMITED - 2010-09-20
    BANNER COURT LIMITED - 2013-03-05
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,316 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-09
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    DEVELOPMENT SECURITIES (NO.100) LIMITED - 2015-02-20
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -53,768 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,648,467 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    HDD WEEDON HILL LIMITED - 2009-04-08
    EPD LEEK LIMITED - 2008-04-10
    HDD BROMSGROVE LIMITED - 2009-05-19
    HDD LOUTH LIMITED - 2010-08-13
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    782,109 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HDD MERTON RISE LIMITED - 2010-07-09
    HDD BIGGLESWADE LIMITED - 2013-10-23
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-09
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-09
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -591,688 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    HDD OXLEY PARK LIMITED - 2015-11-03
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,820,231 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    DEVELOPMENT SECURITIES (NO.77) LIMITED - 2011-07-27
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    210,163 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-02
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -330,304 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    DEVELOPMENT SECURITIES (NO.96) LIMITED - 2013-05-01
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    98,858 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 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.