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 3
  • 1
    Kleijn, Harald Jan Paul
    Born in February 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-08-15 ~ now
    OF - Director → CIF 0
  • 2
    Tyler, James Edward
    Born in January 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-04-08 ~ now
    OF - Director → CIF 0
  • 3
    INTERCONNECT EXCHANGE EUROPE LIMITED - 2007-09-17
    icon of addressComputershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Taylor, Rebecca Louise
    Director born in September 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-09 ~ 2022-03-25
    OF - Director → CIF 0
  • 2
    Lambkin, Jennifer Elizabeth
    Alternate Director born in October 1987
    Individual (265 offsprings)
    Officer
    icon of calendar 2023-10-04 ~ 2023-12-08
    OF - Director → CIF 0
  • 3
    Gill, Christopher Marshall
    Chartered Accountant born in July 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2016-07-14
    OF - Director → CIF 0
  • 4
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (48 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2021-12-09
    OF - Director → CIF 0
  • 5
    Mikjon Limited
    Individual
    Officer
    icon of calendar 2007-11-21 ~ 2008-04-01
    OF - Director → CIF 0
  • 6
    Fanti, Donatella
    Director born in July 1982
    Individual (64 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ 2023-12-08
    OF - Director → CIF 0
  • 7
    Scott, Duncan Alan
    Director born in August 1992
    Individual
    Officer
    icon of calendar 2021-12-09 ~ 2023-12-08
    OF - Director → CIF 0
  • 8
    Caballero Martinez, Jose Gabriel
    Director born in June 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-03-22 ~ 2023-12-08
    OF - Director → CIF 0
  • 9
    Dudgeon, Peter Maxwell
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2011-04-30
    OF - Secretary → CIF 0
  • 10
    Bergen Henegouwen, Eugenius Antonius Johannes Maria
    Company Director born in July 1959
    Individual
    Officer
    icon of calendar 2023-12-08 ~ 2024-07-01
    OF - Director → CIF 0
  • 11
    Land Securities Management Services Limited
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2008-09-26
    OF - Director → CIF 0
  • 12
    Miller, Louise
    Chartered Secretary born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 13
    Smit, Rene Maria
    Senior Director (Regional Finance, Emea) born in September 1984
    Individual
    Officer
    icon of calendar 2023-12-08 ~ 2025-08-15
    OF - Director → CIF 0
  • 14
    Arnaouti, Michael
    Born in August 1960
    Individual (93 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 15
    Owen-crompton, Bruce
    President, Emea born in January 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-12-08 ~ 2025-06-01
    OF - Director → CIF 0
  • 16
    LAND SECURITIES MANAGEMENT SERVICES LIMITED. - now
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 297 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2013-03-01 ~ 2021-12-09
    PE - Director → CIF 0
  • 17
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 381 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-04-30 ~ 2021-12-09
    PE - Secretary → CIF 0
  • 18
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 47 offsprings)
    Equity (Company account)
    3,231,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-12-09
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    SHELFCO (NO.1837) LIMITED - 2000-04-06
    THE KENNET CENTRE (NEWBURY) LIMITED - 2001-05-03
    icon of address5 Strand, London
    Active Corporate (5 parents, 45 offsprings)
    Equity (Company account)
    697,000 GBP2023-03-31
    Officer
    2008-09-26 ~ 2013-04-30
    PE - Director → CIF 0
  • 20
    SANNE GROUP SECRETARIES (UK) LIMITED - 2023-01-16
    icon of address6th Floor, 125 London Wall, London, England
    Active Corporate (3 parents, 554 offsprings)
    Officer
    2021-12-09 ~ 2023-12-08
    PE - Secretary → CIF 0
  • 21
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    2007-11-21 ~ 2008-04-01
    PE - Secretary → CIF 0
  • 22
    LIFTDEAN LIMITED - 2005-07-06
    LS (WEDNESFIELD NOMINEE NO. 2) LIMITED - 2008-09-23
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 285 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2008-09-26 ~ 2021-12-09
    PE - Director → CIF 0
  • 23
    icon of addressIfc 5, Ifc 5, St. Helier, Jersey
    Corporate
    Person with significant control
    2021-12-09 ~ 2023-12-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HARBOUR EXCHANGE PROPCO LIMITED

Previous names
SHELFCO (NO. 3517) LIMITED - 2008-04-02
LS HARBOUR EXCHANGE OPTION LIMITED - 2020-08-26
LS HARBOUR EXCHANGE LIMITED - 2021-12-14
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-04-01 ~ 2020-03-31
Turnover/Revenue
7,000 GBP2020-04-01 ~ 2021-03-31
7,000 GBP2019-04-01 ~ 2020-03-31
Cost of Sales
-0 GBP2020-04-01 ~ 2021-03-31
-0 GBP2019-04-01 ~ 2020-03-31
Gross Profit/Loss
7,000 GBP2020-04-01 ~ 2021-03-31
7,000 GBP2019-04-01 ~ 2020-03-31
Administrative Expenses
-1,000 GBP2020-04-01 ~ 2021-03-31
-1,000 GBP2019-04-01 ~ 2020-03-31
Operating Profit/Loss
6,000 GBP2020-04-01 ~ 2021-03-31
6,000 GBP2019-04-01 ~ 2020-03-31
Interest Payable/Similar Charges (Finance Costs)
-1,000 GBP2020-04-01 ~ 2021-03-31
-1,000 GBP2019-04-01 ~ 2020-03-31
Profit/Loss on Ordinary Activities Before Tax
5,000 GBP2020-04-01 ~ 2021-03-31
5,000 GBP2019-04-01 ~ 2020-03-31
Profit/Loss
5,000 GBP2020-04-01 ~ 2021-03-31
5,000 GBP2019-04-01 ~ 2020-03-31
Fixed Assets
103,000 GBP2021-03-31
105,000 GBP2020-03-31
Debtors
Non-current
4,000 GBP2021-03-31
3,000 GBP2020-03-31
Current Assets
4,000 GBP2021-03-31
3,000 GBP2020-03-31
Creditors
Current, Amounts falling due within one year
-3,000 GBP2020-03-31
Net Current Assets/Liabilities
-26,000 GBP2021-03-31
-32,000 GBP2020-03-31
Net Assets/Liabilities
81,000 GBP2021-03-31
76,000 GBP2020-03-31
Equity
Called up share capital
55,000 GBP2021-03-31
55,000 GBP2020-03-31
55,000 GBP2019-04-01
Retained earnings (accumulated losses)
26,000 GBP2021-03-31
21,000 GBP2020-03-31
16,000 GBP2019-04-01
Equity
81,000 GBP2021-03-31
76,000 GBP2020-03-31
71,000 GBP2019-04-01
Profit/Loss
Retained earnings (accumulated losses)
5,000 GBP2020-04-01 ~ 2021-03-31
5,000 GBP2019-04-01 ~ 2020-03-31
Tax Expense/Credit at Applicable Tax Rate
1,000 GBP2020-04-01 ~ 2021-03-31
1,000 GBP2019-04-01 ~ 2020-03-31

Related profiles found in government register
  • HARBOUR EXCHANGE PROPCO LIMITED
    Info
    SHELFCO (NO. 3517) LIMITED - 2008-04-02
    LS HARBOUR EXCHANGE OPTION LIMITED - 2008-04-02
    LS HARBOUR EXCHANGE LIMITED - 2008-04-02
    Registered number 06433018
    icon of addressComputershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD
    PRIVATE LIMITED COMPANY incorporated on 2007-11-21 (18 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • LS HARBOUR EXCHANGE OPTION LIMITED
    S
    Registered number 06433018
    icon of address100 Victoria Street, London, SW1E 5JL
    Private Limited Company in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MATAHARI 105 LIMITED - 1986-12-03
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    103 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%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.