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 25
  • 1
    Fanti, Donatella
    Born in July 1982
    Individual (69 offsprings)
    Officer
    2021-12-09 ~ 2023-12-08
    OF - Director → CIF 0
  • 2
    Bergen Henegouwen, Eugenius Antonius Johannes Maria
    Born in July 1959
    Individual (10 offsprings)
    Officer
    2023-12-08 ~ 2024-07-01
    OF - Director → CIF 0
  • 3
    Miller, Louise
    Born in April 1965
    Individual (242 offsprings)
    Officer
    2017-03-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 4
    Kleijn, Harald Jan Paul
    Born in February 1972
    Individual (5 offsprings)
    Officer
    2025-08-15 ~ now
    OF - Director → CIF 0
  • 5
    Lambkin, Jennifer Elizabeth
    Born in October 1987
    Individual (366 offsprings)
    Officer
    2023-10-04 ~ 2023-12-08
    OF - Director → CIF 0
  • 6
    Arnaouti, Michael
    Born in August 1960
    Individual (420 offsprings)
    Officer
    2016-07-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 7
    Dudgeon, Peter Maxwell
    Individual (389 offsprings)
    Officer
    2008-04-01 ~ 2011-04-30
    OF - Secretary → CIF 0
  • 8
    Scott, Duncan Alan
    Born in August 1992
    Individual (49 offsprings)
    Officer
    2021-12-09 ~ 2023-12-08
    OF - Director → CIF 0
  • 9
    Smit, Rene Maria
    Born in September 1984
    Individual (5 offsprings)
    Officer
    2023-12-08 ~ 2025-08-15
    OF - Director → CIF 0
  • 10
    Miles, Elizabeth
    Born in January 1977
    Individual (185 offsprings)
    Officer
    2018-01-01 ~ 2021-12-09
    OF - Director → CIF 0
  • 11
    Tyler, James Edward
    Born in January 1972
    Individual (12 offsprings)
    Officer
    2025-04-08 ~ now
    OF - Director → CIF 0
  • 12
    Owen-crompton, Bruce
    Born in January 1979
    Individual (10 offsprings)
    Officer
    2023-12-08 ~ 2025-06-01
    OF - Director → CIF 0
  • 13
    Caballero Martinez, Jose Gabriel
    Born in June 1981
    Individual (61 offsprings)
    Officer
    2022-03-22 ~ 2023-12-08
    OF - Director → CIF 0
  • 14
    Gill, Christopher Marshall
    Born in July 1958
    Individual (139 offsprings)
    Officer
    2008-09-26 ~ 2016-07-14
    OF - Director → CIF 0
  • 15
    Taylor, Rebecca Louise
    Born in September 1986
    Individual (45 offsprings)
    Officer
    2021-12-09 ~ 2022-03-25
    OF - Director → CIF 0
  • 16
    LAND SECURITIES MANAGEMENT SERVICES LIMITED. - now 04156575 06452683... (more)
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    5, Strand, London
    Active Corporate (45 parents, 431 offsprings)
    Officer
    2008-04-01 ~ 2008-09-26
    OF - Director → CIF 0
    2013-03-01 ~ 2021-12-09
    OF - Director → CIF 0
  • 17
    EQUINIX (UK) LIMITED
    - now 03672650 06293383
    INTERCONNECT EXCHANGE EUROPE LIMITED - 2007-09-17
    Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (21 parents, 6 offsprings)
    Person with significant control
    2023-12-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    APEX GROUP SECRETARIES (UK) LIMITED
    - now 08334728
    SANNE GROUP SECRETARIES (UK) LIMITED - 2023-01-16 08334728
    6th Floor, 125 London Wall, London, England
    Active Corporate (15 parents, 526 offsprings)
    Officer
    2021-12-09 ~ 2023-12-08
    OF - Secretary → CIF 0
  • 19
    Ifc 5, Ifc 5, St. Helier, Jersey
    Corporate (1 offspring)
    Person with significant control
    2021-12-09 ~ 2023-12-08
    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
  • 20
    MIKJON LIMITED
    - now 02463842
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    Lacon House, Theobalds Road, London
    Dissolved Corporate (28 parents, 1219 offsprings)
    Officer
    2007-11-21 ~ 2008-04-01
    OF - Director → CIF 0
  • 21
    LS COMPANY SECRETARIES LIMITED
    - now 04365193
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    100, Victoria Street, London, United Kingdom
    Active Corporate (19 parents, 548 offsprings)
    Officer
    2011-04-30 ~ 2021-12-09
    OF - Secretary → CIF 0
  • 22
    LS DIRECTOR LIMITED
    - now 04299372
    LS (WEDNESFIELD NOMINEE NO. 2) LIMITED - 2008-09-23
    LIFTDEAN LIMITED - 2005-07-06
    100, Victoria Street, London, United Kingdom
    Active Corporate (50 parents, 378 offsprings)
    Officer
    2008-09-26 ~ 2021-12-09
    OF - Director → CIF 0
  • 23
    LS LONDON HOLDINGS ONE LIMITED
    06452679
    100, Victoria Street, London, United Kingdom
    Active Corporate (11 parents, 57 offsprings)
    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
  • 24
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    - now 03934750
    THE KENNET CENTRE (NEWBURY) LIMITED - 2001-05-03
    SHELFCO (NO.1837) LIMITED - 2000-04-06
    5 Strand, London
    Active Corporate (25 parents, 149 offsprings)
    Officer
    2008-09-26 ~ 2013-04-30
    OF - Director → CIF 0
  • 25
    EPS SECRETARIES LIMITED
    02231995
    Lacon House, Theobalds Road, London
    Dissolved Corporate (36 parents, 1665 offsprings)
    Officer
    2007-11-21 ~ 2008-04-01
    OF - Secretary → CIF 0
parent relation
Company in focus

HARBOUR EXCHANGE PROPCO LIMITED

Period: 2021-12-14 ~ now
Company number: 06433018
Registered names
HARBOUR EXCHANGE PROPCO LIMITED - now
SHELFCO (NO. 3517) LIMITED - 2008-04-02 06433004... (more)
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
    LS HARBOUR EXCHANGE LIMITED - 2021-12-14
    LS HARBOUR EXCHANGE OPTION LIMITED - 2021-12-14
    SHELFCO (NO. 3517) LIMITED - 2021-12-14
    Registered number 06433018
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD
    PRIVATE LIMITED COMPANY incorporated on 2007-11-21 (18 years 5 months). The status of the company number 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
    100 Victoria Street, London, SW1E 5JL
    Private Limited Company in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    HARBOUR EXCHANGE MANAGEMENT COMPANY LIMITED
    - now 02002861
    MATAHARI 105 LIMITED - 1986-12-03
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.