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
    Saunders, Hugh Richard
    Chartered Accountant born in August 1972
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Hobbs, Benjamin David
    Chartered Surveyor born in February 1972
    Individual (75 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ now
    OF - Director → CIF 0
    Mr Benjamin David Hobbs
    Born in February 1972
    Individual (75 offsprings)
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    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
  • 3
    CONSORTIUM DIRECTORS LIMITED
    icon of address33, Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2009-04-23 ~ now
    OF - Director → CIF 0
Ceased 1
  • Hammond, David Eric
    Chartered Surveyor born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-23 ~ 2009-04-23
    OF - Director → CIF 0
parent relation
Company in focus

CONSORTIUM CORPORATE HOLDINGS LIMITED

Previous name
CONSORTIUM NOMINEES HOLDINGS LTD - 2014-03-28
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2025-04-30
2 GBP2024-04-30
Fixed Assets
228 GBP2025-04-30
532 GBP2024-04-30
Creditors
Amounts falling due within one year
-228 GBP2025-04-30
-532 GBP2024-04-30
Net Current Assets/Liabilities
-228 GBP2025-04-30
-532 GBP2024-04-30
Total Assets Less Current Liabilities
2 GBP2025-04-30
2 GBP2024-04-30
Net Assets/Liabilities
2 GBP2025-04-30
2 GBP2024-04-30
Equity
2 GBP2025-04-30
2 GBP2024-04-30
Average Number of Employees
02024-05-01 ~ 2025-04-30
02023-05-01 ~ 2024-04-30

Related profiles found in government register
  • CONSORTIUM CORPORATE HOLDINGS LIMITED
    Info
    CONSORTIUM NOMINEES HOLDINGS LTD - 2014-03-28
    Registered number 06574828
    icon of addressFirst Floor, 11 Argyll Street, London W1F 7TH
    Private Limited Company incorporated on 2008-04-23 (17 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
  • CONSORTIUM CORPORATE HOLDINGS LIMITED
    S
    Registered number 6574828
    icon of address11, Argyll Street, London, United Kingdom, W1F 7TH
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address81 Wimpole Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address81 Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    ARCHER BRAMLEY GENERAL PARTNER (UK) NO.1 LIMITED - 2007-03-19
    ARCHER BRAMLEY GENERAL PARTNERS (UK) NO.1 LIMITED - 2006-07-31
    icon of address81 Wimpole Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 8
    MAYNARDS POINT GENERAL PARTNER (UK) LIMITED - 2014-02-05
    MAYNARDS POINT (UK) GENERAL PARTNER LIMITED - 2009-07-02
    CONSORTIUM PROPERTY NOMINEES NO 105 LTD - 2009-06-16
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    THE MILL IPSWICH NOMINEES LIMITED - 2007-06-29
    CONSORTIUM PROPERTY VENTURE FUND NO 2 GENERAL PARTNER LIMITED - 2009-06-07
    MULLINS BEACH GENERAL PARTNER (UK) LIMITED - 2014-02-06
    ASSETZ RESIDENTIAL GENERAL PARTNER NO. 1 LIMITED - 2007-02-21
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    ARCHER BRAMLEY PROPERTY NOMINEES LIMITED - 2007-04-11
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address81 Wimpole Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 16
    LANYON COMMERCIAL NOMINEES LIMITED - 2014-12-01
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    ALTYON PARTNERS NOMINEES LIMITED - 2015-01-08
    icon of address81 Wimpole Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 19
    BARTON BRIDGING CAPITAL GENERAL PARTNER NO 1 LIMITED - 2012-10-30
    GROWTH NANOFUND NO 1 GENERAL PARTNER LIMITED - 2011-08-16
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 20
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 21
    MULLINS RIDGE (UK) GENERAL PARTNER LIMITED - 2009-07-02
    MULLINS RIDGE GENERAL PARTNER (UK) LIMITED - 2009-07-25
    CONSORTIUM PROPERTY GENERAL PARTNER NO 105 LTD - 2009-06-17
    MULLINS RIDGE ONE GENERAL PARTNER (UK) LIMITED - 2014-08-22
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 22
    CONSORTIUM INVESTMENT MANAGEMENT LIMITED - 2002-06-17
    PAVILION SQUARE GENERAL PARTNER (UK) LIMITED - 2014-08-22
    CONSORTIUM PROPERTY VENTURE FUND NO 3 GENERAL PARTNER LIMITED - 2009-04-21
    CONSORTIUM GENERAL PARTNER (UK) LIMITED - 2007-07-05
    ALLSOP INVESTMENT MANAGEMENT LTD - 2002-08-08
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 23
    DEVELOPMENT NANOFUND GENERAL PARTNER NO 2 LIMITED - 2011-07-21
    TRANSFLOW SPORTS & MEDIA GENERAL PARTNER NO 1 LIMITED - 2015-09-04
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 25
    TYROLESE (692) LIMITED - 2010-08-25
    icon of address81 Wimpole Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 26
    DEVELOPMENT NANOFUND NO 1 GENERAL PARTNER LIMITED - 2011-10-19
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 27
    SKELWITH CAPITAL GENERAL PARTNER NO 1 LIMITED - 2012-02-21
    icon of address81 Wimpole Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 28
    icon of address1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 29
    ESP GENERAL PARTNER NO 1 LIMITED - 2015-03-03
    PROPERTY FIRST GENERAL PARTNER NO. 3 LIMITED - 2008-10-10
    PROPERTY FIRST GENERAL PARTNER NO.4 LIMITED - 2012-04-26
    NR OPCO LIMITED - 2015-04-14
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 31
    RE-FOREST GENERAL PARTNER NO 1 LIMITED - 2012-03-01
    icon of address81 Wimpole Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 33
    NAPIER CAPITAL NOMINEES LIMITED - 2016-05-17
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 34
    NAPIER CAPITAL NOMINEES NO 8 LIMITED - 2020-02-18
    ALBYNS NOMINEES LIMITED - 2013-08-23
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 35
    HAMILTON HOTEL DEVELOPMENT GENERAL PARTNER LIMITED - 2019-04-04
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 37
    PROPERTY FIRST GENERAL PARTNER NO.1 LIMITED - 2007-03-30
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 38
    NAPIER CAPITAL NOMINEES NO 12 LIMITED - 2024-03-30
    ALTYON PARTNERS GENERAL PARTNER NO 1 LIMITED - 2015-02-05
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 39
    WITNEY HOTEL GENERAL PARTNER LIMITED - 2018-06-01
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 40
    WITNEY HOTEL NOMINEE LIMITED - 2018-06-01
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 41
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 42
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 43
    SKELWITH CAPITAL NOMINEES LTD - 2012-02-21
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 44
    SPIRIT PROPERTY INCOME GENERAL PARTNER NO 1 LIMITED - 2010-05-05
    EMPYER HOMES DEVELOPMENT GENERAL PARTNER NO 1 LIMITED - 2011-07-05
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 45
    EMPYER HOMES NOMINEES LIMITED - 2011-07-05
    SPIRIT PROPERTY NOMINEES LIMITED - 2010-05-06
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 46
    NANOFUND NOMINEES LTD - 2012-02-15
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 47
    ASSETZ UK PROPERTY DEVELOPMENT GENERAL PARTNER NO. 1 LIMITED - 2009-06-17
    icon of address33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 48
    NORTH BRITISH PROPERTIES GENERAL PARTNER NO.1 LIMITED - 2008-10-10
    CYPRIOT OPPORTUNITIES GENERAL PARTNER (UK) NO. 1 LIMITED - 2007-06-05
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-06-10
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address1 Golden Court, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2024-03-04
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-10-01
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4,130,777 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-10 ~ 2022-12-13
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of addressFirst Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,006,050 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-01-19
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 30 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.