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 8
  • 1
    Hawksworth, Ian David
    Chartered Surveyor born in December 1965
    Individual (76 offsprings)
    Officer
    2010-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Cosgrave, Madeleine Elizabeth
    Director born in March 1967
    Individual (4 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Nicholls, Jonathan Clive
    Director born in October 1957
    Individual (2 offsprings)
    Officer
    2023-03-06 ~ now
    OF - Director → CIF 0
  • 4
    Anderson, Moreen Ruth
    Director born in October 1953
    Individual (1 offspring)
    Officer
    2023-03-06 ~ now
    OF - Director → CIF 0
  • 5
    Pavey, Ruth Elizabeth
    Individual (100 offsprings)
    Officer
    2010-02-03 ~ now
    OF - Secretary → CIF 0
  • 6
    Westerman, Sian Eleri
    Director born in November 1962
    Individual (12 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 7
    Akers, Richard John
    Director born in August 1961
    Individual (5 offsprings)
    Officer
    2023-03-06 ~ now
    OF - Director → CIF 0
  • 8
    Jobanputra, Situl Suryakant
    Company Director born in January 1974
    Individual (85 offsprings)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
Ceased 24
  • 1
    Henderson, Ian James
    Director born in July 1943
    Individual (5 offsprings)
    Officer
    2010-02-23 ~ 2016-05-06
    OF - Director → CIF 0
  • 2
    Martin, Desna Lee
    Individual (38 offsprings)
    Officer
    2023-03-06 ~ 2024-09-06
    OF - Secretary → CIF 0
  • 3
    Fischel, David Andrew
    Chartered Accountant born in April 1958
    Individual (4 offsprings)
    Officer
    2010-02-23 ~ 2011-02-04
    OF - Director → CIF 0
  • 4
    Das, Soumen
    Company Director born in September 1976
    Individual (12 offsprings)
    Officer
    2010-02-23 ~ 2016-12-31
    OF - Director → CIF 0
  • 5
    Yardley, Gary James
    Chartered Surveyor born in November 1965
    Individual (16 offsprings)
    Officer
    2010-02-03 ~ 2019-06-30
    OF - Director → CIF 0
  • 6
    Durant, Ian Charles
    Chartered Accountant born in July 1958
    Individual
    Officer
    2010-02-23 ~ 2018-06-05
    OF - Director → CIF 0
  • 7
    Strang, Andrew David
    Chartered Surveyor born in January 1953
    Individual (2 offsprings)
    Officer
    2010-02-23 ~ 2020-05-01
    OF - Director → CIF 0
  • 8
    Fine, George Raymond
    Director born in July 1946
    Individual (2 offsprings)
    Officer
    2010-03-09 ~ 2011-09-27
    OF - Director → CIF 0
  • 9
    Pinsent, Demetra
    Businesswoman born in June 1974
    Individual
    Officer
    2012-05-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 10
    Huntley, Andrew John Mack
    Chartered Surveyor born in January 1939
    Individual (3 offsprings)
    Officer
    2010-02-23 ~ 2015-05-01
    OF - Director → CIF 0
  • 11
    Murphy, John Gerard
    Charted Accountant born in July 1952
    Individual (1 offspring)
    Officer
    2015-03-01 ~ 2020-05-01
    OF - Director → CIF 0
  • 12
    Boyle, Charlotte Jane
    Director born in April 1971
    Individual (3 offsprings)
    Officer
    2017-10-01 ~ 2024-08-31
    OF - Director → CIF 0
  • 13
    Steains, Anthony
    Company Director born in August 1966
    Individual
    Officer
    2016-03-01 ~ 2024-01-31
    OF - Director → CIF 0
  • 14
    Coles, Helena Heung Lam
    Director born in June 1967
    Individual (6 offsprings)
    Officer
    2023-03-06 ~ 2024-01-31
    OF - Director → CIF 0
  • 15
    Ward, Christopher Peter Alan
    Director born in January 1968
    Individual (3 offsprings)
    Officer
    2023-03-06 ~ 2023-12-22
    OF - Director → CIF 0
  • 16
    Mccaveny, Leigh
    Individual (167 offsprings)
    Officer
    2016-05-06 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 17
    Newcombe, Paul Alan
    Born in October 1965
    Individual (114 offsprings)
    Officer
    2010-02-03 ~ 2010-02-03
    OF - Director → CIF 0
  • 18
    Staunton, Henry Eric
    Company Director born in May 1948
    Individual
    Officer
    2010-06-02 ~ 2023-03-06
    OF - Director → CIF 0
  • 19
    Tilling, Jennelle Lisa
    Director born in June 1969
    Individual (2 offsprings)
    Officer
    2023-03-06 ~ 2024-01-31
    OF - Director → CIF 0
  • 20
    Mcgrath, Michelle Veronica Athena
    Director born in December 1983
    Individual (45 offsprings)
    Officer
    2020-02-26 ~ 2023-03-06
    OF - Director → CIF 0
  • 21
    Lane, Jonathan Stewart
    Director born in November 1945
    Individual (6 offsprings)
    Officer
    2019-03-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 22
    Gordon, Graeme John
    Director born in May 1963
    Individual (2 offsprings)
    Officer
    2010-02-23 ~ 2019-05-03
    OF - Director → CIF 0
  • 23
    UNIPER UK LIMITED - now
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (6 parents, 224 offsprings)
    Officer
    2010-02-03 ~ 2010-02-03
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
  • 24
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-02-03 ~ 2010-02-03
    PE - Director → CIF 0
parent relation
Company in focus

SHAFTESBURY CAPITAL PLC

Previous name
CAPITAL & COUNTIES PROPERTIES PLC - 2023-03-06
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
  • SHAFTESBURY CAPITAL PLC
    Info
    CAPITAL & COUNTIES PROPERTIES PLC - 2023-03-06
    Registered number 07145051
    Regal House, 14 James Street, London WC2E 8BU
    Public Limited Company incorporated on 2010-02-03 (15 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • SHAFTESBURY CAPITAL PLC
    S
    Registered number missing
    Regal House, 14 James Street, London, United Kingdom, WC2E 8BU
    Public Limited Company
    CIF 1
  • SHAFTESBURY CAPITAL PLC
    S
    Registered number 07145051
    Regal House, 14 James Street, London, England, WC2E 8BU
    Public Limited Company in Companies House
    CIF 2
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    HACKREMCO (NO.1849) LIMITED - 2001-09-14
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    C&C PROPERTIES 2002 LIMITED - 2001-12-03
    HACKREMCO (NO.1864) LIMITED - 2001-10-12
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    LIBERTY CAPITAL FINANCE LIMITED - 2009-03-19
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    LIBERTY CAPITAL INVESTMENTS LIMITED - 2010-02-25
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-06-24 ~ now
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2023-03-01 ~ now
    CIF 20 - Right to surplus assets - 75% or moreOE
  • 7
    LILLIE SQUARE HOLDINGS LIMITED - 2020-11-24
    Regal House, 14 James Street, London, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    2019-08-02 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    HOLDCO 678 LIMITED - 2020-11-15
    Regal House, 14 James Street, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2020-05-29 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    LIBERTY INTERNATIONAL ASSET MANAGEMENT LIMITED - 2010-04-22
    TAI SECURITIES LIMITED - 1995-12-11
    HACKREMCO (NO.200) LIMITED - 1985-03-21
    55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 10
    CAPITAL & COUNTIES P.L.C. - 2003-07-28
    CAPITAL & COUNTIES PLC - 1981-12-31
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-08-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    27 Esplanade 27 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2011-06-28 ~ now
    CIF 2 - Ownership of shares - More than 25%OE
  • 13
    KINDCOVE LIMITED - 1986-11-04
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (6 parents, 22 offsprings)
    Person with significant control
    2023-03-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    COVENT GARDEN LONDON LIMITED - 2020-11-24
    Regal House, 14 James Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2020-05-28 ~ 2020-12-01
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    CG TREASURY LIMITED - 2024-01-22
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-09-06 ~ 2024-01-20
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    EC&O LAND LIMITED - 2015-12-10
    Earls Court Project Rooms, 16-18 Empress Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-29
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 4
    EARLS COURT VILLAGE LIMITED - 2014-02-10
    Earls Court Project Rooms, 16-18 Empress Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-11-29
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    Earls Court Project Rooms, 16-18 Empress Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-05-23 ~ 2019-11-29
    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
  • 6
    Earls Court Project Rooms, 16-18 Empress Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-04-26 ~ 2019-11-29
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    SHELFCO (NO. 3539) LIMITED - 2008-05-13
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,512 GBP2018-12-31
    Person with significant control
    2016-05-23 ~ 2018-03-26
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.