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 32
  • 1
    Fischel, David Andrew
    Chartered Accountant born in April 1958
    Individual (207 offsprings)
    Officer
    2010-02-23 ~ 2011-02-04
    OF - Director → CIF 0
  • 2
    Murphy, John Gerard
    Charted Accountant born in July 1952
    Individual (4 offsprings)
    Officer
    2015-03-01 ~ 2020-05-01
    OF - Director → CIF 0
  • 3
    Newcombe, Paul Alan
    Born in October 1965
    Individual (320 offsprings)
    Officer
    2010-02-03 ~ 2010-02-03
    OF - Director → CIF 0
  • 4
    Gordon, Graeme John
    Director born in May 1963
    Individual (13 offsprings)
    Officer
    2010-02-23 ~ 2019-05-03
    OF - Director → CIF 0
  • 5
    Tilling, Jennelle Lisa
    Director born in June 1969
    Individual (8 offsprings)
    Officer
    2023-03-06 ~ 2024-01-31
    OF - Director → CIF 0
  • 6
    Staunton, Henry Eric
    Company Director born in May 1948
    Individual (88 offsprings)
    Officer
    2010-06-02 ~ 2023-03-06
    OF - Director → CIF 0
  • 7
    Westerman, Sian Eleri
    Born in November 1962
    Individual (22 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Pinsent, Demetra
    Businesswoman born in June 1974
    Individual (1 offspring)
    Officer
    2012-05-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 9
    Jobanputra, Situl Suryakant
    Born in January 1974
    Individual (107 offsprings)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
  • 10
    Martin, Desna Lee
    Individual (49 offsprings)
    Officer
    2023-03-06 ~ 2024-09-06
    OF - Secretary → CIF 0
  • 11
    Strang, Andrew David
    Chartered Surveyor born in January 1953
    Individual (89 offsprings)
    Officer
    2010-02-23 ~ 2020-05-01
    OF - Director → CIF 0
  • 12
    Mcgrath, Michelle Veronica Athena
    Director born in December 1983
    Individual (58 offsprings)
    Officer
    2020-02-26 ~ 2023-03-06
    OF - Director → CIF 0
  • 13
    Fine, George Raymond
    Director born in July 1946
    Individual (7 offsprings)
    Officer
    2010-03-09 ~ 2011-09-27
    OF - Director → CIF 0
  • 14
    Cosgrave, Madeleine Elizabeth
    Born in March 1967
    Individual (47 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 15
    Pavey, Ruth Elizabeth
    Individual (126 offsprings)
    Officer
    2010-02-03 ~ now
    OF - Secretary → CIF 0
  • 16
    Akers, Richard John
    Born in August 1961
    Individual (75 offsprings)
    Officer
    2023-03-06 ~ now
    OF - Director → CIF 0
  • 17
    Anderson, Moreen Ruth
    Born in October 1953
    Individual (10 offsprings)
    Officer
    2023-03-06 ~ now
    OF - Director → CIF 0
  • 18
    Durant, Ian Charles
    Chartered Accountant born in July 1958
    Individual (39 offsprings)
    Officer
    2010-02-23 ~ 2018-06-05
    OF - Director → CIF 0
  • 19
    Lane, Jonathan Stewart
    Director born in November 1945
    Individual (35 offsprings)
    Officer
    2019-03-01 ~ 2023-03-06
    OF - Director → CIF 0
  • 20
    Henderson, Ian James
    Director born in July 1943
    Individual (39 offsprings)
    Officer
    2010-02-23 ~ 2016-05-06
    OF - Director → CIF 0
  • 21
    Coles, Helena Heung Lam
    Director born in June 1967
    Individual (10 offsprings)
    Officer
    2023-03-06 ~ 2024-01-31
    OF - Director → CIF 0
  • 22
    Huntley, Andrew John Mack
    Chartered Surveyor born in January 1939
    Individual (20 offsprings)
    Officer
    2010-02-23 ~ 2015-05-01
    OF - Director → CIF 0
  • 23
    Hawksworth, Ian David
    Born in December 1965
    Individual (141 offsprings)
    Officer
    2010-02-03 ~ now
    OF - Director → CIF 0
  • 24
    Steains, Anthony
    Company Director born in August 1966
    Individual (2 offsprings)
    Officer
    2016-03-01 ~ 2024-01-31
    OF - Director → CIF 0
  • 25
    Das, Soumen
    Company Director born in September 1976
    Individual (80 offsprings)
    Officer
    2010-02-23 ~ 2016-12-31
    OF - Director → CIF 0
  • 26
    Yardley, Gary James
    Chartered Surveyor born in November 1965
    Individual (129 offsprings)
    Officer
    2010-02-03 ~ 2019-06-30
    OF - Director → CIF 0
  • 27
    Mccaveny, Leigh
    Individual (236 offsprings)
    Officer
    2016-05-06 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 28
    Boyle, Charlotte Jane
    Director born in April 1971
    Individual (5 offsprings)
    Officer
    2017-10-01 ~ 2024-08-31
    OF - Director → CIF 0
  • 29
    Ward, Christopher Peter Alan
    Director born in January 1968
    Individual (86 offsprings)
    Officer
    2023-03-06 ~ 2023-12-22
    OF - Director → CIF 0
  • 30
    Nicholls, Jonathan Clive
    Born in October 1957
    Individual (46 offsprings)
    Officer
    2023-03-06 ~ now
    OF - Director → CIF 0
  • 31
    LDCS PROCESS AGENT LIMITED - now
    HACKWOOD SECRETARIES LIMITED
    - 2024-12-20 02600095
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (27 parents, 1864 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2010-02-03 ~ 2010-02-03
    OF - Secretary → CIF 0
  • 32
    HACKWOOD DIRECTORS LIMITED
    - now 02600113
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (23 parents, 1221 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-02-03 ~ 2010-02-03
    OF - Director → CIF 0
parent relation
Company in focus

SHAFTESBURY CAPITAL PLC

Company number: 07145051
Registered names
SHAFTESBURY CAPITAL PLC - now
Standard Industrial Classification
70100 - Activities Of Head Offices
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investment Property
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
0 GBP2024-12-31
0 GBP2023-12-31
Net Assets/Liabilities
0 GBP2024-12-31
0 GBP2023-12-31
Dividends Paid
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
982024-01-01 ~ 2024-12-31

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 (16 years 1 month). 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 20
  • 1
    C & C MANAGEMENT SERVICES LIMITED
    - now 04252032 04251697
    HACKREMCO (NO.1849) LIMITED - 2001-09-14
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (21 parents, 45 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    C&C PROPERTIES UK LIMITED
    - now 04288170
    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 (20 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    CAPCO COVENT GARDEN LIMITED
    - now 06451207
    LIBERTY CAPITAL FINANCE LIMITED - 2009-03-19
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (19 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    CAPCO GROUP TREASURY LIMITED
    - now 06451189
    LIBERTY CAPITAL INVESTMENTS LIMITED - 2010-02-25
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    CAPCO INVESTMENT LONDON (NO.4) LIMITED
    - now 11389190 12632099, 11452538, 12632994... (more)
    COVENT GARDEN LONDON LIMITED
    - 2020-11-24 11389190
    Regal House, 14 James Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2020-05-28 ~ 2020-12-01
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    CAPCO INVESTMENT LONDON (NO.6) LIMITED
    SC736524 12632099, 11452538, 12632994... (more)
    C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-06-24 ~ now
    CIF 1 - Right to appoint or remove directors OE
  • 7
    CAPCO INVESTMENT LONDON (NO.7) SCOTTISH LIMITED PARTNERSHIP
    SL035819
    C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2023-03-01 ~ now
    CIF 20 - Right to surplus assets - 75% or more OE
  • 8
    CAPCO INVESTMENT LONDON 2 LIMITED
    - now 12135675 12632099, 11452538, 12632994... (more)
    LILLIE SQUARE HOLDINGS LIMITED
    - 2020-11-24 12135675
    Regal House, 14 James Street, London, United Kingdom
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    2019-08-02 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    CAPCO INVESTMENT LONDON LIMITED
    - now 12631991 12632099, 11452538, 12632994... (more)
    HOLDCO 678 LIMITED
    - 2020-11-15 12631991 15150551, 09249113, 08798406... (more)
    Regal House, 14 James Street, London, United Kingdom
    Dissolved Corporate (8 parents, 3 offsprings)
    Person with significant control
    2020-05-29 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED
    - now 01878713
    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 (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    CAPITAL & COUNTIES LIMITED
    - now 00280739 LP013410, 05860223, 06798607... (more)
    CAPITAL & COUNTIES P.L.C. - 2003-07-28
    CAPITAL & COUNTIES PLC - 1981-12-31
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (36 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    COVENT GARDEN HOLDINGS (NO.3) LIMITED - now
    CG TREASURY LIMITED
    - 2024-01-22 11556773
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2018-09-06 ~ 2024-01-20
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    COVENT GARDEN MANAGEMENT SERVICES LIMITED
    11496905 05026969
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2018-08-02 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    EARLS COURT LIMITED
    - now 07531292 00557278
    EC&O LAND LIMITED - 2015-12-10
    Earls Court Project Rooms, 16-18 Empress Place, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-29
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    EARLS COURT PARTNERSHIP LIMITED
    - now 08872070
    EARLS COURT VILLAGE LIMITED - 2014-02-10
    Earls Court Project Rooms, 16-18 Empress Place, London, England
    Active Corporate (26 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
  • 16
    EC PROPERTIES GP LIMITED
    07696161 LP014695, 08922724
    Earls Court Project Rooms, 16-18 Empress Place, London, England
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    2016-05-23 ~ 2019-11-29
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 17
    EC PROPERTIES MANAGEMENT LIMITED
    08742449
    Earls Court Project Rooms, 16-18 Empress Place, London, England
    Active Corporate (16 parents)
    Person with significant control
    2019-04-26 ~ 2019-11-29
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 18
    EMPRESS STATE GP LIMITED
    - now 06532038
    SHELFCO (NO. 3539) LIMITED - 2008-05-13
    55 Baker Street, London
    Dissolved Corporate (24 parents, 2 offsprings)
    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 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    LILLIE SQUARE LP LIMITED
    OE008454
    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
  • 20
    SHAFTESBURY PLC
    - now 01999238
    KINDCOVE LIMITED - 1986-11-04
    Regal House, 14 James Street, London, United Kingdom
    Active Corporate (31 parents, 25 offsprings)
    Person with significant control
    2023-03-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.