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 13
  • 1
    Gavin, Sean James
    Born in July 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 2
    Dudley, David Manson
    Born in March 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Falaknaz, Faisal Mohammed Abdulrahman
    Born in May 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 4
    Al Dhiyebi, Talal Shaffique Abdullah
    Born in November 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 5
    Kierney, David Alexander
    Born in June 1984
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 6
    Evans, Mark Stewart
    Born in August 1969
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-01-16 ~ now
    OF - Director → CIF 0
  • 7
    Mesic, Damir
    Born in September 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 8
    Emery, Jonathan Michael
    Born in January 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 9
    Brown, Scott Douglas
    Born in April 1968
    Individual (39 offsprings)
    Officer
    icon of calendar 2013-11-26 ~ now
    OF - Director → CIF 0
  • 10
    Ivanova, Boyana Krasimirova
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Secretary → CIF 0
  • 11
    Lawrence, Adam Paul
    Born in March 1970
    Individual (34 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ now
    OF - Director → CIF 0
  • 12
    Mcdonagh, Joanna Juanita
    Born in August 1984
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 13
    icon of address1, York Road, Uxbridge, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Phillips, Matthew Steven
    Technical Director born in December 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 2
    Betsy, Brian Anthony
    Company Director born in June 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ 2018-05-04
    OF - Director → CIF 0
  • 3
    Smith, Mark Clive
    Development And Technical Director born in August 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2023-11-30
    OF - Director → CIF 0
  • 4
    Maciejewski, Andy
    Construction Director born in March 1965
    Individual
    Officer
    icon of calendar 2015-09-23 ~ 2023-11-30
    OF - Director → CIF 0
  • 5
    Kierney, David Alexander
    Finance Director born in June 1984
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-07-07 ~ 2023-11-30
    OF - Director → CIF 0
  • 6
    Crayton, Richard Martin
    Accountant born in January 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-26 ~ 2010-04-01
    OF - Director → CIF 0
    Crayton, Richard Martin
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-26 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 7
    Hudson, Steven Simon
    Commercial Director born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-23 ~ 2023-11-30
    OF - Director → CIF 0
  • 8
    Ford, Peter Thomas
    Accountant born in April 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-11 ~ 2013-05-31
    OF - Director → CIF 0
  • 9
    Littler, Rebecca Susan
    Sales And Marketing Director born in February 1982
    Individual
    Officer
    icon of calendar 2015-09-23 ~ 2020-04-03
    OF - Director → CIF 0
  • 10
    Bracken, Ruth
    Administrator born in September 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-02-17 ~ 2010-03-26
    OF - Director → CIF 0
  • 11
    Lawrence, Adam
    Individual (34 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2024-04-26
    OF - Secretary → CIF 0
  • 12
    Mcdonagh, Joanna Juanita
    Sales & Marketing Director born in August 1984
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-09-28 ~ 2023-11-30
    OF - Director → CIF 0
  • 13
    icon of address10, Snow Hill, London, England
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2010-02-17 ~ 2010-03-26
    PE - Director → CIF 0
    2010-02-17 ~ 2010-03-26
    PE - Secretary → CIF 0
  • 14
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10, Snow Hill, London, England
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2010-02-17 ~ 2010-03-26
    PE - Director → CIF 0
parent relation
Company in focus

LONDON SQUARE DEVELOPMENTS LIMITED

Previous names
GC NEWCO 2 LIMITED - 2010-05-21
DE FACTO 1747 LIMITED - 2010-04-09
Standard Industrial Classification
41100 - Development Of Building Projects
41202 - Construction Of Domestic Buildings
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • LONDON SQUARE DEVELOPMENTS LIMITED
    Info
    GC NEWCO 2 LIMITED - 2010-05-21
    DE FACTO 1747 LIMITED - 2010-05-21
    Registered number 07160957
    icon of addressOne, York Road, Uxbridge, Middlesex UB8 1RN
    PRIVATE LIMITED COMPANY incorporated on 2010-02-17 (15 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-17
    CIF 0
  • LONDON SQUARE DEVELOPMENTS LIMITED
    S
    Registered number 07160957
    icon of addressOne, York Road, Uxbridge, Middlesex, England, UB8 1RN
    CIF 1
  • LONDON SQUARE DEVELOPMENTS LIMITED
    S
    Registered number 07160957
    icon of address1, York Road, Uxbridge, England, UB8 1RN
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    LONDON SQUARE (ORPINGTON) MANAGEMENT COMPANY LIMITED - 2022-07-06
    icon of address1 York Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address1 York Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address1 York Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 4
    DE FACTO 1859 LIMITED - 2011-10-27
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address1 York Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1 York Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 York Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    DE FACTO 1893 LIMITED - 2011-09-05
    LONDON SQUARE (LEONARD ST.) LIMITED - 2011-07-28
    DE FACTO 1893 LIMITED - 2011-07-19
    LONDON SQUARE (LEONARD ST.) LIMITED - 2020-12-02
    icon of addressOne, York Road, Uxbridge, Middlesex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address1 York Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address1 York Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    LONDON SQUARE (NKR) MANAGEMENT COMPANY LIMITED - 2022-07-05
    icon of address9a Macklin Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-17
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    LONDON SQUARE (CHARTER SQUARE) MANAGEMENT COMPANY LIMITED - 2022-07-07
    icon of address2 Hills Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-07 ~ 2023-12-12
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressSuite 2, Elmhurst, High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ 2021-10-25
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-25
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    LONDON SQUARE (TADWORTH) MANAGEMENT COMPANY LIMITED - 2022-07-06
    icon of address2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2024-07-15
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address9a Macklin Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-02
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Has significant influence or control OE
  • 8
    icon of addressC/o Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 9
    icon of addressVantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Has significant influence or control OE
  • 10
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-10 ~ 2021-03-03
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    LONDON SQUARE (TEDDINGTON) MANAGEMENT COMPANY LIMITED - 2020-09-12
    icon of address2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressDulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2019-03-26
    CIF 16 - Ownership of voting rights - 75% or more 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.