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 5
  • 1
    Widlund, Fredrik Jonas
    Born in March 1968
    Individual (93 offsprings)
    Officer
    icon of calendar 2014-11-06 ~ now
    OF - Director → CIF 0
  • 2
    Kirkman, Andrew Michael David
    Born in July 1972
    Individual (98 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Fuller, David Francis
    Born in April 1977
    Individual (101 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
    Fuller, David Francis
    Individual (101 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ now
    OF - Secretary → CIF 0
  • 4
    Millet, Alain Gustave Paul
    Born in January 1968
    Individual (96 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ now
    OF - Director → CIF 0
  • 5
    HADMARN LIMITED - 1992-06-19
    icon of address16, Tinworth Street, London, England
    Active Corporate (9 parents, 48 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Tice, Richard James Sunley
    Chief Executive Officer born in September 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2014-02-14
    OF - Director → CIF 0
  • 2
    Whiteley, John Howard
    Chief Financial Officer born in November 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2019-06-30
    OF - Director → CIF 0
  • 3
    Klotz, Erik Henry
    Executive Vice Chairman born in November 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2019-08-14
    OF - Director → CIF 0
  • 4
    Wigzell, Simon Laborda
    Company Director born in June 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ 2021-06-30
    OF - Director → CIF 0
parent relation
Company in focus

CLS UK PROPERTIES LIMITED

Previous names
CLS UK PROPERTIES PLC - 2024-12-02
CLS NEWCO PLC - 2013-08-21
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • CLS UK PROPERTIES LIMITED
    Info
    CLS UK PROPERTIES PLC - 2024-12-02
    CLS NEWCO PLC - 2024-12-02
    Registered number 08124770
    icon of address16 Tinworth Street, London SE11 5AL
    PRIVATE LIMITED COMPANY incorporated on 2012-06-29 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • CLS UK PROPERTIES PLC
    S
    Registered number 08124770
    icon of address16, Tinworth Street, London, England, SE11 5AL
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
    Public Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    DURNVALE LIMITED - 2010-08-11
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2022-10-03
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    62 LONDON ROAD LIMITED - 2019-10-08
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ 2022-10-03
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-26
    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
  • 6
    CLS BROMLEY LIMITED - 2019-03-13
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2022-10-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    CLS PETERBOROUGH LIMITED - 2019-10-31
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-17
    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
  • 8
    CLS OFFICE COLLECTION LIMITED - 2021-03-13
    GWH BIRKENHEAD LIMITED - 2020-03-02
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 9
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-03
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    icon of address16 Tinworth Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-26
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-03
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 13
    DENECRAFT LIMITED - 1996-06-14
    icon of address1st Floor, 25 Wooburn Industrial Park, Thomas Road, Wooburn Green, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,800,499 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-09-03
    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
  • 14
    VISTA CENTRE LIMITED - 2013-04-26
    OLD PARK LANE HEATHROW LIMITED - 1992-10-21
    BLACKBERRY LIMITED - 1999-05-07
    icon of address16 Tinworth Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-10-03
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 15
    icon of addressBrodies Llp, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    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
  • 16
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - 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.