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 10
  • 1
    Whiteley, John Howard
    Chief Financial Officer born in November 1958
    Individual (138 offsprings)
    Officer
    2012-06-29 ~ 2019-06-30
    OF - Director → CIF 0
  • 2
    Tice, Richard James Sunley
    Chief Executive Officer born in September 1964
    Individual (158 offsprings)
    Officer
    2012-06-29 ~ 2014-02-14
    OF - Director → CIF 0
  • 3
    Klotz, Erik Henry
    Executive Vice Chairman born in November 1944
    Individual (93 offsprings)
    Officer
    2012-06-29 ~ 2019-08-14
    OF - Director → CIF 0
  • 4
    Wigzell, Simon Laborda
    Company Director born in June 1968
    Individual (106 offsprings)
    Officer
    2014-02-14 ~ 2021-06-30
    OF - Director → CIF 0
  • 5
    Kirkman, Andrew Michael David
    Born in July 1972
    Individual (258 offsprings)
    Officer
    2019-07-01 ~ 2026-01-05
    OF - Director → CIF 0
  • 6
    Millet, Alain Gustave Paul
    Born in January 1968
    Individual (100 offsprings)
    Officer
    2012-06-29 ~ now
    OF - Director → CIF 0
  • 7
    Widlund, Fredrik Jonas
    Born in March 1968
    Individual (118 offsprings)
    Officer
    2014-11-06 ~ now
    OF - Director → CIF 0
  • 8
    Stokes, Henry Armstrong Allen
    Born in August 1974
    Individual (91 offsprings)
    Officer
    2026-01-05 ~ now
    OF - Director → CIF 0
  • 9
    Fuller, David Francis
    Born in April 1977
    Individual (107 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
    Fuller, David Francis
    Individual (107 offsprings)
    Officer
    2012-06-29 ~ now
    OF - Secretary → CIF 0
  • 10
    CLS HOLDINGS PLC
    - now 02714781
    HADMARN LIMITED - 1992-06-19
    16, Tinworth Street, London, England
    Active Corporate (39 parents, 83 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CLS UK PROPERTIES LIMITED

Period: 2024-12-02 ~ now
Company number: 08124770
Registered names
CLS UK PROPERTIES LIMITED - now
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
    16 Tinworth Street, London SE11 5AL
    PRIVATE LIMITED COMPANY incorporated on 2012-06-29 (13 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • CLS UK PROPERTIES PLC
    S
    Registered number 08124770
    16, 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 16
  • 1
    APEX TOWER LIMITED
    - now 03075022
    DURNVALE LIMITED - 2010-08-11
    16 Tinworth Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2017-03-30 ~ 2022-10-03
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    CENTENARY COURT LIMITED
    08667204
    16 Tinworth Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-05
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    CLS ABERDEEN LIMITED
    SC457788
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-05
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    CLS CLOCKWORK LIMITED
    - now 08584233
    62 LONDON ROAD LIMITED - 2019-10-08
    16 Tinworth Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    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
    CLS ENGLAND AND WALES LIMITED
    08666120
    16 Tinworth Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-26
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    CLS GRESHAM LIMITED
    - now 08457799
    CLS BROMLEY LIMITED - 2019-03-13
    16 Tinworth Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2019-10-01 ~ 2022-10-03
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    CLS HARROW LIMITED - now
    CLS PETERBOROUGH LIMITED
    - 2019-10-31 08667570
    16 Tinworth Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-17
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    CLS KINGS COURT LIMITED - now
    CLS OFFICE COLLECTION LIMITED - 2021-03-13
    GWH BIRKENHEAD LIMITED
    - 2020-03-02 08667233
    16 Tinworth Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-28
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    CLS LONDON LIMITED
    08666391
    16 Tinworth Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-03
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    CLS NORTHERN PROPERTIES LIMITED
    08666291
    16 Tinworth Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-26
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    CLS SCOTLAND LIMITED
    SC457781
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    ELMFIELD ROAD LIMITED
    08667242
    16 Tinworth Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-03
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    GREAT WEST HOUSE LIMITED
    - now 03206801
    DENECRAFT LIMITED - 1996-06-14
    1st Floor, 25 Wooburn Industrial Park, Thomas Road, Wooburn Green, Buckinghamshire, England
    Liquidation Corporate (24 parents)
    Person with significant control
    2019-10-01 ~ 2021-09-03
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    HYGEIA HARROW LIMITED
    - now 02329963
    VISTA CENTRE LIMITED - 2013-04-26
    BLACKBERRY LIMITED - 1999-05-07
    OLD PARK LANE HEATHROW LIMITED - 1992-10-21
    16 Tinworth Street, London, England
    Active Corporate (27 parents)
    Person with significant control
    2021-09-01 ~ 2022-10-03
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 15
    LADYWELL HOUSE LIMITED
    SC457791
    Brodies Llp, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-31
    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
  • 16
    SIDLAW HOUSE LIMITED
    SC457786
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.