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 16
  • 1
    Lynch, Alan Kevin
    Head Of Property And Infrastructure born in February 1957
    Individual (18 offsprings)
    Officer
    2013-07-02 ~ 2014-09-30
    OF - Director → CIF 0
  • 2
    Kloet, Carolyn
    Individual (16 offsprings)
    Officer
    2019-01-01 ~ 2021-09-17
    OF - Secretary → CIF 0
  • 3
    Gray, Peter John Pereira
    Managing Partner born in February 1963
    Individual (41 offsprings)
    Officer
    2013-07-02 ~ 2022-09-30
    OF - Director → CIF 0
  • 4
    Truell, Daniel Fosbroke
    Managing Partner born in November 1963
    Individual (17 offsprings)
    Officer
    2013-07-02 ~ 2017-09-30
    OF - Director → CIF 0
  • 5
    Drisdell, Julia
    Individual (8 offsprings)
    Officer
    2017-06-28 ~ 2019-01-01
    OF - Secretary → CIF 0
  • 6
    Chadwick, Karen
    Born in March 1967
    Individual (15 offsprings)
    Officer
    2019-06-21 ~ now
    OF - Director → CIF 0
  • 7
    Livett, Timothy James
    Cfo born in June 1962
    Individual (76 offsprings)
    Officer
    2016-04-29 ~ 2018-12-31
    OF - Director → CIF 0
  • 8
    Cossar, Andrew James
    Individual (4 offsprings)
    Officer
    2013-07-02 ~ 2017-06-28
    OF - Secretary → CIF 0
  • 9
    Wallcraft, Susan Jean
    General Counsel born in April 1966
    Individual (44 offsprings)
    Officer
    2015-01-01 ~ 2016-04-29
    OF - Director → CIF 0
  • 10
    Jeffreys, Simon John Lewis
    Chief Operating Officer born in September 1952
    Individual (22 offsprings)
    Officer
    2013-07-02 ~ 2014-06-30
    OF - Director → CIF 0
  • 11
    Davies, Emma Catherine
    Investor born in November 1976
    Individual (19 offsprings)
    Officer
    2015-01-01 ~ 2016-02-26
    OF - Director → CIF 0
  • 12
    Moakes, Nicholas David
    Born in April 1964
    Individual (21 offsprings)
    Officer
    2013-07-02 ~ now
    OF - Director → CIF 0
  • 13
    Elzinga, Elaina Tatem
    Born in October 1984
    Individual (10 offsprings)
    Officer
    2018-01-01 ~ now
    OF - Director → CIF 0
  • 14
    Patel, Lisha Nagin
    Born in November 1980
    Individual (12 offsprings)
    Officer
    2018-01-01 ~ now
    OF - Director → CIF 0
  • 15
    MILLS & REEVE TRUST CORPORATION LIMITED 05583888
    1, St. James Court, Whitefriars, Norwich, England
    Active Corporate (50 parents, 77 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 16
    THE WELLCOME TRUST LIMITED 02711000
    Gibbs Building, 215 Euston Road, London, England
    Active Corporate (55 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

GOWER PLACE INVESTMENTS LIMITED

Period: 2013-07-02 ~ now
Company number: 08594660
Registered name
GOWER PLACE INVESTMENTS LIMITED - now
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • GOWER PLACE INVESTMENTS LIMITED
    Info
    Registered number 08594660
    Gibbs Building, 215 Euston Road, London NW1 2BE
    PRIVATE LIMITED COMPANY incorporated on 2013-07-02 (12 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • GOWER PLACE INVESTMENTS LIMITED
    S
    Registered number 08594660
    Gibbs Building, 215 Euston Road, London, England, NW1 2BE
    CIF 1
  • GOWER PLACE INVESTMENTS LIMITED
    S
    Registered number 08594660
    Gibbs Building 215, Euston Road, London, United Kingdom, NW1 2BE
    CIF 2
  • GOWER PLACE INVESTMENTS LIMITED
    S
    Registered number 08594660
    Christine Hill, Gibbs Building, 215 Euston Road, London, England, NW1 2BE
    Private Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    BERKELEY TWO HUNDRED AND SIXTY-FIVE LLP
    - now OC386469 16185095... (more)
    ST KATHARINE HOMES LLP
    - 2025-01-31 OC386469 04646782
    Berkeley House, 19 Portsmouth Road, Cobham
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2013-07-08 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 2
    FARMCARE TRADING LIMITED
    09152445
    50 New Bond Street, London, England
    Active Corporate (20 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-02
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    MANYDOWN INVESTCO LLP
    OC428477
    50 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-07-28 ~ dissolved
    CIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2020-07-28 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 4
    POINT A HOTELS (WEB) LIMITED
    10563008
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-10-27 ~ 2022-04-04
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PREMIER MARINAS HOLDINGS LIMITED
    - now 05524490
    PREMIER MARINA HOLDINGS LIMITED - 2005-08-02
    Head Office Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
    CIF 13 - Has significant influence or control OE
  • 6
    QMK CANARY WHARF LIMITED
    08778034
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-04
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    QMK EDINBURGH LIMITED
    11688549
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-11-21 ~ 2022-04-04
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    QMK GLASGOW LIMITED
    09958957
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-04
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    QMK KENSINGTON LIMITED
    11686703
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-11-20 ~ 2022-04-04
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    QMK KX LIMITED
    07737864
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-04
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    QMK LIVERPOOL STREET LIMITED
    07623619
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-04
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    QMK MANAGEMENT LIMITED
    07576397
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-04
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    QMK PADDINGTON LIMITED
    07833443
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-04
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    QMK PUB WESTMINSTER LIMITED
    12327453
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-11-21 ~ 2022-04-04
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    QMK SHOREDITCH LIMITED
    08829768
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-04
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    QMK WESTMINSTER LIMITED
    - now 07295226
    QUEENSWAY WESTMINSTER LIMITED - 2010-11-22
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-04
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    URBAN&CIVIC PLC
    - now SC149799 07014292
    TERRACE HILL GROUP PLC - 2014-05-21
    CAPITALTECH PLC - 2002-09-23
    PROPERTY & CAPITAL GROUP PLC - 2000-05-25
    NEILL CLERK GROUP PLC - 1998-12-22
    PARK CIRCUS LIMITED - 1994-10-04
    4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (44 parents, 31 offsprings)
    Person with significant control
    2021-02-09 ~ now
    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
  • 18
    VERNE HOLDINGS LTD
    07682409
    87 - 91 Newman Street, London, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-04
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WELLCOME GENOME CAMPUS HOLDINGS LIMITED
    15739384 16823635... (more)
    Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, Cambridge, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2024-05-24 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 20
    WELLCOME GENOME CAMPUS LIMITED
    15443042 16823635... (more)
    Biodata Innovation Centre, Wellcome Genome Campus, Hinxton, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-01-25 ~ 2025-01-31
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - 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.