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 6
  • 1
    Elzinga, Elaina Tatem
    Born in October 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Patel, Lisha Nagin
    Born in December 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Moakes, Nicholas David
    Born in May 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ now
    OF - Director → CIF 0
  • 4
    Chadwick, Karen
    Born in March 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ now
    OF - Director → CIF 0
  • 5
    MILLS & REEVE TRUST CORPORATION LIMITED
    icon of address1, St. James Court, Whitefriars, Norwich, England
    Active Corporate (22 parents, 52 offsprings)
    Person with significant control
    icon of calendar 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
  • 6
    THE WELLCOME TRUST LIMITED
    icon of addressGibbs Building, 215 Euston Road, London, England
    Active Corporate (10 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 10
  • 1
    Gray, Peter John Pereira
    Managing Partner born in March 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2022-09-30
    OF - Director → CIF 0
  • 2
    Livett, Timothy James
    Cfo born in July 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Truell, Daniel Fosbroke
    Managing Partner born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2017-09-30
    OF - Director → CIF 0
  • 4
    Cossar, Andrew James
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-02 ~ 2017-06-28
    OF - Secretary → CIF 0
  • 5
    Lynch, Alan Kevin
    Head Of Property And Infrastructure born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-02 ~ 2014-09-30
    OF - Director → CIF 0
  • 6
    Jeffreys, Simon John Lewis
    Chief Operating Officer born in October 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2014-06-30
    OF - Director → CIF 0
  • 7
    Davies, Emma Catherine
    Investor born in December 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-02-26
    OF - Director → CIF 0
  • 8
    Wallcraft, Susan Jean
    General Counsel born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-29
    OF - Director → CIF 0
  • 9
    Kloet, Carolyn
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2021-09-17
    OF - Secretary → CIF 0
  • 10
    Drisdell, Julia
    Individual
    Officer
    icon of calendar 2017-06-28 ~ 2019-01-01
    OF - Secretary → CIF 0
parent relation
Company in focus

GOWER PLACE INVESTMENTS LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • GOWER PLACE INVESTMENTS LIMITED
    Info
    Registered number 08594660
    icon of addressGibbs Building, 215 Euston Road, London NW1 2BE
    PRIVATE LIMITED COMPANY incorporated on 2013-07-02 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • GOWER PLACE INVESTMENTS LIMITED
    S
    Registered number 08594660
    icon of addressGibbs Building, 215 Euston Road, London, England, NW1 2BE
    CIF 1
  • GOWER PLACE INVESTMENTS LIMITED
    S
    Registered number 08594660
    icon of addressGibbs Building 215, Euston Road, London, United Kingdom, NW1 2BE
    CIF 2
  • GOWER PLACE INVESTMENTS LIMITED
    S
    Registered number 08594660
    icon of addressChristine Hill, Gibbs Building, 215 Euston Road, London, England, NW1 2BE
    Private Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ST KATHARINE HOMES LLP - 2025-01-31
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-07-08 ~ now
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of address50 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of calendar 2020-07-28 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    PREMIER MARINA HOLDINGS LIMITED - 2005-08-02
    icon of addressHead Office Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    CAPITALTECH PLC - 2002-09-23
    NEILL CLERK GROUP PLC - 1998-12-22
    PARK CIRCUS LIMITED - 1994-10-04
    PROPERTY & CAPITAL GROUP PLC - 2000-05-25
    TERRACE HILL GROUP PLC - 2014-05-21
    icon of address4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of addressBiodata Innovation Centre, Wellcome Genome Campus, Hinxton, Cambridge, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address50 New Bond Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    120,531 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-02
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-27 ~ 2022-04-04
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address3rd Floor 247-249 Cromwell Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-21 ~ 2022-04-04
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-20 ~ 2022-04-04
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address3rd Floor 247-249 Cromwell Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-21 ~ 2022-04-04
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    QUEENSWAY WESTMINSTER LIMITED - 2010-11-22
    icon of address3rd Floor 247-249 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address36-43 Great Sutton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 15
    icon of addressBiodata Innovation Centre, Wellcome Genome Campus, Hinxton, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-01-31
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - 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.