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 15
  • 1
    Bonner, Victoria Dorothy
    Born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ now
    OF - Director → CIF 0
  • 2
    Reed, Michael Gregory
    Born in November 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Dunn, Michael Edward
    Born in June 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Kitchen, Graham John
    Born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 5
    Daniel, Angela Olasubomi
    Born in June 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Black, Scott Wallace
    Born in September 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 7
    Finn, Regina
    Born in April 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 8
    Cartwright, Richard John
    Born in August 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 9
    Waddell, Graham John
    Born in October 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 10
    Winstanley, Andrew
    Born in February 1978
    Individual (110 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ now
    OF - Director → CIF 0
  • 11
    Deacon, Joanna Kate
    Individual (132 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Secretary → CIF 0
  • 12
    Denton, Peter Robert
    Born in January 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-03-01 ~ now
    OF - Director → CIF 0
  • 13
    Gregory, Richard John
    Born in August 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 14
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30
    icon of address305, Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address305, Gray's Inn Road, London, England
    Active Corporate (13 parents, 61 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
Ceased 33
  • 1
    Dean Of Thornton Le Fylde, Brenda, Rt. Hon Baroness Dean Of Tiior
    Company Director born in April 1943
    Individual
    Officer
    icon of calendar 2015-10-28 ~ 2017-08-31
    OF - Director → CIF 0
  • 2
    Girling, Charles Peter Meredith
    Born in July 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ 2015-03-11
    OF - Director → CIF 0
  • 3
    Dixon, Josephine
    Director born in August 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2018-06-05
    OF - Director → CIF 0
  • 4
    Woolman, Elizabeth
    Director born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2020-06-01
    OF - Director → CIF 0
  • 5
    Shaw, David John
    Company Director born in January 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2015-11-10
    OF - Director → CIF 0
  • 6
    Davis, Adam David
    Barrister born in May 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2015-09-30
    OF - Director → CIF 0
  • 7
    Cleal, Adam Anthony
    Company Director born in March 1956
    Individual
    Officer
    icon of calendar 2019-04-01 ~ 2020-06-01
    OF - Director → CIF 0
  • 8
    Parsons, Mary Valerie Linda
    Company Director born in March 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2020-06-01
    OF - Director → CIF 0
  • 9
    Soin, Simran Bir Singh
    Company Director born in January 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2017-08-04
    OF - Director → CIF 0
  • 10
    Lackey, Lynette
    Director born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2019-04-01
    OF - Director → CIF 0
    Lackey, Lynette
    Chartered Accountant born in September 1961
    Individual (4 offsprings)
    icon of calendar 2021-03-01 ~ 2021-09-30
    OF - Director → CIF 0
  • 11
    Weightman, Timothy John
    Company Director born in October 1971
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-09-04 ~ 2020-06-01
    OF - Director → CIF 0
    icon of calendar 2021-03-01 ~ 2022-09-08
    OF - Director → CIF 0
  • 12
    Seet, Joe Lip Poh
    Company Director born in September 1952
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 13
    Lloyd, Jonathan Simon
    Company Director born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-09-07 ~ 2019-10-01
    OF - Director → CIF 0
  • 14
    Davis, Cecily Diana
    Solicitor born in February 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2020-06-01
    OF - Director → CIF 0
  • 15
    Dudley, Andrew
    Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-19 ~ 2015-03-11
    OF - Director → CIF 0
  • 16
    Rae, Colin Kenneth
    Group Development Director born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2019-05-24
    OF - Director → CIF 0
  • 17
    Shah, Bharat Chimanlal
    Company Director born in December 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2016-08-31
    OF - Director → CIF 0
  • 18
    James, Tracey Dawn
    Chartered Accountant born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2020-06-01
    OF - Director → CIF 0
  • 19
    Fridell, Helen Berris
    Director born in February 1981
    Individual
    Officer
    icon of calendar 2021-11-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 20
    Phillips, Christopher Robin Leslie
    Company Director born in April 1950
    Individual (61 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2019-04-01
    OF - Director → CIF 0
  • 21
    Cowans, David
    Director born in May 1957
    Individual (42 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2021-12-01
    OF - Director → CIF 0
  • 22
    Mani, Ehsan
    Company Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2015-09-30
    OF - Director → CIF 0
  • 23
    Saunders, Timothy
    Company Director born in June 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-12-15 ~ 2015-03-11
    OF - Director → CIF 0
  • 24
    Dodd, Sandra
    Director born in September 1958
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-01-19 ~ 2015-03-11
    OF - Director → CIF 0
  • 25
    Winstanley, Andrew
    Accountant born in February 1978
    Individual (110 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    OF - Director → CIF 0
  • 26
    Mcgeever, Hugh Jordan
    Company Director born in February 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-12-15 ~ 2015-03-11
    OF - Director → CIF 0
  • 27
    Jones, Christopher Delmar
    Group Head Of Tax & Treasury born in May 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2015-03-11
    OF - Director → CIF 0
  • 28
    Philpott, Stephen John Randall
    Company Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2015-01-16
    OF - Director → CIF 0
  • 29
    Martin, Christopher Paul
    Individual (48 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2023-07-01
    OF - Secretary → CIF 0
  • 30
    Hussain, Amjad Mazhar
    Company Director born in May 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2020-06-01
    OF - Director → CIF 0
  • 31
    Carleton, John
    Executive Director born in November 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-28 ~ 2020-02-29
    OF - Director → CIF 0
  • 32
    Marriott-lavery, Deborah Jane
    Company Director born in May 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-08-06
    OF - Director → CIF 0
  • 33
    Hopkins, Nigel Peter
    Company Director born in July 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2014-05-23
    OF - Director → CIF 0
    icon of calendar 2019-04-01 ~ 2019-10-01
    OF - Director → CIF 0
    Hopkins, Nigel Peter
    Director born in July 1958
    Individual (10 offsprings)
    icon of calendar 2021-03-01 ~ 2022-09-30
    OF - Director → CIF 0
parent relation
Company in focus

PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED

Previous name
PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED
    Info
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    Registered number 08740397
    icon of address305 Gray's Inn Road, London WC1X 8QR
    PRIVATE LIMITED COMPANY incorporated on 2013-10-21 (12 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED
    S
    Registered number 08740397
    icon of address305, Gray's Inn Road, London, England, WC1X 8QR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Right to appoint or remove directorsOE
  • 2
    PFP COSEC 1 LIMITED - 2016-07-11
    LIBERTY RETIREMENT LIVING (HOLDINGS) LIMITED - 2018-04-10
    LIBERTY RETIREMENT LIMITED - 2016-11-15
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    PFP COSEC 3 LIMITED - 2019-07-03
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 4
    DCL (HOLDINGS) LIMITED - 2014-04-03
    HALLCO 931 LIMITED - 2003-12-05
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    PLACES DEVELOPMENTS (HOLDINGS) LIMITED - 2017-09-19
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-03-24 ~ now
    CIF 3 - LLP Designated Member → ME
  • 7
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 9
    PLACE BUILDERS LIMITED - 2017-09-19
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address305 Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 14
    WITH YOU LIMITED - 2018-03-27
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 15
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 16
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 18
    PLACES FOR STUDENTS LIMITED - 2017-04-21
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 21
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 22
    icon of address80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Right to appoint or remove directorsOE
  • 25
    icon of address305 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 26
    STRUCTURAL & CIVIL DESIGN (SOUTH EAST) LIMITED - 1985-02-04
    STRUCTURAL AND CIVIL DESIGN LTD - 2005-05-10
    DUNLOP HAYWARDS RESIDENTIAL LIMITED - 2008-02-01
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents, 184 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 27
    icon of address1 London Wall Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    CIF 5 - LLP Designated Member → ME
  • 28
    PFP CAPITAL LIMITED - 2023-10-02
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 12 offsprings)
    Equity (Company account)
    7,401 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-30 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 29
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 30
    CCRE TOUCHSTONE LIMITED - 2007-04-03
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 8
  • 1
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-03-14
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-03-14
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    24,859 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-05 ~ 2021-02-24
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PLACES FOR PEOPLE ENERGY LIMITED - 2017-01-19
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of addressTimber Wharf, 16-22 Worsley Street, Manchester
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2013-12-02 ~ 2017-05-23
    CIF 4 - LLP Designated Member → ME
  • 6
    LEGAL & GENERAL TATTENHALL LIMITED - 2018-09-19
    PLACES FOR PEOPLE TATTENHALL LIMITED - 2017-08-09
    icon of addressUnit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 7
    PLACES FOR PEOPLE (WARWICK GATES) LIMITED - 2017-08-09
    LEGAL & GENERAL WARWICK GATES LIMITED - 2018-09-19
    icon of addressUnit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    SWEDISH BY DESIGN PROJECTS LLP - 2018-05-01
    icon of address305 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2022-10-21
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2018-03-27 ~ 2022-10-21
    CIF 1 - LLP Designated Member → ME

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.