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 7
  • 1
    Brodtman, Michael Harris
    Born in September 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Niblett, James Vincent
    Born in March 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ now
    OF - Director → CIF 0
  • 3
    Cotton, Richard Robert
    Born in January 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Buchan, Alison
    Born in June 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Thompsell, Amanda Ann Bence, Dr
    Born in January 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    TARGET MANAGERS LIMITED - 2017-06-12
    icon of address1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland
    Active Corporate (11 parents, 58 offsprings)
    Equity (Company account)
    5,093,873 GBP2023-04-30
    Officer
    icon of calendar 2019-08-07 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Coull, Gordon Charles
    Company Director born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2022-12-06
    OF - Director → CIF 0
  • 2
    Andrews, June, Professor
    University Professor born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-15 ~ 2021-12-14
    OF - Director → CIF 0
  • 3
    Hutchison Iii, Thomas J
    Company Director born in August 1941
    Individual
    Officer
    icon of calendar 2014-05-15 ~ 2021-12-14
    OF - Director → CIF 0
  • 4
    Naish, Robert Malcolm
    Chartered Surveyor born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2022-12-06
    OF - Director → CIF 0
  • 5
    icon of address44, Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2019-08-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    CONTINENTAL SHELF 525 LIMITED - 2011-11-25
    R&H FUND SERVICES LIMITED - 2017-05-26
    icon of address20, Forth Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-04-14 ~ 2019-08-07
    PE - Secretary → CIF 0
parent relation
Company in focus

THR NUMBER ONE PLC

Standard Industrial Classification
64306 - Activities Of Real Estate Investment Trusts

Related profiles found in government register
  • THR NUMBER ONE PLC
    Info
    Registered number 08996524
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS
    PUBLIC LIMITED COMPANY incorporated on 2014-04-14 (11 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-14
    CIF 0
  • THR NUMBER ONE PLC
    S
    Registered number 08996524
    icon of address6, New Street Square, New Fetter Lane, London, England, EC4A 3AQ
    Public Limited Company in Companies House, England & Wales
    CIF 1
  • THR NUMBER ONE PLC
    S
    Registered number 08996524
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS
    Public Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    TARGET HEALTHCARE REIT (MOSSVALE) LIMITED - 2017-02-28
    DMWS 1018 LIMITED - 2014-01-16
    icon of address1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    DMWSL 858 LIMITED - 2017-05-24
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    DMWSL 860 LIMITED - 2017-07-11
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    DMWSL 755 LIMITED - 2014-04-07
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • MAGNUM CARE HINCKLEY LIMITED - 2014-12-03
    icon of addressLevel 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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.