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
    Miller, Jonathan Theodore
    Born in December 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Chiu, Yue Seng
    Born in August 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-29 ~ now
    OF - Director → CIF 0
  • 3
    Chow, Kong Ting
    Born in November 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-06-29 ~ now
    OF - Director → CIF 0
  • 4
    Yeung, Eirene
    Born in October 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-06-29 ~ now
    OF - Director → CIF 0
  • 5
    Ho, Wai Leung Edmond, Dr
    Born in April 1959
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-06-29 ~ now
    OF - Director → CIF 0
  • 6
    Li, Michelle Sarah Si De
    Born in January 1996
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-29 ~ now
    OF - Director → CIF 0
  • 7
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED - 2017-11-06
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 299 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-03-28 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Moss, Alastair Michael
    Solicitor born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ 2023-06-29
    OF - Director → CIF 0
  • 2
    Baxter, Peter
    . born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ 2023-06-29
    OF - Director → CIF 0
  • 3
    Hadden, Alison Jackson
    Non-Executive Director And Interim Executive born in March 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2023-06-29
    OF - Director → CIF 0
  • 4
    Wrobel, Michael Aleksander
    . born in June 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ 2023-06-29
    OF - Director → CIF 0
  • 5
    Gulliver, Caroline
    . born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ 2023-06-29
    OF - Director → CIF 0
  • 6
    Weston, Clive
    Co Secretary born in June 1972
    Individual (56 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ 2016-10-24
    OF - Director → CIF 0
  • 7
    icon of address3, More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 223 offsprings)
    Officer
    2016-09-29 ~ 2016-10-24
    PE - Director → CIF 0
    2016-09-29 ~ 2016-10-24
    PE - Secretary → CIF 0
    Person with significant control
    2016-09-29 ~ 2016-10-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP
    icon of address5, Old Bailey, London, United Kingdom
    Active Corporate (8 parents, 69 offsprings)
    Officer
    2016-10-24 ~ 2018-03-28
    PE - Secretary → CIF 0
parent relation
Company in focus

CIVITAS SOCIAL HOUSING LIMITED

Previous names
CIVITAS REIT PLC - 2016-10-03
CIVITAS SOCIAL HOUSING PLC - 2024-02-14
Standard Industrial Classification
64306 - Activities Of Real Estate Investment Trusts

Related profiles found in government register
child relation
Offspring entities and appointments
Active 67
  • 1
    CIVITAS FINANCING PLC - 2023-10-02
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address5 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    CIF 64 - Right to surplus assets - 75% or moreOE
    CIF 64 - Right to appoint or remove members as a member of a firmOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 8
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 9
    FPICO 87 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 10
    FPI CO 94 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 11
    icon of addressBeaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    CIF 139 - Ownership of voting rights - 75% or moreOE
    CIF 139 - Ownership of shares – 75% or moreOE
    CIF 139 - Right to appoint or remove directorsOE
  • 12
    FPI CO 96 LTD - 2018-03-14
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 13
    icon of addressBeaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    CIF 136 - Ownership of shares – 75% or moreOE
    CIF 136 - Ownership of voting rights - 75% or moreOE
    CIF 136 - Right to appoint or remove directorsOE
  • 14
    FPI CO 82 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 15
    FPI CO 54 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 16
    icon of addressBeaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 18
    FPI CO 63 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 19
    icon of addressBeaufort House, 51 New North Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressBeaufort House, 51 New North Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 22
    FPI CO 85 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 23
    FPI CO 93 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 24
    FPI CO 98 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 25
    FPI CO 73 LTD - 2017-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 26
    FPI CO 101 LTD - 2018-03-14
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 27
    MSL (17) LTD - 2018-02-21
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    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
  • 30
    CIVITAS SPV7 LIMITED - 2017-06-12
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 33
    SPV BCP 2 LTD - 2017-10-06
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 34
    FPI CO 74 LTD - 2017-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 35
    SPV BCP 3 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 36
    SPV BCP 4 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 37
    SPV BCP 7 LTD - 2018-03-10
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ 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
  • 38
    FPI CO 95 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    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
  • 39
    FPI CO 121 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 40
    FPI CO 105 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 41
    FPI CO 103 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 42
    FPI CO 122 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 43
    FPI CO 97 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 44
    FPI CO 78 LTD - 2017-03-20
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 45
    FPI CO 124 LTD - 2018-03-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 46
    FPI CO 126 LTD - 2018-03-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 47
    FPI CO 125 LTD - 2018-03-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 48
    FPI CO 86 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 49
    12 ROSKEAR LIMITED - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-11 ~ 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
  • 50
    14 ROSKEAR LIMITED - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 51
    1 TOLVER ROAD LIMITED - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 52
    39 LENNOX STREET LIMITED - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 53
    FPI CO 84 LTD - 2017-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 54
    BCP 1 LTD - 2018-03-15
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 55
    FPI CO 142 LTD - 2018-03-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 56
    FPI CO 145 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 57
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 58
    FPI CO 163 LTD - 2018-03-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 59
    FPI CO 164 LTD - 2018-03-10
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 60
    FPI CO 140 LTD - 2018-03-10
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 61
    FPI CO 151 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 62
    FPI CO 171 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 63
    FPI CO 192 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 64
    FPI CO 193 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ 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
  • 65
    FPI CO 195 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 66
    FPI CO 89 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 67
    icon of addressAztec Group House Ifc 6, The Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-02-22 ~ now
    CIF 62 - Ownership of shares - More than 25%OE
Ceased 93
  • 1
    PITSEA SPV1 LIMITED - 2019-12-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-14 ~ 2021-02-11
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 2
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-02-11
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 3
    SL 1002 LIMITED - 2018-10-24
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-07-18
    CIF 145 - Right to appoint or remove directors OE
    CIF 145 - Ownership of shares – 75% or more OE
    CIF 145 - Ownership of voting rights - 75% or more OE
  • 4
    HORNCHURCH INVESTMENT LIMITED - 2018-12-06
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-07-18
    CIF 141 - Ownership of shares – 75% or more OE
    CIF 141 - Right to appoint or remove directors OE
    CIF 141 - Ownership of voting rights - 75% or more OE
  • 5
    GLOBAL CAPITAL (ABBEYVALE) SPV LIMITED - 2018-10-23
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-07-18
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 6
    GLOBAL WS SPV LIMITED - 2018-09-17
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-09-06 ~ 2018-11-21
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-22 ~ 2021-02-11
    CIF 151 - Ownership of voting rights - 75% or more OE
    CIF 151 - Ownership of shares – 75% or more OE
    CIF 151 - Right to appoint or remove directors OE
  • 8
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-11-21
    CIF 146 - Ownership of voting rights - 75% or more OE
    CIF 146 - Right to appoint or remove directors OE
    CIF 146 - Ownership of shares – 75% or more OE
  • 9
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-11-21
    CIF 147 - Ownership of voting rights - 75% or more OE
    CIF 147 - Right to appoint or remove directors OE
    CIF 147 - Ownership of shares – 75% or more OE
  • 10
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-11-21
    CIF 148 - Right to appoint or remove directors OE
    CIF 148 - Ownership of voting rights - 75% or more OE
    CIF 148 - Ownership of shares – 75% or more OE
  • 11
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-22 ~ 2021-02-11
    CIF 150 - Ownership of shares – 75% or more OE
    CIF 150 - Right to appoint or remove directors OE
    CIF 150 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-22 ~ 2019-07-18
    CIF 149 - Right to appoint or remove directors OE
    CIF 149 - Ownership of voting rights - 75% or more OE
    CIF 149 - Ownership of shares – 75% or more OE
  • 13
    GLOBAL CAPITAL GLOUCESTER SPV LIMITED - 2018-11-12
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-07-18
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Ownership of shares – 75% or more OE
  • 14
    GLOBAL CAPITAL BRANKSOME SPV LIMITED - 2019-04-03
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ 2021-02-11
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
  • 15
    GLOBAL CAPITAL LORD NELSON SPV LIMITED - 2018-11-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-25 ~ 2019-07-18
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 16
    CLEVELAND HOUSE SPV LIMITED - 2018-10-12
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-07-18
    CIF 99 - Ownership of voting rights - 75% or more OE
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Right to appoint or remove directors OE
  • 17
    FAIRWINDS SPV LIMITED - 2018-08-30
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-11-21
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
  • 18
    SCOTIA SPV LIMITED - 2018-08-30
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-11-21
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of shares – 75% or more OE
  • 19
    SL 1004 LIMITED - 2019-03-06
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-07-18
    CIF 137 - Right to appoint or remove directors OE
    CIF 137 - Ownership of voting rights - 75% or more OE
    CIF 137 - Ownership of shares – 75% or more OE
  • 20
    CARISLEASE LIMITED - 2019-02-20
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-07-18
    CIF 133 - Right to appoint or remove directors OE
    CIF 133 - Ownership of voting rights - 75% or more OE
    CIF 133 - Ownership of shares – 75% or more OE
  • 21
    CARISLEASE 2 LIMITED - 2019-03-09
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-07-18
    CIF 131 - Ownership of shares – 75% or more OE
    CIF 131 - Ownership of voting rights - 75% or more OE
    CIF 131 - Right to appoint or remove directors OE
  • 22
    CARISLEASE 4 LIMITED - 2019-02-20
    WIGAN (MORRIS ST) LIMITED - 2018-09-27
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ 2021-02-11
    CIF 134 - Ownership of voting rights - 75% or more OE
    CIF 134 - Right to appoint or remove directors OE
    CIF 134 - Ownership of shares – 75% or more OE
  • 23
    FPI CO 280 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-25 ~ 2019-07-18
    CIF 144 - Ownership of voting rights - 75% or more OE
    CIF 144 - Right to appoint or remove directors OE
    CIF 144 - Ownership of shares – 75% or more OE
  • 24
    FPI CO 185 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-07-18
    CIF 143 - Right to appoint or remove directors OE
    CIF 143 - Ownership of shares – 75% or more OE
    CIF 143 - Ownership of voting rights - 75% or more OE
  • 25
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-07-18
    CIF 140 - Ownership of shares – 75% or more OE
    CIF 140 - Right to appoint or remove directors OE
    CIF 140 - Ownership of voting rights - 75% or more OE
  • 26
    FPI CO 29 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-03-09 ~ 2021-02-11
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
  • 27
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-07-18
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Right to appoint or remove directors OE
  • 28
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-07-18
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
    CIF 104 - Ownership of voting rights - 75% or more OE
  • 29
    FPI CO 290 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-07-18
    CIF 142 - Right to appoint or remove directors OE
    CIF 142 - Ownership of voting rights - 75% or more OE
    CIF 142 - Ownership of shares – 75% or more OE
  • 30
    CARISLEASE 6 LIMITED - 2019-07-22
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-02-11
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 31
    CARISLEASE 3 LIMITED - 2019-07-22
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-17 ~ 2021-02-11
    CIF 102 - Right to appoint or remove directors OE
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
  • 32
    GLOBAL CAPITAL CALTON SPV LIMITED - 2019-02-21
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ 2021-02-11
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
    CIF 96 - Ownership of shares – 75% or more OE
  • 33
    NCG PB SPV LIMITED - 2019-04-30
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-23 ~ 2021-02-11
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Ownership of shares – 75% or more OE
  • 34
    FPI CO 317 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-02-11
    CIF 138 - Right to appoint or remove directors OE
    CIF 138 - Ownership of voting rights - 75% or more OE
    CIF 138 - Ownership of shares – 75% or more OE
  • 35
    FPI CO 312 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-06 ~ 2021-02-11
    CIF 135 - Right to appoint or remove directors OE
    CIF 135 - Ownership of voting rights - 75% or more OE
    CIF 135 - Ownership of shares – 75% or more OE
  • 36
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-07-18
    CIF 132 - Right to appoint or remove directors OE
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Ownership of voting rights - 75% or more OE
  • 37
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-05 ~ 2021-02-11
    CIF 114 - Ownership of voting rights - 75% or more OE
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Right to appoint or remove directors OE
  • 38
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-05 ~ 2021-02-11
    CIF 115 - Ownership of voting rights - 75% or more OE
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Right to appoint or remove directors OE
  • 39
    FPI CO 322 LTD - 2019-03-14
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-07-18
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Ownership of voting rights - 75% or more OE
  • 40
    FPI CO 285 LTD - 2019-03-14
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-07-18
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Right to appoint or remove directors OE
    CIF 110 - Ownership of voting rights - 75% or more OE
  • 41
    FPI CO 284 LTD - 2019-05-30
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-07-18
    CIF 112 - Right to appoint or remove directors OE
    CIF 112 - Ownership of shares – 75% or more OE
    CIF 112 - Ownership of voting rights - 75% or more OE
  • 42
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-04 ~ 2021-02-11
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
  • 43
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ 2021-02-11
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 44
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-02 ~ 2021-02-11
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 45
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-04 ~ 2021-02-11
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 46
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ 2021-02-11
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 47
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-21 ~ 2021-02-11
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 48
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ 2019-07-18
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
  • 49
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-11-21
    CIF 126 - Right to appoint or remove directors OE
    CIF 126 - Ownership of voting rights - 75% or more OE
    CIF 126 - Ownership of shares – 75% or more OE
  • 50
    FPI CO 74 LTD - 2017-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-02-22
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 51
    FPI CO 123 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ 2021-02-11
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 52
    FPI CO 102 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ 2021-02-11
    CIF 127 - Right to appoint or remove directors OE
    CIF 127 - Ownership of voting rights - 75% or more OE
    CIF 127 - Ownership of shares – 75% or more OE
  • 53
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2021-02-11
    CIF 125 - Ownership of voting rights - 75% or more OE
    CIF 125 - Right to appoint or remove directors OE
    CIF 125 - Ownership of shares – 75% or more OE
  • 54
    SPV BCP 6 LTD - 2018-03-10
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-11-21
    CIF 120 - Right to appoint or remove directors OE
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Ownership of voting rights - 75% or more OE
  • 55
    SPV BCP 5 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-16 ~ 2019-07-18
    CIF 117 - Ownership of voting rights - 75% or more OE
    CIF 117 - Right to appoint or remove directors OE
    CIF 117 - Ownership of shares – 75% or more OE
  • 56
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-11-21
    CIF 123 - Right to appoint or remove directors OE
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Ownership of voting rights - 75% or more OE
  • 57
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-12 ~ 2021-02-11
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 58
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-11-21
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Right to appoint or remove directors OE
    CIF 124 - Ownership of voting rights - 75% or more OE
  • 59
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ 2019-07-18
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Right to appoint or remove directors OE
    CIF 122 - Ownership of voting rights - 75% or more OE
  • 60
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ 2018-11-21
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 121 - Right to appoint or remove directors OE
  • 61
    FPI CO 161 LTD - 2018-03-07
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-11-21
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 62
    FPI CO 162 LTD - 2018-03-10
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2021-02-11
    CIF 128 - Ownership of shares – 75% or more OE
    CIF 128 - Ownership of voting rights - 75% or more OE
    CIF 128 - Right to appoint or remove directors OE
  • 63
    FPI CO 165 LTD - 2018-03-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2021-02-11
    CIF 129 - Right to appoint or remove directors OE
    CIF 129 - Ownership of voting rights - 75% or more OE
    CIF 129 - Ownership of shares – 75% or more OE
  • 64
    FPI CO 166 LTD - 2018-03-07
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-11-21
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 65
    FPI CO 167 LTD - 2018-03-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2021-02-11
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Ownership of shares – 75% or more OE
  • 66
    FPI CO 168 LTD - 2018-03-07
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2021-02-11
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
  • 67
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-10 ~ 2019-07-18
    CIF 119 - Ownership of shares – 75% or more OE
    CIF 119 - Ownership of voting rights - 75% or more OE
    CIF 119 - Right to appoint or remove directors OE
  • 68
    FPI CO 88 LTD - 2018-03-05
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ 2021-02-11
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
  • 69
    FPI CO 177 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-04 ~ 2019-07-18
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 70
    CSH SPV77 LIMITED - 2018-11-23
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-11-21
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-01-23 ~ 2018-04-09
    CIF 165 - Secretary → ME
  • 71
    CSH SPV78 LIMITED - 2018-11-23
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-16 ~ 2018-02-16
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-02-16 ~ 2018-11-21
    CIF 130 - Right to appoint or remove directors OE
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Ownership of shares – 75% or more OE
  • 72
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-11-21
    CIF 159 - Ownership of voting rights - 75% or more OE
    CIF 159 - Right to appoint or remove directors OE
    CIF 159 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-06 ~ 2018-04-06
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Ownership of shares – 75% or more OE
    CIF 116 - Right to appoint or remove directors OE
  • 73
    FPI CO 90 LTD - 2018-03-05
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ 2018-11-21
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 74
    GLOBAL CAPITAL TRADING RICHMOND ROAD LIMITED - 2018-04-16
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-11-21
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Ownership of shares – 75% or more OE
    CIF 105 - Right to appoint or remove directors OE
  • 75
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-11-21
    CIF 162 - Ownership of shares – 75% or more OE
    CIF 162 - Right to appoint or remove directors OE
    CIF 162 - Ownership of voting rights - 75% or more OE
  • 76
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-11-21
    CIF 164 - Ownership of voting rights - 75% or more OE
    CIF 164 - Ownership of shares – 75% or more OE
    CIF 164 - Right to appoint or remove directors OE
  • 77
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-07-17
    CIF 155 - Right to appoint or remove directors OE
    CIF 155 - Ownership of shares – 75% or more OE
    CIF 155 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-07-17 ~ 2019-07-18
    CIF 152 - Ownership of voting rights - 75% or more OE
    CIF 152 - Ownership of shares – 75% or more OE
    CIF 152 - Right to appoint or remove directors OE
  • 78
    GLOBAL CAPITAL TRADING CLAREMONT LIMITED - 2018-06-22
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-11-21
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Right to appoint or remove directors OE
    CIF 101 - Ownership of shares – 75% or more OE
  • 79
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-15 ~ 2019-07-18
    CIF 153 - Ownership of shares – 75% or more OE
    CIF 153 - Right to appoint or remove directors OE
    CIF 153 - Ownership of voting rights - 75% or more OE
  • 80
    FPI CO 157 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-07-18
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 81
    FPI CO 176 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-31 ~ 2019-07-18
    CIF 161 - Ownership of voting rights - 75% or more OE
    CIF 161 - Right to appoint or remove directors OE
    CIF 161 - Ownership of shares – 75% or more OE
  • 82
    FPI CO 178 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-12 ~ 2019-07-18
    CIF 160 - Right to appoint or remove directors OE
    CIF 160 - Ownership of shares – 75% or more OE
    CIF 160 - Ownership of voting rights - 75% or more OE
  • 83
    FPI CO 184 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ 2019-07-18
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 84
    GCCT PROPERTIES SPV LIMITED - 2018-08-22
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-09 ~ 2019-07-18
    CIF 100 - Right to appoint or remove directors OE
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Ownership of shares – 75% or more OE
  • 85
    FPI CO 214 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-20 ~ 2019-07-18
    CIF 158 - Ownership of shares – 75% or more OE
    CIF 158 - Right to appoint or remove directors OE
    CIF 158 - Ownership of voting rights - 75% or more OE
  • 86
    FPI CO 232 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-07-18
    CIF 156 - Ownership of voting rights - 75% or more OE
    CIF 156 - Right to appoint or remove directors OE
    CIF 156 - Ownership of shares – 75% or more OE
  • 87
    FPI CO 233 LTD - 2018-11-23
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-11-21
    CIF 157 - Ownership of shares – 75% or more OE
    CIF 157 - Ownership of voting rights - 75% or more OE
    CIF 157 - Right to appoint or remove directors OE
  • 88
    FPI CO 253 LTD - 2019-03-13
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-07-18
    CIF 154 - Ownership of shares – 75% or more OE
    CIF 154 - Ownership of voting rights - 75% or more OE
    CIF 154 - Right to appoint or remove directors OE
  • 89
    icon of address19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-13 ~ 2018-11-21
    CIF 163 - Right to appoint or remove directors OE
    CIF 163 - Ownership of voting rights - 75% or more OE
    CIF 163 - Ownership of shares – 75% or more OE
  • 90
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ 2021-02-11
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of voting rights - 75% or more OE
  • 91
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ 2021-02-11
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 92
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-18 ~ 2021-02-11
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 93
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-07-18
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Right to appoint or remove directors OE
    CIF 109 - 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.