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 5
  • 1
    Mckeon, Daniel Thomas
    Director born in September 1973
    Individual (2 offsprings)
    Officer
    2016-11-24 ~ now
    OF - Director → CIF 0
  • 2
    Daley, Spencer John
    Chief Financial Officer born in January 1976
    Individual (4 offsprings)
    Officer
    2016-11-24 ~ now
    OF - Director → CIF 0
  • 3
    Godwin, Dean Michael
    Chief Executive Officer born in September 1975
    Individual (8 offsprings)
    Officer
    2016-11-24 ~ now
    OF - Director → CIF 0
  • 4
    Godley, Phillip John
    Chief Operating Officer born in March 1974
    Individual (3 offsprings)
    Officer
    2016-11-24 ~ now
    OF - Director → CIF 0
  • 5
    APEX GROUP HOLD CO (UK) LIMITED - now 05918184
    SANNE GROUP (UK) LIMITED
    - 2023-01-16 05918184 10494374... (more)
    SANNE SECURITISATION LIMITED - 2012-10-05
    SANNE SECURITISATION SERVICES LIMITED - 2012-01-20
    Asticus Building, 21 Palmer Street, London, United Kingdom
    Active Corporate (29 parents, 36 offsprings)
    Person with significant control
    2016-11-24 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SANNE GROUP SERVICES LIMITED

Period: 2016-11-24 ~ 2017-09-05
Company number: 10494374 11506308... (more)
Registered name
SANNE GROUP SERVICES LIMITED - Dissolved 11506308... (more)
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • SANNE GROUP SERVICES LIMITED
    Info
    Registered number 10494374
    Asticus Building, 21 Palmer Street, London SW1H 0AD
    PRIVATE LIMITED COMPANY incorporated on 2016-11-24 and dissolved on 2017-09-05 (9 months). The status of the company number is Dissolved.
    CIF 0
  • SANNE GROUP PLC
    S
    Registered number missing
    13, Castle Street, Saint Helier, Jersey, JE4 5UT
    Public Limited Company
    CIF 1
  • SANNE GROUP PLC
    S
    Registered number 117625
    13, Castle Street, St Helier, Jersey
    Public Limited Company in Jfsc Companies Registry, Jersey
    CIF 2 CIF 3
child relation
Offspring entities and appointments 61
  • 1
    ACP HOLDCO LIMITED
    12317157
    94-96 Wigmore Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-11-15 ~ 2023-11-06
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 2
    AIREBANK DEVELOPMENTS NO.1 LIMITED
    09355643
    Millshaw, Ring Road, Leeds, West Yorkshire
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    APEX GROUP ADMINISTRATION SERVICES (UK) LIMITED - now
    SANNE GROUP ADMINISTRATION SERVICES (UK) LIMITED
    - 2023-01-16 08331425
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-21
    CIF 51 - Right to appoint or remove directors as a member of a firm OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 4
    APEX GROUP HOLD CO (UK) LIMITED - now
    SANNE GROUP (UK) LIMITED
    - 2023-01-16 05918184 10494374... (more)
    SANNE SECURITISATION LIMITED - 2012-10-05
    SANNE SECURITISATION SERVICES LIMITED - 2012-01-20
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (29 parents, 36 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-18
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 5
    APEX GROUP NOMINEES 1 (UK) LIMITED - now
    SANNE GROUP NOMINEES 1 (UK) LIMITED
    - 2023-01-16 08334755 08334719
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (20 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-21
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 6
    APEX GROUP NOMINEES 2 (UK) LIMITED - now
    SANNE GROUP NOMINEES 2 (UK) LIMITED
    - 2023-01-16 08334719 08334755
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-21
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 7
    APEX GROUP SECRETARIES (UK) LIMITED - now
    SANNE GROUP SECRETARIES (UK) LIMITED
    - 2023-01-16 08334728
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (15 parents, 830 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-21
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 8
    APEX GROUP SERVICES (UK) LIMITED - now
    SANNE GROUP SERVICES (UK) LIMITED
    - 2023-01-16 11506308 10494374... (more)
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2018-08-08 ~ 2022-11-18
    CIF 48 - Has significant influence or control as a member of a firm OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 9
    APEX GROUP TRUSTEE COMPANY (UK) LIMITED - now
    SANNE TRUSTEE COMPANY UK LIMITED
    - 2023-01-16 05027542
    SANNE UK LIMITED - 2004-07-06
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-11-18
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 10
    APEX LOAN AGENCY LIMITED - now
    AGENSYND LIMITED
    - 2023-01-16 08989781
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-09-03 ~ 2022-11-18
    CIF 47 - Right to appoint or remove directors as a member of a firm OE
    CIF 47 - Has significant influence or control as a member of a firm OE
    CIF 47 - Right to appoint or remove directors OE
  • 11
    BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED
    - now 04306890
    BROOKLANDS HOTELS HOLDINGS LIMITED - 2008-10-01
    HAMSARD 2391 LIMITED - 2002-01-16
    Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-05-31
    CIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 12
    BRIGSTOCK FINANCE LIMITED
    - now 05024240
    HACKREMCO (NO.2114) LIMITED - 2004-03-12
    The Sir John Peace Building Experian Way, Ng Business Park, Nottingham
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-08-04
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 13
    BUSINESS LIVING INVESTMENTS LIMITED
    06006049
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 14
    CITYGATE DEVELOPMENTS NO.1 LIMITED
    06006053 06006147
    Millshaw, Leeds, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 15
    CITYGATE DEVELOPMENTS NO.2 LIMITED
    06006147 06006053
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 16
    DAKOTA FORTH BRIDGE LIMITED
    - now 05364898
    57 CHANNELS LIMITED - 2007-01-29
    C/o Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    DAKOTA HOSPITALITY LIMITED
    - now 09275301
    EVANS DAKOTA SERVICES LIMITED
    - 2019-02-01 09275301
    Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 18
    DAKOTA HOTEL (EUROCENTRAL) LIMITED
    - now SC272789 SC281614
    DAKOTA HOTELS LIMITED - 2006-06-26
    1-3 Parklands Avenue Eurocentral Business Park, Motherwell, North Lanarkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    DAKOTA HOTEL LEEDS LIMITED
    08907242
    Millshaw Ring Road, Beeston, Leeds
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 20
    ELEVATE TRAMPOLINE PARKS LIMITED
    - now 05709288
    HUNTER STREET LIMITED - 2015-02-25
    Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-31
    CIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    EUROCENTRAL HOTELS LIMITED
    08767738
    Millshaw Ring Road, Beeston, Leeds
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    EVANS ADVISORY LIMITED
    - now 06006070
    DOLLIS HILL DEVELOPMENTS LIMITED - 2007-07-02
    Evans, Millshaw, Leeds
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 23
    EVANS ASHFORD INVESTMENTS LIMITED
    06006477
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 24
    EVANS DAKOTA HOTELS LIMITED
    - now 08998225
    REGENT STREET HOTELS LIMITED - 2014-10-24
    Millshaw, Leeds, West Yorkshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 25
    EVANS HOMES (TOCKWITH) LIMITED - now
    LONSDALE DEVELOPMENT LIMITED
    - 2020-10-03 00785279
    Millshaw Ring Road, Beeston, Leeds
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 26
    EVANS HOMES LIMITED - now
    F R EVANS (LEEDS) LIMITED - 2024-01-24
    EVANS REGENERATION INVESTMENTS LIMITED
    - 2022-02-10 06006060 06006485
    Millshaw, Leeds, West Yorkshire
    Active Corporate (19 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 27
    EVANS MANAGEMENT LIMITED
    06067833 07451475
    Millshaw, Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (26 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 28
    EVANS PROPERTY GROUP LIMITED
    - now 04422612 05580816
    EVANS HOLDINGS LIMITED - 2007-11-08
    CASSEL PROPERTIES NO 2 LIMITED - 2003-08-04
    Millshaw, Leeds
    Active Corporate (17 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 29
    EVANS PROPERTY HOLDINGS LIMITED
    - now 06006180 03744674
    WHITE ROSE INVESTMENTS NO.1 LIMITED - 2007-11-08
    Millshaw, Leeds, West Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 30
    EVANS REGENERATION INVESTMENTS LIMITED - now
    F R EVANS (LEEDS) LIMITED
    - 2022-02-10 06006485 SC181611... (more)
    EVANS ABSTRACT LIMITED - 2011-07-08
    EVANS ABSTRACT OFFICE INVESTMENTS LIMITED - 2007-09-12
    EVANS OFFICE INVESTMENTS NO.1 LIMITED - 2007-07-02
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 31
    EVANS RESIDENTIAL HOLDINGS LIMITED
    06006096
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 32
    EVASOLAR LIMITED
    07384389
    Evans, Millshaw, Leeds
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 33
    FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED
    06006178
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 34
    FRADLEY DISTRICT CENTRE LIMITED
    06684610
    Millshaw Ring Road, Beeston, Leeds
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 35
    FRADLEY PARK DEVELOPMENTS LIMITED
    06006177
    Millshaw, Leeds, West Yorkshire
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 36
    FRADLEY PARK INDUSTRIAL LIMITED
    - now 08907243
    GREEK STREET HOTEL LIMITED - 2015-07-15
    Millshaw Ring Road, Beeston, Leeds
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 37
    HARWORTH GATEWAY 45 LLP - now
    THE AIRE VALLEY LAND LLP
    - 2025-04-08 OC329550
    Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
  • 38
    HUNTERSTON ESTATES LIMITED
    SC051591
    C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ 2020-07-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 39
    LTM LEEDS TRAVEL GROUP LIMITED - now
    VENTUR GROUP LIMITED - 2022-09-05
    GLOBAL TRAVEL SOLUTIONS GROUP LTD
    - 2021-04-15 11591741
    Millshaw Ring Road, Beeston, Leeds, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2018-11-29 ~ 2020-07-01
    CIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 40
    LTM LEEDS TRAVEL LIMITED - now
    VENTUR TRAVEL LIMITED - 2022-08-16
    DEEHURST LIMITED
    - 2021-04-15 01545327
    Millshaw, Ring Road, Beeston, Leeds.
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-13
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 41
    MILLSHAW INVESTMENTS LIMITED
    - now 06006181
    FOLLINGSBY PARK DEVELOPMENTS LIMITED - 2007-01-03
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 42
    MILLSHAW NO.3 LIMITED
    06006472 07049175... (more)
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 43
    PERIVOLI INVESTMENTS LIMITED
    07518587
    153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-07-24 ~ 2022-12-19
    CIF 46 - Has significant influence or control over the trustees of a trust OE
    CIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 44
    QUARTZ POINT LIMITED
    - now 06557355
    STILL SMILE LIMITED - 2008-05-16
    Millshaw, Ring Road Beeston, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 45
    ROANDO INVESTMENTS LIMITED
    06006059
    Millshaw, Leeds, West Yorkshire
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 46
    SKELTON INVESTMENTS LIMITED
    06006470
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 47
    SPRINGHEAD DEVELOPMENTS NO.1 LIMITED
    06006476
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 48
    STUDENT ACCOMMODATION PROVISION LLP
    OC355958 OC358582
    1 Newton Road, Little Shelford, Cambridge, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    CIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    STUDENT ACCOMMODATION PROVISION THREE LLP
    OC382019
    University Of York, Heslington, York, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-10
    CIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    STUDENT ACCOMMODATION PROVISION TWO LLP
    OC358582 OC355958
    1 Newton Road, Little Shelford, Cambridge, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-01
    CIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    STUDENT HALL NOMINEES LIMITED
    - now 05867916
    PIMCO 2512 LIMITED - 2006-08-03
    South Quay, Temple Back, Bristol, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 52
    USAF HOLDINGS B LIMITED
    - now 06324325 07074623... (more)
    USAF (ANSON ROAD) LIMITED - 2007-11-21
    1st Floor Welcome Building, Avon Street, Bristol, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-10
    CIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 53
    USAF HOLDINGS C LIMITED
    06381882 07074623... (more)
    1st Floor Welcome Building, Avon Street, Bristol, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-10
    CIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 54
    USAF HOLDINGS F LIMITED
    07074623 10215997... (more)
    South Quay, Temple Back, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 55
    USAF HOLDINGS G LIMITED
    07365712 07074623... (more)
    South Quay, Temple Back, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 56
    USAF HOLDINGS H LIMITED
    09089805 07074623... (more)
    1st Floor Welcome Building, Avon Street, Bristol, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-10
    CIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 57
    USAF HOLDINGS I LIMITED
    09581882 07074623... (more)
    1st Floor Welcome Building, Avon Street, Bristol, United Kingdom
    Active Corporate (10 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-10
    CIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 58
    USAF HOLDINGS J LIMITED
    10215997 07074623... (more)
    1st Floor Welcome Building, Avon Street, Bristol, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Person with significant control
    2016-07-22 ~ 2022-08-10
    CIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 59
    USAF HOLDINGS LIMITED
    05870107 06714486... (more)
    1st Floor Welcome Building, Avon Street, Bristol, United Kingdom
    Active Corporate (15 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-10
    CIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 60
    WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED
    06006475
    Millshaw, Leeds, West Yorkshire
    Active Corporate (17 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 61
    YORK BUSINESS PARK DEVELOPMENTS LIMITED
    06006341
    Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.