logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Beresford, Valentine Tristram
    Born in October 1965
    Individual (182 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 2
    Stirling, Mark Andrew
    Born in June 1961
    Individual (186 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 3
    Mcgann, Martin Francis
    Born in January 1961
    Individual (184 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 4
    Jones, Andrew Marc
    Born in July 1968
    Individual (166 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Director → CIF 0
  • 5
    Duzniak, Jadzia Zofia
    Individual (57 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    OF - Secretary → CIF 0
  • 6
    LXI HOLDCO 1 LIMITED
    icon of address1, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 101 offsprings)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Ardalan, Cyrus
    Director born in July 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ 2024-03-05
    OF - Director → CIF 0
  • 2
    Leslau, Nicholas Mark
    Director born in August 1959
    Individual (190 offsprings)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    OF - Director → CIF 0
  • 3
    Etherden, Jeannette Elaine
    Company Director born in June 1960
    Individual
    Officer
    icon of calendar 2017-01-27 ~ 2022-07-15
    OF - Director → CIF 0
  • 4
    Cartwright, John Liberty
    Company Director born in March 1953
    Individual
    Officer
    icon of calendar 2017-01-27 ~ 2023-11-29
    OF - Director → CIF 0
  • 5
    Longman, Katharine Mary
    Solicitor born in May 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-27
    OF - Director → CIF 0
    Longman, Katharine Mary
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2017-02-27
    OF - Secretary → CIF 0
    Mrs Katharine Mary Longman
    Born in May 1977
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-02-27
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Levin, Ismat
    Director born in January 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ 2024-03-05
    OF - Director → CIF 0
  • 7
    Saunders, William Alexander
    Solicitor born in May 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-27
    OF - Director → CIF 0
  • 8
    Dimond, Patricia Marie
    Director born in April 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2022-07-19
    OF - Director → CIF 0
  • 9
    Seaborn, Hugh Richard
    Director born in May 1962
    Individual (37 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ 2024-03-05
    OF - Director → CIF 0
  • 10
    Hubbard, Stephen Arthur
    Company Director born in November 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2022-03-11
    OF - Director → CIF 0
  • 11
    Smith, Colin Deverell
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar 2017-01-27 ~ 2022-03-11
    OF - Director → CIF 0
  • 12
    Gumm, Sandra Louise
    Director born in September 1966
    Individual (221 offsprings)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    OF - Director → CIF 0
  • 13
    PRAXISIFM FUND SERVICES (UK) LIMITED - 2022-02-02
    SANNE FUND SERVICES (UK) LIMITED - 2023-01-16
    icon of address6th Floor, 125 London Wall, London, England
    Active Corporate (4 parents, 32 offsprings)
    Equity (Company account)
    371,651 GBP2020-04-30
    Officer
    2017-07-11 ~ 2023-03-06
    PE - Secretary → CIF 0
  • 14
    LANGHAM HALL UK LLP
    icon of address5, Old Bailey, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-02-27 ~ 2017-07-11
    PE - Secretary → CIF 0
  • 15
    icon of address2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 157 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-06 ~ 2024-03-05
    PE - Secretary → CIF 0
parent relation
Company in focus

LXI LIMITED

Previous names
LXI REIT PLC - 2024-04-03
LXI PLC - 2024-04-03
Standard Industrial Classification
64306 - Activities Of Real Estate Investment Trusts

Related profiles found in government register
  • LXI LIMITED
    Info
    LXI REIT PLC - 2024-04-03
    LXI PLC - 2024-04-03
    Registered number 10535081
    icon of addressOne, Curzon Street, London W1J 5HB
    PRIVATE LIMITED COMPANY incorporated on 2016-12-21 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • LXI REIT PLC
    S
    Registered number missing
    icon of address6th Floor, 125 London Wall, London, England, EC2Y 5AS
    English Public Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 43
  • 1
    CLIFFWIND LIMITED - 2007-03-19
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    MASTHOOD LIMITED - 2007-03-19
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-04-29 ~ 2024-03-05
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 4
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 101 offsprings)
    Person with significant control
    icon of calendar 2023-02-07 ~ 2024-03-05
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 5
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-07 ~ 2024-03-05
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2017-03-02 ~ 2024-03-05
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 7
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-05-31 ~ 2024-03-05
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 8
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-12-11 ~ 2024-03-05
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-05-08
    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
  • 10
    SECURE INCOME REIT LIMITED - 2014-05-27
    PRESTBURY 1 NINE LIMITED - 2007-08-31
    NEWINCCO 653 LIMITED - 2007-02-13
    SECURE INCOME REIT LIMITED - 2022-08-01
    SECURE INCOME REIT PLC - 2022-07-27
    P1 THEME PARK HOLDINGS LIMITED - 2014-05-27
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-07 ~ 2024-03-05
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Has significant influence or control as a member of a firm OE
  • 11
    ATH PROPCO LIMITED - 2007-06-26
    SLB PROPCO 5 LIMITED - 2007-06-04
    P1 ATH LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 12
    ATP PROPCO LIMITED - 2007-06-26
    SLB PROPCO 1 LIMITED - 2007-06-04
    P1 ATP LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 13
    P1 DUCHY LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    P1 FITZWILLIAM LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 15
    P1 FULWOOD LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 16
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    NEWINCCO 559 LIMITED - 2006-07-21
    P1 HOSPITAL HOLDINGS LIMITED - 2014-09-11
    PRESTBURY 1 ONE LIMITED - 2006-11-30
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    UK HEALTHCARE PROPERTIES LIMITED - 2007-07-05
    P1 HOSPITALS PROPCO LIMITED - 2014-09-11
    HACKREMCO (NO. 2048) LIMITED - 2003-06-05
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    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
  • 20
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 21
    SIR PUMA LIMITED - 2018-03-22
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 22
    P1 HP LIMITED - 2014-09-11
    HP PROPCO LIMITED - 2007-06-26
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 23
    P1 LISSON LIMITED - 2014-09-11
    NEWINCCO 611 LIMITED - 2006-10-19
    PRESTBURY 1 SEVEN LIMITED - 2007-02-26
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 24
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 25
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    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
  • 26
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 27
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 28
    P1 MIDLANDS LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 29
    MTL PROPCO LIMITED - 2007-06-26
    SLB PROPCO 4 LIMITED - 2007-06-04
    P1 MTL LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 30
    P1 NEW HALL LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 31
    SIR MAPLE 1 LIMITED - 2018-03-22
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 32
    P1 OAKS LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 33
    P1 PINEHILL LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    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
  • 34
    P1 RIVERS LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 35
    P1 SPRINGFIELD LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 36
    P1 THEME PARK SUBHOLDCO LIMITED - 2014-09-11
    NEWINCCO 608 LIMITED - 2006-10-19
    PRESTBURY 1 SIX LIMITED - 2007-08-17
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 37
    P1 THEME PARKS LIMITED - 2014-09-11
    SLB PROPCO HOLDCO LIMITED - 2007-06-26
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 38
    P1 TP LIMITED - 2014-09-11
    SLB PROPCO 3 LIMITED - 2007-06-04
    TP PROPCO LIMITED - 2007-06-26
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    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
  • 39
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 40
    SLB PROPCO 2 LIMITED - 2007-06-04
    P1 WC LIMITED - 2014-09-11
    WC PROPCO LIMITED - 2007-06-26
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 41
    P1 WOODLAND LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 42
    P1 YORKSHIRE LIMITED - 2014-09-11
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 43
    THOMAS RIVERS AND SON,LIMITED - 1990-07-02
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2024-03-05
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 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.