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 - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Brooks, Frederick Joseph
    Director born in June 1990
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2023-09-03
    OF - Director → CIF 0
  • 2
    Etherden, Jeannette Elaine
    Director born in June 1960
    Individual
    Officer
    icon of calendar 2017-03-02 ~ 2018-09-10
    OF - Director → CIF 0
  • 3
    Beale, Jamie Nigel
    Director born in May 1983
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-09-10 ~ 2022-03-11
    OF - Director → CIF 0
  • 4
    Cartwright, John Liberty
    Director born in March 1953
    Individual
    Officer
    icon of calendar 2017-03-02 ~ 2018-09-10
    OF - Director → CIF 0
  • 5
    Hubbard, Stephen Arthur
    Director born in November 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-03-02 ~ 2022-03-11
    OF - Director → CIF 0
  • 6
    Smith, Colin Deverell
    Director born in May 1947
    Individual
    Officer
    icon of calendar 2017-03-02 ~ 2018-09-10
    OF - Director → CIF 0
  • 7
    Lee, Simon
    Director born in July 1976
    Individual (64 offsprings)
    Officer
    icon of calendar 2018-09-10 ~ 2024-03-05
    OF - Director → CIF 0
  • 8
    Maceachin, Neil Alexander
    Director born in July 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-03 ~ 2024-03-05
    OF - Director → CIF 0
  • 9
    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
    2017-08-07 ~ 2023-03-06
    PE - Secretary → CIF 0
  • 10
    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
  • 11
    LXI LIMITED - now
    LXI REIT PLC
    - 2024-04-03
    LXI PLC - 2024-04-03
    icon of address8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-03-02 ~ 2024-03-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    icon of address5 Old Bailey, London, United Kingdom
    Active Corporate (8 parents, 69 offsprings)
    Officer
    2017-03-02 ~ 2017-08-07
    PE - Secretary → CIF 0
parent relation
Company in focus

LXI PROPERTY HOLDINGS 1 LIMITED

Standard Industrial Classification
64306 - Activities Of Real Estate Investment Trusts

Related profiles found in government register
  • LXI PROPERTY HOLDINGS 1 LIMITED
    Info
    Registered number 10648443
    icon of addressOne, Curzon Street, London W1J 5HB
    PRIVATE LIMITED COMPANY incorporated on 2017-03-02 (8 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • LXI PROPERTY HOLDINGS 1 LIMITED
    S
    Registered number 10648443
    icon of address5, Old Bailey, London, England, EC4M 7BA
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    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
  • 5
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    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
  • 6
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    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
  • 8
    icon of addressPraxisifm Fund Services (uk) Limited, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    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
  • 12
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    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
  • 13
    icon of addressMermaid Hous, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressMermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of addressOne, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-03-29 ~ 2024-03-05
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    FPI CO 114 LTD - 2017-09-27
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ 2024-03-05
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - 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.