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 20
  • 1
    Beresford, Valentine Tristram
    Born in October 1965
    Individual (286 offsprings)
    Officer
    2024-03-05 ~ 2026-03-23
    OF - Director → CIF 0
  • 2
    Lee, Simon
    Director born in July 1976
    Individual (133 offsprings)
    Officer
    2018-09-10 ~ 2024-03-05
    OF - Director → CIF 0
  • 3
    Smith, Colin Deverell
    Director born in May 1947
    Individual (61 offsprings)
    Officer
    2017-03-02 ~ 2018-09-10
    OF - Director → CIF 0
  • 4
    Duzniak, Jadzia Zofia
    Individual (97 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Secretary → CIF 0
  • 5
    Etherden, Jeannette Elaine
    Director born in June 1960
    Individual (4 offsprings)
    Officer
    2017-03-02 ~ 2018-09-10
    OF - Director → CIF 0
  • 6
    Stirling, Mark Andrew
    Born in June 1963
    Individual (337 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 7
    Smith, Andrew David
    Born in November 1976
    Individual (232 offsprings)
    Officer
    2026-03-23 ~ now
    OF - Director → CIF 0
  • 8
    Brooks, Frederick Joseph
    Director born in June 1990
    Individual (70 offsprings)
    Officer
    2019-03-01 ~ 2023-09-03
    OF - Director → CIF 0
  • 9
    Hubbard, Stephen Arthur
    Director born in November 1952
    Individual (20 offsprings)
    Officer
    2017-03-02 ~ 2022-03-11
    OF - Director → CIF 0
  • 10
    Maceachin, Neil Alexander
    Director born in July 1990
    Individual (59 offsprings)
    Officer
    2023-09-03 ~ 2024-03-05
    OF - Director → CIF 0
  • 11
    Cartwright, John Liberty
    Director born in March 1953
    Individual (7 offsprings)
    Officer
    2017-03-02 ~ 2018-09-10
    OF - Director → CIF 0
  • 12
    Jones, Andrew Marc
    Born in July 1968
    Individual (563 offsprings)
    Officer
    2024-03-05 ~ 2026-03-23
    OF - Director → CIF 0
  • 13
    Beale, Jamie Nigel
    Director born in May 1983
    Individual (52 offsprings)
    Officer
    2018-09-10 ~ 2022-03-11
    OF - Director → CIF 0
  • 14
    Richards, Darren Windsor
    Born in August 1972
    Individual (201 offsprings)
    Officer
    2026-03-23 ~ now
    OF - Director → CIF 0
  • 15
    Mcgann, Martin Francis
    Born in January 1961
    Individual (330 offsprings)
    Officer
    2024-03-05 ~ now
    OF - Director → CIF 0
  • 16
    LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP
    OC322239
    5 Old Bailey, London, United Kingdom
    Active Corporate (14 parents, 144 offsprings)
    Officer
    2017-03-02 ~ 2017-08-07
    OF - Secretary → CIF 0
  • 17
    LDC NOMINEE SECRETARY LIMITED
    06040545
    2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (12 parents, 280 offsprings)
    Officer
    2023-03-06 ~ 2024-03-05
    OF - Secretary → CIF 0
  • 18
    LONDONMETRIC PROPERTY PLC
    - now 07124797
    LONDON & STAMFORD PROPERTY PLC - 2013-01-25
    1, Curzon Street, London, United Kingdom
    Active Corporate (26 parents, 108 offsprings)
    Person with significant control
    2024-03-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    APEX LISTED COMPANIES SERVICES (UK) LIMITED
    - now 09879916
    SANNE FUND SERVICES (UK) LIMITED - 2023-01-16 09879916
    PRAXISIFM FUND SERVICES (UK) LIMITED - 2022-02-02 09879916
    6th Floor, 125 London Wall, London, England
    Active Corporate (16 parents, 112 offsprings)
    Officer
    2017-08-07 ~ 2023-03-06
    OF - Secretary → CIF 0
  • 20
    LXI LIMITED - now
    LXI REIT PLC
    - 2024-04-03
    LXI PLC - 2024-04-03 10535081
    8th Floor, 100 Bishopsgate, London, United Kingdom
    Active Corporate (23 parents, 43 offsprings)
    Person with significant control
    2017-03-02 ~ 2024-03-05
    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

LXI PROPERTY HOLDINGS 1 LIMITED

Period: 2017-03-02 ~ now
Company number: 10648443 11722559... (more)
Registered name
LXI PROPERTY HOLDINGS 1 LIMITED - now 11722559... (more)
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
    One, Curzon Street, London W1J 5HB
    PRIVATE LIMITED COMPANY incorporated on 2017-03-02 (9 years 1 month). The status of the company number 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
    1, Curzon Street, London, United Kingdom, W1J 5HB
    Private Company Limited By Guarantee in Companies House, United Kingdom
    CIF 1
  • LXI PROPERTY HOLDINGS 1 LIMITED
    S
    Registered number 10648443
    5, Old Bailey, London, England, EC4M 7BA
    Private Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    AXCESS 10 MANAGEMENT COMPANY LIMITED
    03195337
    1 Curzon Street, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2024-08-01 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    FPI CO 116 LTD
    10700901 12962543... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-06-15 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    FPI CO 118 LTD
    10701340 11097833... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-06-20 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    FPI CO 119 LTD
    10738305 09395466... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-06-30 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    FPI CO 120 LTD
    10738333 10738583... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-09-15 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    FPI CO 133 LTD
    10770193 11635029... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-09-22 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    FPI CO 135 LTD
    10770069 10770193... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-08-17 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    FPI CO 136 LTD
    10770067 10769905... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-09-15 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    FPI CO 137 LTD
    10770138 10769905... (more)
    Praxisifm Fund Services (uk) Limited, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-07-12 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    FPI CO 138 LTD
    10770164 10738583... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-07-17 ~ dissolved
    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
  • 11
    FPI CO 139 LTD
    10770294 10769905... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-08-11 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    FPI CO 141 LTD
    10826526 10939326... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-10-06 ~ dissolved
    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
  • 13
    FPI CO 144 LTD
    10827071 11703232... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 14
    FPI CO 146 LTD
    10827912 10738542... (more)
    Mermaid Hous, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-08-18 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    FPI CO 148 LTD
    10827974 10620015... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-08-04 ~ dissolved
    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
  • 16
    FPI CO 158 LTD
    10889212 11270938... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-10-27 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 17
    FPI CO 219 LTD
    11097859 11097833... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-03-15 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    FPI CO 222 LTD
    11098012 11370272... (more)
    Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-02-28 ~ dissolved
    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
    FPI CO 223 LTD
    11098263 11208184... (more)
    One, Curzon Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2018-03-29 ~ 2024-03-05
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 20
    LXI PROPERTY HOLDINGS 2 LIMITED
    - now 10702790 10648443... (more)
    FPI CO 114 LTD
    - 2017-09-27 10702790 11546992... (more)
    One, Curzon Street, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-07-28 ~ 2024-03-05
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.