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 2025-06-24 ~ now
    OF - Director → CIF 0
  • 2
    Stirling, Mark Andrew
    Born in June 1963
    Individual (186 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ now
    OF - Director → CIF 0
  • 3
    Mcgann, Martin Francis
    Born in January 1961
    Individual (184 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ now
    OF - Director → CIF 0
  • 4
    Jones, Andrew Marc
    Born in July 1968
    Individual (166 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ now
    OF - Director → CIF 0
  • 5
    Duzniak, Jadzia Zofia
    Individual (57 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ now
    OF - Secretary → CIF 0
  • 6
    PACIFIC INDUSTRIAL & LOGISTICS LIMITED - 2019-04-13
    icon of address1, Curzon Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Perkins, Michael Graham
    Finance Director born in August 1989
    Individual (72 offsprings)
    Officer
    icon of calendar 2023-01-16 ~ 2023-11-17
    OF - Director → CIF 0
  • 2
    Heywood, Lynda Jane
    Director born in June 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ 2025-06-23
    OF - Director → CIF 0
  • 3
    Waldegrave, Jamie Victor
    Coo born in December 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-09 ~ 2025-06-24
    OF - Director → CIF 0
  • 4
    Roberts, Stuart David
    Born in October 1973
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2023-02-07
    OF - Director → CIF 0
  • 5
    Upton, Justin Alexander Jordan
    Chief Investment Officer born in August 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-11-17 ~ 2025-06-24
    OF - Director → CIF 0
  • 6
    Anderson, Bruce Smith
    Born in May 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2025-06-23
    OF - Director → CIF 0
  • 7
    Moffitt, Richard John
    Born in December 1963
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2025-06-23
    OF - Director → CIF 0
  • 8
    Turner, Christopher David
    Born in March 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2025-06-24
    OF - Director → CIF 0
  • 9
    Gray, Jonathan James Mark Olav
    Born in February 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2023-02-08
    OF - Director → CIF 0
parent relation
Company in focus

URBAN LOGISTICS ACQUISITIONS 2 LIMITED

Previous name
PACIFIC INDUSTRIAL & LOGISTICS ACQUISITIONS 2 LIMITED - 2019-04-13
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • URBAN LOGISTICS ACQUISITIONS 2 LIMITED
    Info
    PACIFIC INDUSTRIAL & LOGISTICS ACQUISITIONS 2 LIMITED - 2019-04-13
    Registered number 10943082
    icon of address1 Curzon Street, London W1J 5HB
    PRIVATE LIMITED COMPANY incorporated on 2017-09-01 (8 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • OAKTREE CAPITAL GROUP LLC
    S
    Registered number 00135500
    icon of address333 South Grand Avenue, 28th Floor, Los Angeles, United States, CA90071
    Limited Liability Company in Delaware Division Of Corporations, United States
    CIF 1
  • OAKTREE CAPITAL GROUP LLC
    S
    Registered number 00135500
    icon of address333, South Grand Avenue, Los Angeles, California, United States, 90071
    Corporate in Delaware Division Of Corporations, United States
    CIF 2
  • OAKTREE CAPITAL GROUP LLC
    S
    Registered number 00135500
    icon of address333, South Grand Avenue, Los Angeles, United States, CA 90071
    Limited Liability Company in Delaware Division Of Corporations, United States
    CIF 3
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address5th Floor, Park House, 116 Park Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 AUD2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressVerde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,338 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 3
    SANLAM WEALTH PLANNING HOLDINGS UK LIMITED - 2022-09-21
    SANLAM PRIVATE WEALTH HOLDINGS UK LIMITED - 2014-07-14
    BUCKLES HOLDINGS LIMITED - 2011-04-18
    icon of address2nd Floor 5 Hatfields (alto), London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    CIF 3 - Has significant influence or controlOE
  • 4
    SPI WEALTH HOLDINGS LIMITED - 2022-09-20
    icon of address2nd Floor 5 Hatfields (alto), London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    CIF 2 - Has significant influence or controlOE
  • 5
    icon of addressSwatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressVerde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,143,541 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    CIF 1 - Has significant influence or controlOE
  • 7
    icon of addressVerde, 10 Bressenden Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    CIF 5 - Has significant influence or controlOE
  • 8
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 9
    icon of address83 Baker Street, Marylebone, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 77 - Has significant influence or controlOE
  • 10
    icon of addressSwatton Barn, Badbury, Swindon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,735 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressVerde, 10 Bressenden Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 12
    3CS OFFSHORE LIMITED - 2016-05-03
    icon of addressVerde (c/o Oaktree Capital Management (uk) Llp), 10 Bressenden Place, London, Greater London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -557,712 GBP2017-10-28
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    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
  • 13
    SNRDCO 3242 LIMITED - 2016-08-04
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,164 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,285,643 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 11 - Right to appoint or remove directorsOE
  • 15
    MAGELLAN MORTGAGES UK LIMITED - 2016-08-01
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,171,470 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
    CIF 12 - Right to appoint or remove directorsOE
  • 16
    MARCO CAPITAL HOLDINGS LIMITED - 2020-06-05
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 17
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 18
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
  • 19
    NAVIGATORS (INTERNATIONAL) COMPANY LTD. - 2016-06-15
    NAVIGATORS INTERNATIONAL INSURANCE COMPANY LTD - 2023-09-01
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 20
    MEMORYTEXT ENTERPRISES LIMITED - 1998-10-12
    icon of addressVerde, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressVerde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    CIF 81 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    icon of addressVerde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    CIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 79 - Right to appoint or remove directors as a member of a firmOE
    CIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 23
    icon of address3 Carrera House Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    CIF 67 - Has significant influence or controlOE
  • 24
    icon of addressVerde, 10 Bressenden Place, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 25
    DMWSL 556 LIMITED - 2007-07-02
    icon of address105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressSwatton Barn, Badbury, Swindon
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 27
    icon of address4th Floor 24 Monument Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
  • 28
    TITLESTONE REAL ESTATE STRATFORD LIMITED - 2018-07-20
    icon of addressSw1e 5dh, 10 Bressenden Place 10 Bressenden Place, Oaktree Capital Management, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressC/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 30
    CENTRAL LONDON SERVICED APARTMENTS LIMITED - 2016-05-26
    SACO PROPERTY GROUP LIMITED - 2018-03-06
    icon of addressVerde, 10 Bressenden Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 31
    CITRUZ GENERAL PARTNER 2 LIMITED - 2017-10-06
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Ownership of shares – 75% or moreOE
  • 32
    icon of address3 Carrera House Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 9 - Has significant influence or controlOE
  • 33
    icon of addressOaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove membersOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Has significant influence or controlOE
    CIF 36 - Right to surplus assets - 75% or moreOE
  • 34
    TITLESTONE STRUCTURED FINANCE LIMITED - 2015-09-07
    TITLESTONE EQUITY LIMITED - 2017-07-05
    TITLESTONE DEVELOPMENT LENDING LIMITED - 2018-08-09
    TITLESTONE EQUITY LIMITED - 2015-01-20
    icon of address10 Bressenden Place Bressenden Place, Oaktree Capital Management Llp, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 35
    TITLESTONE REAL ESTATE LIMITED - 2018-08-09
    icon of addressOaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 36
    TITLESTONE STRUCTURED FINANCE LIMITED - 2018-08-09
    icon of addressOaktree Capital Management, 10 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 37
    icon of addressSwatton Barn, Badbury, Swindon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Has significant influence or controlOE
  • 38
    icon of addressVerde, 10 Bressenden Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 40
  • 1
    icon of addressC/o Skadden, Arps, Slate, Meagher & Flom (uk) Llp 40 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-14 ~ 2021-12-14
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 2
    AGRO MERCHANTS HOLDINGS UK LIMITED - 2021-11-08
    icon of address66 Silverwood Industrial Area, Silverwood Road, Lurgan, Armagh
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-22
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 3
    AVELLEMY LIMITED - 2025-07-01
    icon of address45 Church Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Has significant influence or control OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    CAPITAL PROFESSIONAL LIMITED - 2025-02-25
    icon of address45 Church Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Has significant influence or control as a member of a firm OE
  • 5
    SANLAM PRIVATE INVESTMENTS (UK) LTD - 2022-09-20
    PRINCIPAL INVESTMENT MANAGEMENT LIMITED - 2012-09-24
    TWO HUNDRED AND NINETY-SIXTH SHELF TRADING COMPANY LIMITED - 1987-08-07
    icon of address2nd Floor 5 Hatfields (alto), London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-09-30
    CIF 4 - Has significant influence or control OE
  • 6
    MEPC CHINEHAM PARK NO. 1 LIMITED - 2014-10-14
    icon of address95 Cromwell Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 7
    MEPC CHINEHAM PARK NO. 2 LIMITED - 2014-10-14
    icon of address95 Cromwell Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 8
    MEPC HILLINGTON 2013 GP LIMITED - 2014-10-14
    icon of address95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-08-15
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - 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
    CIF 45 - Right to appoint or remove directors OE
  • 9
    MEPC HILLINGTON 2013 NO.1 LIMITED - 2014-10-14
    icon of address95 Cromwell Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-15
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-11-08
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 10
    MEPC HILLINGTON 2013 NO.2 LIMITED - 2014-10-14
    icon of address95 Cromwell Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-15
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-11-08
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 11
    MEPC HILLINGTON GP LIMITED - 2014-10-14
    icon of address95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    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
  • 12
    MEPC HILLINGTON PARK NO. 1 LIMITED - 2014-10-14
    icon of address95 Cromwell Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 13
    icon of addressGround Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 14
    icon of addressReading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 15
    CPL (NEWCO 1) LIMITED - 2013-01-21
    icon of addressReading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    780 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-22
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    icon of addressReading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-26
    CIF 14 - Ownership of shares – 75% or more OE
  • 17
    icon of address5th Floor Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-09-16
    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
  • 18
    icon of address5th Floor Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-15 ~ 2022-12-21
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 19
    NEWINCCO 1170 LIMITED - 2012-04-13
    icon of addressPricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 20
    NEWINCCO 1152 LIMITED - 2012-03-02
    icon of addressPricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Liquidation Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 21
    NEWINCCO 1165 LIMITED - 2012-03-23
    icon of addressPricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 22
    NEWINCCO 1166 LIMITED - 2012-03-23
    icon of addressPricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 23
    icon of address60 Welbeck Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-05
    CIF 51 - Right to appoint or remove directors OE
  • 24
    icon of address60 Welbeck Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-05
    CIF 52 - Right to appoint or remove directors OE
  • 25
    icon of addressVerde, 10 Bressenden Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ 2022-11-30
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 26
    icon of addressVerde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-16 ~ 2022-11-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 27
    icon of addressVerde, 10 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 28
    KNIGHTSBRIDGE RESIDENTIAL LENDING LIMITED - 2012-07-05
    TITLESTONE PROPERTY FINANCE LIMITED - 2018-11-13
    icon of address51 Homer Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-03
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 29
    PEGASUS LIFE LIMITED - 2019-09-30
    LIFESTORY GROUP LIMITED - 2024-07-04
    PEGASUS NEW BUILD LIMITED - 2013-06-28
    icon of address105-107 Bath Road, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-29
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 30
    OCM ECSIII PUMA LIMITED - 2023-03-29
    PUMA SPV 1 LIMITED - 2022-02-14
    icon of address10 Bressenden Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-03 ~ 2024-12-31
    CIF 70 - Has significant influence or control OE
  • 31
    PRINCIPAL HOME LOANS ADMINISTRATION LIMITED - 2017-09-26
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,138 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-10-30 ~ 2024-02-20
    CIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 48 - Ownership of shares – More than 50% but less than 75% OE
    CIF 48 - Right to appoint or remove directors OE
  • 32
    icon of address27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    254,260 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-14 ~ 2025-03-06
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 33
    icon of addressMeridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-29
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Has significant influence or control OE
    CIF 61 - Right to appoint or remove directors OE
  • 34
    LCCG UK (RL) LIMITED - 2019-01-30
    UUG HOLDINGS (NO 1) LTD - 2020-10-02
    icon of addressSaddlers' House, 5th Floor, 44 Gutter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-22 ~ 2020-10-01
    CIF 35 - Has significant influence or control OE
  • 35
    SABAL INVESTMENTS UK LIMITED - 2012-08-15
    SABAL FINANCIAL EUROPE LIMITED - 2015-09-15
    OAKTREE OPPORTUNITIES ADVISORS EUROPE LTD - 2013-01-28
    SABAL FINANCIAL EUROPE LIMITED - 2019-07-16
    OAKTREE PROPERTY ADVISORS LIMITED - 2015-10-20
    icon of address5th Floor, Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 36
    AVIEMORE BIRCHWOOD PARK NO. 1 LIMITED - 2017-09-25
    MEPC BIRCHWOOD PARK NO. 1 LIMITED - 2014-10-13
    icon of addressThe Town Hall, Sankey Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 33 - Right to appoint or remove directors OE
  • 37
    MEPC BIRCHWOOD PARK NO. 2 LIMITED - 2014-10-13
    AVIEMORE BIRCHWOOD PARK NO. 2 LIMITED - 2017-09-25
    icon of addressThe Town Hall, Sankey Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 38
    AVIEMORE BIRCHWOOD PARK GENERAL PARTNER LIMITED - 2017-09-25
    MEPC BIRCHWOOD PARK GENERAL PARTNER LIMITED - 2014-10-13
    icon of addressThe Town Hall, Sankey Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    CIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 39
    SLOUGH ESTATES (WINNERSH) LIMITED - 2007-06-26
    SHELFCO (NO. 3079) LIMITED - 2005-07-05
    icon of address95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 40
    ONEIDA (UK) ACQUISITIONS LIMITED - 2013-01-16
    icon of addressPenrice House Bailey Court, Felinfach, Swansea West Business Park, Swansea, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    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

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.