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 3
  • 1
    Coulson, Alastair
    Born in October 1979
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Mccammon, Paul
    Born in June 1984
    Individual (27 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ now
    OF - Director → CIF 0
  • 3
    MARITIME TRUSTEES (GLASGOW) LIMITED - 1986-01-30
    icon of addressSt Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (19 parents, 35 offsprings)
    Equity (Company account)
    -116 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 4
  • 1
    Murdock, Kathleen Marie
    Director born in August 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2025-07-31
    OF - Director → CIF 0
    Mrs Kathleen Marie Murdock
    Born in August 1964
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-03-07
    PE - Has significant influence or controlCIF 0
  • 2
    Shah, Tanuja
    Director born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-20 ~ 2019-01-10
    OF - Director → CIF 0
    Tanuja Shah
    Born in July 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-01-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Murdock, Fiona Noelle
    Director born in December 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2025-06-11
    OF - Director → CIF 0
    Mrs Fiona Noelle Murdock
    Born in December 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-03-07
    PE - Has significant influence or controlCIF 0
  • 4
    icon of address16, St. Georges Street, Douglas, Isle Of Man, Isle Of Man
    Corporate (2 offsprings)
    Person with significant control
    2019-03-07 ~ 2023-10-05
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LOTUS RESIDENTIAL PROPCO LTD

Previous name
MASEFIELD INVESTMENTS LTD - 2019-05-23
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • LOTUS RESIDENTIAL PROPCO LTD
    Info
    MASEFIELD INVESTMENTS LTD - 2019-05-23
    Registered number 11023689
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London E1W 1YW
    PRIVATE LIMITED COMPANY incorporated on 2017-10-20 (8 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • LOTUS RESIDENTIAL PROPCO LTD
    S
    Registered number 11023689
    icon of address184, Newry Road, Banbridge, Northern Ireland, BT32 3NB
    Private Limited By Shares in Companies House, England
    CIF 1
  • LOTUS RESIDENTIAL PROPCO LTD
    S
    Registered number 11023689
    icon of addressQuadrant House, 6th Floor, 4 Thomas More Square, London, England, E1W 1YW
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • LOTUS RESIDENTIAL PROPCO LTD
    S
    Registered number 11023689
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, England, E1W 1YW
    Private Company Limited By Shares in The Registrar Of Companies For England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,545,494 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    MENAGH PROPERTIES LIMITED - 2014-12-04
    icon of addressThe Factory, 184 Newry Road, Banbridge, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    952,342 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -84,886 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    809,486 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    FALLOWFIELD INVESTMENTS LIMITED - 2016-03-25
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,259 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address184 Newry Road, Banbridge, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    311,672 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,301,182 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2023-10-31
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,521,443 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-12-17
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -4,358 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-02-01
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    icon of addressQuadrant House Floor 6, Thomas More Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,333,414 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2024-12-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    SPACE TO TRADE (OAK MALL) LIMITED - 2019-06-13
    icon of addressThe Factory, 184 Newry Road, Banbridge, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-06 ~ 2025-10-02
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    CIRUS INVESTMENTS LIMITED - 2016-03-29
    CIRUS LOGISTICS LIMITED - 2016-03-10
    icon of addressThe Factory, 184 Newry Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    18,103 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-12-17
    CIF 11 - 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.