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 5
  • 1
    Barry, Roun Brendan
    Born in April 1960
    Individual (98 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Ebbinghaus, Mark Lothar
    Born in March 1964
    Individual (17 offsprings)
    Officer
    2021-08-23 ~ now
    OF - Director → CIF 0
  • 3
    Jackson, Stuart Nicholas
    Born in January 1974
    Individual (28 offsprings)
    Officer
    2022-02-04 ~ now
    OF - Director → CIF 0
  • 4
    Fullerton, Albert Smyth
    Born in March 1962
    Individual (130 offsprings)
    Officer
    2021-08-23 ~ now
    OF - Director → CIF 0
  • 5
    ESR EUROPE LIMITED - now
    ARA DUNEDIN LIMITED
    - 2024-06-14
    14, Cork Street, London, United Kingdom
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    -65 GBP2020-12-31
    Person with significant control
    2021-08-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 3
  • 1
    Lim, Ming Rean
    Company Director born in March 1976
    Individual (1 offspring)
    Officer
    2024-07-11 ~ 2025-09-01
    OF - Director → CIF 0
  • 2
    Song, Moses K
    Director born in June 1970
    Individual
    Officer
    2021-08-23 ~ 2024-07-11
    OF - Director → CIF 0
  • 3
    Thorp, Timothy Geoffrey
    Chief Operating Officer born in October 1964
    Individual (68 offsprings)
    Officer
    2022-02-04 ~ 2024-07-31
    OF - Director → CIF 0
parent relation
Company in focus

ESR EUROPE GP HOLDCO LIMITED

Previous name
ARA EUROPE GP HOLDCO LIMITED - 2024-06-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ESR EUROPE GP HOLDCO LIMITED
    Info
    ARA EUROPE GP HOLDCO LIMITED - 2024-06-14
    Registered number 13578855
    Ferguson House, 15 Marylebone Road, London NW1 5JD
    PRIVATE LIMITED COMPANY incorporated on 2021-08-23 (4 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-20
    CIF 0
  • ARA EUROPE GP HOLDCO LIMITED
    S
    Registered number 13578855
    10, Cork Street, London, United Kingdom, W1S 3LW
    CIF 1
  • ARA EUROPE GP HOLDCO LIMITED
    S
    Registered number 13578855
    First Floor, 14 Cork Street, London, United Kingdom, W1S 3NS
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    IULIF (NO.3) NOMINEE 1 LIMITED - 2022-03-18
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-09-02 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    IULIF (NO.3) NOMINEE 2 LIMITED - 2022-03-18
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-09-02 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    IULIF (NO 1) GP LIMITED - 2022-02-25
    IULIF ACORN GP LIMITED - 2019-11-26
    Ferguson House, 15 Marylebone Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    2021-12-07 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    IULIF (NO.2) NOMINEE 1 LIMITED - 2022-02-18
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-12-07 ~ now
    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
  • 5
    IULIF (NO.2) NOMINEE 2 LIMITED - 2022-02-18
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-12-07 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    Oak House, Hirzel Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-12-07 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - More than 25%OE
    CIF 10 - Ownership of shares - More than 25%OE
  • 7
    INFRARED ACTIVE REAL ESTATE III GENERAL PARTNER LLP - 2022-02-10
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-12-07 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove membersOE
    CIF 23 - Right to surplus assets - 75% or moreOE
    Officer
    2021-12-07 ~ now
    CIF 2 - LLP Designated Member → ME
  • 8
    INFRARED INDOCHINA INVESTMENTS GP LTD - 2022-02-17
    HSBC INDOCHINA INVESTMENTS GP LTD. - 2011-03-30
    BOLEYNMIST LIMITED - 2008-02-19
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2021-12-07 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    INFRARED EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED - 2022-02-17
    HSBC EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED - 2011-04-06
    TROPICALFLAME LIMITED - 2008-01-29
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-12-07 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    INFRARED PRINCIPAL BOOK (GP) LIMITED - 2022-02-17
    Ferguson House, 15 Marylebone Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-12-07 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    INFRARED UK TIGER GP LIMITED - 2022-02-17
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-12-07 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    10 Cork Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2022-01-25 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 13
    Ferguson House, 15 Marylebone Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-05-18 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    ARED III CARRY GP LLP - 2024-04-04
    11 Cambridge Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-03-01 ~ now
    CIF 11 - Right to surplus assets - 75% or moreOE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    2024-03-01 ~ now
    CIF 1 - LLP Designated Member → ME
  • 15
    ESR EUROPE ACTIVE REAL ESTATE IV (NO.1) LLP - 2024-10-15
    ARA EUROPE ACTIVE REAL ESTATE IV GENERAL PARTNER LLP - 2024-08-28
    INFRARED ACTIVE REAL ESTATE IV GENERAL PARTNER LLP - 2022-02-10
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-12-07 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove membersOE
    CIF 19 - Right to surplus assets - 75% or moreOE
    Officer
    2021-12-07 ~ now
    CIF 3 - LLP Designated Member → ME
  • 16
    ARA EUROPE ANNI GP LLP - 2024-08-28
    IRAF ANNI GP LLP - 2022-02-10
    Ferguson House, 15 Marylebone Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2021-12-07 ~ now
    CIF 26 - Right to surplus assets - 75% or moreOE
    CIF 26 - Right to appoint or remove membersOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    Officer
    2021-12-07 ~ now
    CIF 4 - LLP Designated Member → ME
  • 17
    82 St John Street, London
    Liquidation Corporate (5 parents)
    Person with significant control
    2021-12-07 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    LAST MILE SPV 1 LTD - 2021-01-19
    10 Cork Street Cork Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,241 GBP2023-03-31
    Person with significant control
    2021-12-07 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    LAST MILE SPV 2 LTD - 2021-01-19
    Level 7 One Bartholomew Close, Barts Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-12-07 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 20
    LAST MILE SPV 4 LTD - 2021-01-20
    10 Cork Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    36,127 GBP2023-03-31
    Person with significant control
    2021-12-07 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 21
    LAST MILE SPV 5 LTD - 2021-01-19
    Level 7 One Bartholomew Close, Barts Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2021-12-07 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 22
    LAST MILE SPV 6 LTD - 2021-01-19
    Level 7 One Bartholomew Close, Barts Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2021-12-07 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 23
    LAST MILE NO. 8 AYLESFORD LTD - 2021-01-19
    LAST MILE NO.8 WEST THURROCK LTD - 2019-07-26
    Level 7 One Bartholomew Close, Barts Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2021-12-07 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.