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
    Marcus, Ian
    Banker born in January 1959
    Individual (58 offsprings)
    Officer
    1998-08-03 ~ 1998-12-21
    OF - Director → CIF 0
  • 2
    Gleadle, Stephen Derrick
    Director born in January 1959
    Individual (11 offsprings)
    Officer
    2006-05-30 ~ 2008-10-14
    OF - Director → CIF 0
  • 3
    Robinson, Anthony Martin
    Director born in June 1962
    Individual (110 offsprings)
    Officer
    2002-07-07 ~ 2003-12-01
    OF - Director → CIF 0
  • 4
    Matthews, John Waylett
    Company Director born in September 1944
    Individual (20 offsprings)
    Officer
    1998-08-03 ~ 2003-12-01
    OF - Director → CIF 0
  • 5
    Gray, George Gowans, Dr
    Director born in January 1938
    Individual (8 offsprings)
    Officer
    1999-09-02 ~ 2002-07-07
    OF - Director → CIF 0
  • 6
    Lobo, Rudolf John Gabriel
    Director born in February 1956
    Individual (37 offsprings)
    Officer
    1998-08-03 ~ 2008-10-14
    OF - Director → CIF 0
    Lobo, Rudolf John Gabriel
    Individual (37 offsprings)
    Officer
    1998-06-24 ~ 2003-06-01
    OF - Secretary → CIF 0
  • 7
    Regan, Timothy Sean James Donovan
    Individual (189 offsprings)
    Officer
    2003-06-01 ~ 2008-10-14
    OF - Secretary → CIF 0
  • 8
    Reid, Timothy Mark
    Solicitor born in March 1969
    Individual (20 offsprings)
    Officer
    1998-06-19 ~ 1998-06-24
    OF - Director → CIF 0
  • 9
    Kuijpers, Robert Marnix
    Director born in February 1938
    Individual (4 offsprings)
    Officer
    1999-10-04 ~ 2001-04-02
    OF - Director → CIF 0
  • 10
    Orf, Roger Gerard
    Director born in July 1952
    Individual (31 offsprings)
    Officer
    1998-08-03 ~ 2003-12-01
    OF - Director → CIF 0
  • 11
    Rowe, Drusilla Charlotte Jane
    Solicitor born in April 1961
    Individual (407 offsprings)
    Officer
    1998-04-17 ~ 1998-06-19
    OF - Director → CIF 0
  • 12
    Sutherland, Douglas Francis
    Independent Consultant born in June 1956
    Individual (2 offsprings)
    Officer
    2008-10-14 ~ 2012-12-10
    OF - Director → CIF 0
  • 13
    Dias, Paulo Henrique
    Chief Executive Officer born in February 1969
    Individual (1 offspring)
    Officer
    2008-10-14 ~ now
    OF - Director → CIF 0
  • 14
    Jenkins, Peter Lewis
    Director born in July 1957
    Individual (15 offsprings)
    Officer
    1998-06-24 ~ 2000-01-07
    OF - Director → CIF 0
  • 15
    Stamp, Stephen Antony
    Director born in November 1961
    Individual (25 offsprings)
    Officer
    2000-01-07 ~ 2003-10-02
    OF - Director → CIF 0
  • 16
    Dixon, Mark Leslie James
    Director born in November 1959
    Individual (74 offsprings)
    Officer
    1998-06-24 ~ 2012-12-10
    OF - Director → CIF 0
  • 17
    Blair, Lynsey Ann
    Individual (2 offsprings)
    Officer
    2008-10-14 ~ 2011-01-14
    OF - Secretary → CIF 0
  • 18
    Ryde, Andrew Gareth
    Solicitor born in October 1964
    Individual (37 offsprings)
    Officer
    1998-06-19 ~ 1998-06-24
    OF - Director → CIF 0
  • 19
    Zuercher, Eleanor Jane
    Company Secretary born in August 1963
    Individual (532 offsprings)
    Officer
    1998-04-17 ~ 1998-06-19
    OF - Director → CIF 0
  • 20
    SECURT LTD. - now
    Z CHUGHTAI IMPEX UK LIMITED - 2013-03-06
    35 Basinghall Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    1998-04-17 ~ 1998-06-24
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

OFFICE METRO LIMITED

Period: 2011-02-04 ~ 2013-05-28
Company number: 03548821
Registered names
OFFICE METRO LIMITED - Dissolved
REGUS LIMITED - 2011-02-04 04196968
REGUS PLC. - 2003-12-01 04196968
TRUSHELFCO (NO.2348) LIMITED - 1998-06-24 04271748... (more)
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
child relation
Offspring entities and appointments 339
  • 1
    3 MORE LONDON CENTRE LIMITED
    07272582
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    ABERDEEN BERRY STREET CENTRE LIMITED
    - now 07007145
    REGUS (ABERDEEN BERRY STREET) LIMITED - 2016-03-11
    C/o Alixpartners Uk Llp The Zenith Buildings, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 3
    ABERDEEN CIRRUS BUILDING CENTRE LIMITED
    - now 08796504
    EXPRESS 024 LIMITED - 2014-06-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-09-30 ~ 2016-10-31
    CIF 302 - Ownership of shares – 75% or more OE
    CIF 302 - Ownership of voting rights - 75% or more OE
    CIF 302 - Right to appoint or remove directors OE
  • 4
    ACORN OFFICES LIMITED
    - now 08796271
    EXPRESS 012 LIMITED - 2014-01-23
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 333 - Ownership of shares – 75% or more OE
    CIF 333 - Ownership of voting rights - 75% or more OE
    CIF 333 - Right to appoint or remove directors OE
  • 5
    AMERSHAM ST MARY'S COURT CENTRE LIMITED
    - now 08330519
    AMMERSHAM ST MARY'S COURT CENTRE LIMITED - 2013-02-25
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 244 - Right to appoint or remove directors OE
    CIF 244 - Ownership of voting rights - 75% or more OE
    CIF 244 - Ownership of shares – 75% or more OE
  • 6
    ARNLINK LIMITED
    02146119
    6th Floor 2 Kingdom Street, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 290 - Right to appoint or remove directors OE
    CIF 290 - Ownership of voting rights - 75% or more OE
    CIF 290 - Ownership of shares – 75% or more OE
  • 7
    AVANTA DEVONSHIRE SQUARE LIMITED
    07100714
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 198 - Right to appoint or remove directors OE
    CIF 198 - Ownership of shares – 75% or more OE
    CIF 198 - Ownership of voting rights - 75% or more OE
  • 8
    AVANTA EALING LIMITED
    - now 07186644
    AVANTA EXCHANGE LIMITED - 2011-06-27
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 219 - Ownership of voting rights - 75% or more OE
    CIF 219 - Right to appoint or remove directors OE
    CIF 219 - Ownership of shares – 75% or more OE
  • 9
    AVANTA FETTER LANE LIMITED
    - now 06503296
    AVANTA EXCHANGE LIMITED - 2010-02-10
    AVANTA CANARY WHARF LIMITED - 2010-01-28
    C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 154 - Ownership of shares – 75% or more OE
    CIF 154 - Ownership of voting rights - 75% or more OE
    CIF 154 - Right to appoint or remove directors OE
  • 10
    AVANTA LONDON LIMITED
    06145147
    Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 11
    AVANTA MANAGED OFFICES LIMITED
    - now 05391077 06011040
    AMOL UK LTD - 2008-04-02
    AVANTA HAMMERSMITH LIMITED - 2005-11-09
    PHONEFLIGHT LIMITED - 2005-07-06
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (28 parents, 9 offsprings)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    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
  • 12
    AVANTA MANAGEMENT SERVICES LIMITED
    04953528
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    AVANTA MARGARET STREET LIMITED
    - now 05391076
    SCREENCARD LIMITED - 2005-07-06
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 14
    AVANTA MEDIA VILLAGE LIMITED
    - now 05081860
    BRIGHTWILLOW LIMITED - 2004-07-12
    6 Snow Hill, City Of London, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 15
    BARKING FORTIS HOUSE CENTRE LIMITED
    - now 06519124
    REGUS (BARKING) LIMITED - 2016-03-10
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    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
  • 16
    BASEPOINT LIMITED
    - now 02298266 03048451
    BASEPOINT PLC - 2008-02-13
    CITY OF WINCHESTER INVESTMENTS PLC - 2000-02-29
    CITY OF WINCHESTER ASSURED TENANCIES PLC - 1995-07-04
    STRANGLANE INVESTMENTS PLC - 1988-10-24
    6th Floor, 2 Kingdom Street, London, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2017-05-24 ~ dissolved
    CIF 341 - Right to appoint or remove directors OE
    CIF 341 - Ownership of shares – 75% or more OE
    CIF 341 - Ownership of voting rights - 75% or more OE
  • 17
    BASINGSTOKE CHINEHAM BUSINESS PARK CENTRE LIMITED
    - now 06947294
    REGUS (BASINGSTOKE CHINEHAM) LIMITED - 2016-03-10
    6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 131 - Right to appoint or remove directors OE
    CIF 131 - Ownership of shares – 75% or more OE
    CIF 131 - Ownership of voting rights - 75% or more OE
  • 18
    BEACONSFIELD SERVICE STATION CENTRE LIMITED
    08008969
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 311 - Ownership of shares – 75% or more OE
    CIF 311 - Ownership of voting rights - 75% or more OE
    CIF 311 - Right to appoint or remove directors OE
  • 19
    BELFAST ARNOTT HOUSE CENTRE LIMITED
    - now NI609230
    RSA COLLECTION SERVICES LIMITED - 2016-04-08
    Forsyth House, Cromac Square, Belfast, Antrim
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 128 - Ownership of shares – 75% or more OE
    CIF 128 - Right to appoint or remove directors OE
    CIF 128 - Ownership of voting rights - 75% or more OE
  • 20
    BELFAST CROMAC CENTRE LIMITED
    - now 06947317
    REGUS (BELFAST CROMAC) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 170 - Ownership of shares – 75% or more OE
    CIF 170 - Right to appoint or remove directors OE
    CIF 170 - Ownership of voting rights - 75% or more OE
  • 21
    BIRMINGHAM BLYTHE VALLEY PARK CENTRE LIMITED
    - now 07010330
    REGUS (BIRMINGHAM BLYTHE VALLEY PARK) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 22
    BIRMINGHAM BUSINESS PARK CENTRE LIMITED
    - now 06964354 10831811... (more)
    REGUS (BIRMINGHAM BUSINESS PARK) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 23
    BIRMINGHAM EDMUND HOUSE CENTRE LIMITED
    - now 08809547
    LONDON SOHO SQUARE CENTRE LIMITED - 2015-06-18
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 121 - Ownership of shares – 75% or more OE
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 121 - Right to appoint or remove directors OE
  • 24
    BIRMINGHAM FORT DUNLOP CENTRE LIMITED
    - now 06955322
    REGUS (BIRMINGHAM FORT DUNLOP) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 180 - Right to appoint or remove directors OE
    CIF 180 - Ownership of voting rights - 75% or more OE
    CIF 180 - Ownership of shares – 75% or more OE
  • 25
    BIRMINGHAM QUAYSIDE CENTRE LIMITED
    - now 07014166
    REGUS (BIRMINGHAM QUAYSIDE) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 26
    BIRMINGHAM TRICORN HOUSE CENTRE LIMITED
    - now 08809396 07949448
    MAIDENHEAD BROADWAY CENTRE LIMITED - 2016-01-08
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 118 - Ownership of shares – 75% or more OE
    CIF 118 - Right to appoint or remove directors OE
    CIF 118 - Ownership of voting rights - 75% or more OE
  • 27
    BIRMINGHAM WATLING STREET CENTRE LIMITED
    - now 07170213
    REGUS NO. 9 LIMITED - 2012-01-26
    LONDON TOWER 42 CENTRE LIMITED - 2010-04-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 214 - Ownership of voting rights - 75% or more OE
    CIF 214 - Ownership of shares – 75% or more OE
    CIF 214 - Right to appoint or remove directors OE
  • 28
    BLACKPOOL NORTH PIER CENTRE LIMITED
    08884191
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 272 - Ownership of voting rights - 75% or more OE
    CIF 272 - Right to appoint or remove directors OE
    CIF 272 - Ownership of shares – 75% or more OE
  • 29
    BOLTON BARK STREET CENTRE LIMITED
    - now 07102118
    REGUS (BOLTON BARK STREET) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 30
    BOREHAMWOOD MAXWELL ROAD CENTRE LIMITED
    - now 06975962
    REGUS (BOREHAMWOOD MAXWELL ROAD) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 31
    BOUQUET TROIS LIMITED
    - now SC131116
    FORSYTH BUSINESS CENTRES LIMITED - 2010-10-08
    FORSYTH BUSINESS CENTRES PLC - 2010-09-28
    HIREOFFER LIMITED - 1991-06-06
    93 George Street, Edinburgh
    Active Corporate (38 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 287 - Ownership of voting rights - 75% or more OE
    CIF 287 - Ownership of shares – 75% or more OE
    CIF 287 - Right to appoint or remove directors OE
  • 32
    BRACKNELL ARLINGTON SQUARE CENTRE LIMITED
    - now 08808394
    LONDON BAKER STREET CENTRE LIMITED - 2016-01-05
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 33
    BRACKNELL ATRIUM COURT CENTRE LIMITED
    - now 07474406
    LONDON EALING CENTRE LIMITED - 2013-08-13
    LONDON STRATTON STREET CENTRE LIMITED - 2011-12-07
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 226 - Ownership of voting rights - 75% or more OE
    CIF 226 - Right to appoint or remove directors OE
    CIF 226 - Ownership of shares – 75% or more OE
  • 34
    BRADFORD NEW AUGUSTUS STREET CENTRE LIMITED
    - now 08809494
    MILTON KEYNES EXCHANGE HOUSE CENTRE LIMITED - 2015-09-14
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 266 - Right to appoint or remove directors OE
    CIF 266 - Ownership of voting rights - 75% or more OE
    CIF 266 - Ownership of shares – 75% or more OE
  • 35
    BRENTWOOD GREAT WARLEY CENTRE LIMITED
    - now 06955270
    REGUS (BRENTWOOD GREAT WARLEY) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 36
    BRICK KNOLL PARK WAREHOUSE LIMITED
    07224854
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 221 - Ownership of shares – 75% or more OE
    CIF 221 - Right to appoint or remove directors OE
    CIF 221 - Ownership of voting rights - 75% or more OE
  • 37
    BRIGHTON BUSINESS CENTRE LIMITED
    07226401
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 222 - Ownership of voting rights - 75% or more OE
    CIF 222 - Ownership of shares – 75% or more OE
    CIF 222 - Right to appoint or remove directors OE
  • 38
    BRISTOL AZTEC WEST CENTRE LIMITED
    07163585
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 213 - Ownership of voting rights - 75% or more OE
    CIF 213 - Ownership of shares – 75% or more OE
    CIF 213 - Right to appoint or remove directors OE
  • 39
    BRISTOL BROAD QUAY CENTRE LIMITED
    - now 07055747
    REGUS (BRISTOL BROAD QUAY) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 40
    BRISTOL CASTLEMEAD CENTRE LIMITED
    08963351
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 273 - Ownership of voting rights - 75% or more OE
    CIF 273 - Right to appoint or remove directors OE
    CIF 273 - Ownership of shares – 75% or more OE
  • 41
    BRISTOL REDWOOD HOUSE CENTRE LIMITED
    - now 09955067
    EXPRESS 043 LIMITED
    - 2016-07-07 09955067 09954162... (more)
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 319 - Right to appoint or remove directors OE
    CIF 319 - Ownership of voting rights - 75% or more OE
    CIF 319 - Ownership of shares – 75% or more OE
  • 42
    BRISTOL TEMPLE QUAY CENTRE LIMITED
    - now 07055767
    REGUS (BRISTOL TEMPLE QUAY) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 43
    BUSINESS CENTRES JV PARTNER LIMITED
    07163682
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-10-31 ~ 2016-11-19
    CIF 85 - Ownership of shares – 75% or more OE
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 44
    BUSINESS EXCHANGE HOLDINGS LIMITED
    - now 03406505
    MWB (PREMIER) LIMITED - 2012-11-30
    SHELFCO (NO. 1367) LIMITED - 1997-12-02
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (30 parents, 2 offsprings)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 45
    BUSINESS EXCHANGE LIMITED
    - now 06905424
    MWB BUSINESS EXCHANGE (LYRIC HOUSE) LIMITED - 2012-11-20
    FINLAW 616 LIMITED - 2011-08-05
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 46
    CAMBERLEY FRIMLEY ROAD CENTRE LIMITED
    - now 07087923
    REGUS (CAMBERLEY FRIMLEY ROAD) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 47
    CAMBRIDGE CAMBOURNE CENTRE LIMITED
    - now 06967599
    REGUS (CAMBRIDGE CAMBOURNE) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 48
    CAMBRIDGE COWLEY ROAD CENTRE LIMITED
    08330286
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 94 - Right to appoint or remove directors OE
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Ownership of shares – 75% or more OE
  • 49
    CAMBRIDGE EAST ROAD CENTRE LIMITED
    08809205
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 264 - Ownership of voting rights - 75% or more OE
    CIF 264 - Ownership of shares – 75% or more OE
    CIF 264 - Right to appoint or remove directors OE
  • 50
    CAMBRIDGE GONVILLE PLACE CENTRE LIMITED
    - now 08963451
    EDINBURGH ANDREW SQUARE CENTRE LIMITED - 2015-08-05
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Right to appoint or remove directors OE
    CIF 123 - Ownership of voting rights - 75% or more OE
  • 51
    CAMBRIDGE SERVICE STATION CENTRE LIMITED
    08008996
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 52
    CAMBRIDGE VISION PARK CENTRE LIMITED
    - now 07054470 12288711
    REGUS (CAMBRIDGE VISION PARK) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 53
    CANADA SQUARE CENTRE LIMITED
    07662562
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 229 - Ownership of voting rights - 75% or more OE
    CIF 229 - Ownership of shares – 75% or more OE
    CIF 229 - Right to appoint or remove directors OE
  • 54
    CARDIFF BAY CENTRE LIMITED
    07158039
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 206 - Right to appoint or remove directors OE
    CIF 206 - Ownership of shares – 75% or more OE
    CIF 206 - Ownership of voting rights - 75% or more OE
  • 55
    CARDIFF BRUNEL HOUSE CENTRE LIMITED
    - now 07598116
    FLEET PLACE CENTRE LIMITED - 2011-10-03
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 228 - Ownership of shares – 75% or more OE
    CIF 228 - Right to appoint or remove directors OE
    CIF 228 - Ownership of voting rights - 75% or more OE
  • 56
    CARDIFF GATE BP CENTRE LIMITED
    07158073
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 57
    CHAINRANGE LIMITED
    02086427
    C/o Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 135 - Ownership of shares – 75% or more OE
    CIF 135 - Right to appoint or remove directors OE
    CIF 135 - Ownership of voting rights - 75% or more OE
  • 58
    CHELMSFORD VICTORIA ROAD CENTRE LIMITED
    - now 06745401
    REGUS (CHELMSFORD) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 157 - Ownership of voting rights - 75% or more OE
    CIF 157 - Ownership of shares – 75% or more OE
    CIF 157 - Right to appoint or remove directors OE
  • 59
    CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED
    - now 07094874
    REGUS (CHERTSEY HILLSWOOD DRIVE) LIMITED - 2016-03-11
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston, Lancashire
    In Administration Corporate (15 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 60
    CHESTER BP CENTRE LIMITED
    07158098
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 61
    COBHAM SERVICE STATION CENTRE LIMITED
    08009023
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 312 - Right to appoint or remove directors OE
    CIF 312 - Ownership of shares – 75% or more OE
    CIF 312 - Ownership of voting rights - 75% or more OE
  • 62
    CONSORT PROPERTY HOLDINGS LIMITED
    - now 06211214
    AVANTA SERVICED OFFICE GROUP LIMITED - 2014-06-11
    CONSORT PROPERTY HOLDINGS LIMITED - 2014-05-02
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-10-18 ~ 2016-10-18
    CIF 288 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 288 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    CROYDON LANSDOWNE ROAD CENTRE LIMITED
    - now 06955215
    REGUS (CROYDON LANSDOWNE ROAD) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 64
    DARLINGTON WOODLAND ROAD CENTRE LIMITED
    08882575
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 269 - Ownership of voting rights - 75% or more OE
    CIF 269 - Right to appoint or remove directors OE
    CIF 269 - Ownership of shares – 75% or more OE
  • 65
    DARTFORD ADMIRALS PARK CENTRE LIMITED
    - now 06955165
    REGUS (DARTFORD ADMIRALS PARK) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 66
    DEVELOPMENT UK 33 LIMITED - now
    KINGSHOTT BUILDING SERVICES LIMITED
    - 2023-01-05 08409506
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Ownership of voting rights - 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
  • 67
    DEVELOPMENT UK 40 LIMITED - now
    REGUS (LONDON THROGMORTON STREET) LIMITED
    - 2025-06-02 06967623
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 192 - Ownership of voting rights - 75% or more OE
    CIF 192 - Right to appoint or remove directors OE
    CIF 192 - Ownership of shares – 75% or more OE
  • 68
    ECCLESALL ROAD CENTRE LIMITED
    07170291
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 69
    EDINBURGH LOCHSIDE PLACE CENTRE LIMITED
    - now 07007164
    REGUS (EDINBURGH LOCHSIDE PLACE) LIMITED - 2016-03-10
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 195 - Ownership of voting rights - 75% or more OE
    CIF 195 - Ownership of shares – 75% or more OE
    CIF 195 - Right to appoint or remove directors OE
  • 70
    EDINBURGH MORRISON STREET CENTRE LIMITED
    - now 07007180 07705426
    REGUS (EDINBURGH MORRISON STREET) LIMITED - 2016-03-10
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-09-30 ~ 2016-12-19
    CIF 129 - Right to appoint or remove directors OE
    CIF 129 - Ownership of voting rights - 75% or more OE
    CIF 129 - Ownership of shares – 75% or more OE
  • 71
    EDINBURGH PRINCES STREET CENTRE LIMITED
    07705426 07007180
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 231 - Right to appoint or remove directors OE
    CIF 231 - Ownership of shares – 75% or more OE
    CIF 231 - Ownership of voting rights - 75% or more OE
  • 72
    EDINBURGH SOUTH GYLE CENTRE LIMITED
    08963315
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    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
  • 73
    EXECUTIVE CENTRES HARROGATE LIMITED
    - now 08667298
    EXPRESS 001 LIMITED - 2013-11-12
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 247 - Ownership of voting rights - 75% or more OE
    CIF 247 - Right to appoint or remove directors OE
    CIF 247 - Ownership of shares – 75% or more OE
  • 74
    EXETER BUSINESS PARK CENTRE LIMITED
    - now 06955145
    REGUS (EXETER BUSINESS PARK) LIMITED - 2016-03-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 179 - Right to appoint or remove directors OE
    CIF 179 - Ownership of shares – 75% or more OE
    CIF 179 - Ownership of voting rights - 75% or more OE
  • 75
    EXPRESS BHMA LIMITED
    - now 08796387 09082360... (more)
    EXPRESS 017 LIMITED - 2014-03-13
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 76
    EXPRESS BKLYS LIMITED
    - now 08796533
    EXPRESS 023 LIMITED - 2014-06-04
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
  • 77
    EXPRESS BSP LIMITED
    - now 08667260
    EXPRESS 006 LIMITED - 2013-11-28
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 246 - Ownership of shares – 75% or more OE
    CIF 246 - Ownership of voting rights - 75% or more OE
    CIF 246 - Right to appoint or remove directors OE
  • 78
    EXPRESS DC LIMITED
    - now 08796528
    EXPRESS 021 LIMITED - 2014-06-04
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 260 - Ownership of voting rights - 75% or more OE
    CIF 260 - Ownership of shares – 75% or more OE
    CIF 260 - Right to appoint or remove directors OE
  • 79
    EXPRESS FKRP LIMITED
    - now 08667299
    EXPRESS 007 LIMITED - 2013-11-28
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 248 - Ownership of shares – 75% or more OE
    CIF 248 - Ownership of voting rights - 75% or more OE
    CIF 248 - Right to appoint or remove directors OE
  • 80
    EXPRESS HMA LIMITED
    - now 09082360 08796387... (more)
    EXPRESS 030 LIMITED - 2014-10-03
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    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
  • 81
    EXPRESS HNM LIMITED
    - now 09082319
    EXPRESS 031 LIMITED - 2014-10-03
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 283 - Ownership of shares – 75% or more OE
    CIF 283 - Ownership of voting rights - 75% or more OE
    CIF 283 - Right to appoint or remove directors OE
  • 82
    EXPRESS HWD LIMITED
    - now 09082123
    EXPRESS 032 LIMITED - 2014-10-03
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 275 - Right to appoint or remove directors OE
    CIF 275 - Ownership of voting rights - 75% or more OE
    CIF 275 - Ownership of shares – 75% or more OE
  • 83
    EXPRESS HWK LIMITED
    - now 09082129
    EXPRESS 026 LIMITED - 2014-06-25
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 276 - Ownership of shares – 75% or more OE
    CIF 276 - Right to appoint or remove directors OE
    CIF 276 - Ownership of voting rights - 75% or more OE
  • 84
    EXPRESS LCA LIMITED
    - now 07718679
    GLASGOW BEACON CENTRE LIMITED - 2013-08-14
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 238 - Ownership of voting rights - 75% or more OE
    CIF 238 - Ownership of shares – 75% or more OE
    CIF 238 - Right to appoint or remove directors OE
  • 85
    EXPRESS LGA LIMITED
    - now 08667366
    EXPRESS 010 LIMITED - 2013-10-23
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 249 - Ownership of voting rights - 75% or more OE
    CIF 249 - Ownership of shares – 75% or more OE
    CIF 249 - Right to appoint or remove directors OE
  • 86
    EXPRESS LHA LIMITED
    - now 08667159
    EXPRESS 009 LIMITED - 2013-10-29
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Ownership of voting rights - 75% or more OE
    CIF 100 - Right to appoint or remove directors OE
  • 87
    EXPRESS LHT2 LIMITED
    - now 08796517 08667370
    EXPRESS 022 LIMITED - 2014-06-04
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 256 - Right to appoint or remove directors OE
    CIF 256 - Ownership of shares – 75% or more OE
    CIF 256 - Ownership of voting rights - 75% or more OE
  • 88
    EXPRESS LHT3 LIMITED
    - now 08667370 08796517
    REGUS CAMBRIDGE LIBRARY LIMITED - 2016-04-24
    EXPRESS 005 LIMITED - 2013-11-28
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Right to appoint or remove directors OE
  • 89
    EXPRESS MH LIMITED
    - now 07949448 08667254
    BIRMINGHAM VICTORIA SQUARE CENTRE LIMITED - 2013-03-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 240 - Right to appoint or remove directors OE
    CIF 240 - Ownership of shares – 75% or more OE
    CIF 240 - Ownership of voting rights - 75% or more OE
  • 90
    EXPRESS MHC LIMITED
    - now 08667254 07949448
    EXPRESS 008 LIMITED - 2013-10-30
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Right to appoint or remove directors OE
    CIF 102 - Ownership of voting rights - 75% or more OE
  • 91
    EXPRESS RC LIMITED
    08662529 08796272
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
  • 92
    FARNBOROUGH BUSINESS PARK CENTRE LIMITED
    07170314
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 217 - Ownership of shares – 75% or more OE
    CIF 217 - Right to appoint or remove directors OE
    CIF 217 - Ownership of voting rights - 75% or more OE
  • 93
    FLEET ANCELLS BP CENTRE LIMITED
    07170250 07598116
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 215 - Ownership of shares – 75% or more OE
    CIF 215 - Ownership of voting rights - 75% or more OE
    CIF 215 - Right to appoint or remove directors OE
  • 94
    FORSYTH BUSINESS CENTRES UK LIMITED
    - now 05999065 SC107572... (more)
    FORSYTH MANAGEMENT CONTRACTS LIMITED - 2012-07-18
    FORSYTH PROPERTY COMPANY LIMITED - 2008-11-28
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 95
    FORSYTH ENTERPRISE CENTRE LIMITED
    - now 03955520
    SHEFFIELD UNITED (ENTERPRISES) LIMITED - 2011-08-25
    BROOMCO (2155) LIMITED - 2000-06-01
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 96
    GATWICK BUSINESS CENTRE LIMITED
    07158032
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 204 - Ownership of shares – 75% or more OE
    CIF 204 - Ownership of voting rights - 75% or more OE
    CIF 204 - Right to appoint or remove directors OE
  • 97
    GERRARDS CROSS CENTRE LIMITED
    - now 08808502
    LONDON GREYCOAT PLACE CENTRE LIMITED - 2015-12-18
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 263 - Ownership of voting rights - 75% or more OE
    CIF 263 - Right to appoint or remove directors OE
    CIF 263 - Ownership of shares – 75% or more OE
  • 98
    GLASGOW BEACON CENTRE (NO.7) LIMITED
    07756224
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 239 - Ownership of voting rights - 75% or more OE
    CIF 239 - Ownership of shares – 75% or more OE
    CIF 239 - Right to appoint or remove directors OE
  • 99
    GLASGOW BUCHANAN STREET CENTRE LIMITED
    - now 06955792 14162722
    REGUS (GLASGOW BUCHANAN STREET) LIMITED - 2016-03-10
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 187 - Ownership of shares – 75% or more OE
    CIF 187 - Right to appoint or remove directors OE
    CIF 187 - Ownership of voting rights - 75% or more OE
  • 100
    GLASGOW TAY HOUSE CENTRE LIMITED
    - now 08808523
    LONDON BRIDGE RIVERSIDE CENTRE LIMITED - 2016-01-12
    LONDON BRIDGE CENTRE LIMITED - 2015-01-30
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Right to appoint or remove directors OE
    CIF 112 - Ownership of shares – 75% or more OE
  • 101
    GLASGOW WOODSIDE CENTRE LIMITED
    07718659
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 237 - Ownership of voting rights - 75% or more OE
    CIF 237 - Right to appoint or remove directors OE
    CIF 237 - Ownership of shares – 75% or more OE
  • 102
    GLOUCESTER NORTH WAREHOUSE CENTRE LIMITED
    08119221 10831657
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 241 - Ownership of shares – 75% or more OE
    CIF 241 - Ownership of voting rights - 75% or more OE
    CIF 241 - Right to appoint or remove directors OE
  • 103
    GUILDFORD CATHEDRAL HILL CENTRE LIMITED
    - now 06955759
    REGUS (GUILDFORD CATHEDRAL HILL) LIMITED - 2016-03-10
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 186 - Ownership of voting rights - 75% or more OE
    CIF 186 - Right to appoint or remove directors OE
    CIF 186 - Ownership of shares – 75% or more OE
  • 104
    HALIFAX FEARNLEY MILL CENTRE LIMITED
    - now 08796524
    EXPRESS VT LIMITED - 2015-05-22
    EXPRESS 018 LIMITED - 2014-03-13
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 259 - Ownership of shares – 75% or more OE
    CIF 259 - Right to appoint or remove directors OE
    CIF 259 - Ownership of voting rights - 75% or more OE
  • 105
    HAMMERSMITH CAROLINE STREET CENTRE LIMITED
    08330355
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 243 - Ownership of shares – 75% or more OE
    CIF 243 - Right to appoint or remove directors OE
    CIF 243 - Ownership of voting rights - 75% or more OE
  • 106
    HATFIELD TITAN COURT CENTRE LIMITED
    - now 08808516
    LONDON TCR CENTRE LIMITED - 2015-06-18
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 335 - Ownership of shares – 75% or more OE
    CIF 335 - Right to appoint or remove directors OE
    CIF 335 - Ownership of voting rights - 75% or more OE
  • 107
    HAYES HYDE PARK CENTRE LIMITED
    - now 06764126
    REGUS (HAYES) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 159 - Right to appoint or remove directors OE
    CIF 159 - Ownership of shares – 75% or more OE
    CIF 159 - Ownership of voting rights - 75% or more OE
  • 108
    HEATHROW BATH ROAD CENTRE LIMITED
    07446995
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 224 - Right to appoint or remove directors OE
    CIF 224 - Ownership of shares – 75% or more OE
    CIF 224 - Ownership of voting rights - 75% or more OE
  • 109
    HEATHROW STOCKLEY PARK CENTRE LIMITED
    - now 06955746
    REGUS (HEATHROW STOCKLEY PARK) LIMITED - 2013-09-18
    6 Snow Hill, City Of London, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 185 - Ownership of shares – 75% or more OE
    CIF 185 - Right to appoint or remove directors OE
    CIF 185 - Ownership of voting rights - 75% or more OE
  • 110
    HEMEL BUSINESS CENTRE LIMITED
    07465585
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 300 - Right to appoint or remove directors OE
    CIF 300 - Ownership of voting rights - 75% or more OE
    CIF 300 - Ownership of shares – 75% or more OE
  • 111
    HEMEL HEMPSTEAD BLOSSOM WAY (WAREHOUSE) LIMITED - now
    PROLOGIS PARK HEMEL HEMPSTEAD WAREHOUSE LIMITED - 2019-10-11
    LONDON REGENT STREET LIMITED
    - 2019-09-30 08796281
    EXPRESS 015 LIMITED - 2014-02-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 253 - Ownership of shares – 75% or more OE
    CIF 253 - Right to appoint or remove directors OE
    CIF 253 - Ownership of voting rights - 75% or more OE
  • 112
    HEMEL HEMPSTEAD CENTRE LIMITED
    - now 06711749
    REGUS (HEMEL HEMPSTEAD) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 156 - Right to appoint or remove directors OE
    CIF 156 - Ownership of voting rights - 75% or more OE
    CIF 156 - Ownership of shares – 75% or more OE
  • 113
    HEMEL MARK ROAD CENTRE LIMITED
    08882514
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 268 - Right to appoint or remove directors OE
    CIF 268 - Ownership of voting rights - 75% or more OE
    CIF 268 - Ownership of shares – 75% or more OE
  • 114
    HIGH WYCOMBE KINGSMEAD BP CENTRE LIMITED
    07158064
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 209 - Right to appoint or remove directors OE
    CIF 209 - Ownership of voting rights - 75% or more OE
    CIF 209 - Ownership of shares – 75% or more OE
  • 115
    HORSHAM BUSINESS CENTRE LIMITED
    07195191
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 220 - Ownership of shares – 75% or more OE
    CIF 220 - Right to appoint or remove directors OE
    CIF 220 - Ownership of voting rights - 75% or more OE
  • 116
    HOT OFFICE BUSINESS CENTRES LIMITED
    04805480
    6 Snow Hill, City Of London, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 139 - Right to appoint or remove directors OE
    CIF 139 - Ownership of shares – 75% or more OE
    CIF 139 - Ownership of voting rights - 75% or more OE
  • 117
    HULL SAVILE STREET CENTRE LIMITED
    - now 09082235
    HULL NORWICH UNION HOUSE CENTRE LIMITED - 2015-02-24
    EXPRESS 037 LIMITED - 2014-12-18
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 279 - Ownership of voting rights - 75% or more OE
    CIF 279 - Right to appoint or remove directors OE
    CIF 279 - Ownership of shares – 75% or more OE
  • 118
    IW GROUP SERVICES (UK) LIMITED - now
    REGUS MANAGEMENT (UK) LIMITED
    - 2017-06-15 02755077
    REGUS FRANCHISE LIMITED - 2006-08-15
    REGUS (TRAFALGAR) LIMITED - 2000-04-17
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 133 - Right to appoint or remove directors OE
    CIF 133 - Ownership of shares – 75% or more OE
    CIF 133 - Ownership of voting rights - 75% or more OE
  • 119
    JABBRRBOX UK LIMITED - now
    LONDON LIME STREET CENTRE LIMITED
    - 2025-06-16 06955693 09955363... (more)
    REGUS (LONDON LIME STREET) LIMITED - 2016-03-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 120
    KASP LIMITED
    - now 02769229 04785192
    KINGSHOTT HOLDINGS LIMITED - 2003-07-25
    GOULDITAR NO.250 LIMITED - 1993-04-01
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 291 - Ownership of voting rights - 75% or more OE
    CIF 291 - Ownership of shares – 75% or more OE
    CIF 291 - Right to appoint or remove directors OE
  • 121
    KBC HARROW LIMITED
    05214729
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-10-31
    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
  • 122
    KBC HAYES LIMITED
    05214743
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 292 - Right to appoint or remove directors OE
    CIF 292 - Ownership of voting rights - 75% or more OE
    CIF 292 - Ownership of shares – 75% or more OE
  • 123
    KBC HOLDINGS LIMITED
    05214868
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (28 parents, 10 offsprings)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 140 - Ownership of voting rights - 75% or more OE
    CIF 140 - Ownership of shares – 75% or more OE
    CIF 140 - Right to appoint or remove directors OE
  • 124
    KBC TR LTD
    06863044
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    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
  • 125
    KBC WALLINGTON LTD
    06867063
    1 Burwood Place, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 160 - Ownership of shares – 75% or more OE
    CIF 160 - Right to appoint or remove directors OE
    CIF 160 - Ownership of voting rights - 75% or more OE
  • 126
    KENSINGTON SPACES CENTRE LIMITED - now
    EXPRESS HEMA LIMITED
    - 2021-03-28 09082081 09082360... (more)
    EXPRESS 033 LIMITED - 2014-10-03
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 274 - Ownership of shares – 75% or more OE
    CIF 274 - Ownership of voting rights - 75% or more OE
    CIF 274 - Right to appoint or remove directors OE
  • 127
    KENT ASHFORD CENTRE LIMITED
    - now 09082316
    EXPRESS 040 LIMITED - 2015-04-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 282 - Ownership of voting rights - 75% or more OE
    CIF 282 - Ownership of shares – 75% or more OE
    CIF 282 - Right to appoint or remove directors OE
  • 128
    LANGCHARM LIMITED
    02113938
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (26 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 289 - Right to appoint or remove directors OE
    CIF 289 - Ownership of shares – 75% or more OE
    CIF 289 - Ownership of voting rights - 75% or more OE
  • 129
    LEATHERHEAD KINGSTON ROAD CENTRE LIMITED
    - now 06955715
    REGUS (LEATHERHEAD KINGSTON ROAD) LIMITED - 2016-03-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 184 - Ownership of shares – 75% or more OE
    CIF 184 - Ownership of voting rights - 75% or more OE
    CIF 184 - Right to appoint or remove directors OE
  • 130
    LEEDS CITY BUSINESS PARK CENTRE LIMITED
    - now 06947355
    REGUS (LEEDS CITY BUSINESS PARK) LIMITED - 2016-03-11
    REGUS NO.2 LIMITED - 2009-07-10
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 171 - Ownership of shares – 75% or more OE
    CIF 171 - Ownership of voting rights - 75% or more OE
    CIF 171 - Right to appoint or remove directors OE
  • 131
    LEEDS P EXCHANGE CENTRE LIMITED
    - now 06964342
    REGUS (LEEDS P EXCHANGE) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 132
    LEEDS THORPE PARK CENTRE LIMITED
    - now 06967607
    REGUS (LEEDS THORPE PARK) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 191 - Right to appoint or remove directors OE
    CIF 191 - Ownership of voting rights - 75% or more OE
    CIF 191 - Ownership of shares – 75% or more OE
  • 133
    LEEDS WELLINGTON PLACE CENTRE LIMITED
    - now 06967652
    REGUS (LEEDS WELLINGTON PLACE) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 134
    LEEDS WHITEHALL QUAY CENTRE LIMITED
    08809490
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 120 - Ownership of shares – 75% or more OE
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
  • 135
    LEICESTER GROVE PARK CENTRE LIMITED
    - now 07029397
    REGUS (LEICESTER GROVE PARK) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of voting rights - 75% or more OE
  • 136
    LEICESTER ST GEORGES CENTRE LIMITED
    - now 08796296
    EXPRESS 013 LIMITED - 2014-02-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 254 - Ownership of voting rights - 75% or more OE
    CIF 254 - Ownership of shares – 75% or more OE
    CIF 254 - Right to appoint or remove directors OE
  • 137
    LIME KILN BUSINESS CENTRE LIMITED
    06131834
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 148 - Ownership of shares – 75% or more OE
    CIF 148 - Ownership of voting rights - 75% or more OE
    CIF 148 - Right to appoint or remove directors OE
  • 138
    LIVERPOOL CITY CENTRE LIMITED
    - now 06954888
    REGUS (LIVERPOOL CITY CENTRE) LIMITED - 2016-03-10
    REGUS NO.4 LIMITED - 2009-07-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 139
    LIVERPOOL MANN ISLAND CENTRE LIMITED
    - now 08808484
    LONDON LIVERPOOL STREET CENTRE LIMITED - 2016-06-28
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Right to appoint or remove directors OE
  • 140
    LIVERPOOL MERCHANT COURT CENTRE LIMITED
    - now 09953474
    EXPRESS 041 LIMITED
    - 2016-07-06 09953474 09954162... (more)
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 314 - Right to appoint or remove directors OE
    CIF 314 - Ownership of voting rights - 75% or more OE
    CIF 314 - Ownership of shares – 75% or more OE
  • 141
    LIVERPOOL ROPEWALKS CENTRE LIMITED
    - now 08808449
    LONDON WIMBLEDON COLLINGHAM HOUSE CENTRE LIMITED - 2016-04-24
    LONDON CHARING CROSS CENTRE LIMITED - 2015-06-15
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Ownership of voting rights - 75% or more OE
    CIF 109 - Right to appoint or remove directors OE
  • 142
    LIVINGSTON DEER PARK CENTRE LIMITED
    - now 09082228
    EXPRESS 027 LIMITED - 2014-07-03
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 277 - Ownership of voting rights - 75% or more OE
    CIF 277 - Right to appoint or remove directors OE
    CIF 277 - Ownership of shares – 75% or more OE
  • 143
    LONDON 1 BROADGATE CENTRE LIMITED
    - now 06826980 11725517... (more)
    REGUS (LONDON 1 BROADGATE) LIMITED - 2016-03-11
    REGUS (EALING) LIMITED - 2009-07-21
    NEWINCCO 911 LIMITED - 2009-02-27
    6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 307 - Ownership of shares – 75% or more OE
    CIF 307 - Ownership of voting rights - 75% or more OE
    CIF 307 - Right to appoint or remove directors OE
  • 144
    LONDON 1 POULTRY CENTRE LIMITED
    - now 07055759
    REGUS (LONDON 1 POULTRY) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 196 - Ownership of voting rights - 75% or more OE
    CIF 196 - Ownership of shares – 75% or more OE
    CIF 196 - Right to appoint or remove directors OE
  • 145
    LONDON BAKER STREET CENTRE LIMITED
    - now 09955363 08808394... (more)
    EXPRESS 053 LIMITED
    - 2016-10-04 09955363 09955208... (more)
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 324 - Ownership of shares – 75% or more OE
    CIF 324 - Ownership of voting rights - 75% or more OE
    CIF 324 - Right to appoint or remove directors OE
  • 146
    LONDON BERKELEY SQUARE CENTRE LIMITED
    - now 06971288 09955500... (more)
    REGUS (LONDON BERKELEY SQUARE) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 147
    LONDON BERKELEY STREET CENTRE LIMITED
    - now 09955500 12288685... (more)
    EXPRESS 056 LIMITED
    - 2016-10-04 09955500 08667260... (more)
    6th Floor, 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 329 - Ownership of voting rights - 75% or more OE
    CIF 329 - Right to appoint or remove directors OE
    CIF 329 - Ownership of shares – 75% or more OE
  • 148
    LONDON BOLSOVER CENTRE LIMITED
    - now 08796522
    EXPRESS 020 LIMITED - 2014-05-12
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 258 - Ownership of voting rights - 75% or more OE
    CIF 258 - Right to appoint or remove directors OE
    CIF 258 - Ownership of shares – 75% or more OE
  • 149
    LONDON BOROUGH HIGH STREET CENTRE LIMITED
    08808428
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Right to appoint or remove directors OE
    CIF 108 - Ownership of voting rights - 75% or more OE
  • 150
    LONDON BPR CENTRE LIMITED
    07662571 08808516... (more)
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 230 - Ownership of shares – 75% or more OE
    CIF 230 - Ownership of voting rights - 75% or more OE
    CIF 230 - Right to appoint or remove directors OE
  • 151
    LONDON BRIDGE STREET CENTRE LIMITED
    - now 09082249 06955693... (more)
    REGUS BABY SHARD CENTRE LIMITED - 2014-08-05
    EXPRESS 029 LIMITED - 2014-07-31
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 280 - Ownership of voting rights - 75% or more OE
    CIF 280 - Ownership of shares – 75% or more OE
    CIF 280 - Right to appoint or remove directors OE
  • 152
    LONDON BROADGATE TOWER CENTRE LIMITED
    07170280 09082249... (more)
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 216 - Ownership of voting rights - 75% or more OE
    CIF 216 - Right to appoint or remove directors OE
    CIF 216 - Ownership of shares – 75% or more OE
  • 153
    LONDON CANARY WHARF CENTRE LIMITED
    07260378
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-09-30 ~ 2016-12-19
    CIF 298 - Ownership of voting rights - 75% or more OE
    CIF 298 - Ownership of shares – 75% or more OE
    CIF 298 - Right to appoint or remove directors OE
  • 154
    LONDON CANNON STREET CENTRE LIMITED - now
    MWB BUSINESS EXCHANGE CANNON CENTRE LIMITED
    - 2019-09-18 05687458
    FINLAW 512 LIMITED - 2006-02-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 143 - Ownership of voting rights - 75% or more OE
    CIF 143 - Right to appoint or remove directors OE
    CIF 143 - Ownership of shares – 75% or more OE
  • 155
    LONDON CHISWICK PARK CENTRE LIMITED
    - now 07123562
    REGUS (LONDON CHISWICK PARK) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 156
    LONDON CITYPOINT CENTRE LIMITED
    07158014
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 203 - Ownership of voting rights - 75% or more OE
    CIF 203 - Ownership of shares – 75% or more OE
    CIF 203 - Right to appoint or remove directors OE
  • 157
    LONDON COVENT GARDEN BUSINESS CENTRE LIMITED
    07157973
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 202 - Ownership of voting rights - 75% or more OE
    CIF 202 - Right to appoint or remove directors OE
    CIF 202 - Ownership of shares – 75% or more OE
  • 158
    LONDON EUSTON CENTRE LIMITED
    - now 06993786 07474406... (more)
    REGUS (LONDON EUSTON) LIMITED - 2016-03-10
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 159
    LONDON FLEET STREET CENTRE LIMITED
    08809479 09955363... (more)
    6th Floor, 2 Kingdom Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 119 - Ownership of voting rights - 75% or more OE
    CIF 119 - Right to appoint or remove directors OE
    CIF 119 - Ownership of shares – 75% or more OE
  • 160
    LONDON GOLDEN CROSS HOUSE CENTRE LIMITED
    - now 09955208
    EXPRESS 050 LIMITED
    - 2016-10-04 09955208 09955397... (more)
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 323 - Ownership of voting rights - 75% or more OE
    CIF 323 - Right to appoint or remove directors OE
    CIF 323 - Ownership of shares – 75% or more OE
  • 161
    LONDON GREYCOAT PLACE CENTRE LIMITED
    - now 09955542 08808502... (more)
    EXPRESS 052 LIMITED
    - 2016-10-04 09955542 09954162... (more)
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 330 - Ownership of voting rights - 75% or more OE
    CIF 330 - Right to appoint or remove directors OE
    CIF 330 - Ownership of shares – 75% or more OE
  • 162
    LONDON GROSVENOR HILL CENTRE LIMITED - now
    DARWEN INDIA MILL CENTRE LIMITED
    - 2019-07-30 09082295
    EXPRESS ESC LIMITED - 2016-07-07
    EXPRESS 028 LIMITED - 2014-07-17
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 281 - Ownership of shares – 75% or more OE
    CIF 281 - Ownership of voting rights - 75% or more OE
    CIF 281 - Right to appoint or remove directors OE
  • 163
    LONDON HAMMERSMITH CENTRE LIMITED
    08808438 11067229... (more)
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 262 - Ownership of shares – 75% or more OE
    CIF 262 - Ownership of voting rights - 75% or more OE
    CIF 262 - Right to appoint or remove directors OE
  • 164
    LONDON HANOVER SQUARE LONGFORD CENTRE LIMITED - now
    LONDON HANOVER SQUARE CENTRE LIMITED
    - 2021-02-12 06967545 12376496... (more)
    REGUS (LONDON HANOVER SQUARE) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 165
    LONDON HOLBORN GATE CENTRE LIMITED
    - now 07009637 12288595... (more)
    REGUS (LONDON HOLBORN GATE) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 166
    LONDON KENDAL STREET CENTRE NO.1 LIMITED
    - now 08667354 08668786... (more)
    EXPRESS 002 LIMITED - 2013-11-13
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 167
    LONDON KENDAL STREET CENTRE NO.2 LIMITED
    - now 08667194 08668786... (more)
    EXPRESS 003 LIMITED - 2013-11-13
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 101 - Right to appoint or remove directors OE
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Ownership of shares – 75% or more OE
  • 168
    LONDON KENDAL STREET CENTRE NO.3 LIMITED
    - now 08668786 08667354... (more)
    EXPRESS 004 LIMITED - 2013-11-13
    LONDON KENDAL STREET CENTRE LIMITED - 2013-11-13
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Right to appoint or remove directors OE
    CIF 105 - Ownership of shares – 75% or more OE
  • 169
    LONDON KENSINGTON CENTRE LIMITED
    - now 06964348
    REGUS (LONDON KENSINGTON) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 170
    LONDON KHS CENTRE LIMITED
    - now 08796392 09955183... (more)
    EXPRESS 016 LIMITED - 2014-02-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 255 - Ownership of shares – 75% or more OE
    CIF 255 - Ownership of voting rights - 75% or more OE
    CIF 255 - Right to appoint or remove directors OE
  • 171
    LONDON KINGSWAY CENTRE LIMITED
    - now 09955158
    EXPRESS 047 LIMITED
    - 2016-09-21 09955158 09954162... (more)
    C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 321 - Ownership of shares – 75% or more OE
    CIF 321 - Ownership of voting rights - 75% or more OE
    CIF 321 - Right to appoint or remove directors OE
  • 172
    LONDON KWS CENTRE LIMITED
    - now 09955183 08796392... (more)
    EXPRESS 057 LIMITED
    - 2016-10-07 09955183 09955208... (more)
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 322 - Right to appoint or remove directors OE
    CIF 322 - Ownership of shares – 75% or more OE
    CIF 322 - Ownership of voting rights - 75% or more OE
  • 173
    LONDON LOMBARD STREET CENTRE LIMITED
    - now 07055772 07126326... (more)
    REGUS (LONDON LOMBARD STREET) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 197 - Ownership of shares – 75% or more OE
    CIF 197 - Ownership of voting rights - 75% or more OE
    CIF 197 - Right to appoint or remove directors OE
  • 174
    LONDON MAPPIN HOUSE CENTRE LIMITED
    - now 09082229 08796276... (more)
    EXPRESS 034 LIMITED - 2014-12-05
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 278 - Ownership of shares – 75% or more OE
    CIF 278 - Right to appoint or remove directors OE
    CIF 278 - Ownership of voting rights - 75% or more OE
  • 175
    LONDON MARBLE ARCH TOWER LIMITED
    - now 08796572
    EXPRESS 025 LIMITED - 2014-03-26
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 261 - Right to appoint or remove directors OE
    CIF 261 - Ownership of voting rights - 75% or more OE
    CIF 261 - Ownership of shares – 75% or more OE
  • 176
    LONDON MAYFAIR CENTRE LIMITED
    08808525
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Ownership of voting rights - 75% or more OE
    CIF 113 - Right to appoint or remove directors OE
  • 177
    LONDON MONUMENT CENTRE LIMITED
    - now 06955648 10760838... (more)
    REGUS (LONDON MONUMENT) LIMITED - 2016-03-10
    C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 183 - Ownership of voting rights - 75% or more OE
    CIF 183 - Ownership of shares – 75% or more OE
    CIF 183 - Right to appoint or remove directors OE
  • 178
    LONDON ONE KINGDOM STREET EAST CENTRE LIMITED - now
    LONDON TWO KINGDOM STREET EAST CENTRE LIMITED
    - 2017-12-15 09954832 09955372... (more)
    EXPRESS 054 LIMITED
    - 2016-10-04 09954832 11069170... (more)
    6th Floor, 2 Kingdom Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 317 - Ownership of shares – 75% or more OE
    CIF 317 - Ownership of voting rights - 75% or more OE
    CIF 317 - Right to appoint or remove directors OE
  • 179
    LONDON ONE KINGDOM STREET WEST CENTRE LIMITED - now
    LONDON TWO KINGDOM STREET WEST CENTRE LIMITED
    - 2017-12-15 09955372 09954832... (more)
    EXPRESS 055 LIMITED
    - 2016-10-04 09955372 11069144... (more)
    6th Floor, 2 Kingdom Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 325 - Ownership of shares – 75% or more OE
    CIF 325 - Right to appoint or remove directors OE
    CIF 325 - Ownership of voting rights - 75% or more OE
  • 180
    LONDON PADDINGTON CENTRE LIMITED
    08808583
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 114 - Ownership of voting rights - 75% or more OE
    CIF 114 - Ownership of shares – 75% or more OE
    CIF 114 - Right to appoint or remove directors OE
  • 181
    LONDON PORTMAN SQUARE CENTRE LIMITED
    - now 06964826 10423111... (more)
    REGUS (LONDON PORTMAN SQUARE) LIMITED - 2016-03-10
    6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 189 - Ownership of shares – 75% or more OE
    CIF 189 - Right to appoint or remove directors OE
    CIF 189 - Ownership of voting rights - 75% or more OE
  • 182
    LONDON SACKVILLE STREET CENTRE LIMITED
    - now 09955458 12288677... (more)
    EXPRESS 059 LIMITED
    - 2016-10-05 09955458 09082090... (more)
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 328 - Ownership of voting rights - 75% or more OE
    CIF 328 - Right to appoint or remove directors OE
    CIF 328 - Ownership of shares – 75% or more OE
  • 183
    LONDON SMC LIMITED
    - now 07705475
    LONDON ST MARTIN'S CENTRE LIMITED - 2013-10-22
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 184
    LONDON SOUTHAMPTON ROW CENTRE LIMITED
    - now 09955397
    EXPRESS 060 LIMITED
    - 2016-10-04 09955397 11228768... (more)
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 326 - Right to appoint or remove directors OE
    CIF 326 - Ownership of shares – 75% or more OE
    CIF 326 - Ownership of voting rights - 75% or more OE
  • 185
    LONDON ST JAMES'S PARK CENTRE LIMITED
    - now 06967547 10422225... (more)
    REGUS (LONDON ST JAMES'S PARK) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 186
    LONDON ST MARY AXE 63 CENTRE LIMITED
    - now 08809253
    GUILDFORD FARNHAM ROAD CENTRE LIMITED - 2015-10-02
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 115 - Ownership of voting rights - 75% or more OE
    CIF 115 - Right to appoint or remove directors OE
    CIF 115 - Ownership of shares – 75% or more OE
  • 187
    LONDON ST MARY AXE CENTRE NO 1 LIMITED
    07705448 07705494
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 232 - Ownership of shares – 75% or more OE
    CIF 232 - Ownership of voting rights - 75% or more OE
    CIF 232 - Right to appoint or remove directors OE
  • 188
    LONDON ST MARY AXE CENTRE NO 2 LIMITED
    07705494 07705448
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 189
    LONDON T42 CENTRE LIMITED
    - now 06956317 08808516... (more)
    REGUS NO.7 LIMITED - 2011-06-14
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 188 - Ownership of voting rights - 75% or more OE
    CIF 188 - Ownership of shares – 75% or more OE
    CIF 188 - Right to appoint or remove directors OE
  • 190
    LONDON TALLIS HOUSE CENTRE LIMITED
    - now 08796276 09082229... (more)
    EXPRESS 014 LIMITED - 2014-02-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 252 - Ownership of shares – 75% or more OE
    CIF 252 - Right to appoint or remove directors OE
    CIF 252 - Ownership of voting rights - 75% or more OE
  • 191
    LONDON TCR CENTRE LIMITED
    - now 09955803 08808516... (more)
    EXPRESS 051 LIMITED
    - 2016-10-04 09955803 09955456... (more)
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 331 - Ownership of shares – 75% or more OE
    CIF 331 - Right to appoint or remove directors OE
    CIF 331 - Ownership of voting rights - 75% or more OE
  • 192
    LONDON THEOBALDS ROAD CENTRE LIMITED - now
    REGUS (MAIDENHEAD MARKET STREET) LIMITED
    - 2025-05-20 06955625
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 182 - Ownership of shares – 75% or more OE
    CIF 182 - Ownership of voting rights - 75% or more OE
    CIF 182 - Right to appoint or remove directors OE
  • 193
    LONDON TRAFALGAR SQUARE CENTRE LIMITED
    07157949
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-09-30 ~ 2016-12-19
    CIF 297 - Ownership of shares – 75% or more OE
    CIF 297 - Right to appoint or remove directors OE
    CIF 297 - Ownership of voting rights - 75% or more OE
  • 194
    LONDON TWO KINGDOM STREET CENTRE LIMITED
    - now 09082090 09954832... (more)
    EXPRESS 039 LIMITED - 2015-01-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 124 - Right to appoint or remove directors OE
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Ownership of voting rights - 75% or more OE
  • 195
    LONDON UPPER WOBURN PLACE CENTRE LIMITED
    08737146
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 251 - Ownership of voting rights - 75% or more OE
    CIF 251 - Ownership of shares – 75% or more OE
    CIF 251 - Right to appoint or remove directors OE
  • 196
    LONDON VICTORIA PORTLAND HOUSE CENTRE LIMITED
    - now 06995513
    REGUS (VICTORIA) LIMITED - 2016-03-10
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 197
    LONDON WARWICK STREET CENTRE LIMITED
    - now 09955456 09082249... (more)
    EXPRESS 058 LIMITED
    - 2016-10-04 09955456 09082295... (more)
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 327 - Ownership of voting rights - 75% or more OE
    CIF 327 - Ownership of shares – 75% or more OE
    CIF 327 - Right to appoint or remove directors OE
  • 198
    LONDON WOOD STREET CENTRE LIMITED
    - now 07126326 06955693... (more)
    REGUS (LONDON WOOD STREET) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 200 - Ownership of shares – 75% or more OE
    CIF 200 - Right to appoint or remove directors OE
    CIF 200 - Ownership of voting rights - 75% or more OE
  • 199
    LUTON CAPABILITY GREEN CENTRE LIMITED
    - now 06975929
    REGUS (LUTON CAPABILITY GREEN) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 193 - Ownership of shares – 75% or more OE
    CIF 193 - Right to appoint or remove directors OE
    CIF 193 - Ownership of voting rights - 75% or more OE
  • 200
    MAIDENHEAD BELL STREET CENTRE LIMITED
    07496745
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 227 - Right to appoint or remove directors OE
    CIF 227 - Ownership of voting rights - 75% or more OE
    CIF 227 - Ownership of shares – 75% or more OE
  • 201
    MAIDSTONE BUSINESS CENTRE LIMITED
    07388637
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Ownership of voting rights - 75% or more OE
    CIF 132 - Right to appoint or remove directors OE
  • 202
    MAIDSTONE WEST MALLING CENTRE LIMITED
    - now 06955613
    REGUS (MAIDSTONE WEST MALLING) LIMITED - 2016-03-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 181 - Ownership of voting rights - 75% or more OE
    CIF 181 - Ownership of shares – 75% or more OE
    CIF 181 - Right to appoint or remove directors OE
  • 203
    MANCHESTER CHEADLE CENTRE LIMITED
    - now 06954854
    REGUS (MANCHESTER CHEADLE) LIMITED - 2016-03-10
    6 Snow Hill, City Of London, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 176 - Ownership of shares – 75% or more OE
    CIF 176 - Right to appoint or remove directors OE
    CIF 176 - Ownership of voting rights - 75% or more OE
  • 204
    MANCHESTER DIDSBURY CENTRE LIMITED
    - now 06954898
    REGUS (MANCHESTER DIDSBURY) LIMITED - 2016-03-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 177 - Ownership of voting rights - 75% or more OE
    CIF 177 - Right to appoint or remove directors OE
    CIF 177 - Ownership of shares – 75% or more OE
  • 205
    MANCHESTER FOUNTAIN STREET CENTRE LIMITED
    07705535
    C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn House, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 233 - Ownership of shares – 75% or more OE
    CIF 233 - Ownership of voting rights - 75% or more OE
    CIF 233 - Right to appoint or remove directors OE
  • 206
    MANCHESTER K.S. CENTRE LIMITED
    - now 07102062
    REGUS (MANCHESTER K.S.) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 207
    MANCHESTER LOWRY MILL CENTRE LIMITED
    08729731
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 250 - Ownership of voting rights - 75% or more OE
    CIF 250 - Ownership of shares – 75% or more OE
    CIF 250 - Right to appoint or remove directors OE
  • 208
    MANCHESTER OXFORD STREET CENTRE LIMITED
    07949456 11729769
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 209
    MANCHESTER SPINNINGFIELDS CENTRE LIMITED
    07170344
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 337 - Right to appoint or remove directors OE
    CIF 337 - Ownership of voting rights - 75% or more OE
    CIF 337 - Ownership of shares – 75% or more OE
  • 210
    MARLEY ACQUISITIONS LIMITED
    08321762
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-09-30 ~ 2016-12-19
    CIF 301 - Ownership of shares – 75% or more OE
    CIF 301 - Ownership of voting rights - 75% or more OE
    CIF 301 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-09-30
    CIF 130 - Ownership of voting rights - 75% or more OE
    CIF 130 - Ownership of shares – 75% or more OE
    CIF 130 - Right to appoint or remove directors OE
  • 211
    MAXIM MOTHERWELL EUROCENTRAL CENTRE LIMITED
    - now 06752114
    REGUS (MAXIM) LIMITED - 2016-03-11
    DUNWILCO (1590) LIMITED - 2009-05-20
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 212
    MEMBURY SERVICE STATION CENTRE LIMITED
    - now 07253272
    EDINBURGH BUSINESS PARK CENTRE LIMITED - 2012-08-31
    BRENTWOOD BUSINESS CENTRE LIMITED - 2011-12-22
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
  • 213
    MERMAID BUSINESS CENTRE LIMITED
    - now 07343654
    WALLINGTON SERVICED OFFICES LIMITED - 2011-09-23
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-09-30 ~ 2016-11-17
    CIF 299 - Ownership of voting rights - 75% or more OE
    CIF 299 - Right to appoint or remove directors OE
    CIF 299 - Ownership of shares – 75% or more OE
  • 214
    MILTON KEYNES ATTERBURY LAKES CENTRE LIMITED
    07158055
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 208 - Ownership of shares – 75% or more OE
    CIF 208 - Ownership of voting rights - 75% or more OE
    CIF 208 - Right to appoint or remove directors OE
  • 215
    MILTON KEYNES MIDSUMMER BOULEVARD CENTRE LIMITED
    07158100 07054466
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 211 - Ownership of shares – 75% or more OE
    CIF 211 - Right to appoint or remove directors OE
    CIF 211 - Ownership of voting rights - 75% or more OE
  • 216
    MILTON KEYNES MIDSUMMER COURT CENTRE LIMITED
    - now 07054466 07158100
    REGUS (DERBY PRIDE PARK) LIMITED - 2010-11-18
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 217
    MWB BUSINESS EXCHANGE (BIRMINGHAM) LIMITED
    - now 05438404
    FINLAW 485 LIMITED - 2005-10-06
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 142 - Ownership of voting rights - 75% or more OE
    CIF 142 - Right to appoint or remove directors OE
    CIF 142 - Ownership of shares – 75% or more OE
  • 218
    MWB BUSINESS EXCHANGE (CANARY WHARF) LIMITED
    - now 05091575
    MWB BUSINESS EXCHANGE CANARY WHARF LIMITED - 2004-11-23
    FINLAW 460 LIMITED - 2004-08-23
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 219
    MWB BUSINESS EXCHANGE (DISASTER RECOVERY) LIMITED
    - now 06905376 04659001
    FINLAW 615 LIMITED - 2011-08-05
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 169 - Right to appoint or remove directors OE
    CIF 169 - Ownership of voting rights - 75% or more OE
    CIF 169 - Ownership of shares – 75% or more OE
  • 220
    MWB BUSINESS EXCHANGE (HOUNDSDITCH) LIMITED
    - now 06156093
    FINLAW 560 LIMITED - 2009-01-22
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 221
    MWB BUSINESS EXCHANGE (VIRTUAL OFFICES) LIMITED
    - now 06278860
    FINLAW 578 LIMITED - 2009-08-18
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 150 - Right to appoint or remove directors OE
    CIF 150 - Ownership of shares – 75% or more OE
    CIF 150 - Ownership of voting rights - 75% or more OE
  • 222
    MWB BUSINESS EXCHANGE CITY TOWER LIMITED
    - now 06170473
    FINLAW 563 LIMITED - 2007-06-06
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-09-30 ~ 2016-12-19
    CIF 340 - Ownership of voting rights - 75% or more OE
    CIF 340 - Right to appoint or remove directors OE
    CIF 340 - Ownership of shares – 75% or more OE
    2016-10-31 ~ 2016-12-19
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 223
    MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED
    - now 06279367
    FINLAW 571 LIMITED - 2007-09-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 151 - Ownership of shares – 75% or more OE
    CIF 151 - Ownership of voting rights - 75% or more OE
    CIF 151 - Right to appoint or remove directors OE
  • 224
    MWB BUSINESS EXCHANGE PALL MALL COURT LIMITED
    - now 06172270
    FINLAW 564 LIMITED - 2007-06-06
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 149 - Ownership of voting rights - 75% or more OE
    CIF 149 - Right to appoint or remove directors OE
    CIF 149 - Ownership of shares – 75% or more OE
  • 225
    MWB BUSINESS EXCHANGE ST CLEMENTS LIMITED
    06628500
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 226
    MWB BUSINESS EXCHANGE TREASURY SERVICES LIMITED
    - now 04659001 06905376
    MWB BUSINESS EXCHANGE LEADENHALL LIMITED - 2008-10-06
    MWB BUSINESS EXCHANGE (UK OPERATIONS) LIMITED - 2004-05-12
    FINLAW 414 LIMITED - 2003-06-12
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 227
    MWB BUSINESS EXCHANGE UK LIMITED
    - now 04659213 05512549... (more)
    MWB BUSINESS EXCHANGE HOLDINGS LIMITED - 2003-07-09
    FINLAW 409 LIMITED - 2003-05-06
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 228
    MWB EXECUTIVE CENTRES (ADMINISTRATION) LIMITED
    - now 06878944
    FINLAW 613 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 296 - Right to appoint or remove directors OE
    CIF 296 - Ownership of shares – 75% or more OE
    CIF 296 - Ownership of voting rights - 75% or more OE
  • 229
    MWB EXECUTIVE CENTRES (ALPHA HOUSE) LIMITED
    - now 06878917 06903125
    FINLAW 604 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 334 - Ownership of shares – 75% or more OE
    CIF 334 - Ownership of voting rights - 75% or more OE
    CIF 334 - Right to appoint or remove directors OE
  • 230
    MWB EXECUTIVE CENTRES (AUSTIN FRIARS) LIMITED
    - now 05320652
    MWB EXECUTIVE CENTRES (NORTHAMPTON) LIMITED - 2009-03-23
    FINLAW 472 LIMITED - 2005-02-02
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 231
    MWB EXECUTIVE CENTRES (BEDFORD STREET) LIMITED
    - now 06878950 06878932... (more)
    FINLAW 609 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 168 - Ownership of shares – 75% or more OE
    CIF 168 - Right to appoint or remove directors OE
    CIF 168 - Ownership of voting rights - 75% or more OE
  • 232
    MWB EXECUTIVE CENTRES (BLOOMSBURY) LIMITED
    - now 06878784
    FINLAW 610 LIMITED - 2009-06-02
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 161 - Ownership of shares – 75% or more OE
    CIF 161 - Ownership of voting rights - 75% or more OE
    CIF 161 - Right to appoint or remove directors OE
  • 233
    MWB EXECUTIVE CENTRES (CASTLE SQUARE) LIMITED
    - now 05512557
    FINLAW 495 LIMITED - 2005-12-09
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 234
    MWB EXECUTIVE CENTRES (FLORAL STREET) LIMITED
    - now 06878800 06878932... (more)
    FINLAW 599 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-09-29 ~ 2016-09-29
    CIF 303 - Right to appoint or remove directors OE
    CIF 303 - Ownership of shares – 75% or more OE
    CIF 303 - Ownership of voting rights - 75% or more OE
  • 235
    MWB EXECUTIVE CENTRES (GRAY'S INN ROAD) LIMITED
    - now 06878795
    FINLAW 607 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 236
    MWB EXECUTIVE CENTRES (GROSVENOR GARDENS) LIMITED
    - now 06278846
    FINLAW 579 LIMITED - 2009-08-20
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 237
    MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED
    - now 06878953
    FINLAW 605 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 238
    MWB EXECUTIVE CENTRES (HIGH HOLBORN) LIMITED
    - now 06878956
    FINLAW 603 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 239
    MWB EXECUTIVE CENTRES (HOLDINGS) LIMITED
    - now 06878924
    FINLAW 596 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents, 18 offsprings)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 166 - Ownership of voting rights - 75% or more OE
    CIF 166 - Right to appoint or remove directors OE
    CIF 166 - Ownership of shares – 75% or more OE
  • 240
    MWB EXECUTIVE CENTRES (HOUNSLOW) LIMITED
    - now 06878791
    FINLAW 611 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 163 - Ownership of voting rights - 75% or more OE
    CIF 163 - Ownership of shares – 75% or more OE
    CIF 163 - Right to appoint or remove directors OE
  • 241
    MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED
    - now 06903125 06878917
    JAYTREX LIMITED - 2009-06-02
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 242
    MWB EXECUTIVE CENTRES (MONUMENT) LIMITED
    - now 06878794
    FINLAW 606 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 294 - Ownership of shares – 75% or more OE
    CIF 294 - Ownership of voting rights - 75% or more OE
    CIF 294 - Right to appoint or remove directors OE
  • 243
    MWB EXECUTIVE CENTRES (NOEL STREET) LIMITED
    - now 06878932 05512572... (more)
    FINLAW 601 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 244
    MWB EXECUTIVE CENTRES (PADDINGTON) LIMITED
    - now 06878921
    FINLAW 602 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 295 - Ownership of voting rights - 75% or more OE
    CIF 295 - Ownership of shares – 75% or more OE
    CIF 295 - Right to appoint or remove directors OE
  • 245
    MWB EXECUTIVE CENTRES (SHAFTESBURY) LIMITED
    - now 06878866
    FINLAW 598 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 165 - Right to appoint or remove directors OE
    CIF 165 - Ownership of voting rights - 75% or more OE
    CIF 165 - Ownership of shares – 75% or more OE
  • 246
    MWB EXECUTIVE CENTRES (SOLLY STREET) LIMITED
    - now 05512572 06878932... (more)
    FINLAW 496 LIMITED - 2005-12-09
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 247
    MWB EXECUTIVE CENTRES (SOUTHAMPTON PLACE) LIMITED
    - now 06878882
    FINLAW 612 LIMITED - 2009-06-02
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 248
    MWB EXECUTIVE CENTRES (TWICKENHAM) LIMITED
    - now 06878934
    FINLAW 600 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 167 - Ownership of voting rights - 75% or more OE
    CIF 167 - Ownership of shares – 75% or more OE
    CIF 167 - Right to appoint or remove directors OE
  • 249
    MWB EXECUTIVE CENTRES (WESTGATE) LIMITED
    - now 06878801
    FINLAW 597 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 164 - Ownership of shares – 75% or more OE
    CIF 164 - Right to appoint or remove directors OE
    CIF 164 - Ownership of voting rights - 75% or more OE
  • 250
    MWB EXECUTIVE CENTRES (WOKING) LIMITED
    - now 06878789
    FINLAW 608 LIMITED - 2009-05-21
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 162 - Ownership of shares – 75% or more OE
    CIF 162 - Right to appoint or remove directors OE
    CIF 162 - Ownership of voting rights - 75% or more OE
  • 251
    MWB EXECUTIVE CENTRES LIMITED
    - now 05320651
    FINLAW 471 LIMITED - 2005-02-02
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 141 - Ownership of voting rights - 75% or more OE
    CIF 141 - Right to appoint or remove directors OE
    CIF 141 - Ownership of shares – 75% or more OE
  • 252
    MWB MANAGEMENT (UK) LIMITED
    - now 07157997
    LONDON DOWGATE HILL CENTRE LIMITED - 2013-05-13
    RSA COLLECTION SERVICES HOLDINGS LIMITED - 2013-02-25
    BIRMINGHAM BRINDLEYPLACE CENTRE NO.2 LIMITED - 2012-04-17
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
  • 253
    MWB NUGENT LIMITED
    - now 04610279
    NUGENT LTD - 2008-11-10
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-09-30 ~ 2016-09-30
    CIF 336 - Ownership of shares – 75% or more OE
    CIF 336 - Ownership of voting rights - 75% or more OE
    CIF 336 - Right to appoint or remove directors OE
  • 254
    NEW LONDON HOUSE CENTRE LIMITED
    - now 08330340
    LEEDS CITY SQUARE CENTRE LIMITED - 2013-08-13
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Ownership of shares – 75% or more OE
  • 255
    NEWBURY OXFORD STREET CENTRE LIMITED
    - now 06947328
    REGUS (NEWBURY OXFORD STREET) LIMITED - 2016-03-10
    REGUS NO.1 LIMITED - 2009-07-09
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 256
    NEWCASTLE MAINGATE CENTRE LIMITED
    - now 06971279
    REGUS (GATESHEAD MAINGATE) LIMITED - 2016-03-09
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 257
    NEWCASTLE QUAYSIDE CENTRE LIMITED
    - now 06996211
    REGUS (NEWCASTLE QUAYSIDE) LIMITED - 2016-03-11
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 258
    NEWCASTLE QUORUM BUSINESS PARK CENTRE LIMITED
    - now 08809368
    LONDON KNIGHTSBRIDGE CENTRE LIMITED - 2016-01-12
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 116 - Ownership of shares – 75% or more OE
    CIF 116 - Right to appoint or remove directors OE
    CIF 116 - Ownership of voting rights - 75% or more OE
  • 259
    NEWCASTLE UPON TYNE CALE CROSS HOUSE CENTRE LIMITED
    - now 09955116 08796272
    EXPRESS 045 LIMITED
    - 2016-07-07 09955116 09954162... (more)
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 320 - Ownership of shares – 75% or more OE
    CIF 320 - Right to appoint or remove directors OE
    CIF 320 - Ownership of voting rights - 75% or more OE
  • 260
    NEWCASTLE UPON TYNE MERCHANT HOUSE CENTRE LIMITED
    - now 08796272 09955116
    EXPRESS CR LIMITED - 2015-05-22
    EXPRESS 011 LIMITED - 2013-12-19
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of voting rights - 75% or more OE
    CIF 106 - Ownership of shares – 75% or more OE
  • 261
    NORTHAMPTON VICTORY PARK CENTRE LIMITED
    - now 06346369
    REGUS PLP (UK) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 152 - Ownership of shares – 75% or more OE
    CIF 152 - Ownership of voting rights - 75% or more OE
    CIF 152 - Right to appoint or remove directors OE
  • 262
    NORWICH STANNARD PLACE CENTRE LIMITED
    - now 06967554
    REGUS (NORWICH STANNARD PLACE) LIMITED - 2016-03-10
    6th Floor, 2 Kingdom Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 263
    NOTTINGHAM CITYGATE CENTRE LIMITED
    - now 06807255
    REGUS (NOTTINGHAM CITYGATE) LIMITED - 2016-03-11
    REGUS (NORTHWEST) LIMITED - 2009-07-10
    NEWINCCO 909 LIMITED - 2009-02-17
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 305 - Ownership of voting rights - 75% or more OE
    CIF 305 - Right to appoint or remove directors OE
    CIF 305 - Ownership of shares – 75% or more OE
  • 264
    NOTTINGHAM EAST MIDLANDS AIRPORT CENTRE LIMITED
    - now 06954914
    REGUS (NOTTINGHAM EAST MIDLANDS AIRPORT) LIMITED - 2016-03-11
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-10-31 ~ 2016-12-19
    CIF 178 - Ownership of voting rights - 75% or more OE
    CIF 178 - Right to appoint or remove directors OE
    CIF 178 - Ownership of shares – 75% or more OE
  • 265
    OFFICE PROPERTIES LIMITED - now
    MWB BUSINESS EXCHANGE CENTRES LIMITED
    - 2019-06-18 05512549
    BUSINESS EXCHANGE CENTRES LIMITED - 2006-01-13
    MWB BUSINESS EXCHANGE LIMITED - 2005-11-15
    FINLAW 494 LIMITED - 2005-10-03
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-09-30 ~ 2016-12-19
    CIF 293 - Ownership of voting rights - 75% or more OE
    CIF 293 - Right to appoint or remove directors OE
    CIF 293 - Ownership of shares – 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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.