1
CSBP INVESTMENTS LIMITED - 2004-04-05
CENTRAL SCOTLAND BUSINESS PARKS LIMITED - 2003-12-22
DUNWILCO (488) LIMITED - 1996-03-12
C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, ScotlandActive Corporate (5 parents)
Person with significant control
2022-09-29 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
2
C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, ScotlandLiquidation Corporate (5 parents)
Person with significant control
2022-09-29 ~ nowCIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
VALAD (WANDSWORTH) LIMITED - 2013-02-01
SDG (WANDSWORTH) LIMITED - 2007-09-18
TEESLAND (WANDSWORTH) LIMITED - 2002-11-29
Duff & Phelps Ltd, The Shard 32 London Bridge Street, LondonDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
Europa House, 20 Esplanade, ScarboroughActive Corporate (8 parents, 137 offsprings)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2018-11-30 ~ nowCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
5
Europa House, 20 Esplanade, ScarboroughDissolved Corporate (4 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
6
C/o Mazars Llp First Floor, Two Chamberlain Square, BirminghamDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2018-09-24 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
7
GEORGE STREET (NO.2) LIMITED - 2005-05-17
Europa House, 20 Esplanade, Scarborough, North YorkshireActive Corporate (6 parents, 4 offsprings)
Person with significant control
2018-02-28 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
8
SPC GROUP PLC - 2007-03-17
TEESLAND GROUP PLC - 2000-08-21
TEESLAND LIMITED - 1992-09-17
CRAYCHART LIMITED - 1989-06-02
C/o Mazars Llp First Floor, Two Chamberlain Square, BirminghamDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
9
Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, BirminghamDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
10
CITY LOFTS (SHELF CO 6) LIMITED - 2006-03-02
Europa House 20 Esplanade, Scarborough, North YorkshireActive Corporate (4 parents)
Person with significant control
2020-06-30 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
11
SPC DEVELOPMENTS LIMITED - 2007-09-18
Duff & Phelps Ltd, The Shard 32 London Bridge Street, LondonDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE