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 47
  • 1
    Messent, Jon
    Individual (229 offsprings)
    Officer
    2007-07-02 ~ 2008-11-28
    OF - Secretary → CIF 0
  • 2
    Dunn, Michael Edward
    Director born in June 1968
    Individual (174 offsprings)
    Officer
    2010-12-01 ~ 2015-05-31
    OF - Director → CIF 0
  • 3
    Minns, Lisa Ann Katherine
    Solicitor born in July 1975
    Individual (113 offsprings)
    Officer
    2021-03-24 ~ 2025-04-01
    OF - Director → CIF 0
  • 4
    Ruhan, Andrew Joseph
    Chartered Surveyor born in September 1962
    Individual (54 offsprings)
    Officer
    ~ 1993-01-29
    OF - Director → CIF 0
  • 5
    Smith, David
    Company Director born in August 1968
    Individual (93 offsprings)
    Officer
    2015-11-02 ~ 2025-01-27
    OF - Director → CIF 0
  • 6
    Gusterson, Guy Charles
    Director born in July 1970
    Individual (136 offsprings)
    Officer
    2010-04-20 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Wood, Rupert Timothy
    Director born in May 1973
    Individual (45 offsprings)
    Officer
    2008-01-11 ~ 2019-07-31
    OF - Director → CIF 0
  • 8
    Clarke, Stanley William, Sir
    Director born in June 1933
    Individual (41 offsprings)
    Officer
    ~ 2004-04-23
    OF - Director → CIF 0
  • 9
    Sambhi, Sarwjit
    Business Executive born in July 1969
    Individual (87 offsprings)
    Officer
    2020-11-16 ~ 2025-01-31
    OF - Director → CIF 0
  • 10
    Humphreys, John Christopher
    Individual (287 offsprings)
    Officer
    2006-11-01 ~ 2007-07-02
    OF - Secretary → CIF 0
  • 11
    Herbert, Michael Wynspeare
    Surveyor born in August 1955
    Individual (11 offsprings)
    Officer
    1997-06-10 ~ 2019-09-30
    OF - Director → CIF 0
  • 12
    Seddon, Timothy Alex
    Surveyor born in February 1965
    Individual (146 offsprings)
    Officer
    2006-05-30 ~ 2019-05-31
    OF - Director → CIF 0
  • 13
    Knowles, Steven Paul
    Surveyor born in October 1971
    Individual (32 offsprings)
    Officer
    2014-08-19 ~ 2017-06-30
    OF - Director → CIF 0
  • 14
    Taylor, Michelle
    Surveyor born in September 1962
    Individual (17 offsprings)
    Officer
    1997-06-10 ~ 2012-11-30
    OF - Director → CIF 0
  • 15
    Glossop, Charles Compton Anthony
    Director born in November 1941
    Individual (90 offsprings)
    Officer
    ~ 2011-03-22
    OF - Director → CIF 0
  • 16
    Olsen, Thomas Anthony Lewis
    Company Director born in July 1976
    Individual (83 offsprings)
    Officer
    2024-01-08 ~ 2024-07-01
    OF - Director → CIF 0
  • 17
    Hudson, Robert Jan
    Director born in July 1973
    Individual (333 offsprings)
    Officer
    2015-10-26 ~ 2021-07-30
    OF - Director → CIF 0
  • 18
    Taylor, Andrew
    Born in March 1973
    Individual (157 offsprings)
    Officer
    2014-12-01 ~ 2016-02-12
    OF - Director → CIF 0
  • 19
    Green, Antony Charles
    Individual (57 offsprings)
    Officer
    ~ 2000-04-20
    OF - Secretary → CIF 0
  • 20
    Park, Daniel Stephen
    Born in December 1984
    Individual (109 offsprings)
    Officer
    2025-01-09 ~ now
    OF - Director → CIF 0
  • 21
    Williams, Robert David Howell
    Company Director born in February 1970
    Individual (77 offsprings)
    Officer
    2023-03-31 ~ 2024-12-31
    OF - Director → CIF 0
  • 22
    Doona, Paul Ernest
    Chartered Accountant/Finance D born in February 1952
    Individual (95 offsprings)
    Officer
    ~ 1999-12-01
    OF - Director → CIF 0
  • 23
    Simon, Remco
    Company Director born in March 1981
    Individual (13 offsprings)
    Officer
    2019-10-10 ~ 2021-12-01
    OF - Director → CIF 0
  • 24
    Oliver, William Alder
    Director born in June 1956
    Individual (186 offsprings)
    Officer
    2000-01-24 ~ 2016-11-30
    OF - Director → CIF 0
    Oliver, William Alder
    Individual (186 offsprings)
    Officer
    2000-04-20 ~ 2001-03-02
    OF - Secretary → CIF 0
  • 25
    Burke, Stephen James
    Surveyor born in April 1959
    Individual (56 offsprings)
    Officer
    1998-09-01 ~ 2017-03-13
    OF - Director → CIF 0
  • 26
    Stevenson, Walter
    Contracts Director born in July 1934
    Individual (1 offspring)
    Officer
    ~ 1999-09-07
    OF - Director → CIF 0
  • 27
    Allan, Mark Christopher
    Director born in April 1972
    Individual (294 offsprings)
    Officer
    2016-11-24 ~ 2020-04-13
    OF - Director → CIF 0
  • 28
    Doyle, Nicholas Sean
    Surveyor born in September 1962
    Individual (47 offsprings)
    Officer
    1995-07-01 ~ 2005-12-20
    OF - Director → CIF 0
  • 29
    Joseland, Rupert
    Surveyor born in January 1970
    Individual (29 offsprings)
    Officer
    2004-12-01 ~ 2021-01-31
    OF - Director → CIF 0
  • 30
    Troughton, Olivia Clare
    Exec born in December 1969
    Individual (65 offsprings)
    Officer
    2021-03-15 ~ 2023-07-31
    OF - Director → CIF 0
  • 31
    Stote, Tanya
    Company Secretary born in July 1973
    Individual (146 offsprings)
    Officer
    2015-08-20 ~ 2017-11-01
    OF - Director → CIF 0
  • 32
    Bannister, Richard James
    Surveyor born in May 1974
    Individual (14 offsprings)
    Officer
    2014-08-19 ~ 2018-03-23
    OF - Director → CIF 0
  • 33
    Luff, Peter John
    Chartered Surveyor born in October 1949
    Individual (4 offsprings)
    Officer
    ~ 1991-06-18
    OF - Director → CIF 0
  • 34
    Dodds, John Andrew William
    Surveyor born in February 1956
    Individual (74 offsprings)
    Officer
    2001-09-13 ~ 2014-11-30
    OF - Director → CIF 0
  • 35
    Vuckovic, Nicholas Karl
    Born in January 1984
    Individual (75 offsprings)
    Officer
    2025-01-09 ~ now
    OF - Director → CIF 0
  • 36
    Eames, Andrew David
    Solicitor born in February 1976
    Individual (62 offsprings)
    Officer
    2018-01-26 ~ 2021-03-24
    OF - Director → CIF 0
  • 37
    Haywood, Timothy Paul
    Company Director born in June 1963
    Individual (162 offsprings)
    Officer
    2003-04-14 ~ 2010-11-26
    OF - Director → CIF 0
    Haywood, Timothy Paul
    Individual (162 offsprings)
    Officer
    2006-08-15 ~ 2006-11-01
    OF - Secretary → CIF 0
  • 38
    Powell, Richard Stephen
    Construction Manager born in October 1969
    Individual (14 offsprings)
    Officer
    2014-12-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 39
    Johnson-brett, Susan Karen
    Individual (131 offsprings)
    Officer
    2001-03-02 ~ 2006-08-15
    OF - Secretary → CIF 0
  • 40
    Froggatt, Richard Lindsay
    Executive Director born in February 1949
    Individual (43 offsprings)
    Officer
    1995-12-11 ~ 2006-07-05
    OF - Director → CIF 0
  • 41
    West, Derek Arthur
    Chartered Surveyor born in June 1947
    Individual (6 offsprings)
    Officer
    ~ 2008-10-17
    OF - Director → CIF 0
  • 42
    Lea, Miles Christopher
    Chartered Surveyor born in November 1952
    Individual (27 offsprings)
    Officer
    1994-01-24 ~ 1995-03-04
    OF - Director → CIF 0
  • 43
    Prosser, Stephen Francis
    Surveyor born in January 1964
    Individual (44 offsprings)
    Officer
    2004-11-11 ~ 2017-06-30
    OF - Director → CIF 0
  • 44
    Kentleton, Rachel Elizabeth
    Director born in February 1969
    Individual (27 offsprings)
    Officer
    2021-09-13 ~ 2023-03-31
    OF - Director → CIF 0
  • 45
    BRIGHTON STM GROUP HOLDING COMPANY LIMITED
    - now 02741186
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20 02741186
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09 02741186 05732822, 05851841, 05851806... (more)
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    INGLEBY (636) LIMITED - 1992-10-09
    Suite S10, One Devon Way, Longbridge, Birmingham, England
    Active Corporate (37 parents, 50 offsprings)
    Person with significant control
    2023-02-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 46
    BRIGHTON STM PROPERTIES LIMITED - now
    ST. MODWEN PROPERTIES LIMITED
    - 2025-03-20 00349201 00892832
    ST. MODWEN PROPERTIES PLC - 2021-08-12 00349201 00892832
    REDMAN HEENAN INTERNATIONAL PLC - 1986-04-21
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (51 parents, 79 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 47
    BRIGHTON STM CORPORATE SERVICES LIMITED
    - now 06163437
    ST. MODWEN CORPORATE SERVICES LIMITED - 2025-03-20 06163437
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    Suite S10, One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (37 parents, 241 offsprings)
    Officer
    2008-11-28 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

BRIGHTON STM DEVELOPMENTS LIMITED

Previous names
ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
ST.MODWEN SECURITIES LIMITED - 1979-12-31 00460301
ST. MODWEN PROPERTIES LIMITED - 1979-12-31 00349201
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BRIGHTON STM DEVELOPMENTS LIMITED
    Info
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    CLARKE ST. MODWEN PROPERTIES LIMITED - 2025-03-20
    ST.MODWEN SECURITIES LIMITED - 2025-03-20
    ST. MODWEN PROPERTIES LIMITED - 2025-03-20
    Registered number 00892832
    Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS
    PRIVATE LIMITED COMPANY incorporated on 1966-11-28 (59 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • ST MODWEN DEVELOPMENTS LIMITED
    S
    Registered number 892832
    Two Devon Way, Longbridge, Birmingham, England, B31 2TS
    CIF 1
  • ST. MODWEN DEVELOPMENTS LIMITED
    S
    Registered number 892832
    2, Devon Way, Birmingham, England, B31 2TS
    CIF 2
  • ST. MODWEN DEVELOPMENTS LIMITED
    S
    Registered number 00892832
    Park Point 17 High Street, Longbridge, Birmingham, England, England, B31 2UQ
    CIF 3
child relation
Offspring entities and appointments 76
  • 1
    BAGLAN BAY COMPANY LIMITED
    - now 06383208
    MEADHURST SERVICES (NO.7) LIMITED - 2009-11-20
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (23 parents)
    Equity (Company account)
    -6,250 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 2
    BARTON BUSINESS PARK LIMITED
    - now 03807742 02741186
    INGLEBY (1229) LIMITED - 1999-11-17
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BAY CAMPUS DEVELOPMENTS LLP
    OC389022
    Finance Department Swansea University, Singleton Park, Swansea, Wales
    Active Corporate (5 parents)
    Person with significant control
    2021-09-13 ~ now
    CIF 10 - Has significant influence or control OE
    Officer
    2013-11-06 ~ now
    CIF 2 - LLP Designated Member → ME
  • 4
    BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED
    10136829
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-20 ~ 2024-10-03
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 5
    BRANSTON LEAS ESTATE MANAGEMENT COMPANY LIMITED
    09499379
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-09-17
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 6
    BRANSTON LEAS HOLLYHOCK ESTATE MANAGEMENT COMPANY LIMITED
    10136818
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-20 ~ 2024-10-03
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 7
    BRANSTON PROPERTIES LIMITED
    - now 02893827
    POTCROWN LIMITED - 1994-03-23
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-13
    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
  • 8
    BRIGHTON STM DEVELOPMENTS (KIRKBY 2) LIMITED
    - now 09746395
    ST. MODWEN DEVELOPMENTS (KIRKBY 2) LIMITED
    - 2025-03-20 09746395
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-02-01 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 9
    BRIGHTON STM DEVELOPMENTS (MEON VALE) LIMITED
    - now 05294589
    ST MODWEN DEVELOPMENTS (MEON VALE) LIMITED
    - 2025-05-12 05294589
    ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED - 2014-01-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (20 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 10
    BRIGHTON STM DEVELOPMENTS (QUINTON) LIMITED
    - now 01479159
    ST MODWEN DEVELOPMENTS (QUINTON) LIMITED
    - 2025-05-15 01479159
    PARKFIELD ESTATE (BIRMINGHAM) LIMITED - 1999-03-16
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 11
    BRIGHTON STM GROUP HOLDING COMPANY LIMITED - now
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    ST MODWEN (SHELF 1) LIMITED
    - 2023-03-09 02741186 05732822, 05851841, 05851806... (more)
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    INGLEBY (636) LIMITED - 1992-10-09
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (37 parents, 50 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-04
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 12
    BRIGHTON STM HUNGERFORD LIMITED
    - now 06160323
    ST. MODWEN HUNGERFORD LIMITED
    - 2025-05-12 06160323
    ST. MODWEN (SHELF 65) LIMITED - 2009-09-09
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (17 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 13
    BRIGHTON STM NEATH CANAL LTD.
    - now 06160309
    ST. MODWEN NEATH CANAL LIMITED
    - 2025-03-24 06160309
    ST. MODWEN (SHELF 63) LIMITED - 2009-12-02
    13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    BROOMFORD VANGE LIMITED
    05697168
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 15
    CHERTSEY ROAD PROPERTY LIMITED
    06899060
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 16
    CLAY CROSS ESTATE MANAGEMENT COMPANY LIMITED
    11137534
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2018-01-08 ~ 2024-10-03
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 17
    COED DARCY ESTATES MANAGEMENT LTD
    07848407
    13th Floor, Nova South, Victoria Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    COED DARCY LAND LIMITED
    - now 16038968
    COED DARCY (MAIN SITE) LIMITED
    - 2024-10-25 16038968
    13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-10-24 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 19
    COED DARCY LIMITED
    - now 00577934
    BP D'ARCY DEVELOPMENT LIMITED - 2008-01-15
    D'ARCY DEVELOPMENT LIMITED - 1999-03-18
    WRYTHE SERVICE STATION (1957) LIMITED - 1987-01-06
    13th Floor, Nova South, Victoria Street, London, England
    Active Corporate (57 parents)
    Profit/Loss (Company account)
    -777,601 GBP2018-12-01 ~ 2019-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 20
    EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED
    08415961
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-03
    CIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 73 - Right to appoint or remove directors OE
  • 21
    EDISON PLACE (RUGBY) MANAGEMENT COMPANY LIMITED
    08548275
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-31
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
  • 22
    EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED
    10707948 09358964
    305 Gray's Inn Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2017-04-04 ~ 2020-10-23
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 23
    EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED
    10891994
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2017-07-31 ~ 2024-10-03
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
  • 24
    EDISON PLACE ESTATE MANAGEMENT COMPANY TWO LIMITED
    09358964 10707948
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2020-10-23
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 25
    GLAN LLYN ESTATE MANAGEMENT COMPANY LIMITED
    09250715
    13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 26
    GREGORYS BANK (WORCESTER) MANAGEMENT COMPANY LIMITED
    - now 08784070
    GREGORYS (WORCESTER) MANAGEMENT COMPANY LIMITED - 2013-12-23
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-09-17
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of voting rights - 75% or more OE
  • 27
    HEATHY WOOD ESTATE MANAGEMENT COMPANY LIMITED
    11469318
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Person with significant control
    2018-07-17 ~ 2024-09-18
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 28
    HENDREFOILAN PARK MANAGEMENT COMPANY LIMITED
    10889423
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2017-07-28 ~ 2022-12-28
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 29
    HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED
    10136821
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-20 ~ 2024-10-03
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 30
    KILLINGHOLME ENERGY LIMITED
    08320277
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 31
    KILLINGHOLME LAND LIMITED
    08320297
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 32
    KINGSGROVE ESTATE MANAGEMENT COMPANY LIMITED
    11414057
    13th Floor Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2018-06-13 ~ 2024-09-18
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    2025-05-12 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 33
    LAWNMARK LIMITED
    04089229
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 34
    LICKEY ROAD (LONGBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED
    08699596
    Vantage Point 23 Mark Road, United Kingdom, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-03
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 35
    LITTLECOMBE COMMUNITY INTEREST COMPANY
    05896419
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (34 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-25
    CIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    LOCKING PARKLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED
    11795621
    13th Floor Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2025-06-20 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    2019-01-29 ~ 2024-09-17
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 37
    LOCKING PARKLANDS (CRANWELL ROAD APARTMENTS BLOCK C) MANAGEMENT COMPANY LIMITED
    10863217 10863230
    13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2017-07-12 ~ 2024-09-17
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    2025-06-20 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 38
    LOCKING PARKLANDS (CRANWELL ROAD APARTMENTS BLOCK D) MANAGEMENT COMPANY LIMITED
    10863230 10863217
    13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2025-06-20 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    2017-07-12 ~ 2024-09-17
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 39
    LOCKING PARKLANDS (PHASE 12A APARTMENTS) MANAGEMENT COMPANY LIMITED
    13949421
    13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2025-05-12 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 40
    LOCKING PARKLANDS (PHASE 3A) MANAGEMENT COMPANY LIMITED
    12137680
    13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Person with significant control
    2025-06-20 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 41
    LOCKING PARKLANDS COMMUNITY INTEREST COMPANY
    07952707
    13th Floor Nova South, 160 Victoria Street, London, United Kingdom, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-05-12 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    2016-11-30 ~ 2024-09-18
    CIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    LONGBRIDGE TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED
    13014319
    Station House Station Approach, East Horsley, Leatherhead, England
    Active Corporate (9 parents)
    Person with significant control
    2020-11-12 ~ 2025-01-16
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    LONGBRIDGE TOWN CENTRE MANAGEMENT COMPANY LIMITED
    15808488
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-06-28 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 44
    LOWFIELD LANE LIMITED
    08933874
    2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-03
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 45
    MAXTED PARK MANAGEMENT COMPANY LIMITED
    10012252
    Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire
    Active Corporate (13 parents)
    Equity (Company account)
    7,871 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 46
    MEAFORD ENERGY LIMITED
    08575649
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 47
    MEAFORD LAND LIMITED
    08575760
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 48
    MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED
    09172512
    Brook House, 58 Brook Street, Luton, England, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2023-07-21
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    MEON VALE MANAGEMENT COMPANY LIMITED
    - now 08674615
    LONG MARSTON RESIDENTIAL ESTATE MANAGEMENT COMPANY LTD
    - 2013-10-28 08674615
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (20 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-09-18
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 74 - Right to appoint or remove directors OE
    Officer
    2013-09-03 ~ 2014-01-03
    CIF 4 - Secretary → ME
  • 50
    NEWCASTLE REGENERATION PARTNERSHIP LIMITED
    - now 02741086
    KINGSWOOD PARK LIMITED - 1998-11-12
    INGLEBY (644) LIMITED - 1992-11-20
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 51
    PARK FARM (UTTOXETER) MANAGEMENT COMPANY LIMITED
    11212386
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2018-02-19 ~ 2024-10-03
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 52
    SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED
    02485456 02485619
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 53
    SAXON BUSINESS CENTRE (MANAGEMENT) LIMITED
    02470756
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 54
    SHAW PARK DEVELOPMENTS LIMITED
    - now 04625000
    ST JAMES PARADE (28) LIMITED - 2003-10-08
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
  • 55
    SKYPARK DEVELOPMENT PARTNERSHIP LLP
    OC343583
    Legal And Democratic Services, County Hall, Topsham Road, Exeter, Devon, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2025-04-01
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2009-03-27 ~ 2025-04-01
    CIF 1 - LLP Designated Member → ME
  • 56
    SNIPE CENTRE (MANAGEMENT) LIMITED
    02485535
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-09
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 57
    SOUTH OCKENDON RESIDENTS MANAGEMENT COMPANY LIMITED
    08938674
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-09-17
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 58
    SOWCREST LIMITED
    02948648
    1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (36 parents)
    Equity (Company account)
    3,512,569 GBP2025-05-31
    Person with significant control
    2016-04-06 ~ 2018-08-21
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 59
    SPRAY STREET QUARTER LLP
    OC404205
    Bruce Kenrick House, 2 Killick St, London, England, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-31
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2016-02-08 ~ 2023-01-31
    CIF 3 - LLP Designated Member → ME
  • 60
    ST ANDREW'S PARK (PHASE 4 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED
    10715114 11329252
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2017-04-07 ~ 2022-12-28
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 61
    ST ANDREW'S PARK TRIANGLE (UXBRIDGE) MANAGEMENT COMPANY LIMITED
    10968904
    C/o Annington Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Person with significant control
    2017-09-18 ~ 2020-09-04
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 62
    ST MODWEN DEVELOPMENTS (EDMONTON) LIMITED
    - now 02405853
    ST MODWEN DEVELOPMENTS (CANNOCK) LIMITED - 1999-04-08
    ST. MODWEN DEVELOPMENTS (OCTAGON) LIMITED - 1996-07-16
    INGLEBY (420) LIMITED - 1989-08-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 63
    ST. LEONARDS STAFFORD ESTATE MANAGEMENT COMPANY LIMITED
    12881066
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2020-09-15 ~ 2022-12-28
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 64
    ST. MODWEN DEVELOPMENTS (FACILITY SERVICES) LIMITED
    08996358
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 65
    ST. MODWEN DEVELOPMENTS (CLAY CROSS) LIMITED
    - now OE000913
    ST. MODWEN DEVELOPMENTS (CLAY CROSS) LIMITED
    - 2025-08-18 OE000913
    47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-05-11 ~ now
    CIF 26 - Ownership of shares - More than 25% OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - More than 25% OE
  • 66
    ST. MODWEN DEVELOPMENTS (LLANWERN) LIMITED
    - now OE001233
    ST. MODWEN DEVELOPMENTS (LLANWERN) LIMITED
    - 2025-09-02 OE001233
    47 Esplanade, Jersey, Channel Isles
    Registered Corporate (1 parent)
    Beneficial owner
    2018-05-11 ~ now
    CIF 27 - Ownership of shares - More than 25% OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - More than 25% OE
  • 67
    ST. MODWEN DEVELOPMENTS (LONGBRIDGE EAST WORKS) LIMITED
    OE001539
    47 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2018-05-11 ~ 2022-12-28
    CIF 51 - Ownership of shares - More than 25% OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - More than 25% OE
  • 68
    STATEDALE LIMITED
    03656832
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 69
    THE SQUARE AT ST ANDREWS PARK MANAGEMENT COMPANY LIMITED
    15495332
    13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2025-03-13 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 70
    TRENTHAM MANOR ESTATE MANAGEMENT COMPANY LIMITED
    09780151
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-28
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
  • 71
    WEOGORAN PARK MANAGEMENT COMPANY LIMITED
    10759787
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (14 parents)
    Person with significant control
    2017-05-08 ~ 2022-12-28
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of voting rights - 75% or more OE
  • 72
    WEST LONGBRIDGE MANAGEMENT COMPANY LIMITED
    14472784
    2 Centro Place, Pride Park, Derby, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2022-11-09 ~ 2025-01-31
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 73
    WOODINGDEAN ESTATE MANAGEMENT COMPANY LIMITED
    09293061
    Park Point 17 High Street, Longbridge, Birmingham
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 74
    WREXHAM LAND LIMITED
    - now 06748467
    SKELTON SLH LIMITED - 2011-01-14
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 75
    WREXHAM POWER LIMITED
    - now 06762265
    SKELTON COSELEY LIMITED - 2011-01-14
    SKELTON FIVEWAYS LIMITED - 2009-10-23
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-11-21 ~ dissolved
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 76
    YELLOW 1 (UK) LIMITED
    - now 15836448
    YELLOW 1 (UK) LIMITED
    - 2025-11-14 15836448
    Level 19 The Shard, 32 London Bridge Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2025-11-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.