1
3-5 Rathbone Place, London, EnglandCorporate (5 parents, 1 offspring)
Person with significant control
2019-11-15 ~ 2023-11-06CIF 44 - Ownership of shares – 75% or more → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
CIF 44 - Right to appoint or remove directors → OE
2
Millshaw, Ring Road, Leeds, West YorkshireCorporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2020-07-01CIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
SANNE GROUP ADMINISTRATION SERVICES (UK) LIMITED - 2023-01-16
4th Floor, 140 Aldersgate Street, London, United KingdomCorporate (4 parents)
Person with significant control
2016-04-06 ~ 2022-11-21CIF 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 as a member of a firm → OE
4
SANNE GROUP (UK) LIMITED - 2023-01-16
SANNE SECURITISATION LIMITED - 2012-10-05
SANNE SECURITISATION SERVICES LIMITED - 2012-01-20
4th Floor, 140 Aldersgate Street, London, United KingdomCorporate (4 parents, 12 offsprings)
Person with significant control
2016-04-06 ~ 2022-11-18CIF 49 - Ownership of shares – 75% or more → OE
CIF 49 - Ownership of voting rights - 75% or more → OE
5
SANNE GROUP NOMINEES 1 (UK) LIMITED - 2023-01-16
4th Floor 140 Aldersgate Street, London, United KingdomCorporate (5 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ 2022-11-21CIF 53 - Ownership of shares – 75% or more → OE
CIF 53 - Ownership of voting rights - 75% or more → OE
CIF 53 - Right to appoint or remove directors → OE
6
SANNE GROUP NOMINEES 2 (UK) LIMITED - 2023-01-16
4th Floor 140 Aldersgate Street, London, United KingdomCorporate (5 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2022-11-21CIF 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
7
SANNE GROUP SECRETARIES (UK) LIMITED - 2023-01-16
4th Floor 140 Aldersgate Street, London, United KingdomCorporate (3 parents, 377 offsprings)
Person with significant control
2016-04-06 ~ 2022-11-21CIF 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
8
SANNE GROUP SERVICES (UK) LIMITED - 2023-01-16
4th Floor, 140 Aldersgate Street, London, United KingdomCorporate (4 parents)
Person with significant control
2018-08-08 ~ 2022-11-18CIF 47 - Right to appoint or remove directors → OE
CIF 47 - Right to appoint or remove directors as a member of a firm → OE
CIF 47 - Has significant influence or control as a member of a firm → OE
9
SANNE TRUSTEE COMPANY UK LIMITED - 2023-01-16
SANNE UK LIMITED - 2004-07-06
4th Floor, 140 Aldersgate Street, London, United KingdomCorporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2022-11-18CIF 48 - Ownership of shares – 75% or more → OE
CIF 48 - Ownership of voting rights - 75% or more → OE
CIF 48 - Right to appoint or remove directors → OE
10
AGENSYND LIMITED - 2023-01-16
4th Floor, 140 Aldersgate Street, London, United KingdomCorporate (2 parents)
Equity (Company account)
93,572 GBP2018-12-31
Person with significant control
2018-09-03 ~ 2022-11-18CIF 46 - Right to appoint or remove directors → OE
CIF 46 - Right to appoint or remove directors as a member of a firm → OE
CIF 46 - Has significant influence or control as a member of a firm → OE
11
BROOKLANDS HOTELS HOLDINGS LIMITED - 2008-10-01
HAMSARD 2391 LIMITED - 2002-01-16
Lower Plaza 1 Gateway Plaza, Fitzwilliam Street, Barnsley, EnglandCorporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-05-31CIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust → OE
12
HACKREMCO (NO.2114) LIMITED - 2004-03-12
The Sir John Peace Building Experian Way, Ng Business Park, NottinghamCorporate (2 parents)
Person with significant control
2016-04-06 ~ 2022-08-04CIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
13
Millshaw, Leeds, West YorkshireDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 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
14
Millshaw, Leeds, West YorkshireCorporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors with control over the trustees of a trust → OE
15
57 CHANNELS LIMITED - 2007-01-29
C/o Gibson Booth, 15 Victoria Road, Barnsley, South YorkshireDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2018-03-16CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
16
EVANS DAKOTA SERVICES LIMITED - 2019-02-01
Millshaw, Leeds, West Yorkshire, United KingdomCorporate (6 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2020-07-01CIF 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
17
DAKOTA HOTELS LIMITED - 2006-06-26
1-3 Parklands Avenue Eurocentral Business Park, Motherwell, North LanarkshireDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2018-03-16CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
18
HUNTER STREET LIMITED - 2015-02-25
Lower Plaza 1, Gateway Plaza, Fitzwilliam Street, Barnsley, EnglandCorporate (2 parents)
Person with significant control
2016-04-06 ~ 2018-05-31CIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
19
DOLLIS HILL DEVELOPMENTS LIMITED - 2007-07-02
Evans, Millshaw, LeedsCorporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
20
Millshaw, Leeds, West YorkshireDissolved corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
21
REGENT STREET HOTELS LIMITED - 2014-10-24
Millshaw, Leeds, West YorkshireCorporate (7 parents)
Person with significant control
2016-04-06 ~ 2020-07-01CIF 30 - Ownership of shares – 75% or more → OE
CIF 30 - Ownership of voting rights - 75% or more → OE
CIF 30 - Right to appoint or remove directors → OE
22
LONSDALE DEVELOPMENT LIMITED - 2020-10-03
Millshaw Ring Road, Beeston, LeedsCorporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
23
F R EVANS (LEEDS) LIMITED - 2024-01-24
EVANS REGENERATION INVESTMENTS LIMITED - 2022-02-10
Millshaw, Leeds, West YorkshireCorporate (7 parents, 6 offsprings)
Equity (Company account)
52,789,165 GBP2019-03-31
Person with significant control
2016-04-06 ~ 2020-07-01CIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
24
Millshaw, Ring Road, Beeston, Leeds, West YorkshireCorporate (7 parents, 17 offsprings)
Person with significant control
2016-04-06 ~ 2020-07-01CIF 29 - Ownership of shares – 75% or more → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
CIF 29 - Right to appoint or remove directors → OE
25
EVANS HOLDINGS LIMITED - 2007-11-08
CASSEL PROPERTIES NO 2 LIMITED - 2003-08-04
Millshaw, LeedsCorporate (4 parents, 5 offsprings)
Equity (Company account)
-476,824 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2018-12-21CIF 35 - Ownership of shares – 75% or more → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Right to appoint or remove directors → OE
26
WHITE ROSE INVESTMENTS NO.1 LIMITED - 2007-11-08
Millshaw, Leeds, West YorkshireCorporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2020-07-01CIF 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
27
F R EVANS (LEEDS) LIMITED - 2022-02-10
EVANS ABSTRACT LIMITED - 2011-07-08
EVANS ABSTRACT OFFICE INVESTMENTS LIMITED - 2007-09-12
EVANS OFFICE INVESTMENTS NO.1 LIMITED - 2007-07-02
Millshaw, Leeds, West YorkshireDissolved corporate (5 parents)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
28
Millshaw, Leeds, West YorkshireDissolved corporate (3 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
29
Millshaw, Leeds, West YorkshireDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
30
Millshaw, Leeds, West YorkshireCorporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
31
GREEK STREET HOTEL LIMITED - 2015-07-15
Millshaw Ring Road, Beeston, LeedsCorporate (5 parents)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
32
THE AIRE VALLEY LAND LLP - 2025-04-08
Advantage House Poplar Way, Catcliffe, Rotherham, United KingdomCorporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2021-03-31CIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 8 - Right to surplus assets - More than 25% but not more than 50% → OE
33
VENTUR GROUP LIMITED - 2022-09-05
GLOBAL TRAVEL SOLUTIONS GROUP LTD - 2021-04-15
Millshaw Ring Road, Beeston, Leeds, EnglandCorporate (4 parents, 4 offsprings)
Equity (Company account)
-964,062 GBP2021-09-30
Person with significant control
2018-11-29 ~ 2020-07-01CIF 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 with control over the trustees of a trust → OE
34
VENTUR TRAVEL LIMITED - 2022-08-16
DEEHURST LIMITED - 2021-04-15
Millshaw, Ring Road, Beeston, Leeds.Corporate (3 parents)
Equity (Company account)
749,970 GBP2021-09-30
Person with significant control
2016-04-06 ~ 2018-12-13CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
35
Millshaw, Leeds, West YorkshireDissolved corporate (5 parents)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
36
153 -155 London Road, Hemel Hempstead, Hertfordshire, United KingdomCorporate (5 parents)
Equity (Company account)
3,597,004 GBP2023-12-31
Person with significant control
2017-07-24 ~ 2022-12-19CIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
CIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
CIF 45 - Right to appoint or remove directors with control over the trustees of a trust → OE
CIF 45 - Has significant influence or control over the trustees of a trust → OE
37
Millshaw, Leeds, West YorkshireCorporate (4 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2018-12-21CIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
38
Millshaw, Leeds, West YorkshireDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ 2019-03-29CIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
39
1 Newton Road, Little Shelford, Cambridge, EnglandCorporate (3 parents)
Person with significant control
2016-04-06 ~ 2020-07-01CIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 32 - Right to surplus assets - More than 25% but not more than 50% → OE
40
University Of York, Heslington, York, EnglandCorporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-10-10CIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 16 - Right to surplus assets - More than 25% but not more than 50% → OE
41
1 Newton Road, Little Shelford, Cambridge, EnglandCorporate (3 parents)
Person with significant control
2016-04-06 ~ 2020-07-01CIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 33 - Right to surplus assets - More than 25% but not more than 50% → OE
42
USAF (ANSON ROAD) LIMITED - 2007-11-21
South Quay, Temple Back, Bristol, United KingdomCorporate (4 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2022-08-10CIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
CIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
CIF 56 - Right to appoint or remove directors with control over the trustees of a trust → OE
43
South Quay, Temple Back, Bristol, United KingdomCorporate (4 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2022-08-10CIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
CIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
CIF 57 - Right to appoint or remove directors with control over the trustees of a trust → OE
44
South Quay, Temple Back, Bristol, United KingdomCorporate (4 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2022-08-10CIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
CIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
CIF 58 - Right to appoint or remove directors with control over the trustees of a trust → OE
45
South Quay, Temple Back, Bristol, United KingdomCorporate (4 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2022-08-10CIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
CIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
CIF 59 - Right to appoint or remove directors with control over the trustees of a trust → OE
46
South Quay, Temple Back, Bristol, United KingdomCorporate (4 parents, 7 offsprings)
Person with significant control
2016-07-22 ~ 2022-08-10CIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
CIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
CIF 54 - Right to appoint or remove directors with control over the trustees of a trust → OE
47
South Quay, Temple Back, Bristol, United KingdomCorporate (4 parents, 26 offsprings)
Person with significant control
2016-04-06 ~ 2022-08-10CIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
CIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
CIF 55 - Right to appoint or remove directors with control over the trustees of a trust → OE
48
Millshaw, Leeds, West YorkshireCorporate (4 parents, 12 offsprings)
Person with significant control
2016-04-06 ~ 2019-03-29CIF 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