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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Stephen Allen Schwarzman

child relation
Offspring entities and appointments
Active 461
  • 1
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-07-21 ~ now
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - More than 25%OE
    IIF 630 - Ownership of shares - More than 25%OE
  • 2
    RESETFAN (SHARED SERVICES) LIMITED - 2005-10-14
    3426TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-27
    CAPSTONE MORTGAGE SERVICES LIMITED - 2010-11-22
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    VALAD CAPITAL LIMITED - 2015-09-24
    TEESLAND CAPITAL LIMITED - 2007-10-08
    icon of address 40 Berkeley Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 268 - Has significant influence or controlOE
  • 4
    VALAD EUROPEAN HOLDINGS UK LIMITED - 2015-09-23
    icon of address 40 Berkeley Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 511 - Has significant influence or controlOE
  • 5
    icon of address 40 Berkeley Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Has significant influence or controlOE
  • 6
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 7
    VALAD TCL HOLDINGS LIMITED - 2015-09-24
    icon of address 40 Berkeley Square, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
  • 8
    ISIS MANAGEMENT COMPANY LIMITED - 2024-12-18
    PINCO 1727 LIMITED - 2002-04-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-06 ~ now
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of voting rights - More than 25%OE
    IIF 665 - Ownership of shares - More than 25%OE
  • 10
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-06 ~ now
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - More than 25%OE
    IIF 685 - Ownership of shares - More than 25%OE
  • 11
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-06 ~ now
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - More than 25%OE
    IIF 558 - Ownership of shares - More than 25%OE
  • 12
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-06 ~ now
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - More than 25%OE
    IIF 659 - Ownership of shares - More than 25%OE
  • 13
    icon of address Apex Group Fiduciary Services Limited Ifc 5, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-15 ~ now
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of voting rights - More than 25%OE
    IIF 635 - Ownership of shares - More than 25%OE
  • 14
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-23 ~ now
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of voting rights - More than 25%OE
    IIF 577 - Ownership of shares - More than 25%OE
  • 15
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-23 ~ now
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - More than 25%OE
    IIF 684 - Ownership of shares - More than 25%OE
  • 16
    PIMCO 2774 LIMITED - 2008-06-02
    THE GENERATIONS NETWORK (COMMERCE) LIMITED - 2009-09-15
    icon of address 4th Floor, Strand Bridge House, 138-142 The Strand, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 17
    MYFAMILY.COM LIMITED - 2007-07-04
    BIOREALM LIMITED - 2004-11-18
    THE GENERATIONS NETWORK LIMITED - 2009-09-15
    icon of address 4th Floor, Strand Bridge House, 138-142 The Strand, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,400,000 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Alter Domus (uk) Limited, 10th Floor 30 St Mary Axe, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 40 Berkeley Square, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Right to appoint or remove directorsOE
  • 21
    HOSPITALITY EUROPE SERVICES LIMITED - 2008-11-17
    AMAR MANAGEMENT SERVICES LIMITED - 1998-05-11
    icon of address Bre/europe Uk Ltd, 12 St James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 432 - Has significant influence or controlOE
  • 22
    icon of address C/o Gso Capital Partners Llp, 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Turnover/Revenue (Company account)
    4,426,025 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 379 - Has significant influence or controlOE
  • 23
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-22 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - More than 25%OE
    IIF 628 - Ownership of shares - More than 25%OE
  • 24
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 26
    icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,812,381 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 489 - Has significant influence or controlOE
  • 27
    CROSSCO 1466 LIMITED - 2023-07-26
    icon of address No1 Park Lane, Hertfordshire, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,811,878 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 29
    ST. MODWEN (SHELF 3) LIMITED - 2005-02-23
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,087 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,028,717 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 32
    BARD BIDCO LIMITED - 2021-01-20
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-26 ~ now
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - More than 25%OE
    IIF 566 - Ownership of shares - More than 25%OE
  • 36
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 235 - Has significant influence or controlOE
  • 37
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 496 - Has significant influence or controlOE
  • 38
    THE BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP - 2024-02-01
    BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP - 2010-03-18
    icon of address 40 Berkeley Square, London
    Active Corporate (70 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Right to appoint or remove membersOE
    IIF 213 - Right to surplus assets - 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 39
    GSO CAPITAL PARTNERS INTERNATIONAL LLP - 2019-06-21
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Has significant influence or controlOE
  • 40
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 451 - Has significant influence or controlOE
  • 41
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 460 - Has significant influence or controlOE
  • 42
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 459 - Has significant influence or controlOE
  • 43
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Has significant influence or controlOE
  • 44
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 455 - Has significant influence or controlOE
  • 45
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 295 - Has significant influence or controlOE
  • 46
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 223 - Has significant influence or controlOE
  • 47
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 442 - Has significant influence or controlOE
  • 48
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 450 - Has significant influence or controlOE
  • 49
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Has significant influence or controlOE
  • 50
    icon of address 40 Berkerly Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 216 - Has significant influence or controlOE
  • 51
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 499 - Right to surplus assets - 75% or moreOE
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 466 - Has significant influence or controlOE
  • 53
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 204 - Has significant influence or controlOE
  • 54
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 244 - Has significant influence or controlOE
  • 55
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 457 - Has significant influence or controlOE
  • 56
    MENDPAGE LIMITED - 2000-12-12
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Has significant influence or controlOE
  • 57
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 456 - Right to surplus assets - 75% or moreOE
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 463 - Has significant influence or controlOE
  • 59
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 167 - Has significant influence or controlOE
  • 60
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 246 - Has significant influence or controlOE
  • 61
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 422 - Has significant influence or controlOE
  • 62
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 444 - Has significant influence or controlOE
  • 63
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 169 - Has significant influence or controlOE
  • 64
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 449 - Has significant influence or controlOE
  • 65
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 497 - Has significant influence or controlOE
  • 66
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 441 - Has significant influence or controlOE
  • 67
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Has significant influence or controlOE
  • 68
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 171 - Has significant influence or controlOE
  • 69
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Has significant influence or controlOE
  • 70
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 453 - Has significant influence or controlOE
  • 71
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 439 - Has significant influence or controlOE
  • 72
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Has significant influence or controlOE
  • 73
    BLACKBOTSCH LTD - 2021-08-04
    BLUE CURRENT CAPITAL LTD - 2024-10-07
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -480,488 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 74
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-01-21 ~ now
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - More than 25%OE
    IIF 549 - Ownership of shares - More than 25%OE
  • 76
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-02-15 ~ now
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - More than 25%OE
    IIF 626 - Ownership of shares - More than 25%OE
  • 77
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-01-21 ~ now
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - More than 25%OE
    IIF 648 - Ownership of shares - More than 25%OE
  • 78
    BMR-CSP 430 DEVELOPER LIMITED - 2014-07-15
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,127,333 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 79
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - More than 25%OE
    IIF 679 - Ownership of shares - More than 25%OE
  • 80
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-27 ~ now
    IIF 652 - Ownership of voting rights - More than 25%OE
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of shares - More than 25%OE
  • 81
    icon of address The Old Post Office Station Road, Congresbury, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 3rd Floor, Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-08 ~ now
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - More than 25%OE
    IIF 634 - Ownership of shares - More than 25%OE
  • 83
    ABSTRACT (CAMBRIDGE) LIMITED - 2021-08-18
    ABSTRACT SECURITIES (LONDON) LIMITED - 2020-05-21
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,912,766 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 84
    ABSTRACT DEVELOPMENT SERVICES 2 LIMITED - 2021-08-18
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,980,025 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-03 ~ now
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - More than 25%OE
    IIF 553 - Ownership of shares - More than 25%OE
  • 86
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-06 ~ now
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - More than 25%OE
    IIF 651 - Ownership of shares - More than 25%OE
  • 87
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-04-05 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - More than 25%OE
    IIF 658 - Ownership of shares - More than 25%OE
  • 88
    icon of address 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 479 - Has significant influence or controlOE
  • 90
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 448 - Has significant influence or controlOE
  • 91
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 186 - Has significant influence or controlOE
  • 92
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 229 - Has significant influence or controlOE
  • 93
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 199 - Has significant influence or controlOE
  • 94
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 185 - Has significant influence or controlOE
  • 95
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 173 - Has significant influence or controlOE
  • 96
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 201 - Has significant influence or controlOE
  • 97
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 190 - Has significant influence or controlOE
  • 98
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 194 - Has significant influence or controlOE
  • 99
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 180 - Has significant influence or controlOE
  • 101
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 206 - Has significant influence or controlOE
  • 102
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 454 - Has significant influence or controlOE
  • 103
    icon of address 40 Berkeley Squre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 438 - Has significant influence or controlOE
  • 104
    BRE UK COSEC 7 LTD - 2023-11-22
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 443 - Has significant influence or controlOE
  • 106
    icon of address 40 Berkeley Square, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 498 - Has significant influence or controlOE
  • 107
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 361 - Has significant influence or controlOE
  • 108
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 472 - Has significant influence or controlOE
  • 109
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 110
    BREP ASIA II SOUTH MELBOURNE BTR UK HOLDCO LIMITED - 2021-04-23
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 227 - Has significant influence or controlOE
  • 111
    BREP ASIA II FERRERO UK HOLDCO LIMITED - 2020-04-16
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 205 - Has significant influence or controlOE
  • 112
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 514 - Has significant influence or controlOE
  • 113
    BREP ASIA II KIT UK HOLDCO LIMITED - 2018-03-12
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 440 - Has significant influence or controlOE
  • 114
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 225 - Has significant influence or controlOE
  • 115
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 445 - Has significant influence or controlOE
  • 116
    icon of address 40 Berkeley Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 447 - Has significant influence or controlOE
  • 117
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 187 - Has significant influence or controlOE
  • 118
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 207 - Has significant influence or controlOE
  • 119
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Has significant influence or controlOE
  • 120
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Has significant influence or controlOE
  • 121
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 230 - Has significant influence or controlOE
  • 122
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    INGLEBY (636) LIMITED - 1992-10-09
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 47 offsprings)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 123
    REDMAN HEENAN INTERNATIONAL PLC - 1986-04-21
    ST. MODWEN PROPERTIES LIMITED - 2025-03-20
    ST. MODWEN PROPERTIES PLC - 2021-08-12
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 124
    icon of address Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 1 Royal Plaza, Royal Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-11-06 ~ now
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - More than 25%OE
    IIF 624 - Ownership of shares - More than 25%OE
  • 126
    icon of address 1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-11-06 ~ now
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - More than 25%OE
    IIF 574 - Ownership of shares - More than 25%OE
  • 127
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 129
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-13 ~ now
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - More than 25%OE
    IIF 662 - Ownership of shares - More than 25%OE
  • 132
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-30 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - More than 25%OE
    IIF 563 - Ownership of shares - More than 25%OE
  • 133
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-30 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - More than 25%OE
    IIF 595 - Ownership of shares - More than 25%OE
  • 134
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-01-09 ~ now
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - More than 25%OE
    IIF 625 - Ownership of shares - More than 25%OE
  • 135
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-01-04 ~ now
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - More than 25%OE
    IIF 560 - Ownership of shares - More than 25%OE
  • 136
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-01-09 ~ now
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of voting rights - More than 25%OE
    IIF 698 - Ownership of shares - More than 25%OE
  • 137
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-12-18 ~ now
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - More than 25%OE
    IIF 585 - Ownership of shares - More than 25%OE
  • 138
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-08-02 ~ now
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - More than 25%OE
    IIF 584 - Ownership of shares - More than 25%OE
  • 139
    TIGER ATRIUM LIMITED - 2015-05-07
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 140
    CITY INN LIMITED - 2016-05-04
    FIRST STOP HOTELS LIMITED - 2000-09-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 354 - Has significant influence or controlOE
  • 141
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,370,858 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 143
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,020 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 145
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of voting rights - More than 25%OE
    IIF 639 - Ownership of shares - More than 25%OE
  • 146
    icon of address Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-05-20 ~ now
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - More than 25%OE
    IIF 672 - Ownership of shares - More than 25%OE
  • 147
    icon of address Bedford House, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 339 - Has significant influence or controlOE
  • 148
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 149
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 150
    icon of address Apex Group Fiduciary Services Limited Ifc 5, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-15 ~ now
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - More than 25%OE
    IIF 619 - Ownership of shares - More than 25%OE
  • 151
    icon of address Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-26 ~ now
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - More than 25%OE
    IIF 583 - Ownership of shares - More than 25%OE
  • 152
    icon of address Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-26 ~ now
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - More than 25%OE
    IIF 615 - Ownership of shares - More than 25%OE
  • 153
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 402 - Right to surplus assets - More than 25% but not more than 50%OE
  • 154
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Has significant influence or controlOE
  • 155
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 535 - Ownership of shares - More than 25%OE
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - More than 25%OE
  • 156
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of shares - More than 25%OE
    IIF 536 - Ownership of voting rights - More than 25%OE
  • 157
    icon of address Ifc 5 Ifc 5, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of shares - More than 25%OE
    IIF 531 - Ownership of voting rights - More than 25%OE
  • 158
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - More than 25%OE
    IIF 543 - Ownership of shares - More than 25%OE
  • 159
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of shares - More than 25%OE
    IIF 540 - Ownership of voting rights - More than 25%OE
  • 160
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - More than 25%OE
    IIF 537 - Ownership of shares - More than 25%OE
  • 161
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-10 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of shares - More than 25%OE
    IIF 515 - Ownership of voting rights - More than 25%OE
  • 162
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - More than 25%OE
    IIF 538 - Ownership of shares - More than 25%OE
  • 163
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - More than 25%OE
    IIF 532 - Ownership of shares - More than 25%OE
  • 164
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 534 - Ownership of shares - More than 25%OE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - More than 25%OE
  • 165
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of shares - More than 25%OE
    IIF 539 - Ownership of voting rights - More than 25%OE
  • 166
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - More than 25%OE
    IIF 533 - Ownership of shares - More than 25%OE
  • 167
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 541 - Ownership of voting rights - More than 25%OE
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of shares - More than 25%OE
  • 168
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of shares - More than 25%OE
    IIF 542 - Ownership of voting rights - More than 25%OE
  • 169
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-07-28 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - More than 25%OE
    IIF 516 - Ownership of shares - More than 25%OE
  • 170
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 530 - Ownership of voting rights - More than 25%OE
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of shares - More than 25%OE
  • 171
    icon of address Plaza House, Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-01 ~ now
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - More than 25%OE
    IIF 562 - Ownership of shares - More than 25%OE
  • 172
    icon of address Bedford House 69-79 Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 284 - Has significant influence or controlOE
  • 173
    icon of address Bedford House, 69-79 Fulham High Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 297 - Has significant influence or controlOE
  • 174
    icon of address Conholt Park Conholt, Chute, Andover, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Conholt Park Conholt, Chute, Andover, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 708 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 492 - Right to appoint or remove membersOE
    IIF 492 - Right to surplus assets - 75% or moreOE
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 176
    icon of address Conholt Park Conholt, Chute, Andover, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,851,313 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Office 181, Regus 1st Floor, 3 More London Riverside, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 179
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 180
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 181
    icon of address Kwb, 1st Floor Lancaster House 67 Newhall Street, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 170 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
  • 182
    icon of address 40 Berkerly Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 222 - Has significant influence or controlOE
  • 183
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-01-21 ~ now
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - More than 25%OE
    IIF 703 - Ownership of shares - More than 25%OE
  • 184
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-01-21 ~ now
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - More than 25%OE
    IIF 588 - Ownership of shares - More than 25%OE
  • 185
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-01-21 ~ now
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - More than 25%OE
    IIF 552 - Ownership of shares - More than 25%OE
  • 186
    icon of address Unit 4 Watford Bridge Industrial Estate, Watford Bridge Road, New Mills, High Peak, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,725 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 478 - Has significant influence or controlOE
  • 187
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,656,103 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
  • 188
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 299 - Has significant influence or controlOE
  • 189
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 273 - Has significant influence or controlOE
  • 190
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 513 - Has significant influence or controlOE
  • 191
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 302 - Has significant influence or controlOE
  • 192
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 376 - Ownership of shares – More than 50% but less than 75%OE
  • 193
    TELCON PACKAGING LIMITED - 2005-07-21
    ESSEL PROPACK UK LIMITED - 2020-10-23
    icon of address Castle Court, 41 London Road, Reigate, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,582,389 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 194
    BRE UK COSEC 14 LTD - 2024-09-25
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Revantage Europe, 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-20 ~ now
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of voting rights - More than 25%OE
    IIF 687 - Ownership of shares - More than 25%OE
  • 196
    icon of address Revantage Europe, 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-20 ~ now
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - More than 25%OE
    IIF 655 - Ownership of shares - More than 25%OE
  • 197
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 198
    BRE UK COSEC 12 LTD - 2024-09-25
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-03-08 ~ now
    IIF 640 - Ownership of shares - More than 25%OE
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - More than 25%OE
  • 200
    icon of address Level 19 The Shard, 32 London Bridge Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-01-21 ~ now
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - More than 25%OE
    IIF 669 - Ownership of shares - More than 25%OE
  • 202
    icon of address 40 Berkeley Square, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Has significant influence or controlOE
  • 203
    ANNACAM LIMITED - 2005-08-18
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 204
    HANSTEEN DEVELOPMENTS LIMITED - 2010-04-14
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 205
    SAGE INVESTMENTS 1 LIMITED - 2023-02-13
    icon of address 5th Floor Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2019-03-22 ~ now
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
  • 207
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 208
    IDC EUROPA LIMITED - 1987-01-12
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 209
    ST. MODWEN HEYWOOD POWER LIMITED - 2024-12-09
    ST. MODWEN HEYWOOD POWER LTD - 2024-07-01
    INDURENT HEYWOOD POWER LIMITED - 2024-08-02
    icon of address 180 Great Portland Street, London, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 210
    ST. MODWEN LOGISTICS HOLDCO LIMITED - 2024-07-01
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 211
    LIS PROPCO IV A2 LIMITED - 2024-07-01
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 212
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 214
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 215
    STENPROP MANAGEMENT LIMITED - 2021-10-27
    RIGHTSECTOR LIMITED - 1999-01-26
    INDUSTRIALS MANAGEMENT LIMITED - 2024-07-01
    STENHAM GESTINOR PROPERTY LIMITED - 2004-04-27
    STENHAM PROPERTY LTD - 2014-10-10
    icon of address 180 Great Portland Street, London
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 216
    LIS PROPCO LTD - 2024-10-10
    icon of address 47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - More than 25%OE
    IIF 688 - Ownership of shares - More than 25%OE
  • 217
    LIS PROPCO II LTD - 2024-10-10
    icon of address 47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-08 ~ now
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - More than 25%OE
    IIF 576 - Ownership of shares - More than 25%OE
  • 218
    LIS PROPCO II A LTD - 2024-10-23
    icon of address 33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-07-31 ~ now
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Ownership of voting rights - More than 25%OE
    IIF 650 - Ownership of shares - More than 25%OE
  • 219
    INDUSTRIALS PROPCO 1 LIMITED - 2024-07-01
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 220
    LIS PROPCO III LTD - 2024-11-05
    icon of address 47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-11-23 ~ now
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - More than 25%OE
    IIF 598 - Ownership of shares - More than 25%OE
  • 221
    LIS PROPCO III A LTD - 2024-11-06
    icon of address 47 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-07 ~ now
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - More than 25%OE
    IIF 559 - Ownership of shares - More than 25%OE
  • 222
    INDUSTRIALS PROPCO 2 LIMITED - 2024-07-01
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 223
    LIS PROPCO III B LTD - 2024-11-05
    icon of address 47 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-14 ~ now
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - More than 25%OE
    IIF 586 - Ownership of shares - More than 25%OE
  • 224
    BGO BRUSH PROPCO LIMITED - 2023-08-15
    LIS PROPCO III B2 LTD - 2024-07-01
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 225
    LIS PROPCO III B3 LTD - 2024-07-01
    BGO CODE PROPCO LIMITED - 2023-08-15
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 226
    LIS PROPCO III B4 LTD - 2024-07-01
    BGO CAPRI PROPCO LIMITED - 2023-09-26
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 227
    LIS PROPCO IV LTD - 2024-10-24
    icon of address 47 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-09 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - More than 25%OE
    IIF 550 - Ownership of shares - More than 25%OE
  • 228
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 229
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 230
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 231
    INDUSTRIALS PROPCO 3 LIMITED - 2024-07-01
    icon of address 180 Great Portland Street, London, Other, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
  • 233
    CHANCERYGATE NO.10 LIMITED - 2024-06-14
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 234
    CHANCERYGATE (ERDINGTON) LIMITED - 2024-06-14
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 235
    INDURENT LOGISTICS PROPCO C2 LIMITED - 2024-10-24
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 236
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 238
    SUSSEX PROPCO 5 LTD - 2024-07-18
    icon of address 22 Grenville Street, St. Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-05 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - More than 25%OE
    IIF 654 - Ownership of shares - More than 25%OE
  • 239
    icon of address Kingsway House, Havilland Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-21 ~ now
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - More than 25%OE
    IIF 675 - Ownership of shares - More than 25%OE
  • 240
    icon of address 180 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 241
    icon of address The Corporation Trust Company Corporation Trust Center, 1209 Orange St, Wilmington, New Castle, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-01-24 ~ now
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - More than 25%OE
    IIF 581 - Ownership of shares - More than 25%OE
  • 242
    icon of address The Corporation Trust Center 1209 Orange Street, Wilmington, New Castle, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-21 ~ now
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - More than 25%OE
    IIF 642 - Ownership of shares - More than 25%OE
  • 243
    STENPROP LIMITED - 2021-03-18
    INDUSTRIALS MANAGEMENT LIMITED - 2021-10-27
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 244
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 245
    INVESTMENT BIRMINGHAM S.A.R.L. - 2023-11-15
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-07 ~ now
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of voting rights - More than 25%OE
    IIF 636 - Ownership of shares - More than 25%OE
  • 246
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 287 - Has significant influence or controlOE
  • 248
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 203 - Has significant influence or controlOE
  • 249
    GE REAL ESTATE DEVELOPMENTS LIMITED - 2015-07-16
    LEITH NO.1 LIMITED - 2007-03-15
    WALTHAM CROSS NOMINEE NO.1 LIMITED - 2004-02-03
    SHELFCO (NO.2652) LIMITED - 2002-03-06
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 296 - Has significant influence or controlOE
  • 250
    icon of address 122 Leadenhall Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Ascot House, Maidenhead Office Park, Maidenhead, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 314 - Has significant influence or controlOE
  • 252
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 253
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 254
    LALMJ HOLDCO 2 LIMITED - 2023-07-03
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 255
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 256
    UK IH PROPCO LIMITED - 2021-05-12
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 257
    INSPIRATION LIVING LIMITED - 2021-03-15
    LEAF LIVING LIMITED - 2022-04-04
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 258
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-06-09 ~ now
    IIF 522 - Ownership of voting rights - More than 25%OE
    IIF 522 - Ownership of shares - More than 25%OE
    IIF 522 - Right to appoint or remove directorsOE
  • 259
    icon of address C/o Revantage Real Estate Limited 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-03 ~ now
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - More than 25%OE
    IIF 701 - Ownership of shares - More than 25%OE
  • 261
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of voting rights - More than 25%OE
    IIF 600 - Ownership of shares - More than 25%OE
  • 262
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - More than 25%OE
    IIF 607 - Ownership of shares - More than 25%OE
  • 263
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-07 ~ now
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - More than 25%OE
    IIF 644 - Ownership of shares - More than 25%OE
  • 264
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-07 ~ now
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of voting rights - More than 25%OE
    IIF 613 - Ownership of shares - More than 25%OE
  • 265
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - More than 25%OE
    IIF 597 - Ownership of shares - More than 25%OE
  • 266
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - More than 25%OE
    IIF 571 - Ownership of shares - More than 25%OE
  • 267
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-03 ~ now
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - More than 25%OE
    IIF 617 - Ownership of shares - More than 25%OE
  • 268
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-28 ~ now
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - More than 25%OE
    IIF 616 - Ownership of shares - More than 25%OE
  • 269
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-28 ~ now
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - More than 25%OE
    IIF 589 - Ownership of shares - More than 25%OE
  • 270
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-28 ~ now
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - More than 25%OE
    IIF 602 - Ownership of shares - More than 25%OE
  • 271
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-28 ~ now
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - More than 25%OE
    IIF 676 - Ownership of shares - More than 25%OE
  • 272
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - More than 25%OE
    IIF 670 - Ownership of shares - More than 25%OE
  • 273
    LENNEL JERSEY PROPCO II LIMITED - 2024-03-21
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - More than 25%OE
    IIF 564 - Ownership of shares - More than 25%OE
  • 274
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 275
    icon of address National Exhibition Centre Ltd, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 470 - Has significant influence or controlOE
  • 276
    icon of address National Exhibition Centre, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 469 - Has significant influence or controlOE
  • 277
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address 35 Great St. Helen's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 336 - Has significant influence or controlOE
  • 279
    icon of address 35 Great St. Helen's, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 337 - Has significant influence or controlOE
  • 280
    icon of address 10th Floor 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 487 - Has significant influence or controlOE
  • 281
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 282
    HOWPER 575 LIMITED - 2006-06-22
    icon of address 3 The Osiers Business Centre, Leicester
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 283
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    981,584 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 284
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,472,247 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 285
    PRESTBURY 1 NINETEEN LIMITED - 2008-08-14
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 286
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 287
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 288
    icon of address Cavendish House 1st Floor, 39 Waterloo House, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    URBAN LOGISTICS MANCO LTD - 2019-10-07
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 290
    M7 URBAN LOGISTICS UK MANCO LTD - 2019-10-02
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 263 - Has significant influence or controlOE
  • 291
    IRAF UK VANTAGE 1 LIMITED - 2021-04-03
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 292
    IRAF UK VANTAGE 2 LIMITED - 2021-04-03
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 293
    IRAF UK VANTAGE 3 LIMITED - 2021-04-03
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 294
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-12 ~ now
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - More than 25%OE
    IIF 547 - Ownership of shares - More than 25%OE
  • 295
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-12 ~ now
    IIF 689 - Ownership of shares - More than 25%OE
    IIF 689 - Ownership of voting rights - More than 25%OE
    IIF 689 - Right to appoint or remove directorsOE
  • 296
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-12 ~ now
    IIF 546 - Ownership of shares - More than 25%OE
    IIF 546 - Ownership of voting rights - More than 25%OE
    IIF 546 - Right to appoint or remove directorsOE
  • 297
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-12 ~ now
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - More than 25%OE
    IIF 621 - Ownership of shares - More than 25%OE
  • 298
    CONTINENTAL SHELF 527 LIMITED - 2011-02-02
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 299
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 300
    icon of address National Exhibition Centre, Birmingham West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 434 - Has significant influence or controlOE
  • 301
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 302
    icon of address National Exhibition Centre, National Exhibition Centre, Birmingham
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 433 - Has significant influence or controlOE
  • 303
    icon of address National Exhibition Centre, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 431 - Has significant influence or controlOE
  • 304
    icon of address National Exhibition Centre, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 428 - Has significant influence or controlOE
  • 305
    icon of address National Exhibition Centre, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 430 - Has significant influence or controlOE
  • 306
    EVER 1814 LIMITED - 2002-08-16
    icon of address 10 Oxford Street Oxford Street, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    HANSTEEN GERMANY LIMITED - 2017-06-29
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
    icon of calendar 2017-06-16 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 308
    HANSTEEN GERMANY (2) LIMITED - 2017-06-28
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 309
    HANSTEEN GERMANY (3) LIMITED - 2017-06-28
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 310
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-17 ~ now
    IIF 578 - Ownership of shares - More than 25%OE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - More than 25%OE
  • 311
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-06-30 ~ now
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - More than 25%OE
    IIF 518 - Ownership of shares - More than 25%OE
  • 312
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-12 ~ now
    IIF 610 - Ownership of shares - More than 25%OE
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - More than 25%OE
  • 313
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-09-05 ~ now
    IIF 554 - Ownership of shares - More than 25%OE
    IIF 554 - Ownership of voting rights - More than 25%OE
    IIF 554 - Right to appoint or remove directorsOE
  • 314
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-06-30 ~ now
    IIF 519 - Ownership of shares - More than 25%OE
    IIF 519 - Ownership of voting rights - More than 25%OE
    IIF 519 - Right to appoint or remove directorsOE
  • 315
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-12 ~ now
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - More than 25%OE
    IIF 660 - Ownership of shares - More than 25%OE
  • 316
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-05-30 ~ now
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - More than 25%OE
    IIF 569 - Ownership of shares - More than 25%OE
  • 317
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-07-24 ~ now
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - More than 25%OE
    IIF 593 - Ownership of shares - More than 25%OE
  • 318
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - More than 25%OE
    IIF 580 - Ownership of shares - More than 25%OE
  • 319
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of voting rights - More than 25%OE
    IIF 608 - Ownership of shares - More than 25%OE
  • 320
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - More than 25%OE
    IIF 557 - Ownership of shares - More than 25%OE
  • 321
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - More than 25%OE
    IIF 674 - Ownership of shares - More than 25%OE
  • 322
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - More than 25%OE
    IIF 567 - Ownership of shares - More than 25%OE
  • 323
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - More than 25%OE
    IIF 627 - Ownership of shares - More than 25%OE
  • 324
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of voting rights - More than 25%OE
    IIF 638 - Ownership of shares - More than 25%OE
  • 325
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 327
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 330
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 694 - Right to appoint or remove directorsOE
    IIF 694 - Ownership of voting rights - More than 25%OE
    IIF 694 - Ownership of shares - More than 25%OE
  • 331
    icon of address Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-10-28 ~ now
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of voting rights - More than 25%OE
    IIF 700 - Ownership of shares - More than 25%OE
  • 332
    icon of address Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-15 ~ now
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - More than 25%OE
    IIF 645 - Ownership of shares - More than 25%OE
  • 333
    icon of address Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-29 ~ now
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - More than 25%OE
    IIF 573 - Ownership of shares - More than 25%OE
  • 334
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - More than 25%OE
    IIF 682 - Ownership of shares - More than 25%OE
  • 335
    PRECISION EFFECT EUROPE LIMITED - 2024-05-17
    BIG PINK NEW MEDIA LIMITED - 2018-12-06
    AGM TV LTD - 2000-06-30
    icon of address 12 New Fetter Lane, London
    Active Corporate (6 parents)
    Equity (Company account)
    32,997 GBP2017-12-31
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 336
    ASTERAND UK ACQUISITION LIMITED - 2020-05-18
    icon of address 2a Orchard Road, Royston, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 337
    PRECISION FOR MEDICINE & ONCOLOGY (UK), LTD. - 2020-05-27
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 338
    PRECISION FOR MEDICINE & ONCOLOGY HOLDINGS (UK), LTD. - 2020-07-27
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 339
    PRECISIONVALUE HOLDINGS, LTD - 2020-05-07
    PRECISION FOR VALUE HOLDINGS (UK), LTD - 2020-04-02
    PRECISION FOR MEDICINE HOLDINGS (UK), LTD - 2017-03-03
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 340
    PRECISIONVALUE, LTD - 2020-05-07
    PRECISION FOR VALUE UK, LTD - 2020-04-02
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 341
    PINCO 1722 LIMITED - 2002-02-26
    icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-26 ~ now
    IIF 520 - Ownership of shares - More than 25%OE
    IIF 520 - Ownership of voting rights - More than 25%OE
    IIF 520 - Right to appoint or remove directorsOE
  • 343
    CUBA BIDCO LIMITED - 2015-07-09
    IDEAL SHOPPING BIDCO LIMITED - 2018-07-26
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 380 - Has significant influence or controlOE
  • 344
    IDEAL SHOPPING LIMITED - 2018-07-26
    CUBA TOPCO LIMITED - 2011-10-13
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 369 - Has significant influence or controlOE
  • 345
    CUBA MIDCO LIMITED - 2015-07-22
    IDEAL SHOPPING MIDCO LIMITED - 2018-07-26
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 367 - Has significant influence or controlOE
  • 346
    icon of address 14-15 Conduit Street, 1st & 2nd Floors, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 407 - Has significant influence or controlOE
  • 347
    PINCO 1515 LIMITED - 2001-03-07
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 289 - Ownership of shares – More than 50% but less than 75%OE
  • 348
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 350
    icon of address C/o Revantage Global Services Uk Ltd Level 19, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
  • 351
    icon of address The Caxton 1 Brewers Green, 3rd Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 151 - Has significant influence or controlOE
  • 352
    RESOLUTION LIFE UK US HOLDINGS LIMITED - 2021-04-08
    icon of address 1 Brewers Green, 3rd Floor The Caxton, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 150 - Has significant influence or controlOE
  • 353
    BRE EUROPE UK LIMITED - 2020-09-16
    icon of address Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 354
    BRE EUROPE UK 1 LTD - 2020-04-24
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 10th Floor 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 484 - Has significant influence or controlOE
  • 356
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 5th Floor Orion House, 5 Upper St Martins Lane, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 365
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 366
    icon of address Kingsway House, Havilland Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-21 ~ now
    IIF 579 - Ownership of voting rights - More than 25%OE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of shares - More than 25%OE
  • 367
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-03 ~ now
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - More than 25%OE
    IIF 673 - Ownership of shares - More than 25%OE
  • 368
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-03 ~ now
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of voting rights - More than 25%OE
    IIF 680 - Ownership of shares - More than 25%OE
  • 369
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 218 - Right to appoint or remove directorsOE
  • 370
    icon of address 33 Boclair Road, Bearsden, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 371
    DUNEDIN INDUSTRIAL PARKS LIMITED - 2017-09-15
    HANSTEEN INDUSTRIAL PARKS LIMITED - 2014-11-03
    SPENCER BUSINESS PARKS LIMITED - 2012-01-06
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 372
    icon of address Plaza House, Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-05 ~ now
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - More than 25%OE
    IIF 612 - Ownership of shares - More than 25%OE
  • 373
    icon of address Plaza House, Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-05 ~ now
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - More than 25%OE
    IIF 677 - Ownership of shares - More than 25%OE
  • 374
    BROCKTON DUNEDIN ESTATES LLP - 2017-10-02
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 495 - Right to appoint or remove membersOE
    IIF 495 - Right to surplus assets - 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
  • 375
    HANSTEEN UK INDUSTRIAL PROPERTY TREFOREST LIMITED - 2014-11-03
    DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED - 2017-09-15
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-08-10 ~ now
    IIF 623 - Ownership of voting rights - More than 25%OE
    IIF 623 - Ownership of shares - More than 25%OE
    IIF 623 - Right to appoint or remove directorsOE
  • 377
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - More than 25%OE
    IIF 657 - Ownership of shares - More than 25%OE
  • 378
    BRE UK COSEC 6 LTD - 2022-11-16
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 379
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 380
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
  • 381
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,020,248 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 508 - Has significant influence or controlOE
  • 382
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 124 - Has significant influence or controlOE
  • 383
    TRAVELUPPER LIMITED - 2000-04-11
    THE BLACKSTONE GROUP (UK) LIMITED - 2000-06-13
    icon of address 40 Berkeley Square, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 384
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 386
    icon of address The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 343 - Has significant influence or controlOE
  • 387
    icon of address 179-185 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 332 - Has significant influence or controlOE
  • 388
    TOG CH TWO LIMITED - 2019-09-30
    icon of address 35 Great St. Helen's, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 340 - Has significant influence or controlOE
  • 389
    TELEREAL TRILLIUM CDR HOLDINGS LIMITED - 2019-01-14
    icon of address Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Has significant influence or controlOE
  • 391
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 392
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of voting rights - More than 25%OE
    IIF 692 - Ownership of shares - More than 25%OE
  • 393
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of voting rights - More than 25%OE
    IIF 605 - Ownership of shares - More than 25%OE
  • 394
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - More than 25%OE
    IIF 656 - Ownership of shares - More than 25%OE
  • 395
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of voting rights - More than 25%OE
    IIF 702 - Ownership of shares - More than 25%OE
  • 396
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - More than 25%OE
    IIF 693 - Ownership of shares - More than 25%OE
  • 397
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - More than 25%OE
    IIF 601 - Ownership of shares - More than 25%OE
  • 398
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - More than 25%OE
    IIF 622 - Ownership of shares - More than 25%OE
  • 399
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - More than 25%OE
    IIF 570 - Ownership of shares - More than 25%OE
  • 400
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - More than 25%OE
    IIF 686 - Ownership of shares - More than 25%OE
  • 401
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of voting rights - More than 25%OE
    IIF 637 - Ownership of shares - More than 25%OE
  • 402
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - More than 25%OE
    IIF 548 - Ownership of shares - More than 25%OE
  • 403
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - More than 25%OE
    IIF 664 - Ownership of shares - More than 25%OE
  • 404
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - More than 25%OE
    IIF 666 - Ownership of shares - More than 25%OE
  • 405
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - More than 25%OE
    IIF 594 - Ownership of shares - More than 25%OE
  • 406
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-01 ~ now
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - More than 25%OE
    IIF 568 - Ownership of shares - More than 25%OE
  • 407
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-01 ~ now
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of voting rights - More than 25%OE
    IIF 668 - Ownership of shares - More than 25%OE
  • 408
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-01 ~ now
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of voting rights - More than 25%OE
    IIF 609 - Ownership of shares - More than 25%OE
  • 409
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-26 ~ now
    IIF 521 - Ownership of shares - More than 25%OE
    IIF 521 - Ownership of voting rights - More than 25%OE
    IIF 521 - Right to appoint or remove directorsOE
  • 410
    icon of address Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-28 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - More than 25%OE
    IIF 587 - Ownership of shares - More than 25%OE
  • 411
    icon of address Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-25 ~ now
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of voting rights - More than 25%OE
    IIF 705 - Ownership of shares - More than 25%OE
  • 412
    icon of address Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-02 ~ now
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of voting rights - More than 25%OE
    IIF 681 - Ownership of shares - More than 25%OE
  • 413
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of voting rights - More than 25%OE
    IIF 649 - Ownership of shares - More than 25%OE
  • 414
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - More than 25%OE
    IIF 555 - Ownership of shares - More than 25%OE
  • 415
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of voting rights - More than 25%OE
    IIF 695 - Ownership of shares - More than 25%OE
  • 416
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of voting rights - More than 25%OE
    IIF 697 - Ownership of shares - More than 25%OE
  • 417
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-10-31 ~ now
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - More than 25%OE
    IIF 544 - Ownership of shares - More than 25%OE
  • 418
    M7 REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD - 2018-07-16
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 419
    UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD - 2018-07-16
    M7 REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD - 2018-07-16
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 420
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-17 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - More than 25%OE
    IIF 592 - Ownership of shares - More than 25%OE
  • 421
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 202 - Has significant influence or controlOE
  • 422
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-12-14 ~ now
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - More than 25%OE
    IIF 671 - Ownership of shares - More than 25%OE
  • 423
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-04-25 ~ now
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of voting rights - More than 25%OE
    IIF 629 - Ownership of shares - More than 25%OE
  • 424
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-04-10 ~ now
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - More than 25%OE
    IIF 661 - Ownership of shares - More than 25%OE
  • 425
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-04-10 ~ now
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of voting rights - More than 25%OE
    IIF 618 - Ownership of shares - More than 25%OE
  • 426
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-12-19 ~ now
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - More than 25%OE
    IIF 633 - Ownership of shares - More than 25%OE
  • 427
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-07-17 ~ now
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - More than 25%OE
    IIF 603 - Ownership of shares - More than 25%OE
  • 428
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-04-20 ~ now
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - More than 25%OE
    IIF 643 - Ownership of shares - More than 25%OE
  • 429
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-20 ~ now
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - More than 25%OE
    IIF 599 - Ownership of shares - More than 25%OE
  • 430
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-20 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - More than 25%OE
    IIF 631 - Ownership of shares - More than 25%OE
  • 431
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-20 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - More than 25%OE
    IIF 590 - Ownership of shares - More than 25%OE
  • 432
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-06 ~ now
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - More than 25%OE
    IIF 647 - Ownership of shares - More than 25%OE
  • 433
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-01 ~ now
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of voting rights - More than 25%OE
    IIF 678 - Ownership of shares - More than 25%OE
  • 434
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-07-17 ~ now
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - More than 25%OE
    IIF 691 - Ownership of shares - More than 25%OE
  • 435
    TT VISA OUTSOURCING LIMITED - 2019-05-29
    ALNERY NO. 1844 LIMITED - 1999-11-25
    CONTENTDOT COMPANY LIMITED - 2012-12-14
    icon of address 21-23 Dorset Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,325 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 21 Dorset Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 438
    ST. MODWEN (SHELF 49) LIMITED - 2006-09-27
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 439
    icon of address 13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    icon of address Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 441
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 48 - Has significant influence or controlOE
  • 442
    BRE UK COSEC 10 LTD - 2024-04-07
    icon of address Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 443
    WIND (BLYTH) LIMITED - 2024-04-02
    icon of address Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 444
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-28 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - More than 25%OE
    IIF 614 - Ownership of shares - More than 25%OE
  • 445
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-05-12 ~ now
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of voting rights - More than 25%OE
    IIF 683 - Ownership of shares - More than 25%OE
  • 446
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - More than 25%OE
    IIF 663 - Ownership of shares - More than 25%OE
  • 447
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-04-25 ~ now
    IIF 699 - Ownership of shares - More than 25%OE
    IIF 699 - Ownership of voting rights - More than 25%OE
    IIF 699 - Right to appoint or remove directorsOE
  • 448
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-09-10 ~ now
    IIF 632 - Ownership of voting rights - More than 25%OE
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of shares - More than 25%OE
  • 449
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-04-03 ~ now
    IIF 517 - Ownership of shares - More than 25%OE
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - More than 25%OE
  • 450
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-08-31 ~ now
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - More than 25%OE
    IIF 690 - Ownership of shares - More than 25%OE
  • 451
    icon of address C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of voting rights - More than 25%OE
    IIF 696 - Ownership of shares - More than 25%OE
  • 452
    icon of address C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - More than 25%OE
    IIF 653 - Ownership of shares - More than 25%OE
  • 453
    icon of address C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of voting rights - More than 25%OE
    IIF 565 - Ownership of shares - More than 25%OE
  • 454
    STERLING INDUSTRIAL ENERGY LTD - 2021-11-12
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 455
    icon of address C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - More than 25%OE
    IIF 641 - Ownership of shares - More than 25%OE
  • 456
    icon of address C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - More than 25%OE
    IIF 591 - Ownership of shares - More than 25%OE
  • 457
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-12 ~ now
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - More than 25%OE
    IIF 582 - Ownership of shares - More than 25%OE
  • 458
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-20 ~ now
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - More than 25%OE
    IIF 611 - Ownership of shares - More than 25%OE
  • 459
    icon of address Level 19 The Shard, 32 London Bridge Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
  • 460
    icon of address 156 Great Charles Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 399 - Has significant influence or controlOE
  • 461
    BRE UK COSEC 15 LTD - 2024-09-25
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
Ceased 228
  • 1
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-29 ~ 2025-02-27
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 2
    BROOMCO (2391) LIMITED - 2000-12-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 363 - Right to appoint or remove directors OE
  • 3
    ALCONTROL INVESTORS (UK) LIMITED - 2009-11-13
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 14 - Right to appoint or remove directors OE
  • 4
    NAILMIST LIMITED - 2004-11-30
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ASTON TELECOMMUNICATIONS LIMITED - 2000-12-05
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 317 - Right to appoint or remove directors OE
  • 6
    BROOMCO (2384) LIMITED - 2000-12-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 16 - Right to appoint or remove directors OE
  • 7
    icon of address Sgs, Inward Way, Ellesmere Port, Cheshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 17 - Right to appoint or remove directors OE
  • 8
    UK SHEPPARD ESC LIMITED - 2017-12-15
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-01 ~ 2021-07-06
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    UK SHEPPARD LIMITED - 2017-12-28
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 304 - Right to appoint or remove directors OE
  • 11
    GAU SUPPLY SERVICES LIMITED - 2016-02-01
    icon of address 2nd Floor East, 90 Chancery Lane, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    IIF 318 - Has significant influence or control as a member of a firm OE
  • 12
    HACKREMCO (NO.1269) LIMITED - 1997-09-30
    icon of address C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (4 parents, 121 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 473 - Has significant influence or control OE
    IIF 473 - Right to appoint or remove directors OE
  • 13
    BROOMCO (2330) LIMITED - 2000-12-04
    ALCONTROL UK LIMITED - 2016-12-05
    icon of address Als, Torrington Avenue, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,701,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 319 - Right to appoint or remove directors OE
  • 14
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,823,935 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 370 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    RBCO 252 LIMITED - 1998-01-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,451,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 384 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 410 - Has significant influence or control OE
  • 17
    IMPERIAL TOBACCO PENSION TRUSTEES (SEVERNSIDE) LIMITED - 2003-01-08
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 482 - Has significant influence or control OE
  • 18
    AC&H 125 LIMITED - 2001-06-05
    icon of address 107 West Regent Street, 2nd Floor, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 243 - Has significant influence or control OE
  • 19
    SHELFCO (NO.2467) LIMITED - 2001-06-11
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 481 - Has significant influence or control OE
  • 20
    SHELFCO (NO.2468) LIMITED - 2001-06-11
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 409 - Has significant influence or control OE
  • 21
    SHELFCO (NO.2469) LIMITED - 2001-06-11
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 408 - Has significant influence or control OE
  • 22
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 421 - Has significant influence or control OE
  • 23
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 417 - Has significant influence or control OE
  • 24
    icon of address Manor Drive, Paston Parkway, Peterborough, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,018,670 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-09-01
    IIF 502 - Right to appoint or remove directors OE
    IIF 502 - Ownership of voting rights - 75% or more OE
    IIF 502 - Ownership of shares – 75% or more OE
  • 25
    425678 LIMITED - 2006-03-03
    icon of address Manor Drive, Paston Parkway, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,753,660 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-09-01
    IIF 461 - Right to appoint or remove directors OE
    IIF 461 - Ownership of voting rights - 75% or more OE
    IIF 461 - Ownership of shares – 75% or more OE
  • 26
    ST. MODWEN (SHELF 3) LIMITED - 2005-02-23
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-03-14
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    BRE UK COSEC 11 LTD - 2024-09-25
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ 2025-04-04
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2012-05-10
    IIF 528 - Director → ME
  • 29
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-13 ~ 2012-06-13
    IIF 706 - Director → ME
  • 30
    MENDPAGE LIMITED - 2000-12-12
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2012-05-10
    IIF 525 - Director → ME
  • 31
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2012-06-22
    IIF 526 - Director → ME
  • 32
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2012-06-22
    IIF 527 - Director → ME
  • 33
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-04-29 ~ 2023-09-11
    IIF 667 - Right to appoint or remove directors OE
    IIF 667 - Ownership of voting rights - More than 25% OE
    IIF 667 - Ownership of shares - More than 25% OE
  • 34
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ 2024-03-21
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 35
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-09-24
    IIF 342 - Has significant influence or control OE
  • 36
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-08-28 ~ 2023-09-11
    IIF 604 - Right to appoint or remove directors OE
    IIF 604 - Ownership of voting rights - More than 25% OE
    IIF 604 - Ownership of shares - More than 25% OE
  • 37
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-09-05
    IIF 290 - Has significant influence or control OE
  • 38
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-16 ~ 2020-12-17
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Ownership of voting rights - 75% or more OE
    IIF 320 - Ownership of shares – 75% or more OE
  • 39
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-16 ~ 2020-12-17
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Ownership of shares – 75% or more OE
  • 40
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-16 ~ 2020-12-17
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 41
    MOXCO LIMITED - 2015-02-03
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-30 ~ 2021-02-11
    IIF 420 - Right to appoint or remove directors OE
    IIF 420 - Ownership of voting rights - 75% or more OE
    IIF 420 - Ownership of shares – 75% or more OE
  • 42
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-02-11
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Ownership of shares – 75% or more OE
  • 43
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-08-10
    IIF 506 - Has significant influence or control OE
  • 44
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-08-24 ~ 2024-04-08
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    icon of calendar 2023-08-24 ~ 2024-05-14
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-24 ~ 2024-04-08
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 45
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-08-24 ~ 2024-04-08
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    icon of calendar 2023-08-24 ~ 2024-05-14
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-08-24 ~ 2024-04-08
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 77 offsprings)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 82 - Has significant influence or control OE
  • 47
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 77 offsprings)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 76 - Has significant influence or control OE
  • 48
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 77 offsprings)
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-11-23
    IIF 71 - Has significant influence or control OE
  • 49
    CAPELLA UK BONDCO PLC - 2020-05-15
    CAPELLA UK HOLDCO 2 PLC - 2020-05-15
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-02-19 ~ 2021-11-23
    IIF 476 - Has significant influence or control OE
  • 50
    BRE UK COSEC 5 LTD - 2021-06-08
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 77 offsprings)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-04
    IIF 33 - Has significant influence or control OE
  • 51
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-11-23
    IIF 74 - Has significant influence or control OE
  • 52
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 78 - Has significant influence or control OE
  • 53
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 77 - Has significant influence or control OE
  • 54
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-11-23
    IIF 70 - Has significant influence or control OE
  • 55
    BRE UK COSEC 2 LTD - 2021-06-08
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-04
    IIF 36 - Has significant influence or control OE
  • 56
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 80 - Has significant influence or control OE
  • 57
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 72 - Has significant influence or control OE
  • 58
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-11-23
    IIF 79 - Has significant influence or control OE
  • 59
    BRE UK COSEC 4 LTD - 2021-06-08
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-04
    IIF 35 - Has significant influence or control OE
  • 60
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 75 - Has significant influence or control OE
  • 61
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 81 - Has significant influence or control OE
  • 62
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-11-23
    IIF 73 - Has significant influence or control OE
  • 63
    BRE UK COSEC 3 LTD - 2021-06-08
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-04
    IIF 34 - Has significant influence or control OE
  • 64
    BRE UK COSEC 1 LTD - 2021-06-08
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-04
    IIF 37 - Has significant influence or control OE
  • 65
    TIGER ATRIUM LIMITED - 2015-05-07
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-15
    IIF 285 - Has significant influence or control OE
  • 66
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-22
    IIF 275 - Has significant influence or control OE
  • 67
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-25
    IIF 276 - Has significant influence or control OE
  • 68
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-30
    IIF 286 - Has significant influence or control OE
  • 69
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-09-04
    IIF 291 - Has significant influence or control OE
  • 70
    CAROLIA TOPCO LIMITED - 2014-12-11
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-30
    IIF 282 - Has significant influence or control OE
  • 71
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-18
    IIF 301 - Has significant influence or control OE
  • 72
    CAROLIA MEZZCO LIMITED - 2014-12-11
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-30
    IIF 292 - Has significant influence or control OE
  • 73
    CHAPPYAPP LIMITED - 2016-08-11
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 419 - Has significant influence or control OE
  • 74
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 510 - Has significant influence or control OE
  • 75
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-06-22 ~ 2024-08-12
    IIF 446 - Ownership of shares – 75% or more OE
    IIF 446 - Ownership of voting rights - 75% or more OE
  • 76
    ISSUESJUST LIMITED - 1999-12-07
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 136 - Has significant influence or control OE
  • 77
    icon of address Second Floor, Mid City Place, 71, High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-30 ~ 2019-01-02
    IIF 122 - Has significant influence or control OE
  • 78
    BGV UK (2) LIMITED - 2015-10-08
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-30
    IIF 307 - Has significant influence or control OE
  • 79
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-07-12
    MACROCOM (271) LIMITED - 1994-05-23
    CLYDE BLOWERS PENSION (TRUSTEES) LIMITED - 2011-05-26
    MACROCOM (271) LIMITED - 1995-04-12
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Harworth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-31
    IIF 483 - Right to appoint or remove directors OE
  • 80
    NATIONWIDE CREATIVE WORKSHOPS LIMITED - 2006-03-28
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 357 - Has significant influence or control OE
  • 81
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 373 - Has significant influence or control OE
  • 82
    IDEAL HOME DIRECT LIMITED - 1999-08-04
    ICHILD LIMITED - 2007-07-31
    IDEAL HOME HOME SHOPPING LIMITED - 2006-03-23
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 365 - Has significant influence or control OE
  • 83
    icon of address 27 Old Gloucester Street, London, Central London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,567 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-01-31
    IIF 330 - Has significant influence or control OE
  • 84
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-06-17 ~ 2023-09-11
    IIF 561 - Right to appoint or remove directors OE
    IIF 561 - Ownership of voting rights - More than 25% OE
    IIF 561 - Ownership of shares - More than 25% OE
  • 85
    BRE UK COSEC 13 LTD - 2024-09-25
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ 2025-04-14
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 86
    icon of address Bournemouth Airport, Hurn, Christchurch, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of voting rights - 75% or more OE
    IIF 480 - Ownership of shares – 75% or more OE
  • 87
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-05-13 ~ 2023-09-11
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of shares - More than 25% OE
    IIF 572 - Ownership of voting rights - More than 25% OE
  • 88
    icon of address Mill Farm Mill Lane, Long Clawson, Melton Mowbray, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-18
    IIF 278 - Has significant influence or control OE
    icon of calendar 2019-11-18 ~ 2023-01-31
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 89
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 309 - Has significant influence or control OE
  • 90
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2021-08-24
    IIF 328 - Has significant influence or control OE
  • 91
    icon of address Five Canada Square, Canary Wharf, London, England, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-08-16
    IIF 355 - Has significant influence or control OE
  • 92
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-23 ~ 2023-09-11
    IIF 646 - Ownership of shares - More than 25% OE
    IIF 646 - Ownership of voting rights - More than 25% OE
    IIF 646 - Right to appoint or remove directors OE
  • 93
    BROCKTON NOODLE UK LIMITED - 2016-02-12
    icon of address 89 Wardour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-19 ~ 2023-09-11
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 94
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-19 ~ 2024-09-05
    IIF 551 - Right to appoint or remove directors OE
    IIF 551 - Ownership of shares - More than 25% OE
    IIF 551 - Ownership of voting rights - More than 25% OE
  • 95
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-28
    IIF 163 - Has significant influence or control OE
  • 96
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-27 ~ 2022-02-16
    IIF 358 - Has significant influence or control as a member of a firm OE
    IIF 358 - Has significant influence or control OE
  • 97
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-09-28 ~ 2022-02-10
    IIF 214 - Has significant influence or control as a member of a firm OE
    IIF 214 - Has significant influence or control OE
  • 98
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-01-29
    IIF 493 - Has significant influence or control OE
  • 99
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 241 - Has significant influence or control OE
  • 100
    HANSTEEN HOLDINGS PLC - 2020-02-24
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 242 - Has significant influence or control OE
  • 101
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 248 - Has significant influence or control OE
  • 102
    ANNACAM LIMITED - 2005-08-18
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-03-27
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 103
    HANSTEEN DEVELOPMENTS LIMITED - 2010-04-14
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 249 - Has significant influence or control OE
  • 104
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 250 - Has significant influence or control OE
  • 105
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-19 ~ 2024-09-05
    IIF 606 - Right to appoint or remove directors OE
    IIF 606 - Ownership of shares - More than 25% OE
    IIF 606 - Ownership of voting rights - More than 25% OE
  • 106
    PIMCO 2649 LIMITED - 2007-06-21
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF 264 - Has significant influence or control OE
  • 107
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 368 - Has significant influence or control OE
  • 108
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 374 - Has significant influence or control OE
  • 109
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 375 - Has significant influence or control OE
  • 110
    IDEAL HOME HOME SHOPPING LIMITED - 1999-07-07
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 366 - Has significant influence or control OE
  • 111
    COMPUTERWORLD PUBLISHING LIMITED - 1984-04-16
    C W COMMUNICATIONS LIMITED - 1990-07-25
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-15 ~ 2025-03-20
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 112
    IDG COMMUNICATIONS LIMITED - 1990-07-25
    CW COMMUNICATIONS LTD. - 1994-10-17
    TROVECROSS LIMITED - 1987-08-04
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-10-03
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 113
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-22
    IIF 306 - Has significant influence or control OE
  • 114
    GE REAL ESTATE TRADING LIMITED - 2015-07-16
    GE CFS (INVESTMENT PROPERTIES) LIMITED - 2007-04-02
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-07-26
    IIF 277 - Has significant influence or control OE
  • 115
    ELEVATE TOPCO LIMITED - 2020-03-19
    KENSINGTON HOLDCO LIMITED - 2022-06-10
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 468 - Has significant influence or control OE
  • 116
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 362 - Has significant influence or control OE
  • 117
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 270 - Has significant influence or control OE
  • 118
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 477 - Has significant influence or control OE
  • 119
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 352 - Has significant influence or control OE
  • 120
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-16 ~ 2023-09-11
    IIF 545 - Ownership of shares - More than 25% OE
    IIF 545 - Right to appoint or remove directors OE
    IIF 545 - Ownership of voting rights - More than 25% OE
  • 121
    icon of address 6 Avenue Pasteur, Grand Duchy Of Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-08-03 ~ 2023-07-26
    IIF 575 - Right to appoint or remove directors OE
    IIF 575 - Ownership of voting rights - More than 25% OE
    IIF 575 - Ownership of shares - More than 25% OE
  • 122
    icon of address Fourth Floor, 30 Broadwick Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 471 - Has significant influence or control OE
  • 123
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,590 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-04
    IIF 303 - Has significant influence or control OE
    icon of calendar 2019-11-04 ~ 2023-03-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 124
    PRESTBURY 1 TWENTY LIMITED - 2008-08-14
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-25
    IIF 267 - Has significant influence or control OE
  • 125
    PRESTBURY 1 TWENTY ONE LIMITED - 2008-08-14
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-25
    IIF 372 - Has significant influence or control OE
  • 126
    PRESTBURY 1 NINETEEN LIMITED - 2008-08-14
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-22
    IIF 294 - Has significant influence or control OE
  • 127
    ISUZU LIMITED - 1977-12-31
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,000 GBP2024-06-30
    Officer
    icon of calendar 2017-07-14 ~ 2017-10-13
    IIF 709 - Director → ME
  • 128
    icon of address Cavendish House 1st Floor, 39 Waterloo House, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-03-22
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    BERKELEY JVCO LIMITED - 2019-07-17
    icon of address Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-11-04
    IIF 349 - Has significant influence or control OE
  • 130
    BERKELEY TOPCO LIMITED - 2019-07-17
    GOOSEBERRY TOPCO LIMITED - 2019-06-03
    icon of address Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-06-19
    IIF 333 - Has significant influence or control OE
  • 131
    CONTINENTAL SHELF 527 LIMITED - 2011-02-02
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-10-31
    IIF 310 - Has significant influence or control OE
  • 132
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,733 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-11-23 ~ 2023-03-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-30 ~ 2018-10-30
    IIF 305 - Has significant influence or control OE
  • 133
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-11-23 ~ 2023-03-06
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-30 ~ 2019-05-03
    IIF 271 - Has significant influence or control OE
  • 134
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-11-23 ~ 2023-03-06
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-30 ~ 2019-05-03
    IIF 298 - Has significant influence or control OE
  • 135
    MULTI MALL MANAGEMENT UK LIMITED - 2015-02-13
    MULTI UK MANAGEMENT LIMITED - 2023-09-11
    icon of address 11th Floor, Two Snow Hill, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ 2022-03-29
    IIF 382 - Right to appoint or remove directors OE
  • 136
    AM ENERGY UK LIMITED - 2006-12-15
    icon of address 11th Floor, Two Snow Hill, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ 2022-03-29
    IIF 383 - Right to appoint or remove directors OE
  • 137
    DE FACTO 922 LIMITED - 2001-03-30
    MULTI DEVELOPMENT UK LIMITED - 2023-09-11
    MULTI DEVELOPMENT CORPORATION UK LIMITED - 2003-05-18
    MULTI DEVELOPMENT CORPORATION INT. UK LIMITED - 2001-06-04
    AM DEVELOPMENT U.K. LTD. - 2006-01-31
    icon of address 11th Floor, Two Snow Hill, Birmingham
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ 2022-03-29
    IIF 279 - Right to appoint or remove directors OE
  • 138
    TROPICALBRIDGE LIMITED - 2007-12-19
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% OE
  • 139
    NIS DUTCH ACQUISITION LIMITED - 2008-07-11
    UMBRELLAMIST LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
  • 140
    NIS FRENCH ACQUISITION LIMITED - 2008-06-13
    SEYMOURGREEN LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 141
    DERAMORES RETAIL LIMITED - 2022-02-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 353 - Has significant influence or control OE
  • 142
    DMWSL 115 LIMITED - 1993-02-25
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    MDIS GROUP PLC - 2000-04-11
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 385 - Ownership of voting rights - More than 50% but less than 75% OE
  • 143
    NIS HOLDINGS NO.5 LIMITED - 2008-07-24
    TROPICALCOVE LIMITED - 2007-12-19
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
  • 144
    MDIS UK COMPANY - 2003-08-13
    MCDONNELL UK COMPANY - 1998-01-20
    MCDONNELL DOUGLAS UK COMPANY - 1994-01-05
    FORCEHELP - 1987-12-17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
  • 145
    HANSTEEN GERMANY (2) LIMITED - 2017-06-28
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2025-04-09
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of shares – 75% or more OE
    IIF 403 - Ownership of voting rights - 75% or more OE
  • 146
    HANSTEEN GERMANY (3) LIMITED - 2017-06-28
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2024-10-15
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - 75% or more OE
    IIF 397 - Ownership of shares – 75% or more OE
  • 147
    BADOO ACQUISITION LIMITED - 2013-04-05
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 413 - Has significant influence or control OE
  • 148
    SOUTHFIELD SCHOOL - 2021-05-27
    icon of address Southfield School, Lewis Road, Kettering, Northamptonshire
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-09-04
    IIF 707 - Right to appoint or remove directors OE
  • 149
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-05-14
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 150
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-05-14
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 151
    PI UK HOLDCO III LIMITED - 2018-05-02
    PI UK HOLDCO II LIMITED - 2017-07-25
    icon of address 2 Gresham Street, 1st Floor, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-08-03
    IIF 315 - Has significant influence or control OE
  • 152
    PI UK BIDCO LIMITED - 2021-08-03
    icon of address 2 Gresham Street, 1st Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-08-03
    IIF 316 - Has significant influence or control OE
  • 153
    ANIMAL BARGAINS LIMITED - 2010-12-07
    icon of address Ideal Home House, Newark Road, Peterborough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 381 - Has significant influence or control OE
  • 154
    PAYSAFE GROUP HOLDINGS LIMITED - 2021-07-23
    PI UK HOLDCO I LIMITED - 2018-05-12
    icon of address Floor 27 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-08-03
    IIF 312 - Has significant influence or control OE
  • 155
    ARGON ADVISORY UK LIMITED - 2015-03-06
    icon of address 5th Floor One Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 308 - Has significant influence or control OE
  • 156
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-02
    IIF 21 - Has significant influence or control OE
  • 157
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-02
    IIF 20 - Has significant influence or control OE
  • 158
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-11-12 ~ 2023-09-11
    IIF 596 - Right to appoint or remove directors OE
    IIF 596 - Ownership of voting rights - More than 25% OE
    IIF 596 - Ownership of shares - More than 25% OE
  • 159
    CLYDE PROCESS LIMITED - 2017-01-04
    MM&S (2930) LIMITED - 2002-10-15
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE BLOWERS LIMITED - 2005-04-25
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-29 ~ 2022-12-31
    IIF 429 - Right to appoint or remove directors OE
  • 160
    SCHENCK PROCESS UK LIMITED - 2017-01-04
    SCHENCK PROCESS (CLYDE) LIMITED - 2024-09-24
    HOWPER 549 LIMITED - 2005-10-24
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-31
    IIF 427 - Right to appoint or remove directors OE
  • 161
    SCHENCK PROCESS UK HOLDING LIMITED - 2024-09-24
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-31
    IIF 426 - Right to appoint or remove directors OE
  • 162
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-19 ~ 2023-09-11
    IIF 620 - Ownership of shares - More than 25% OE
    IIF 620 - Right to appoint or remove directors OE
    IIF 620 - Ownership of voting rights - More than 25% OE
  • 163
    BRE UK COSEC 8 LTD - 2023-11-23
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ 2023-11-13
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 164
    RICHTRACK PUBLIC LIMITED COMPANY - 1996-01-17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,963,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
  • 165
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
  • 166
    REBUS HR LIMITED - 2001-04-02
    REBUS HR GROUP LIMITED - 2000-02-22
    GLITTERFORD LIMITED - 1999-09-30
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% OE
  • 167
    FOUNTAINBROOK PLC - 1999-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,501,000 GBP2017-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
  • 168
    PETERBOROUGH BUREAU SERVICES LIMITED - 2001-04-02
    GLASSMOTOR LIMITED - 1995-06-07
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 386 - Ownership of voting rights - More than 50% but less than 75% OE
  • 169
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% OE
  • 170
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
  • 171
    HIPGNOSIS SONG MANAGEMENT LIMITED - 2025-03-13
    THE FAMILY (MUSIC) LIMITED - 2021-10-12
    icon of address 27-28 Eastcastle House, Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,835,516 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-12 ~ 2025-06-10
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 172
    FINANCIAL & RISK UK PARENT LIMITED - 2019-02-27
    icon of address Five Canada Square, Canary Wharf, London, England, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-01-29
    IIF 144 - Has significant influence or control OE
    icon of calendar 2018-03-23 ~ 2018-08-16
    IIF 356 - Has significant influence or control OE
  • 173
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-07 ~ 2024-06-07
    IIF 394 - Right to appoint or remove directors as a member of a firm OE
  • 174
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-07 ~ 2024-06-07
    IIF 392 - Right to appoint or remove directors as a member of a firm OE
  • 175
    BRE/EUROPE TCC LTD - 2020-09-16
    icon of address Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-11-15 ~ 2022-03-13
    IIF 512 - Has significant influence or control OE
  • 176
    BRE EUROPE UK 1 LTD - 2020-04-24
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-03-05 ~ 2020-09-01
    IIF 38 - Has significant influence or control OE
  • 177
    ROTHESAY HOLDCO UK LIMITED - 2020-10-08
    icon of address The Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2020-12-01
    IIF 467 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 467 - Ownership of shares – More than 25% but not more than 50% OE
  • 178
    icon of address 5th Floor Orion House, Upper St. Martin's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-10-15
    IIF 69 - Has significant influence or control OE
  • 179
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-10-11
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 180
    MM&S (2780) LIMITED - 2001-07-17
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-31
    IIF 425 - Right to appoint or remove directors OE
  • 181
    REDLER ACQUISITIONS LIMITED - 2003-10-09
    REDLER LIMITED - 2005-12-22
    STOCK REDLER LIMITED - 2021-03-28
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-31
    IIF 424 - Right to appoint or remove directors OE
  • 182
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,972,056 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-31 ~ 2025-03-20
    IIF 387 - Ownership of shares – 75% or more OE
    IIF 387 - Ownership of voting rights - 75% or more OE
  • 183
    SYNLAB ANALYTICS & SERVICES UNITED KINGDOM LIMITED - 2021-03-29
    ALCONTROL LIMITED - 2016-10-20
    ALCONTROL TRIBOLOGY LIMITED - 2018-03-05
    ACS FOOD ANALYSIS LIMITED - 2001-07-05
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 313 - Right to appoint or remove directors OE
  • 184
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-08-28 ~ 2024-09-05
    IIF 704 - Right to appoint or remove directors OE
    IIF 704 - Ownership of voting rights - More than 25% OE
    IIF 704 - Ownership of shares - More than 25% OE
  • 185
    icon of address 39 Durham Street, Unit 4, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,126,957 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-02-25
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of voting rights - 75% or more OE
    IIF 347 - Ownership of shares – 75% or more OE
  • 186
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,748,900 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-05-03
    IIF 293 - Has significant influence or control OE
    icon of calendar 2019-11-25 ~ 2023-03-06
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 187
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-01
    IIF 311 - Has significant influence or control OE
    icon of calendar 2019-08-01 ~ 2023-03-06
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 188
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-01
    IIF 300 - Has significant influence or control OE
    icon of calendar 2019-09-01 ~ 2023-03-06
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 189
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 415 - Has significant influence or control OE
  • 190
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-04 ~ 2022-02-25
    IIF 334 - Has significant influence or control OE
  • 191
    icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-10-10
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 192
    icon of address Mclaren House, 100 Kings Road, Brentwood, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-28 ~ 2023-10-10
    IIF 474 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 474 - Ownership of shares – More than 25% but not more than 50% OE
  • 193
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-08-28 ~ 2023-09-11
    IIF 556 - Right to appoint or remove directors OE
    IIF 556 - Ownership of voting rights - More than 25% OE
    IIF 556 - Ownership of shares - More than 25% OE
  • 194
    180 HOUSING LTD - 2017-05-09
    SAGE HOUSING ASSOCIATION LIMITED - 2018-05-10
    SAGE HOUSING LIMITED - 2017-05-17
    FERN GATEWAYS LIMITED - 2016-06-10
    SAGE HOUSING LIMITED - 2024-08-12
    icon of address 241 Southwark Bridge Road, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2024-08-12
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Ownership of shares – 75% or more OE
    IIF 435 - Right to appoint or remove directors OE
  • 195
    IVANHOE UK MANAGEMENT SERVICES LTD - 2013-10-23
    icon of address Level 5 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-06 ~ 2021-02-15
    IIF 288 - Has significant influence or control OE
  • 196
    ENFRANCHISE 146 LIMITED - 1993-12-22
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-19
    IIF 274 - Has significant influence or control OE
  • 197
    HANSTEEN UK INDUSTRIAL PROPERTY TREFOREST LIMITED - 2014-11-03
    DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED - 2017-09-15
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF 266 - Has significant influence or control OE
  • 198
    KINGSTON PARK NUMBER 1 LIMITED - 2012-02-15
    TEAL KINGSTON PARK NUMBER 1 LIMITED - 2012-02-16
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 475 - Has significant influence or control OE
  • 199
    PROLOGIS WAKEFIELD DC\2 (NO.1) LIMITED - 2012-02-15
    PROLOGIS WAKEFIELD (NO 2) LIMITED - 2001-12-06
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 509 - Has significant influence or control OE
  • 200
    PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITED - 2012-02-15
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-05 ~ 2017-11-29
    IIF 507 - Right to appoint or remove directors OE
  • 201
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-07-06
    IIF 280 - Has significant influence or control OE
  • 202
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-04-30
    IIF 272 - Has significant influence or control OE
    icon of calendar 2017-05-01 ~ 2021-07-06
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
  • 203
    TRAVELUPPER LIMITED - 2000-04-11
    THE BLACKSTONE GROUP (UK) LIMITED - 2000-06-13
    icon of address 40 Berkeley Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-24 ~ 2010-09-30
    IIF 529 - Director → ME
  • 204
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 324 - Has significant influence or control OE
  • 205
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 341 - Has significant influence or control OE
  • 206
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 326 - Has significant influence or control OE
  • 207
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Square, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 346 - Has significant influence or control OE
  • 208
    icon of address The Smiths Building, 179 Great Portland Street, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 350 - Has significant influence or control OE
  • 209
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-09-14 ~ 2024-08-12
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 210
    ESSELCO OFFICE LIMITED - 2017-07-07
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 338 - Has significant influence or control OE
  • 211
    THE OFFICE (SHOREDITCH) LIMITED - 2022-09-20
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 327 - Has significant influence or control OE
  • 212
    ESSELCO OFFICE PROPERTIES LIMITED - 2017-07-07
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 329 - Has significant influence or control OE
  • 213
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 344 - Has significant influence or control OE
  • 214
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2021-08-24
    IIF 323 - Has significant influence or control OE
  • 215
    CHEETAH NEWCO 1 LIMITED - 2018-05-09
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2017-12-21
    IIF 504 - Has significant influence or control OE
  • 216
    CHEETAH NEWCO 2 LIMITED - 2018-05-09
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2017-12-21
    IIF 464 - Has significant influence or control OE
  • 217
    CHEETAH NEWCO 3 LIMITED - 2018-05-09
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 465 - Has significant influence or control OE
  • 218
    TOG 4 (OVERSEAS) LIMITED - 2019-02-08
    CHEETAH NEWCO 4 LIMITED - 2018-05-09
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 462 - Has significant influence or control OE
  • 219
    THE OFFICE GROUP LIMITED - 2022-09-09
    THE OFFICE GROUP HOLDINGS LIMITED - 2017-05-12
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 325 - Has significant influence or control OE
  • 220
    icon of address The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 345 - Has significant influence or control OE
  • 221
    icon of address The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 331 - Has significant influence or control OE
  • 222
    icon of address The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-27 ~ 2019-09-27
    IIF 348 - Has significant influence or control OE
  • 223
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-08-08
    IIF 505 - Has significant influence or control OE
  • 224
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-08-08
    IIF 488 - Has significant influence or control OE
  • 225
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-07 ~ 2018-08-07
    IIF 269 - Has significant influence or control OE
  • 226
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 418 - Has significant influence or control OE
  • 227
    NEERFAR LIMITED - 1980-07-17
    METABRASIVE LIMITED - 2022-05-03
    icon of address Winoa Uk Ironmasters Way, Stilligton, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,735,933 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-07-30 ~ 2024-04-24
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Right to appoint or remove directors OE
  • 228
    IDEAL SHOPPING LIMITED - 2000-01-12
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 351 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.