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

Stephen Allen Schwarzman

child relation
Offspring entities and appointments 675
  • 1
    25 NORTH COLONNADE INVESTMENT COMPANY LIMITED
    OE003882
    Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2014-07-21 ~ now
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of shares - More than 25% OE
    IIF 635 - Ownership of voting rights - More than 25% OE
  • 2
    ACENDEN LIMITED
    - now 05381786
    CAPSTONE MORTGAGE SERVICES LIMITED - 2010-11-22
    RESETFAN (SHARED SERVICES) LIMITED - 2005-10-14
    3426TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-27 06471807, 03599128, 03640941... (more)
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2021-03-25 ~ now
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ACORN EUROPEAN CAPITAL LIMITED
    - now 06189819
    VALAD CAPITAL LIMITED - 2015-09-24
    TEESLAND CAPITAL LIMITED - 2007-10-08
    40 Berkeley Square, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 289 - Has significant influence or control OE
  • 4
    ACORN EUROPEAN HOLDINGS UK LIMITED
    - now 06249728
    VALAD EUROPEAN HOLDINGS UK LIMITED - 2015-09-23
    40 Berkeley Square, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 459 - Has significant influence or control OE
  • 5
    ACORN FM HOLDINGS (UK) LIMITED
    07608659
    40 Berkeley Square, London
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 240 - Has significant influence or control OE
  • 6
    ACORN PARK MANAGEMENT LTD
    06505871
    3 Copthall Avenue, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-04-29 ~ 2025-02-27
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    2019-07-05 ~ now
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 7
    ACORN TCL HOLDINGS LIMITED
    - now 06250055
    VALAD TCL HOLDINGS LIMITED - 2015-09-24
    40 Berkeley Square, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 451 - Right to appoint or remove directors OE
  • 8
    AGECROFT MANAGEMENT LTD
    - now 04374762
    ISIS MANAGEMENT COMPANY LIMITED
    - 2024-12-18 04374762
    PINCO 1727 LIMITED - 2002-04-19 04385394, 04947166, 03688988... (more)
    13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (23 parents)
    Person with significant control
    2017-08-30 ~ now
    IIF 286 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    ALASKA PROPCO GP 2 LIMITED
    OE006352 OE006349
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-07-06 ~ now
    IIF 670 - Ownership of voting rights - More than 25% OE
    IIF 670 - Right to appoint or remove directors OE
    IIF 670 - Ownership of shares - More than 25% OE
  • 10
    ALASKA PROPCO GP LIMITED
    OE006349 OE006352
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-07-06 ~ now
    IIF 690 - Ownership of voting rights - More than 25% OE
    IIF 690 - Right to appoint or remove directors OE
    IIF 690 - Ownership of shares - More than 25% OE
  • 11
    ALASKA PROPCO NOMINEE 2 LIMITED
    OE006350 OE006347
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-07-06 ~ now
    IIF 563 - Ownership of voting rights - More than 25% OE
    IIF 563 - Right to appoint or remove directors OE
    IIF 563 - Ownership of shares - More than 25% OE
  • 12
    ALASKA PROPCO NOMINEE LIMITED
    OE006347 OE006350
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-07-06 ~ now
    IIF 664 - Right to appoint or remove directors OE
    IIF 664 - Ownership of shares - More than 25% OE
    IIF 664 - Ownership of voting rights - More than 25% OE
  • 13
    ALCONTROL FINANCIAL LIMITED
    - now 04105095
    BROOMCO (2391) LIMITED - 2000-12-04 04413851, 04240493, 04349739... (more)
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-04
    IIF 384 - Right to appoint or remove directors OE
  • 14
    ALCONTROL GROUP LIMITED
    - now 07066581
    ALCONTROL INVESTORS (UK) LIMITED - 2009-11-13
    No. 1 Colmore Square, Birmingham
    Dissolved Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-03
    IIF 50 - Right to appoint or remove directors OE
  • 15
    ALCONTROL HOLDINGS (UK) LIMITED
    - now 05257340 04078540
    NAILMIST LIMITED - 2004-11-30
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-05-04
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ALCONTROL HOLDINGS LIMITED
    - now 04078540 05257340
    ASTON TELECOMMUNICATIONS LIMITED - 2000-12-05
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-05-04
    IIF 338 - Right to appoint or remove directors OE
  • 17
    ALCONTROL NETHERLANDS LIMITED
    - now 04104803
    BROOMCO (2384) LIMITED - 2000-12-04 04413851, 04240493, 04349739... (more)
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-04
    IIF 52 - Right to appoint or remove directors OE
  • 18
    ALCONTROL SWEDEN LIMITED
    08007873
    Sgs, Inward Way, Ellesmere Port, Cheshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-04
    IIF 53 - Right to appoint or remove directors OE
  • 19
    ALGARVE UNITHOLDER I LIMITED
    OE019405
    Apex Group Fiduciary Services Limited Ifc 5, Ifc 5, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2020-12-15 ~ 2025-10-22
    IIF 640 - Ownership of shares - More than 25% OE
    IIF 640 - Ownership of voting rights - More than 25% OE
    IIF 640 - Right to appoint or remove directors OE
  • 20
    ALIGHT SOLUTIONS EUROPE ESC LIMITED
    - now 10614602 10612354
    UK SHEPPARD ESC LIMITED
    - 2017-12-15 10614602
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-05-01 ~ 2021-07-06
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    ALIGHT SOLUTIONS EUROPE LIMITED
    - now 10612354 10614602
    UK SHEPPARD LIMITED - 2017-12-28
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (15 parents)
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    ALIZE TOPCO LIMITED
    09149941
    Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 325 - Right to appoint or remove directors OE
  • 23
    ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED
    - now 06763254
    GAU SUPPLY SERVICES LIMITED - 2016-02-01
    2nd Floor East, 90 Chancery Lane, London
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-02
    IIF 339 - Has significant influence or control as a member of a firm OE
  • 24
    ALLIANCE AUTOMOTIVE UK LIMITED
    - now 03430230 02207440, 00998035
    HACKREMCO (NO.1269) LIMITED - 1997-09-30 05936396, 02860152, 04129132... (more)
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (12 parents, 125 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 511 - Right to appoint or remove directors OE
    IIF 511 - Has significant influence or control OE
  • 25
    ALS LIFE SCIENCES LIMITED
    - now 04057291
    ALCONTROL UK LIMITED
    - 2016-12-05 04057291
    BROOMCO (2330) LIMITED - 2000-12-04 04413851, 04240493, 04349739... (more)
    Als, Torrington Avenue, Coventry, England
    Active Corporate (19 parents)
    Equity (Company account)
    -20,701,000 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 340 - Right to appoint or remove directors OE
  • 26
    AMBERSIDE CAPITAL LIMITED
    OE003503
    Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2020-12-23 ~ now
    IIF 582 - Ownership of shares - More than 25% OE
    IIF 582 - Right to appoint or remove directors OE
    IIF 582 - Ownership of voting rights - More than 25% OE
  • 27
    AMBERSIDE INVESTMENTS LIMITED
    OE003560
    Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2020-12-23 ~ now
    IIF 689 - Ownership of voting rights - More than 25% OE
    IIF 689 - Right to appoint or remove directors OE
    IIF 689 - Ownership of shares - More than 25% OE
  • 28
    ANCESTRY.COM UK (COMMERCE) LIMITED
    - now 06576240
    THE GENERATIONS NETWORK (COMMERCE) LIMITED - 2009-09-15
    PIMCO 2774 LIMITED - 2008-06-02 05324340, 06001986, 05914810... (more)
    4th Floor, Strand Bridge House, 138-142 The Strand, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
  • 29
    ANCESTRY.COM UK LIMITED
    - now 05246359
    THE GENERATIONS NETWORK LIMITED - 2009-09-15
    MYFAMILY.COM LIMITED - 2007-07-04
    BIOREALM LIMITED - 2004-11-18
    4th Floor, Strand Bridge House, 138-142 The Strand, London, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2020-12-04 ~ now
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more OE
  • 30
    ARINSO PEOPLE SERVICES LIMITED
    04819441
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (19 parents)
    Equity (Company account)
    30,823,935 GBP2018-04-30
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 391 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    ARINSO UK LIMITED
    - now 03487776
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    RBCO 252 LIMITED - 1998-01-22 02873273, 04081297, 02748449... (more)
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (31 parents, 1 offspring)
    Equity (Company account)
    19,451,000 GBP2018-04-30
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 429 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    ASHTENNE (AIF) LIMITED
    04228302
    3 Copthall Avenue, London, England
    Active Corporate (36 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 22 - Has significant influence or control OE
  • 33
    ASHTENNE (SEVERNSIDE) LIMITED
    - now 04415134
    IMPERIAL TOBACCO PENSION TRUSTEES (SEVERNSIDE) LIMITED - 2003-01-08
    3 Copthall Avenue, London, England
    Active Corporate (35 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 428 - Has significant influence or control OE
  • 34
    ASHTENNE CALEDONIA LIMITED
    - now SC218018
    AC&H 125 LIMITED - 2001-06-05 SC338585, SC320384, SC340463... (more)
    107 West Regent Street, 2nd Floor, Glasgow, Scotland
    Active Corporate (33 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 264 - Has significant influence or control OE
  • 35
    ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED
    - now 04222557
    SHELFCO (NO.2467) LIMITED - 2001-06-11 03958799, 03289107, 05503281... (more)
    3 Copthall Avenue, London, England
    Active Corporate (44 parents, 5 offsprings)
    Equity (Company account)
    195,551 GBP2022-12-31
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 427 - Has significant influence or control OE
  • 36
    ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED
    - now 04222564 04222573
    SHELFCO (NO.2468) LIMITED - 2001-06-11 03958799, 03289107, 05503281... (more)
    3 Copthall Avenue, London, England
    Active Corporate (41 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 21 - Has significant influence or control OE
  • 37
    ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED
    - now 04222573 04222564
    SHELFCO (NO.2469) LIMITED - 2001-06-11 03958799, 03289107, 05503281... (more)
    3 Copthall Avenue, London, England
    Active Corporate (41 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 20 - Has significant influence or control OE
  • 38
    AUDIO NETWORK HOLDING UK LIMITED
    13469901
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    166,524,695 GBP2022-03-31
    Person with significant control
    2021-06-22 ~ now
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 39
    AURELIA UK FEEDERCO LIMITED
    15245581
    C/o Alter Domus (uk) Limited, 10th Floor 30 St Mary Axe, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2023-10-30 ~ now
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    AUSTRALIA REAL ESTATE PORTFOLIO UK CO LIMITED
    09063608 LP016042
    40 Berkeley Square, London
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 200 - Right to appoint or remove directors OE
  • 41
    AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED
    - now 03265503
    HOSPITALITY EUROPE SERVICES LIMITED - 2008-11-17
    AMAR MANAGEMENT SERVICES LIMITED - 1998-05-11
    Bre/europe Uk Ltd, 12 St James's Square, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 469 - Has significant influence or control OE
  • 42
    AXONIX LTD
    08953245
    C/o Gso Capital Partners Llp, 40 Berkeley Square, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Turnover/Revenue (Company account)
    4,426,025 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    2018-08-03 ~ now
    IIF 418 - Has significant influence or control OE
  • 43
    BADOO LIMITED
    05692436
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2020-01-29 ~ 2021-02-11
    IIF 33 - Has significant influence or control OE
  • 44
    BADOO TRADING LIMITED
    07540255
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (21 parents, 5 offsprings)
    Person with significant control
    2020-01-29 ~ 2021-02-11
    IIF 29 - Has significant influence or control OE
  • 45
    BAKER PERKINS HOLDINGS LIMITED
    09482158
    Manor Drive, Paston Parkway, Peterborough, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    25,856,727 GBP2024-09-30
    Person with significant control
    2020-11-16 ~ 2023-09-01
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Right to appoint or remove directors OE
  • 46
    BAKER PERKINS LIMITED
    - now 05708493
    425678 LIMITED - 2006-03-03
    Manor Drive, Paston Parkway, Peterborough
    Active Corporate (11 parents)
    Equity (Company account)
    19,753,660 GBP2024-09-30
    Person with significant control
    2020-11-16 ~ 2023-09-01
    IIF 499 - Ownership of voting rights - 75% or more OE
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of shares – 75% or more OE
  • 47
    BAMBURGH PROPCO LTD
    OE004351
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-22 ~ now
    IIF 633 - Right to appoint or remove directors OE
    IIF 633 - Ownership of voting rights - More than 25% OE
    IIF 633 - Ownership of shares - More than 25% OE
  • 48
    BARD MIDCO 2 LIMITED
    16530803 13081881, BR027831
    1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2025-06-20 ~ now
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
  • 49
    BARD MIDCO LIMITED
    13081881 16530803, BR027831
    1 Bartholomew Lane, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2020-12-15 ~ now
    IIF 496 - Ownership of voting rights - 75% or more OE
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of shares – 75% or more OE
  • 50
    BARD PROPERTY BIDCO LTD
    15024090 14997855
    No1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,812,380 GBP2024-12-31
    Person with significant control
    2025-08-15 ~ now
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Ownership of shares – 75% or more OE
  • 51
    BARD PROPERTY MIDCO LTD
    - now 14997855 15024090
    CROSSCO 1466 LIMITED
    - 2023-07-26 14997855
    No1 Park Lane, Hertfordshire, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -96 GBP2024-12-31
    Person with significant control
    2023-07-12 ~ now
    IIF 475 - Right to appoint or remove directors OE
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Ownership of shares – 75% or more OE
  • 52
    BARKING DOG VENTURES LIMITED
    09265889
    5 New Street Square, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Profit/Loss (Company account)
    467,731 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 53
    BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED
    - now 05289394
    ST. MODWEN (SHELF 3) LIMITED - 2005-02-23 05732822, 05851841, 05851806... (more)
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2023-03-14 ~ 2025-12-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-14 ~ 2023-03-14
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    BCC UK 1 LTD
    13720036 14853125, 14241266
    13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -51,077 GBP2023-03-31
    Person with significant control
    2025-01-10 ~ now
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 55
    BCC UK 2 LTD
    14241266 14853125, 13720036
    13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    -1,028,707 GBP2023-12-31
    Person with significant control
    2024-08-21 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 56
    BCP 8 UK BIDCO LIMITED
    - now 13084889
    BARD BIDCO LIMITED
    - 2021-01-20 13084889 13004047
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 57
    BCP YORK LOWER HOLDCO (UK) PLC
    13474184
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 58
    BCP YORK UPPER HOLDCO (UK) PLC
    13474178
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
  • 59
    BEDFONT PROPCO LIMITED
    OE006342
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-02-26 ~ now
    IIF 571 - Right to appoint or remove directors OE
    IIF 571 - Ownership of voting rights - More than 25% OE
    IIF 571 - Ownership of shares - More than 25% OE
  • 60
    BETA UK INVESTMENTS LTD
    - now 13585511
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-08-25 ~ 2025-04-04
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 61
    BLACKSTONE (FM) REAL ESTATE LLP
    OC364103
    40 Berkeley Square, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 256 - Has significant influence or control OE
  • 62
    BLACKSTONE (FM) REAL ESTATE SUPERVISORY GP LLP
    OC365897
    40 Berkeley Square, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 444 - Has significant influence or control OE
  • 63
    BLACKSTONE EUROPE LLP
    - now OC352581
    THE BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP
    - 2024-02-01 OC352581
    BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP - 2010-03-18
    40 Berkeley Square, London
    Active Corporate (211 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 234 - Right to appoint or remove members OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to surplus assets - 75% or more OE
  • 64
    BLACKSTONE INSURANCE SOLUTIONS EUROPE LLP
    - now OC315149
    GSO CAPITAL PARTNERS INTERNATIONAL LLP
    - 2019-06-21 OC315149
    40 Berkeley Square, London
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 216 - Has significant influence or control OE
  • 65
    BLACKSTONE PROPERTY MANAGEMENT LIMITED
    04451495
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 489 - Has significant influence or control OE
  • 66
    BLACKSTONE REAL ESTATE CAPITAL GP ASIA LLP
    OC385503
    40 Berkeley Square, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 498 - Has significant influence or control OE
  • 67
    BLACKSTONE REAL ESTATE CAPITAL GP VII LLP
    OC371028 OC399495
    40 Berkeley Square, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 497 - Has significant influence or control OE
  • 68
    BLACKSTONE REAL ESTATE CAPITAL GP VIII LLP
    OC399495 OC371028
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 242 - Has significant influence or control OE
  • 69
    BLACKSTONE REAL ESTATE CAPITAL UK ASIA II NQ LIMITED
    11154606 14333599, 11567866, 08550050
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2018-01-17 ~ now
    IIF 493 - Has significant influence or control OE
  • 70
    BLACKSTONE REAL ESTATE CAPITAL UK ASIA II Q LIMITED
    11567866 11154606, 14333599, 08550050
    40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 316 - Has significant influence or control OE
  • 71
    BLACKSTONE REAL ESTATE CAPITAL UK ASIA III LIMITED
    14333599 11154606, 11567866, 08550050
    40 Berkeley Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-09-02 ~ now
    IIF 244 - Has significant influence or control OE
  • 72
    BLACKSTONE REAL ESTATE CAPITAL UK ASIA LIMITED
    08550050 11154606, 14333599, 11567866
    40 Berkeley Square, London
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 480 - Has significant influence or control OE
  • 73
    BLACKSTONE REAL ESTATE CAPITAL UK VII LIMITED
    07889361 09548705, 15899887
    40 Berkeley Square, London
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 488 - Has significant influence or control OE
  • 74
    BLACKSTONE REAL ESTATE CAPITAL UK VIII LIMITED
    09548705 07889361, 15899887
    40 Berkeley Square, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 204 - Has significant influence or control OE
  • 75
    BLACKSTONE REAL ESTATE CAPITAL UK X LIMITED
    15899887 09548705, 07889361
    40 Berkerly Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-08-15 ~ now
    IIF 237 - Has significant influence or control OE
  • 76
    BLACKSTONE REAL ESTATE EUROPE LIMITED
    06395400
    Hill House, 1 Little New Street, London
    Dissolved Corporate (11 parents)
    Officer
    2007-10-10 ~ 2012-05-10
    IIF 533 - Director → ME
  • 77
    BLACKSTONE REAL ESTATE PARTNERS CAPITAL GP ASIA II NQ LLP
    OC420681 OC424259, OC443830
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-01-17 ~ now
    IIF 447 - Right to surplus assets - 75% or more OE
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    BLACKSTONE REAL ESTATE PARTNERS CAPITAL GP ASIA II Q LLP
    OC424259 OC443830, OC420681
    40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 504 - Has significant influence or control OE
  • 79
    BLACKSTONE REAL ESTATE PARTNERS CAPITAL GP ASIA III LLP
    OC443830 OC424259, OC420681
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-09-09 ~ now
    IIF 225 - Has significant influence or control OE
  • 80
    BLACKSTONE REAL ESTATE PARTNERS CAPITAL GP X LLP
    OC453438
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-19 ~ now
    IIF 265 - Has significant influence or control OE
  • 81
    BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED
    06277558
    40 Berkeley Square, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2007-06-13 ~ 2012-06-13
    IIF 711 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 495 - Has significant influence or control OE
  • 82
    BLACKSTONE REAL ESTATE PARTNERS LIMITED
    - now 04085769
    MENDPAGE LIMITED
    - 2000-12-12 04085769
    40 Berkeley Square, London
    Dissolved Corporate (14 parents)
    Officer
    2000-11-15 ~ 2012-05-10
    IIF 530 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 231 - Has significant influence or control OE
  • 83
    BLACKSTONE REAL ESTATE PARTNERS SUPERVISORY GP ASIA II NQ LLP
    OC420685 OC443829, OC424260
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-01-17 ~ now
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 494 - Right to surplus assets - 75% or more OE
  • 84
    BLACKSTONE REAL ESTATE PARTNERS SUPERVISORY GP ASIA II Q LLP
    OC424260 OC443829, OC420685
    40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 501 - Has significant influence or control OE
  • 85
    BLACKSTONE REAL ESTATE PARTNERS SUPERVISORY GP ASIA III LLP
    OC443829 OC424260, OC420685
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-09-09 ~ now
    IIF 188 - Has significant influence or control OE
  • 86
    BLACKSTONE REAL ESTATE PARTNERS SUPERVISORY GP X LLP
    OC453429
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-16 ~ now
    IIF 267 - Has significant influence or control OE
  • 87
    BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA II Q LIMITED
    11567874 OC385530, 11153431, 08550051... (more)
    40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 88
    BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA II NQ LIMITED
    11153431 OC385530, 11567874, 08550051... (more)
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2018-01-16 ~ now
    IIF 482 - Has significant influence or control OE
  • 89
    BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA III LIMITED
    14333587 OC385530, 11153431, 11567874... (more)
    40 Berkeley Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-09-02 ~ now
    IIF 190 - Has significant influence or control OE
  • 90
    BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA LIMITED
    08550051 OC385530, 11153431, 11567874... (more)
    40 Berkeley Square, London
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 487 - Has significant influence or control OE
  • 91
    BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED
    07678674 07889363, 09548702, 15899892... (more)
    40 Berkeley Square, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2011-07-27 ~ 2012-06-22
    IIF 531 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 445 - Has significant influence or control OE
  • 92
    BLACKSTONE REAL ESTATE SUPERVISORY UK VII LIMITED
    07889363 09548702, 15899892, OC399496... (more)
    40 Berkeley Square, London
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 479 - Has significant influence or control OE
  • 93
    BLACKSTONE REAL ESTATE SUPERVISORY UK VIII LIMITED
    09548702 07889363, 15899892, OC399496... (more)
    40 Berkeley Square, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 198 - Has significant influence or control OE
  • 94
    BLACKSTONE REAL ESTATE SUPERVISORY UK X LIMITED
    15899892 07889363, 09548702, OC399496... (more)
    40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-08-15 ~ now
    IIF 192 - Has significant influence or control OE
  • 95
    BLACKSTONE REAL ESTATE UK LIMITED
    07611925
    40 Berkeley Square, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    2011-07-27 ~ 2012-06-22
    IIF 532 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 205 - Has significant influence or control OE
  • 96
    BLACKSTONE UK REAL ESTATE SUPERVISORY ASIA LLP
    OC385530 11153431, 11567874, 08550051... (more)
    40 Berkeley Square, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 491 - Has significant influence or control OE
  • 97
    BLACKSTONE UK REAL ESTATE SUPERVISORY VII LLP
    OC371030 07889363, 09548702, 15899892... (more)
    40 Berkeley Square, London
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 477 - Has significant influence or control OE
  • 98
    BLACKSTONE UK REAL ESTATE SUPERVISORY VIII LLP
    OC399496 07889363, 09548702, 15899892... (more)
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 186 - Has significant influence or control OE
  • 99
    BLUE CURRENT LTD
    - now 12592858
    BLUE CURRENT CAPITAL LTD
    - 2024-10-07 12592858
    BLACKBOTSCH LTD - 2021-08-04 06568603
    13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -480,486 GBP2023-12-31
    Person with significant control
    2024-08-21 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 100
    BLUEBUTTON PROPERTY MANAGEMENT UK LIMITED
    07316419
    York House, 45 Seymour Street, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 416 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 101
    BMR GRANTA PARK PROPCO LIMITED
    OE001971
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2016-01-21 ~ now
    IIF 554 - Ownership of shares - More than 25% OE
    IIF 554 - Right to appoint or remove directors OE
    IIF 554 - Ownership of voting rights - More than 25% OE
  • 102
    BMR-BABRAHAM LIMITED
    OE001943
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2017-02-15 ~ now
    IIF 631 - Ownership of voting rights - More than 25% OE
    IIF 631 - Right to appoint or remove directors OE
    IIF 631 - Ownership of shares - More than 25% OE
  • 103
    BMR-CSP 430 LANDLORD LIMITED
    OE001966
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2016-01-21 ~ now
    IIF 653 - Ownership of voting rights - More than 25% OE
    IIF 653 - Right to appoint or remove directors OE
    IIF 653 - Ownership of shares - More than 25% OE
  • 104
    BMR-UK DEVELOPER LIMITED
    - now 08956448
    BMR-CSP 430 DEVELOPER LIMITED - 2014-07-15
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    48,285 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2025-02-13 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 105
    BOLTON PROPCO LTD
    OE003519
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 684 - Ownership of voting rights - More than 25% OE
    IIF 684 - Right to appoint or remove directors OE
    IIF 684 - Ownership of shares - More than 25% OE
  • 106
    BPPE MASTER REITCO LIMITED
    OE032402
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-12-27 ~ now
    IIF 657 - Right to appoint or remove directors OE
    IIF 657 - Ownership of shares - More than 25% OE
    IIF 657 - Ownership of voting rights - More than 25% OE
  • 107
    BRACKMILLS POINT MANAGEMENT COMPANY LIMITED
    10887059
    The Old Post Office Station Road, Congresbury, Bristol, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-07-04 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    BRANDON HOUSE LIMITED
    OE007550
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2016-04-29 ~ 2023-09-11
    IIF 672 - Right to appoint or remove directors OE
    IIF 672 - Ownership of shares - More than 25% OE
    IIF 672 - Ownership of voting rights - More than 25% OE
  • 109
    Level 19, The Shard, 32 London Bridge Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-01-13 ~ now
    IIF 421 - Ownership of shares – 75% or more OE
    IIF 421 - Ownership of voting rights - 75% or more OE
    IIF 421 - Right to appoint or remove directors OE
  • 110
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-08-24 ~ 2024-03-21
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 111
    BRE-BMR CHURCH LIMITED
    OE001992
    3rd Floor, Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-09-08 ~ now
    IIF 639 - Right to appoint or remove directors OE
    IIF 639 - Ownership of voting rights - More than 25% OE
    IIF 639 - Ownership of shares - More than 25% OE
  • 112
    BRE-BMR CITP (CAMBRIDGE) LIMITED
    - now 04201938
    ABSTRACT (CAMBRIDGE) LIMITED
    - 2021-08-18 04201938
    ABSTRACT SECURITIES (LONDON) LIMITED - 2020-05-21
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    80,995,591 GBP2024-12-31
    Person with significant control
    2021-08-13 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 113
    BRE-BMR CITP DEVELOPMENT SERVICES LIMITED
    - now 13292471
    ABSTRACT DEVELOPMENT SERVICES 2 LIMITED
    - 2021-08-18 13292471 06993200
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,928,876 GBP2024-12-31
    Person with significant control
    2021-08-13 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 114
    BRE-BMR CITP LIMITED
    OE001976
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2021-08-03 ~ now
    IIF 558 - Ownership of shares - More than 25% OE
    IIF 558 - Ownership of voting rights - More than 25% OE
    IIF 558 - Right to appoint or remove directors OE
  • 115
    BRE-BMR GRANTA PARK ZONE 2 LIMITED
    OE001974
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2021-08-06 ~ now
    IIF 656 - Right to appoint or remove directors OE
    IIF 656 - Ownership of voting rights - More than 25% OE
    IIF 656 - Ownership of shares - More than 25% OE
  • 116
    BRE-BMR ONE GRANTA LIMITED
    OE029295
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2023-04-05 ~ now
    IIF 663 - Ownership of voting rights - More than 25% OE
    IIF 663 - Right to appoint or remove directors OE
    IIF 663 - Ownership of shares - More than 25% OE
  • 117
    BRE/EUROPE COSEC (UK) LIMITED
    12304934
    12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 118
    BREDS CAPITAL GP LLP
    OC399616
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 425 - Has significant influence or control OE
  • 119
    BREDS CAPITAL UK LIMITED
    09560413
    40 Berkeley Square, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 486 - Has significant influence or control OE
  • 120
    BREDS III CAPITAL GP LLP
    OC416637
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-03-29 ~ now
    IIF 207 - Has significant influence or control OE
  • 121
    BREDS III CAPITAL UK LIMITED
    10696762
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-03-29 ~ now
    IIF 250 - Has significant influence or control OE
  • 122
    BREDS III DEBT PORTFOLIO HOLDING CO LIMITED
    10700743 12371136
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2017-03-31 ~ now
    IIF 220 - Has significant influence or control OE
  • 123
    BREDS III SUPERVISORY UK LLP
    OC416642 OC429997, 12360976, 10697161
    40 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2017-03-29 ~ now
    IIF 206 - Has significant influence or control OE
  • 124
    BREDS III UK SUPERVISORY LIMITED
    10697161 OC429997, 12360976, OC416642
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-03-29 ~ now
    IIF 194 - Has significant influence or control OE
  • 125
    BREDS IV CAPITAL GP LLP
    OC429996
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-12-13 ~ now
    IIF 222 - Has significant influence or control OE
  • 126
    BREDS IV CAPITAL UK LIMITED
    12361100
    40 Berkeley Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-12-12 ~ now
    IIF 211 - Has significant influence or control OE
  • 127
    BREDS IV DEBT PORTFOLIO HOLDING CO LIMITED
    12371136 10700743
    40 Berkeley Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-12-19 ~ now
    IIF 215 - Has significant influence or control OE
  • 128
    BREDS IV SILVER DEBT PORTFOLIO HOLDING CO LIMITED
    13811356
    40 Berkeley Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-12-21 ~ now
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of voting rights - 75% or more OE
  • 129
    BREDS IV SUPERVISORY UK LLP
    OC429997 12360976, OC416642, 10697161
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-12-13 ~ now
    IIF 201 - Has significant influence or control OE
  • 130
    BREDS IV UK SUPERVISORY LIMITED
    12360976 OC429997, OC416642, 10697161
    40 Berkeley Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-12-12 ~ now
    IIF 227 - Has significant influence or control OE
  • 131
    BREDS SUPERVISORY UK LLP
    OC399618 09560257
    40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 492 - Has significant influence or control OE
  • 132
    BREDS UK SUPERVISORY LIMITED
    09560257 OC399618
    40 Berkeley Squre, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 476 - Has significant influence or control OE
  • 133
    BREDS V NON-US INVESTMENTS GBP LTD
    - now 13582911
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-08-24 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 134
    BREP ASIA HOLDINGS (UK) II LIMITED
    08576467
    40 Berkeley Square, London
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 481 - Has significant influence or control OE
  • 135
    BREP ASIA HOLDINGS (UK) LIMITED
    08528883
    40 Berkeley Square, London
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 446 - Has significant influence or control OE
  • 136
    BREP ASIA II CAULFIELD UK HOLDCO LIMITED
    11732560
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-12-18 ~ now
    IIF 382 - Has significant influence or control OE
  • 137
    BREP ASIA II COLLINS UK HOLDCO LIMITED
    11399133
    40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 510 - Has significant influence or control OE
  • 138
    BREP ASIA II CRESCENT UK HOLDCO LIMITED
    13617942
    40 Berkeley Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-09-13 ~ now
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
  • 139
    BREP ASIA II LTKP UK HOLDCO LIMITED
    - now 12360252
    BREP ASIA II SOUTH MELBOURNE BTR UK HOLDCO LIMITED
    - 2021-04-23 12360252
    40 Berkeley Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-12-12 ~ now
    IIF 248 - Has significant influence or control OE
  • 140
    BREP ASIA II LTST UK HOLDCO LIMITED
    - now 11556976
    BREP ASIA II FERRERO UK HOLDCO LIMITED
    - 2020-04-16 11556976
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    2018-09-06 ~ now
    IIF 226 - Has significant influence or control OE
  • 141
    BREP ASIA II MARGARET UK HOLDCO LIMITED
    11616285
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-10-10 ~ now
    IIF 515 - Has significant influence or control OE
  • 142
    BREP ASIA II MILPERRA UK HOLDCO LIMITED
    - now 11182893
    BREP ASIA II KIT UK HOLDCO LIMITED
    - 2018-03-12 11182893
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-02-01 ~ now
    IIF 478 - Has significant influence or control OE
  • 143
    BREP ASIA II PITT UK HOLDCO LIMITED
    12029851
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-06-03 ~ now
    IIF 246 - Has significant influence or control OE
  • 144
    BREP ASIA II SEMI UK HOLDCO LIMITED
    12903816
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-09-24 ~ 2020-09-24
    IIF 363 - Has significant influence or control OE
  • 145
    BREP ASIA II SYDNEY OFFICE UK HOLDCO LIMITED
    11159342
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-01-19 ~ now
    IIF 483 - Has significant influence or control OE
  • 146
    BREP GALLANT Q UK CO LIMITED
    10198331
    40 Berkeley Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-05-25 ~ now
    IIF 485 - Has significant influence or control OE
  • 147
    BREP KINGDOM UK CO LIMITED
    10620913
    40 Berkeley Square, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-02-15 ~ now
    IIF 208 - Has significant influence or control OE
  • 148
    BREP MAC UK CO LIMITED
    10774189
    40 Berkeley Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2017-05-17 ~ now
    IIF 228 - Has significant influence or control OE
  • 149
    BREP RUNDLE UK CO LIMITED
    09889041
    40 Berkeley Square, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 212 - Has significant influence or control OE
  • 150
    BREP SWORDFISH UK CO LIMITED
    09672960
    40 Berkeley Square, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 203 - Has significant influence or control OE
  • 151
    BREP WIRE Q UK CO LIMITED
    10329058
    40 Berkeley Square, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-08-15 ~ now
    IIF 251 - Has significant influence or control OE
  • 152
    BRIGHTON STM GROUP HOLDING COMPANY LIMITED
    - now 02741186
    ST. MODWEN GROUP HOLDING COMPANY LIMITED
    - 2025-03-20 02741186
    ST MODWEN (SHELF 1) LIMITED
    - 2023-03-09 02741186 05732822, 05851841, 05851806... (more)
    BARTON BUSINESS PARK LIMITED - 1999-11-17 03807742
    TRENTHAM GARDENS LIMITED - 1999-09-01 00533242
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    INGLEBY (636) LIMITED - 1992-10-09 09267738, 03255575, 03378759... (more)
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (37 parents, 50 offsprings)
    Person with significant control
    2022-11-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 153
    BRIGHTON STM PROPERTIES LIMITED
    - now 00349201
    ST. MODWEN PROPERTIES LIMITED
    - 2025-03-20 00349201 00892832
    ST. MODWEN PROPERTIES PLC
    - 2021-08-12 00349201 00892832
    REDMAN HEENAN INTERNATIONAL PLC - 1986-04-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (51 parents, 79 offsprings)
    Person with significant control
    2021-08-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 154
    BRIO REAL ESTATE (UK) LTD
    16228063
    Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-04 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 155
    BROADWICK STREET LIMITED
    OE007549
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2019-08-28 ~ 2023-09-11
    IIF 609 - Right to appoint or remove directors OE
    IIF 609 - Ownership of shares - More than 25% OE
    IIF 609 - Ownership of voting rights - More than 25% OE
  • 156
    BROOMCO (4102) LIMITED
    06355485 04413851, 04240493, 04349739... (more)
    12 St. James's Square, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-10-30 ~ 2019-09-05
    IIF 311 - Has significant influence or control OE
  • 157
    BROWN BIDCO LIMITED
    13084903
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2020-12-16 ~ 2020-12-17
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
  • 158
    BROWN MIDCO LIMITED
    13084792
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2020-12-16 ~ 2020-12-17
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of voting rights - 75% or more OE
  • 159
    BROWN TOPCO LIMITED
    13084716
    Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2020-12-16 ~ 2020-12-17
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of shares – 75% or more OE
    IIF 342 - Ownership of voting rights - 75% or more OE
  • 160
    BUFFALO PROPCO 1 LIMITED
    OE001122 OE001130
    1 Royal Plaza, Royal Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-11-06 ~ now
    IIF 629 - Ownership of voting rights - More than 25% OE
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of shares - More than 25% OE
  • 161
    BUFFALO PROPCO 2 LIMITED
    OE001130 OE001122
    1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-11-06 ~ now
    IIF 579 - Right to appoint or remove directors OE
    IIF 579 - Ownership of shares - More than 25% OE
    IIF 579 - Ownership of voting rights - More than 25% OE
  • 162
    BUMBLE HOLDING LIMITED
    - now 09214520
    MOXCO LIMITED - 2015-02-03
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2020-07-30 ~ 2021-02-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 163
    BUMBLE MARKETING HOLDCO LIMITED
    12890965
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2020-09-18 ~ 2021-02-11
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 164
    BX CDR HOLDCO LIMITED
    11510514
    4th Floor 140, Aldersgate Street, London, England
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2018-08-10 ~ 2018-08-10
    IIF 454 - Has significant influence or control OE
  • 165
    BX CDR MIDCO LIMITED
    11510095
    4th Floor 140, Aldersgate Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-08-10 ~ now
    IIF 442 - Ownership of shares – 75% or more OE
    IIF 442 - Right to appoint or remove directors OE
    IIF 442 - Ownership of voting rights - 75% or more OE
  • 166
    CAPELLA 2 ARTEMIS PLEDGECO LIMITED
    15536270
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2024-03-02 ~ now
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 167
    CAPELLA 2 HOLDCO II LIMITED
    15093402 15093477
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2023-08-24 ~ 2024-04-08
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    2023-08-24 ~ 2024-05-14
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    2023-08-24 ~ 2024-04-08
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 168
    CAPELLA 2 HOLDCO LIMITED
    15093477 15093402
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2023-08-24 ~ 2024-05-14
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
    2023-08-24 ~ 2024-04-08
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 169
    CAPELLA 2 SWAN HOLDCO LIMITED
    16027919
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-10-18 ~ now
    IIF 439 - Ownership of shares – 75% or more OE
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - 75% or more OE
  • 170
    CAPELLA UK BIDCO 1 LIMITED
    12474076 12469191, 12474170
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents, 38 offsprings)
    Person with significant control
    2020-02-20 ~ 2021-11-23
    IIF 104 - Has significant influence or control OE
  • 171
    CAPELLA UK BIDCO 2 LIMITED
    12474170 12469191, 12474076
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents, 26 offsprings)
    Person with significant control
    2020-02-20 ~ 2021-11-23
    IIF 98 - Has significant influence or control OE
  • 172
    CAPELLA UK BIDCO 3 LIMITED
    12469191 12474076, 12474170
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents, 16 offsprings)
    Person with significant control
    2020-02-18 ~ 2021-11-23
    IIF 93 - Has significant influence or control OE
  • 173
    CAPELLA UK HOLDCO 2 LIMITED
    - now 12472023 12467857, 12591754
    CAPELLA UK BONDCO PLC
    - 2020-05-15 12472023
    CAPELLA UK HOLDCO 2 PLC
    - 2020-05-15 12472023 12467857, 12591754
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2020-02-19 ~ 2021-11-23
    IIF 514 - Has significant influence or control OE
  • 174
    CAPELLA UK HOLDCO 4 LIMITED - now 12472023, 12472023, 12467857
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 7 offsprings)
    Person with significant control
    2020-05-07 ~ 2021-06-04
    IIF 69 - Has significant influence or control OE
  • 175
    CAPELLA UK HOLDCO LIMITED
    12467857 12472023, 12472023, 12591754
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2020-02-17 ~ 2021-11-23
    IIF 96 - Has significant influence or control OE
  • 176
    CAPELLA UK MEZZCO 1 LIMITED
    12473957 12591795, 12473886, 12468822
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2020-02-20 ~ 2021-11-23
    IIF 100 - Has significant influence or control OE
  • 177
    CAPELLA UK MEZZCO 2 LIMITED
    12473886 12591795, 12473957, 12468822
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-02-20 ~ 2021-11-23
    IIF 99 - Has significant influence or control OE
  • 178
    CAPELLA UK MEZZCO 3 LIMITED
    12468822 12591795, 12473886, 12473957
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-02-18 ~ 2021-11-23
    IIF 92 - Has significant influence or control OE
  • 179
    CAPELLA UK MEZZCO 4 LIMITED - now 12473886, 12473957, 12468822
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-05-07 ~ 2021-06-04
    IIF 72 - Has significant influence or control OE
  • 180
    CAPELLA UK MIDCO 1 LIMITED
    12473722 12473845, 12468627, 12591838
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-02-20 ~ 2021-11-23
    IIF 102 - Has significant influence or control OE
  • 181
    CAPELLA UK MIDCO 2 LIMITED
    12473845 12468627, 12591838, 12473722
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-02-20 ~ 2021-11-23
    IIF 94 - Has significant influence or control OE
  • 182
    CAPELLA UK MIDCO 3 LIMITED
    12468627 12473845, 12591838, 12473722
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-02-18 ~ 2021-11-23
    IIF 101 - Has significant influence or control OE
  • 183
    CAPELLA UK MIDCO 4 LIMITED - now 12473845, 12468627, 12473722
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-05-07 ~ 2021-06-04
    IIF 71 - Has significant influence or control OE
  • 184
    CAPELLA UK PLEDGECO 1 LIMITED
    12473857 12591756, 12473892, 12468968
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-02-20 ~ 2021-11-23
    IIF 97 - Has significant influence or control OE
  • 185
    CAPELLA UK PLEDGECO 2 LIMITED
    12473892 12591756, 12468968, 12473857
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-02-20 ~ 2021-11-23
    IIF 103 - Has significant influence or control OE
  • 186
    CAPELLA UK PLEDGECO 3 LIMITED
    12468968 12591756, 12473892, 12473857
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-02-18 ~ 2021-11-23
    IIF 95 - Has significant influence or control OE
  • 187
    CAPELLA UK PLEDGECO 4 LIMITED - now 12473892, 12468968, 12473857
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2020-05-07 ~ 2021-06-04
    IIF 70 - Has significant influence or control OE
  • 188
    CAPELLA UK TOPCO 4 LIMITED - now 12467359
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2020-05-07 ~ 2021-06-04
    IIF 73 - Has significant influence or control OE
  • 189
    CAPELLA UK TOPCO LIMITED
    12467359 12591629
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-02-17 ~ now
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 190
    CAPREV BRISTOL LIMITED
    OE006993
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-06-13 ~ now
    IIF 667 - Ownership of shares - More than 25% OE
    IIF 667 - Right to appoint or remove directors OE
    IIF 667 - Ownership of voting rights - More than 25% OE
  • 191
    CAPREV MANCHESTER LIMITED
    OE006996
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-06-30 ~ now
    IIF 568 - Ownership of voting rights - More than 25% OE
    IIF 568 - Ownership of shares - More than 25% OE
    IIF 568 - Right to appoint or remove directors OE
  • 192
    CAPREV RUGBY LIMITED
    OE007016
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-06-30 ~ now
    IIF 600 - Ownership of voting rights - More than 25% OE
    IIF 600 - Right to appoint or remove directors OE
    IIF 600 - Ownership of shares - More than 25% OE
  • 193
    CARA INVESTMENT FIVE LIMITED
    OE003706
    Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2017-01-09 ~ now
    IIF 630 - Ownership of shares - More than 25% OE
    IIF 630 - Right to appoint or remove directors OE
    IIF 630 - Ownership of voting rights - More than 25% OE
  • 194
    CARA INVESTMENT FOUR LIMITED
    OE003555
    Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2018-01-04 ~ now
    IIF 565 - Ownership of shares - More than 25% OE
    IIF 565 - Ownership of voting rights - More than 25% OE
    IIF 565 - Right to appoint or remove directors OE
  • 195
    CARA INVESTMENT LIMITED
    OE003557
    Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2017-01-09 ~ now
    IIF 703 - Right to appoint or remove directors OE
    IIF 703 - Ownership of voting rights - More than 25% OE
    IIF 703 - Ownership of shares - More than 25% OE
  • 196
    CARA INVESTMENT THREE LIMITED
    OE003517 FC038016
    Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-18 ~ now
    IIF 590 - Right to appoint or remove directors OE
    IIF 590 - Ownership of voting rights - More than 25% OE
    IIF 590 - Ownership of shares - More than 25% OE
  • 197
    CARA INVESTMENT TWO LIMITED
    OE003546 FC037991
    Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2017-08-02 ~ now
    IIF 589 - Ownership of shares - More than 25% OE
    IIF 589 - Ownership of voting rights - More than 25% OE
    IIF 589 - Right to appoint or remove directors OE
  • 198
    CARBON ATRIUM LIMITED
    - now 05997185
    TIGER ATRIUM LIMITED - 2015-05-07
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Liquidation Corporate (19 parents)
    Person with significant control
    2018-10-30 ~ 2019-11-15
    IIF 306 - Has significant influence or control OE
    2019-11-15 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 199
    CAROLIA BIDCO II LIMITED
    09329437
    12 St. James's Square, London, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2018-10-30 ~ 2019-11-22
    IIF 296 - Has significant influence or control OE
  • 200
    CAROLIA BIDCO LIMITED
    07714118
    12 St. James's Square, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-10-30 ~ 2019-11-25
    IIF 297 - Has significant influence or control OE
  • 201
    CAROLIA HOLDCO LIMITED
    07745965
    12 St. James's Square, London, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2018-10-30 ~ 2019-08-30
    IIF 307 - Has significant influence or control OE
  • 202
    CAROLIA HOSPITALITY UK LIMITED
    - now SC158880
    CITY INN LIMITED - 2016-05-04 SC188338, SC166053
    FIRST STOP HOTELS LIMITED - 2000-09-28 SC166053
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (35 parents)
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 375 - Has significant influence or control OE
  • 203
    CAROLIA MIDCO LIMITED
    09331398
    12 St. James's Square, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-10-30 ~ 2019-09-04
    IIF 312 - Has significant influence or control OE
  • 204
    CAROLIA NEW MEZZCO LIMITED
    - now 07745636
    CAROLIA TOPCO LIMITED - 2014-12-11
    12 St. James's Square, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2018-10-30 ~ 2019-08-30
    IIF 303 - Has significant influence or control OE
  • 205
    CAROLIA NEW TOPCO LIMITED
    09329449
    12 St. James's Square, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-10-30 ~ 2019-11-18
    IIF 322 - Has significant influence or control OE
  • 206
    CAROLIA PLEDGECO LIMITED
    - now 07745923
    CAROLIA MEZZCO LIMITED - 2014-12-11
    12 St. James's Square, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2018-10-30 ~ 2019-08-30
    IIF 313 - Has significant influence or control OE
  • 207
    CAT IN A FLAT LIMITED
    09002109
    5 New Street Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,370,858 GBP2024-12-31
    Person with significant control
    2024-10-29 ~ now
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 208
    CCS UK ACQUISITION HOLDINGS LIMITED
    12805152
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-08-11 ~ now
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of shares – 75% or more OE
    IIF 343 - Ownership of voting rights - 75% or more OE
  • 209
    CEDAR UK MANAGEMENT LIMITED
    12370009
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -22,020 GBP2020-12-31
    Person with significant control
    2019-12-19 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 210
    CENTRUM WEST MANAGEMENT COMPANY LIMITED
    06772184
    Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    40 GBP2024-12-31
    Person with significant control
    2023-02-07 ~ now
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
  • 211
    CHAPPY LIMITED
    - now 10323734
    CHAPPYAPP LIMITED - 2016-08-11
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2020-01-29 ~ 2021-02-11
    IIF 31 - Has significant influence or control OE
  • 212
    CHEETAH BIDCO LIMITED
    10819465
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (24 parents, 4 offsprings)
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 458 - Has significant influence or control OE
  • 213
    CHEETAH HOLDCO LIMITED
    10832166
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (24 parents, 12 offsprings)
    Person with significant control
    2017-06-22 ~ 2024-08-12
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Ownership of shares – 75% or more OE
  • 214
    CHESTER PROPCO LTD
    OE003549
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 644 - Ownership of voting rights - More than 25% OE
    IIF 644 - Right to appoint or remove directors OE
    IIF 644 - Ownership of shares - More than 25% OE
  • 215
    CHESTNUT COLONIAL DRIVE S.À R.L.
    OE007666
    Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    2011-05-20 ~ now
    IIF 677 - Ownership of voting rights - More than 25% OE
    IIF 677 - Right to appoint or remove directors OE
    IIF 677 - Ownership of shares - More than 25% OE
  • 216
    CHISWICK PARK ESTATE MANAGEMENT LIMITED
    - now 03851841
    ISSUESJUST LIMITED - 1999-12-07
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 158 - Has significant influence or control OE
  • 217
    CLARION UK VENTURE I LIMITED
    13855464 14177278, 13855870
    Bedford House, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2022-01-18 ~ 2022-01-18
    IIF 360 - Has significant influence or control OE
  • 218
    CLAY UK BIDCO 1 LTD
    12254466 12254576
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 209 - Has significant influence or control OE
  • 219
    CLAY UK BIDCO 2 LTD
    12254576 12254466
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 217 - Has significant influence or control OE
  • 220
    CLEO PROPCO I LIMITED
    OE019906
    Apex Group Fiduciary Services Limited Ifc 5, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-12-15 ~ now
    IIF 624 - Right to appoint or remove directors OE
    IIF 624 - Ownership of shares - More than 25% OE
    IIF 624 - Ownership of voting rights - More than 25% OE
  • 221
    CLEO PROPCO II LIMITED
    OE019433 OE019447
    Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2021-02-26 ~ now
    IIF 588 - Ownership of voting rights - More than 25% OE
    IIF 588 - Right to appoint or remove directors OE
    IIF 588 - Ownership of shares - More than 25% OE
  • 222
    CLEO PROPCO III LIMITED
    OE019447 OE019433
    Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2021-02-26 ~ now
    IIF 620 - Right to appoint or remove directors OE
    IIF 620 - Ownership of voting rights - More than 25% OE
    IIF 620 - Ownership of shares - More than 25% OE
  • 223
    CLOUDREACH ACQUISITIONS LIMITED
    10590576
    Second Floor, Mid City Place, 71, High Holborn, London, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2017-01-30 ~ 2019-01-02
    IIF 144 - Has significant influence or control OE
  • 224
    CLOVER UK OFFICE (COVENTRY) LTD
    - now 05540489
    BGV UK (2) LIMITED - 2015-10-08
    12 St. James's Square, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2018-10-30 ~ 2019-08-30
    IIF 328 - Has significant influence or control OE
  • 225
    CLYDE BLOWERS CAPITAL FUND II L.P.
    SL006734 SL021774, SL008995
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2023-01-04 ~ now
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 226
    CLYDE PROCESS PENSION (TRUSTEES) LIMITED
    - now 02928252
    CLYDE BLOWERS PENSION (TRUSTEES) LIMITED - 2011-05-26
    MACROCOM (271) LIMITED - 1995-04-12 SC273174, SC207320, SC247071... (more)
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-07-12 02919367, 02919367, 02919367... (more)
    MACROCOM (271) LIMITED - 1994-05-23 SC273174, SC207320, SC247071... (more)
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Harworth, England
    Active Corporate (22 parents)
    Person with significant control
    2021-07-27 ~ 2022-12-31
    IIF 518 - Right to appoint or remove directors OE
  • 227
    COAST HOLDINGS (UK) LIMITED
    07834323
    40 Berkeley Square, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 214 - Has significant influence or control OE
  • 228
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 540 - Right to appoint or remove directors OE
    IIF 540 - Ownership of voting rights - More than 25% OE
    IIF 540 - Ownership of shares - More than 25% OE
  • 229
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 541 - Ownership of shares - More than 25% OE
    IIF 541 - Right to appoint or remove directors OE
    IIF 541 - Ownership of voting rights - More than 25% OE
  • 230
    Ifc 5 Ifc 5, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 536 - Ownership of shares - More than 25% OE
    IIF 536 - Right to appoint or remove directors OE
    IIF 536 - Ownership of voting rights - More than 25% OE
  • 231
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 548 - Ownership of shares - More than 25% OE
    IIF 548 - Right to appoint or remove directors OE
    IIF 548 - Ownership of voting rights - More than 25% OE
  • 232
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 545 - Ownership of voting rights - More than 25% OE
    IIF 545 - Ownership of shares - More than 25% OE
    IIF 545 - Right to appoint or remove directors OE
  • 233
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 542 - Ownership of voting rights - More than 25% OE
    IIF 542 - Ownership of shares - More than 25% OE
    IIF 542 - Right to appoint or remove directors OE
  • 234
    Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-12-10 ~ now
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Ownership of voting rights - More than 25% OE
    IIF 519 - Ownership of shares - More than 25% OE
  • 235
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 543 - Ownership of voting rights - More than 25% OE
    IIF 543 - Ownership of shares - More than 25% OE
    IIF 543 - Right to appoint or remove directors OE
  • 236
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 537 - Ownership of voting rights - More than 25% OE
    IIF 537 - Right to appoint or remove directors OE
    IIF 537 - Ownership of shares - More than 25% OE
  • 237
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 539 - Ownership of voting rights - More than 25% OE
    IIF 539 - Ownership of shares - More than 25% OE
    IIF 539 - Right to appoint or remove directors OE
  • 238
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 544 - Ownership of shares - More than 25% OE
    IIF 544 - Ownership of voting rights - More than 25% OE
    IIF 544 - Right to appoint or remove directors OE
  • 239
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 538 - Right to appoint or remove directors OE
    IIF 538 - Ownership of shares - More than 25% OE
    IIF 538 - Ownership of voting rights - More than 25% OE
  • 240
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ 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 directors OE
  • 241
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 547 - Ownership of shares - More than 25% OE
    IIF 547 - Right to appoint or remove directors OE
    IIF 547 - Ownership of voting rights - More than 25% OE
  • 242
    Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2025-07-28 ~ now
    IIF 520 - Ownership of voting rights - More than 25% OE
    IIF 520 - Right to appoint or remove directors OE
    IIF 520 - Ownership of shares - More than 25% OE
  • 243
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-20 ~ now
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of shares - More than 25% OE
    IIF 535 - Ownership of voting rights - More than 25% OE
  • 244
    COLNBROOK INVESTMENTS LIMITED
    OE003551
    Plaza House, Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-10-01 ~ now
    IIF 567 - Ownership of voting rights - More than 25% OE
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of shares - More than 25% OE
  • 245
    COMET BIDCO LIMITED
    10866972
    Bedford House 69-79 Fulham High Street, London
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-07-14 ~ 2017-07-14
    IIF 305 - Has significant influence or control OE
  • 246
    COMET MIDCO LIMITED
    10904490
    Bedford House, 69-79 Fulham High Street, London
    Active Corporate (11 parents)
    Person with significant control
    2017-08-08 ~ now
    IIF 318 - Has significant influence or control OE
  • 247
    CONHOLT GP LIMITED
    14362264
    Conholt Park Conholt, Chute, Andover, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-15 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 448 - Right to appoint or remove directors OE
    IIF 448 - Ownership of shares – 75% or more OE
    IIF 448 - Ownership of voting rights - 75% or more OE
  • 248
    CONHOLT LLP
    OC444657
    Conholt Park Conholt, Chute, Andover, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 712 - LLP Designated Member → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 440 - Right to surplus assets - 75% or more OE
    IIF 440 - Right to appoint or remove members OE
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 249
    CONHOLT NOMINEES LIMITED
    14362269
    Conholt Park Conholt, Chute, Andover, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,851,312 GBP2024-12-31
    Officer
    2022-09-16 ~ now
    IIF 528 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Ownership of shares – 75% or more OE
    IIF 449 - Right to appoint or remove directors OE
  • 250
    COPELAND UK HOLDING LIMITED
    14545456 14545656
    Office 181, Regus 1st Floor, 3 More London Riverside, London
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2023-05-31 ~ now
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more OE
  • 251
    CRAFT CHANNEL PRODUCTIONS LIMITED
    - now 03834320
    NATIONWIDE CREATIVE WORKSHOPS LIMITED - 2006-03-28
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 378 - Has significant influence or control OE
  • 252
    CRAFT RETAIL INTERNATIONAL LIMITED
    09208171
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 394 - Has significant influence or control OE
  • 253
    CREATE & CRAFT LIMITED
    - now 02910878
    ICHILD LIMITED - 2007-07-31 11209179
    IDEAL HOME HOME SHOPPING LIMITED - 2006-03-23 02910576
    IDEAL HOME DIRECT LIMITED - 1999-08-04
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (20 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 386 - Has significant influence or control OE
  • 254
    CREATIVE DEBUTS LTD.
    08625450
    27 Old Gloucester Street, London, Central London
    Active Corporate (14 parents)
    Equity (Company account)
    -174,067 GBP2023-12-31
    Person with significant control
    2017-07-06 ~ 2019-01-31
    IIF 351 - Has significant influence or control OE
  • 255
    CRUX GLOBAL GRINDING LIMITED
    10438681
    40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 149 - Has significant influence or control OE
  • 256
    CS UK BIDCO LTD
    12541994
    12 St. James's Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 257
    CS UK HOLDCO LTD
    12539276
    12 St. James's Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 258
    CYAN PARK MANAGEMENT COMPANY LIMITED
    05903626
    Kwb, 1st Floor Lancaster House 67 Newhall Street, Birmingham
    Active Corporate (19 parents)
    Equity (Company account)
    96 GBP2024-06-30
    Person with significant control
    2023-04-04 ~ 2025-10-22
    IIF 191 - Ownership of shares – More than 50% but less than 75% OE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75% OE
  • 259
    DALLINGTON STREET LIMITED
    OE007568
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-06-17 ~ 2023-09-11
    IIF 566 - Right to appoint or remove directors OE
    IIF 566 - Ownership of voting rights - More than 25% OE
    IIF 566 - Ownership of shares - More than 25% OE
  • 260
    DAWKINS UK PARENT CO LIMITED
    15011125
    40 Berkerly Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-07-18 ~ now
    IIF 243 - Has significant influence or control OE
  • 261
    DEFENDER A MIDLANDS PROPCO LIMITED
    OE003894
    Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-01-21 ~ now
    IIF 708 - Ownership of voting rights - More than 25% OE
    IIF 708 - Right to appoint or remove directors OE
    IIF 708 - Ownership of shares - More than 25% OE
  • 262
    DEFENDER A NORTH PROPCO LIMITED
    OE003679
    Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-01-21 ~ now
    IIF 593 - Ownership of shares - More than 25% OE
    IIF 593 - Right to appoint or remove directors OE
    IIF 593 - Ownership of voting rights - More than 25% OE
  • 263
    DEFENDER A SOUTH PROPCO LIMITED
    OE003682
    Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-01-21 ~ now
    IIF 557 - Ownership of voting rights - More than 25% OE
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of shares - More than 25% OE
  • 264
    DELTA UK INVESTMENTS LTD
    - now 13585385
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-08-25 ~ 2025-04-14
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 265
    DESOTEC UK LIMITED
    14120457
    Unit 4 Watford Bridge Industrial Estate, Watford Bridge Road, New Mills, High Peak, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    631,644 GBP2023-12-31
    Person with significant control
    2022-12-01 ~ now
    IIF 517 - Has significant influence or control OE
  • 266
    DOG BUDDY UK LTD
    08313164
    5 New Street Square, London, United Kingdom
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    605,155 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 267
    DRAKEN UK BIDCO LIMITED
    12899936
    Bournemouth Airport, Hurn, Christchurch, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2020-09-23 ~ 2020-09-23
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of shares – 75% or more OE
    IIF 426 - Ownership of voting rights - 75% or more OE
  • 268
    DUKE BIDCO LIMITED
    09783038
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 320 - Has significant influence or control OE
  • 269
    DUKE HOLDCO LIMITED
    09782977
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 294 - Has significant influence or control OE
  • 270
    DUKE MIDCO LIMITED
    09782581
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 473 - Has significant influence or control OE
  • 271
    DUKE TOPCO LIMITED
    09782495
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 323 - Has significant influence or control OE
  • 272
    EASTCASTLE STREET LIMITED
    OE007602
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2016-05-13 ~ 2023-09-11
    IIF 577 - Right to appoint or remove directors OE
    IIF 577 - Ownership of voting rights - More than 25% OE
    IIF 577 - Ownership of shares - More than 25% OE
  • 273
    EASTERN PARK MANAGEMENT COMPANY LIMITED
    06664469
    3 Copthall Avenue, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Person with significant control
    2019-07-05 ~ now
    IIF 415 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 415 - Ownership of shares – More than 50% but less than 75% OE
    IIF 415 - Right to appoint or remove directors OE
  • 274
    ELDON BUSINESS PARK LIMITED
    05875263
    Mill Farm Mill Lane, Long Clawson, Melton Mowbray, England
    Active Corporate (29 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Person with significant control
    2018-10-30 ~ 2019-11-18
    IIF 299 - Has significant influence or control OE
    2019-11-18 ~ 2023-01-31
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 275
    ELEVATE BIDCO LIMITED
    09332983
    30 Finsbury Square, London
    Dissolved Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    IIF 330 - Has significant influence or control OE
  • 276
    EOP DL LIMITED
    09525769
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-07-06 ~ 2021-08-24
    IIF 349 - Has significant influence or control OE
  • 277
    EPL PROPACK UK LIMITED
    - now 02864279
    ESSEL PROPACK UK LIMITED
    - 2020-10-23 02864279
    TELCON PACKAGING LIMITED - 2005-07-21
    Castle Court, 41 London Road, Reigate, Surrey
    Active Corporate (23 parents)
    Equity (Company account)
    389,204 GBP2025-03-31
    Person with significant control
    2019-08-22 ~ now
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 278
    EPSILON UK INVESTMENTS LTD
    - now 13585538
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-08-25 ~ 2026-01-23
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 279
    EVERGREEN LOGISTICS PROPERTIES S.À R.L.
    OE019476
    Revantage Europe, 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    2021-12-20 ~ now
    IIF 692 - Ownership of shares - More than 25% OE
    IIF 692 - Right to appoint or remove directors OE
    IIF 692 - Ownership of voting rights - More than 25% OE
  • 280
    EVERGREEN RUNCORN S.À.R.L.
    OE018677
    Revantage Europe, 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    2021-12-20 ~ now
    IIF 660 - Ownership of shares - More than 25% OE
    IIF 660 - Ownership of voting rights - More than 25% OE
    IIF 660 - Right to appoint or remove directors OE
  • 281
    EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED
    01836800
    3 Copthall Avenue, London, England
    Active Corporate (23 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    2017-08-30 ~ now
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 282
    FINANCIAL & RISK ORGANISATION LIMITED
    11273377
    Five Canada Square, Canary Wharf, London, England, England
    Active Corporate (22 parents)
    Person with significant control
    2018-03-23 ~ 2018-08-16
    IIF 376 - Has significant influence or control OE
  • 283
    FOLGATE STREET LIMITED
    OE007553
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2017-06-23 ~ 2023-09-11
    IIF 651 - Ownership of shares - More than 25% OE
    IIF 651 - Right to appoint or remove directors OE
    IIF 651 - Ownership of voting rights - More than 25% OE
  • 284
    FORA SPACE LIMITED
    - now 09826907
    BROCKTON NOODLE UK LIMITED - 2016-02-12
    89 Wardour Street, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2022-09-19 ~ 2023-09-11
    IIF 490 - Ownership of voting rights - 75% or more OE
    IIF 490 - Ownership of shares – 75% or more OE
  • 285
    FORA THAMES TOWER LIMITED
    OE007616
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-19 ~ 2024-09-05
    IIF 556 - Right to appoint or remove directors OE
    IIF 556 - Ownership of shares - More than 25% OE
    IIF 556 - Ownership of voting rights - More than 25% OE
  • 286
    FRONTERA UK MARKETING LIMITED
    09150099
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2021-07-28
    IIF 184 - Has significant influence or control OE
  • 287
    GAMMA UK INVESTMENTS LTD
    - now 13585469
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-08-25 ~ 2026-01-23
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 288
    GATE UK PROPCO S.À R.L.
    OE032657
    2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    2024-03-08 ~ now
    IIF 645 - Ownership of shares - More than 25% OE
    IIF 645 - Ownership of voting rights - More than 25% OE
    IIF 645 - Right to appoint or remove directors OE
  • 289
    GATES INDUSTRIAL CORPORATION PLC
    10980824
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2017-09-27 ~ 2022-02-16
    IIF 379 - Has significant influence or control as a member of a firm OE
    IIF 379 - Has significant influence or control OE
  • 290
    GATES INDUSTRIAL HOLDCO LIMITED
    10986334
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2017-09-28 ~ 2022-02-10
    IIF 235 - Has significant influence or control OE
    IIF 235 - Has significant influence or control as a member of a firm OE
  • 291
    GATES UK FINANCE LIMITED
    11120110
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (9 parents)
    Person with significant control
    2017-12-20 ~ 2018-01-29
    IIF 441 - Has significant influence or control OE
  • 292
    GLACIAN UK MANCO LIMITED
    15891660
    Level 19 The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2024-08-12 ~ now
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of shares – 75% or more OE
    IIF 438 - Ownership of voting rights - 75% or more OE
  • 293
    GRANTA PARK JCO 1 LIMITED
    OE001973
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2016-01-21 ~ now
    IIF 674 - Ownership of shares - More than 25% OE
    IIF 674 - Ownership of voting rights - More than 25% OE
    IIF 674 - Right to appoint or remove directors OE
  • 294
    GSO CAPITAL PARTNERS (UK) LTD
    05562508
    40 Berkeley Square, London
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 221 - Has significant influence or control OE
  • 295
    HANSTEEN BELGIUM LIMITED
    06315354
    3 Copthall Avenue, London, England
    Active Corporate (16 parents)
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 262 - Has significant influence or control OE
  • 296
    HANSTEEN HOLDINGS LIMITED
    - now 05605371 02468112
    HANSTEEN HOLDINGS PLC - 2020-02-24 02468112
    3 Copthall Avenue, London, England
    Active Corporate (31 parents, 12 offsprings)
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 263 - Has significant influence or control OE
  • 297
    HANSTEEN LAND LIMITED
    05652848
    3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (22 parents)
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 269 - Has significant influence or control OE
  • 298
    HANSTEEN LIMITED
    - now 05481675 02767819
    ANNACAM LIMITED - 2005-08-18
    3 Copthall Avenue, London, England
    Active Corporate (26 parents)
    Person with significant control
    2020-02-27 ~ 2020-03-27
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    2020-03-27 ~ now
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
  • 299
    HANSTEEN PROPERTY INVESTMENTS LIMITED
    - now 05652850
    HANSTEEN DEVELOPMENTS LIMITED - 2010-04-14
    3 Copthall Avenue, London, England
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 270 - Has significant influence or control OE
    2024-04-01 ~ now
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 300
    HANSTEEN SALTLEY NOMINEE NO.2 LIMITED
    09253152 09253092
    3 Copthall Avenue, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-02-27 ~ 2020-02-27
    IIF 271 - Has significant influence or control OE
  • 301
    HEDWIG ASR HOLDCO LIMITED
    - now 11215928
    SAGE INVESTMENTS 1 LIMITED
    - 2023-02-13 11215928 15023842, 15024504, 14400115... (more)
    5th Floor Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-02-20 ~ now
    IIF 380 - Right to appoint or remove directors OE
    IIF 380 - Ownership of shares – 75% or more OE
    IIF 380 - Ownership of voting rights - 75% or more OE
  • 302
    HOLLYBUSH GARDENS LIMITED
    OE007623
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-19 ~ 2024-09-05
    IIF 611 - Right to appoint or remove directors OE
    IIF 611 - Ownership of voting rights - More than 25% OE
    IIF 611 - Ownership of shares - More than 25% OE
  • 303
    HYDE POINT MANAGEMENT COMPANY LIMITED
    - now 06243688
    PIMCO 2649 LIMITED - 2007-06-21 05324340, 06001986, 05914810... (more)
    3 Copthall Avenue, London, England
    Active Corporate (30 parents)
    Person with significant control
    2017-08-30 ~ 2017-08-30
    IIF 285 - Has significant influence or control OE
    2017-08-30 ~ now
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Ownership of voting rights - 75% or more OE
    IIF 422 - Right to appoint or remove directors OE
  • 304
    I QUARTER MANAGEMENT COMPANY 2 LIMITED
    06607637 06607651, 06607660
    3 Copthall Avenue, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2019-03-22 ~ now
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% OE
    2024-03-21 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 305
    ICE MANCO LIMITED
    13747701
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 306
    IDC UK LIMITED
    - now 00960665
    IDC EUROPA LIMITED - 1987-01-12
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2021-11-15 ~ 2025-11-17
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 307
    IDEAL HOME MAIL ORDER LIMITED
    02910858
    Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 389 - Has significant influence or control OE
  • 308
    IDEAL SHOPPING DIRECT LIMITED
    01534758
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (27 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 395 - Has significant influence or control OE
  • 309
    IDEAL SOURCING LIMITED
    - now 04901445
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31 04200634, 05123800, 02865872... (more)
    Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 396 - Has significant influence or control OE
  • 310
    IDEAL WORLD HOME SHOPPING LIMITED
    - now 02910576
    IDEAL HOME HOME SHOPPING LIMITED - 1999-07-07 02910878
    Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 387 - Has significant influence or control OE
  • 311
    IDG COMMUNICATIONS LTD.
    - now 01197840 02113413
    C W COMMUNICATIONS LIMITED - 1990-07-25 02113413, 03407790
    COMPUTERWORLD PUBLISHING LIMITED - 1984-04-16
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2021-11-15 ~ 2025-03-20
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 312
    IDG INTERNATIONAL MARKETING SERVICES EUROPE LTD
    - now 02113413
    CW COMMUNICATIONS LTD. - 1994-10-17 01197840, 03407790
    IDG COMMUNICATIONS LIMITED - 1990-07-25 01197840
    TROVECROSS LIMITED - 1987-08-04
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2021-11-15 ~ 2022-10-03
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 313
    INDURENT HEYWOOD POWER LTD
    - now 15342118
    ST. MODWEN HEYWOOD POWER LIMITED
    - 2024-12-09 15342118
    INDURENT HEYWOOD POWER LIMITED
    - 2024-08-02 15342118
    ST. MODWEN HEYWOOD POWER LTD
    - 2024-07-01 15342118
    180 Great Portland Street, London, England, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-12-11 ~ now
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Ownership of shares – 75% or more OE
    IIF 399 - Right to appoint or remove directors OE
  • 314
    INDURENT HOLDCO A LIMITED
    - now 15585776
    ST. MODWEN LOGISTICS HOLDCO LIMITED
    - 2024-07-01 15585776
    180 Great Portland Street, London, United Kingdom
    Active Corporate (9 parents, 22 offsprings)
    Person with significant control
    2024-03-22 ~ now
    IIF 400 - Ownership of voting rights - 75% or more OE
    IIF 400 - Ownership of shares – 75% or more OE
    IIF 400 - Right to appoint or remove directors OE
  • 315
    INDURENT LOGISTICS PROPCO C3 LIMITED
    - now 15590688 15672958, 16250289, 16368992... (more)
    LIS PROPCO IV A2 LIMITED
    - 2024-07-01 15590688
    180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-03-24 ~ now
    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
  • 316
    INDURENT LOGISTICS PROPCO C4 LIMITED
    16250289 15672958, 16368992, 16360672... (more)
    180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-02-13 ~ now
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Right to appoint or remove directors OE
  • 317
    INDURENT LOGISTICS PROPCO C5 LIMITED
    16360672 15672958, 16250289, 16368992... (more)
    180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-04-02 ~ now
    IIF 414 - Ownership of shares – 75% or more OE
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - 75% or more OE
  • 318
    INDURENT LOGISTICS PROPCO C6 LIMITED
    16368992 15672958, 16250289, 16360672... (more)
    180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-04-07 ~ now
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of shares – 75% or more OE
  • 319
    INDURENT MANAGEMENT LIMITED
    - now 02120839
    INDUSTRIALS MANAGEMENT LIMITED
    - 2024-07-01 02120839 09103258, 09103258
    STENPROP MANAGEMENT LIMITED - 2021-10-27
    STENHAM PROPERTY LTD - 2014-10-10
    STENHAM GESTINOR PROPERTY LIMITED - 2004-04-27
    RIGHTSECTOR LIMITED - 1999-01-26
    180 Great Portland Street, London
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2023-06-21 ~ now
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of shares – 75% or more OE
  • 320
    INDURENT PROPCO A1 LTD
    - now OE001135 OE031291, OE001136
    LIS PROPCO LTD
    - 2024-10-10 OE001135
    47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-10-22 ~ now
    IIF 693 - Right to appoint or remove directors OE
    IIF 693 - Ownership of voting rights - More than 25% OE
    IIF 693 - Ownership of shares - More than 25% OE
  • 321
    INDURENT PROPCO A2 LTD
    - now OE001136 OE031291, OE001135
    LIS PROPCO II LTD
    - 2024-10-10 OE001136 OE030251, OE006299, OE030262
    47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-04-08 ~ now
    IIF 581 - Right to appoint or remove directors OE
    IIF 581 - Ownership of shares - More than 25% OE
    IIF 581 - Ownership of voting rights - More than 25% OE
  • 322
    INDURENT PROPCO A4 LTD
    - now OE032655 OE001690
    LIS PROPCO II A LTD
    - 2024-10-23 OE032655
    33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2024-07-31 ~ now
    IIF 655 - Ownership of shares - More than 25% OE
    IIF 655 - Right to appoint or remove directors OE
    IIF 655 - Ownership of voting rights - More than 25% OE
  • 323
    INDUSTRIALS PROPCO 1 LIMITED
    - 2024-07-01 15080364 14987436, 15221839
    180 Great Portland Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2023-08-18 ~ now
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
    IIF 398 - Ownership of shares – 75% or more OE
  • 324
    INDURENT PROPCO B11 LTD
    - now OE006299 OE030262, OE030251
    LIS PROPCO III LTD
    - 2024-11-05 OE006299 OE001136, OE030251, OE030262
    47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-11-23 ~ now
    IIF 603 - Ownership of shares - More than 25% OE
    IIF 603 - Right to appoint or remove directors OE
    IIF 603 - Ownership of voting rights - More than 25% OE
  • 325
    INDURENT PROPCO B12 LTD
    - now OE030251 OE030262, OE006299
    LIS PROPCO III A LTD
    - 2024-11-06 OE030251 OE001136, OE006299, OE030262
    47 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-06-07 ~ now
    IIF 564 - Right to appoint or remove directors OE
    IIF 564 - Ownership of shares - More than 25% OE
    IIF 564 - Ownership of voting rights - More than 25% OE
  • 326
    INDUSTRIALS PROPCO 2 LIMITED
    - 2024-07-01 14987436 15221839, 15080364
    180 Great Portland Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2023-07-07 ~ now
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Ownership of voting rights - 75% or more OE
  • 327
    INDURENT PROPCO B6 LTD
    - now OE030262 OE030251, OE006299
    LIS PROPCO III B LTD
    - 2024-11-05 OE030262 OE001136, OE030251, OE006299
    47 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-06-14 ~ now
    IIF 591 - Right to appoint or remove directors OE
    IIF 591 - Ownership of voting rights - More than 25% OE
    IIF 591 - Ownership of shares - More than 25% OE
  • 328
    LIS PROPCO III B2 LTD
    - 2024-07-01 13033703 13279547, 13421598
    BGO BRUSH PROPCO LIMITED
    - 2023-08-15 13033703
    180 Great Portland Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of shares – 75% or more OE
  • 329
    LIS PROPCO III B3 LTD
    - 2024-07-01 13421598 13033703, 13279547
    BGO CODE PROPCO LIMITED
    - 2023-08-15 13421598
    180 Great Portland Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 408 - Right to appoint or remove directors OE
    IIF 408 - Ownership of shares – 75% or more OE
    IIF 408 - Ownership of voting rights - 75% or more OE
  • 330
    LIS PROPCO III B4 LTD
    - 2024-07-01 13279547 13033703, 13421598
    BGO CAPRI PROPCO LIMITED
    - 2023-09-26 13279547
    180 Great Portland Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2023-09-22 ~ now
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Right to appoint or remove directors OE
    IIF 411 - Ownership of voting rights - 75% or more OE
  • 331
    INDURENT PROPCO C1 LTD
    - now OE031291 OE001135, OE001136
    LIS PROPCO IV LTD
    - 2024-10-24 OE031291
    47 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-10-09 ~ now
    IIF 555 - Ownership of shares - More than 25% OE
    IIF 555 - Right to appoint or remove directors OE
    IIF 555 - Ownership of voting rights - More than 25% OE
  • 332
    180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-13 ~ now
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
  • 333
    180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-06-26 ~ now
    IIF 407 - Ownership of shares – 75% or more OE
    IIF 407 - Ownership of voting rights - 75% or more OE
    IIF 407 - Right to appoint or remove directors OE
  • 334
    180 Great Portland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-04-23 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 335
    INDUSTRIALS PROPCO 3 LIMITED
    - 2024-07-01 15221839 14987436, 15080364
    180 Great Portland Street, London, Other, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2023-10-19 ~ now
    IIF 402 - Right to appoint or remove directors OE
    IIF 402 - Ownership of shares – 75% or more OE
    IIF 402 - Ownership of voting rights - 75% or more OE
  • 336
    180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-04-24 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 337
    180 Great Portland Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2024-05-31 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 338
    CHANCERYGATE (ERDINGTON) LIMITED
    - 2024-06-14 05926212 14030758
    180 Great Portland Street, London, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2024-05-31 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 339
    INDURENT LOGISTICS PROPCO C2 LIMITED
    - 2024-10-24 15672958 16250289, 16368992, 16360672... (more)
    180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-04-23 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 340
    180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-01-10 ~ now
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of shares – 75% or more OE
  • 341
    180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-02-13 ~ now
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Ownership of shares – 75% or more OE
  • 342
    INDUSTRIALS HOLDCO 2 LTD
    - now OE030128
    SUSSEX PROPCO 5 LTD
    - 2024-07-18 OE030128
    22 Grenville Street, St. Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    2023-06-05 ~ now
    IIF 659 - Ownership of voting rights - More than 25% OE
    IIF 659 - Right to appoint or remove directors OE
    IIF 659 - Ownership of shares - More than 25% OE
  • 343
    INDUSTRIALS UK 4 LIMITED
    OE000627 14649208
    Kingsway House, Havilland Street, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2023-06-21 ~ 2025-08-13
    IIF 680 - Ownership of voting rights - More than 25% OE
    IIF 680 - Right to appoint or remove directors OE
    IIF 680 - Ownership of shares - More than 25% OE
  • 344
    INDUSTRIALS UK 9 LIMITED
    14649208 OE000627
    180 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 345
    INDUSTRIALS UK GP LLC
    OE031927
    The Corporation Trust Company Corporation Trust Center, 1209 Orange St, Wilmington, New Castle, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    2019-01-24 ~ now
    IIF 586 - Ownership of voting rights - More than 25% OE
    IIF 586 - Right to appoint or remove directors OE
    IIF 586 - Ownership of shares - More than 25% OE
  • 346
    INDUSTRIALS UK LP
    OE000257
    The Corporation Trust Center 1209 Orange Street, Wilmington, New Castle, Delaware, United States
    Registered Corporate (2 parents)
    Beneficial owner
    2023-06-21 ~ now
    IIF 647 - Right to appoint or remove directors OE
    IIF 647 - Ownership of voting rights - More than 25% OE
    IIF 647 - Ownership of shares - More than 25% OE
  • 347
    INDUSTRIALS UK MANAGEMENT LIMITED
    - now 09103258 02120839
    INDUSTRIALS MANAGEMENT LIMITED - 2021-10-27 02120839
    STENPROP LIMITED - 2021-03-18
    180 Great Portland Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 348
    INDUSTRIOUS MANAGEMENT LIMITED
    09178273
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    2018-10-30 ~ 2019-11-22
    IIF 327 - Has significant influence or control OE
  • 349
    INVESTMENT BIRMINGHAM LIMITED
    - now OE003188
    INVESTMENT BIRMINGHAM S.A.R.L.
    - 2023-11-15 OE003188
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-04-07 ~ now
    IIF 641 - Ownership of shares - More than 25% OE
    IIF 641 - Ownership of voting rights - More than 25% OE
    IIF 641 - Right to appoint or remove directors OE
  • 350
    IQSA 2 SERVICES LIMITED
    15093508 09857188
    Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-08-24 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 351
    KENSINGTON DEBT PORTFOLIO HOLDING CO LIMITED
    09569853
    40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 308 - Has significant influence or control OE
  • 352
    KENSINGTON REAL ESTATE PORTFOLIO HOLDING CO LIMITED
    09560367
    40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 224 - Has significant influence or control OE
  • 353
    KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED
    - now 04365051
    GE REAL ESTATE DEVELOPMENTS LIMITED - 2015-07-16
    LEITH NO.1 LIMITED - 2007-03-15
    WALTHAM CROSS NOMINEE NO.1 LIMITED - 2004-02-03 04364894
    SHELFCO (NO.2652) LIMITED - 2002-03-06 03958799, 03289107, 05503281... (more)
    12 St. James's Square, London, England
    Dissolved Corporate (40 parents)
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 317 - Has significant influence or control OE
  • 354
    KENSINGTON UK REAL ESTATE TRADING LIMITED
    - now 05507040
    GE REAL ESTATE TRADING LIMITED - 2015-07-16
    GE CFS (INVESTMENT PROPERTIES) LIMITED - 2007-04-02
    12 St. James's Square, London, England
    Dissolved Corporate (38 parents)
    Person with significant control
    2018-10-30 ~ 2019-07-26
    IIF 298 - Has significant influence or control OE
  • 355
    KHL MORTGAGE SERVICES LIMITED - now 13785152, 02992219
    KENSINGTON HOLDCO LIMITED - 2022-06-10
    ELEVATE TOPCO LIMITED
    - 2020-03-19 09329495
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (25 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    IIF 506 - Has significant influence or control OE
  • 356
    KI FINANCIAL LIMITED
    12594708
    122 Leadenhall Street, London, England
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2020-09-23 ~ now
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 357
    KOALA BIDCO LIMITED
    09182105
    30 Finsbury Square, London
    Dissolved Corporate (13 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    IIF 383 - Has significant influence or control OE
  • 358
    KOALA FINANCE (NO.1) LIMITED
    09182195 09182196
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    IIF 291 - Has significant influence or control OE
  • 359
    KOALA FINANCE (NO.2) LIMITED
    09182196 09182195
    Ascot House, Maidenhead Office Park, Maidenhead, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 335 - Has significant influence or control OE
  • 360
    KOALA WAREHOUSE LIMITED
    09182194
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    IIF 516 - Has significant influence or control OE
  • 361
    KUDU INVESTMENT HOLDINGS LIMITED
    13087565
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 362
    LAHINCH UK MANAGEMENT LIMITED
    13145097
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-01-19 ~ now
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 363
    LALMJ HOLDCO LIMITED
    - now 14970207
    LALMJ HOLDCO 2 LIMITED
    - 2023-07-03 14970207
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 364
    LEAD THE GOOD LIFE LIMITED
    06482520
    Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 373 - Has significant influence or control OE
  • 365
    LEAF LIVING LIMITED
    14029684 13254167
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-04-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 366
    LEAF LIVING OPCO LIMITED
    - now 13272467 13254167
    UK IH PROPCO LIMITED
    - 2021-05-12 13272467
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2021-03-17 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 367
    LEAF LIVING PROPCO LIMITED
    - now 13254167 13272467
    LEAF LIVING LIMITED
    - 2022-04-04 13254167 14029684
    INSPIRATION LIVING LIMITED - 2021-03-15
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2021-09-09 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 368
    LEAF LIVING REITCO LIMITED
    OE033615
    Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-06-09 ~ now
    IIF 527 - Right to appoint or remove directors OE
    IIF 527 - Ownership of voting rights - More than 25% OE
    IIF 527 - Ownership of shares - More than 25% OE
  • 369
    LEAF LIVING WIPCO LIMITED
    16063893
    C/o Revantage Real Estate Limited 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-11-06 ~ now
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 370
    LENNEL JERSEY PROPCO LIMITED
    OE031292 OE031445
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-10-03 ~ now
    IIF 706 - Ownership of voting rights - More than 25% OE
    IIF 706 - Ownership of shares - More than 25% OE
    IIF 706 - Right to appoint or remove directors OE
  • 371
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-10-25 ~ now
    IIF 605 - Right to appoint or remove directors OE
    IIF 605 - Ownership of voting rights - More than 25% OE
    IIF 605 - Ownership of shares - More than 25% OE
  • 372
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-10-25 ~ now
    IIF 612 - Ownership of shares - More than 25% OE
    IIF 612 - Right to appoint or remove directors OE
    IIF 612 - Ownership of voting rights - More than 25% OE
  • 373
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-12-07 ~ now
    IIF 649 - Ownership of shares - More than 25% OE
    IIF 649 - Right to appoint or remove directors OE
    IIF 649 - Ownership of voting rights - More than 25% OE
  • 374
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-12-07 ~ now
    IIF 618 - Ownership of shares - More than 25% OE
    IIF 618 - Ownership of voting rights - More than 25% OE
    IIF 618 - Right to appoint or remove directors OE
  • 375
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-10-25 ~ now
    IIF 602 - Ownership of shares - More than 25% OE
    IIF 602 - Right to appoint or remove directors OE
    IIF 602 - Ownership of voting rights - More than 25% OE
  • 376
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-10-25 ~ now
    IIF 576 - Ownership of voting rights - More than 25% OE
    IIF 576 - Ownership of shares - More than 25% OE
    IIF 576 - Right to appoint or remove directors OE
  • 377
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-10-03 ~ now
    IIF 622 - Right to appoint or remove directors OE
    IIF 622 - Ownership of voting rights - More than 25% OE
    IIF 622 - Ownership of shares - More than 25% OE
  • 378
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-11-28 ~ now
    IIF 621 - Ownership of voting rights - More than 25% OE
    IIF 621 - Right to appoint or remove directors OE
    IIF 621 - Ownership of shares - More than 25% OE
  • 379
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-11-28 ~ now
    IIF 594 - Ownership of voting rights - More than 25% OE
    IIF 594 - Ownership of shares - More than 25% OE
    IIF 594 - Right to appoint or remove directors OE
  • 380
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-11-28 ~ now
    IIF 607 - Ownership of voting rights - More than 25% OE
    IIF 607 - Ownership of shares - More than 25% OE
    IIF 607 - Right to appoint or remove directors OE
  • 381
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-11-28 ~ now
    IIF 681 - Right to appoint or remove directors OE
    IIF 681 - Ownership of shares - More than 25% OE
    IIF 681 - Ownership of voting rights - More than 25% OE
  • 382
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-10-25 ~ now
    IIF 675 - Ownership of shares - More than 25% OE
    IIF 675 - Ownership of voting rights - More than 25% OE
    IIF 675 - Right to appoint or remove directors OE
  • 383
    LENNEL PROPCO F LIMITED
    - now OE031445 OE031817, OE031812, OE031818... (more)
    LENNEL JERSEY PROPCO II LIMITED
    - 2024-03-21 OE031445 OE031292
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-10-25 ~ now
    IIF 569 - Ownership of voting rights - More than 25% OE
    IIF 569 - Right to appoint or remove directors OE
    IIF 569 - Ownership of shares - More than 25% OE
  • 384
    LEVER STREET LIMITED
    OE007636
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-04-16 ~ 2023-09-11
    IIF 550 - Right to appoint or remove directors OE
    IIF 550 - Ownership of voting rights - More than 25% OE
    IIF 550 - Ownership of shares - More than 25% OE
  • 385
    LHG TOPCO LIMITED
    16042178
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-10-25 ~ now
    IIF 474 - Right to appoint or remove directors OE
    IIF 474 - Ownership of voting rights - 75% or more OE
    IIF 474 - Ownership of shares – 75% or more OE
  • 386
    LHTCA BIDCO LIMITED
    11613159
    National Exhibition Centre Ltd, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-10-09 ~ now
    IIF 508 - Has significant influence or control OE
  • 387
    LHTCA MIDCO LIMITED
    11635435
    National Exhibition Centre, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2018-10-22 ~ now
    IIF 507 - Has significant influence or control OE
  • 388
    LIVINGSTON PROPCO S.À R.L.
    OE002953
    6 Avenue Pasteur, Grand Duchy Of Luxembourg, Luxembourg
    Registered Corporate (2 parents)
    Beneficial owner
    2017-08-03 ~ 2023-07-26
    IIF 580 - Ownership of shares - More than 25% OE
    IIF 580 - Ownership of voting rights - More than 25% OE
    IIF 580 - Right to appoint or remove directors OE
  • 389
    LOGICOR EUROPE LTD
    08326708
    Fourth Floor, 30 Broadwick Street, London
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-29
    IIF 509 - Has significant influence or control OE
  • 390
    LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED
    05222847
    Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    79 GBP2024-12-31
    Person with significant control
    2020-11-11 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 391
    LOIRE BIDCO LIMITED
    12305951
    35 Great St. Helen's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 357 - Has significant influence or control OE
  • 392
    LOIRE MIDCO LIMITED
    12305717
    35 Great St. Helen's, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 358 - Has significant influence or control OE
  • 393
    LOIRE SUB LIMITED
    16237459
    10th Floor 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-07 ~ now
    IIF 435 - Has significant influence or control OE
  • 394
    LYRA BIDCO LIMITED
    15680043
    27-28 Eastcastle Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-04-25 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 395
    LYRA SFH XIII LIMITED
    - now 11736239
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 396
    MAGNETIC PARK MANAGEMENT LIMITED
    - now 05820994
    HOWPER 575 LIMITED - 2006-06-22 07514270, 05857940, 03475146... (more)
    3 The Osiers Business Centre, Leicester
    Active Corporate (8 parents)
    Equity (Company account)
    608 GBP2024-05-31
    Person with significant control
    2020-10-28 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 397
    MAKARA HEALTH COMMUNICATIONS LIMITED
    08348377
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,050,001 GBP2022-12-31
    Person with significant control
    2023-02-17 ~ now
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 398
    MAPLE INVESTMENT HOLDINGS LIMITED
    12407491
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    2,472,247 GBP2021-06-30
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 399
    MAX OFFICE (SKD) GENERAL PARTNER LTD
    09295303 09295284, 09295348
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (26 parents)
    Equity (Company account)
    -309,589 GBP2022-12-31
    Person with significant control
    2019-11-04 ~ 2023-03-06
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    2018-10-30 ~ 2019-11-04
    IIF 324 - Has significant influence or control OE
  • 400
    MAX PROPERTY 1 LIMITED
    - now 06492732 06492749
    PRESTBURY 1 TWENTY LIMITED - 2008-08-14
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (26 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2018-10-30 ~ 2019-11-25
    IIF 288 - Has significant influence or control OE
  • 401
    MAX PROPERTY 2 LIMITED
    - now 06492749 06492732
    PRESTBURY 1 TWENTY ONE LIMITED - 2008-08-14
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (26 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2018-10-30 ~ 2019-11-25
    IIF 393 - Has significant influence or control OE
  • 402
    MAX PROPERTY GROUP LIMITED
    - now 06492721
    PRESTBURY 1 NINETEEN LIMITED - 2008-08-14
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (26 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2018-10-30 ~ 2019-11-22
    IIF 315 - Has significant influence or control OE
    2019-11-22 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 403
    MCS CONTROL SYSTEMS LIMITED
    - now 01279131
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    ISUZU LIMITED - 1977-12-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    -4,000 GBP2024-06-30
    Officer
    2017-07-14 ~ 2017-10-13
    IIF 714 - Director → ME
  • 404
    MELODY RECORDS UK LIMITED
    13469898
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -1,097 GBP2022-03-31
    Person with significant control
    2021-06-22 ~ now
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 405
    MELODY UK BUYER LIMITED
    13336768
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -55,113,688 GBP2021-04-15 ~ 2022-03-31
    Person with significant control
    2021-04-15 ~ now
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
  • 406
    MIDPOINT PARK MANAGEMENT LIMITED
    02679297
    Cavendish House 1st Floor, 39 Waterloo House, Birmingham, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    719 GBP2024-12-31
    Person with significant control
    2020-10-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-22 ~ 2022-03-22
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 407
    MILEWAY REAL ESTATE UK LIMITED
    - now 11234254
    URBAN LOGISTICS MANCO LTD
    - 2019-10-07 11234254
    3 Copthall Avenue, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-03-05 ~ now
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 408
    MILEWAY UK SUBCO LIMITED
    - now 11981821
    M7 URBAN LOGISTICS UK MANCO LTD
    - 2019-10-02 11981821
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 284 - Has significant influence or control OE
  • 409
    MILEWAY VANTAGE 1 LTD
    - now 11555616 11555687, 11555597
    IRAF UK VANTAGE 1 LIMITED
    - 2021-04-03 11555616 11555597, 11555687
    3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-03-24 ~ now
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 410
    MILEWAY VANTAGE 2 LTD
    - now 11555687 11555597, 11555616
    IRAF UK VANTAGE 2 LIMITED
    - 2021-04-03 11555687 11555616, 11555597
    3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (15 parents)
    Person with significant control
    2021-03-24 ~ now
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
  • 411
    MILEWAY VANTAGE 3 LTD
    - now 11555597 11555687, 11555616
    IRAF UK VANTAGE 3 LIMITED
    - 2021-04-03 11555597 11555616, 11555687
    3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (15 parents)
    Person with significant control
    2021-03-24 ~ now
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 412
    MONUMENTAL LETTINGS A LIMITED
    OE033491 OE033492
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-12-12 ~ now
    IIF 552 - Right to appoint or remove directors OE
    IIF 552 - Ownership of voting rights - More than 25% OE
    IIF 552 - Ownership of shares - More than 25% OE
  • 413
    MONUMENTAL LETTINGS LIMITED
    OE033492 OE033491
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-12-12 ~ now
    IIF 694 - Ownership of voting rights - More than 25% OE
    IIF 694 - Ownership of shares - More than 25% OE
    IIF 694 - Right to appoint or remove directors OE
  • 414
    MONUMENTAL PROPCO A LIMITED
    OE033490 OE033489
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-12-12 ~ now
    IIF 551 - Ownership of voting rights - More than 25% OE
    IIF 551 - Right to appoint or remove directors OE
    IIF 551 - Ownership of shares - More than 25% OE
  • 415
    MONUMENTAL PROPCO LIMITED
    OE033489 OE033490
    Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-12-12 ~ now
    IIF 626 - Right to appoint or remove directors OE
    IIF 626 - Ownership of voting rights - More than 25% OE
    IIF 626 - Ownership of shares - More than 25% OE
  • 416
    MOTION JVCO LIMITED
    - now 12057312
    BERKELEY JVCO LIMITED
    - 2019-07-17 12057312
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2019-06-18 ~ 2019-11-04
    IIF 370 - Has significant influence or control OE
  • 417
    MOTION TOPCO LIMITED - now
    BERKELEY TOPCO LIMITED
    - 2019-07-17 12023884
    GOOSEBERRY TOPCO LIMITED
    - 2019-06-03 12023884
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2019-05-30 ~ 2019-06-19
    IIF 354 - Has significant influence or control OE
  • 418
    MPG FINCO LIMITED
    - now 07458411
    CONTINENTAL SHELF 527 LIMITED - 2011-02-02 06370708, 08492544, 05964775... (more)
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (29 parents)
    Person with significant control
    2021-11-23 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    2018-10-30 ~ 2019-10-31
    IIF 331 - Has significant influence or control OE
  • 419
    MPG ST KATHARINE GP LIMITED
    07637373
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (37 parents)
    Equity (Company account)
    -144,723 GBP2022-12-31
    Person with significant control
    2021-11-23 ~ 2023-03-06
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    2018-10-30 ~ 2018-10-30
    IIF 326 - Has significant influence or control OE
  • 420
    MPG ST KATHARINE NOMINEE LIMITED
    07637365 07647770
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (36 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2018-10-30 ~ 2019-05-03
    IIF 292 - Has significant influence or control OE
    2021-11-23 ~ 2023-03-06
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 421
    MPG ST KATHARINE NOMINEE TWO LIMITED
    07647770 07637365
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (36 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2018-10-30 ~ 2019-05-03
    IIF 319 - Has significant influence or control OE
    2021-11-23 ~ 2023-03-06
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 422
    MULTI DEVELOPMENT 3 UK LIMITED - now 06172661, 05652927, 04170083
    MULTI UK MANAGEMENT LIMITED
    - 2023-09-11 05845503 04170083
    MULTI MALL MANAGEMENT UK LIMITED - 2015-02-13
    11th Floor, Two Snow Hill, Birmingham
    Dissolved Corporate (27 parents)
    Person with significant control
    2018-08-02 ~ 2022-03-29
    IIF 423 - Right to appoint or remove directors OE
  • 423
    MULTI ENERGY UK LIMITED
    - now 05579965
    AM ENERGY UK LIMITED - 2006-12-15
    11th Floor, Two Snow Hill, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2018-08-02 ~ 2022-03-29
    IIF 424 - Right to appoint or remove directors OE
  • 424
    MULTI UK MANAGEMENT LIMITED - now 05845503
    MULTI DEVELOPMENT UK LIMITED
    - 2023-09-11 04170083 06172661, 05652927, 05845503
    AM DEVELOPMENT U.K. LTD. - 2006-01-31 05652927
    MULTI DEVELOPMENT CORPORATION UK LIMITED - 2003-05-18
    MULTI DEVELOPMENT CORPORATION INT. UK LIMITED - 2001-06-04
    DE FACTO 922 LIMITED - 2001-03-30 08670394, 06275636, 06418919... (more)
    11th Floor, Two Snow Hill, Birmingham
    Active Corporate (22 parents)
    Person with significant control
    2018-08-02 ~ 2022-03-29
    IIF 300 - Right to appoint or remove directors OE
  • 425
    MUSIC SERVICES ADMINISTRATION LIMITED
    14871412
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (6 parents)
    Equity (Company account)
    125 USD2024-05-31
    Person with significant control
    2023-05-16 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 426
    NATIONAL EXHIBITION CENTRE LIMITED (THE)
    00979395 03301940, 03301940
    National Exhibition Centre, Birmingham West Midlands
    Active Corporate (53 parents, 3 offsprings)
    Person with significant control
    2018-10-31 ~ now
    IIF 471 - Has significant influence or control OE
  • 427
    NAVIGATION PARK MANAGEMENT COMPANY LIMITED
    05996317
    3 Copthall Avenue, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    -32,336 GBP2022-12-31
    Person with significant control
    2018-03-05 ~ now
    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
  • 428
    NEC PROPERTY (NUMBER ONE) LIMITED
    09356884
    National Exhibition Centre, National Exhibition Centre, Birmingham
    Active Corporate (12 parents)
    Person with significant control
    2018-10-31 ~ now
    IIF 470 - Has significant influence or control OE
  • 429
    NEVADA BIDCO LIMITED
    09360941
    National Exhibition Centre, Birmingham, West Midlands
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-10-31 ~ now
    IIF 468 - Has significant influence or control OE
  • 430
    NEVADA MIDCO LIMITED
    09360869
    National Exhibition Centre, Birmingham, West Midlands
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-10-31 ~ now
    IIF 465 - Has significant influence or control OE
  • 431
    NEVADA TOPCO LIMITED
    09360750
    National Exhibition Centre, Birmingham, West Midlands
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2018-10-31 ~ now
    IIF 467 - Has significant influence or control OE
  • 432
    NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED
    - now 04460069
    EVER 1814 LIMITED - 2002-08-16 04521168, 05086457, 04841830... (more)
    10 Oxford Street Oxford Street, Nottingham, England
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-06-30
    Person with significant control
    2022-07-06 ~ now
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50% OE
  • 433
    NIS ACQUISITIONS LIMITED
    - now 06442578
    TROPICALBRIDGE LIMITED - 2007-12-19
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    84,000 GBP2019-04-30
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% OE
  • 434
    NIS RECEIVABLES NO. 2 LIMITED
    - now 06442587 06544183
    NIS DUTCH ACQUISITION LIMITED - 2008-07-11
    UMBRELLAMIST LIMITED - 2008-04-22
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% OE
  • 435
    NIS RECEIVABLES NO.1 LIMITED
    - now 06544183 06442587
    NIS FRENCH ACQUISITION LIMITED - 2008-06-13
    SEYMOURGREEN LIMITED - 2008-04-22
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% OE
  • 436
    NOMORERETAIL LIMITED - now
    DERAMORES RETAIL LIMITED
    - 2022-02-04 07142719
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 374 - Has significant influence or control OE
  • 437
    NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED
    - now 02762332
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24 01728599, 06442582, 00960307... (more)
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21 01728599, 06442582, 00960307... (more)
    MDIS GROUP PLC - 2000-04-11
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05 00968498
    DMWSL 115 LIMITED - 1993-02-25 11587281, 12903199, 04666989... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (50 parents, 12 offsprings)
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 430 - Ownership of voting rights - More than 50% but less than 75% OE
  • 438
    NORTHGATE INFORMATION SOLUTIONS LIMITED
    - now 06442582 01728599, 02762332, 02762332... (more)
    NIS HOLDINGS NO.5 LIMITED - 2008-07-24 06417334, 06442574, 06407399
    TROPICALCOVE LIMITED - 2007-12-19
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
  • 439
    NORTHGATE UK COMPANY
    - now 02138781
    MDIS UK COMPANY - 2003-08-13
    MCDONNELL UK COMPANY - 1998-01-20
    MCDONNELL DOUGLAS UK COMPANY - 1994-01-05
    FORCEHELP - 1987-12-17
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
  • 440
    ONYX GERMANY (1) LTD
    - now 05585682 06413971, 06168192
    HANSTEEN GERMANY LIMITED
    - 2017-06-29 05585682 06168192, 06413971
    3 Copthall Avenue, London, England
    Active Corporate (28 parents)
    Person with significant control
    2017-06-16 ~ now
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    2018-10-30 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 441
    ONYX GERMANY (2) LTD
    - now 06168192 06413971, 05585682
    HANSTEEN GERMANY (2) LIMITED
    - 2017-06-28 06168192 05585682, 06413971
    3 Copthall Avenue, London, England
    Active Corporate (26 parents)
    Person with significant control
    2017-06-16 ~ now
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    2018-10-30 ~ 2025-04-09
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 442
    ONYX GERMANY (3) LTD
    - now 06413971 06168192, 05585682
    HANSTEEN GERMANY (3) LIMITED
    - 2017-06-28 06413971 06168192, 05585682
    3 Copthall Avenue, London, England
    Active Corporate (26 parents)
    Person with significant control
    2017-06-15 ~ now
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    2018-10-30 ~ 2024-10-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 443
    OR NOT LIMITED
    - now 07976476
    BADOO ACQUISITION LIMITED - 2013-04-05
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2020-01-29 ~ 2021-02-11
    IIF 25 - Has significant influence or control OE
  • 444
    ORBIS EDUCATION TRUST
    - now 07694399
    SOUTHFIELD SCHOOL - 2021-05-27
    Southfield School, Lewis Road, Kettering, Northamptonshire
    Active Corporate (47 parents)
    Person with significant control
    2021-09-01 ~ 2023-09-04
    IIF 713 - Right to appoint or remove directors OE
  • 445
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-12-17 ~ now
    IIF 583 - Ownership of shares - More than 25% OE
    IIF 583 - Ownership of voting rights - More than 25% OE
    IIF 583 - Right to appoint or remove directors OE
  • 446
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2025-06-30 ~ 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 directors OE
  • 447
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-12-12 ~ now
    IIF 615 - Ownership of voting rights - More than 25% OE
    IIF 615 - Ownership of shares - More than 25% OE
    IIF 615 - Right to appoint or remove directors OE
  • 448
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-09-05 ~ now
    IIF 559 - Ownership of shares - More than 25% OE
    IIF 559 - Right to appoint or remove directors OE
    IIF 559 - Ownership of voting rights - More than 25% OE
  • 449
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2025-06-30 ~ now
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of shares - More than 25% OE
    IIF 523 - Ownership of voting rights - More than 25% OE
  • 450
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-12-12 ~ now
    IIF 665 - Right to appoint or remove directors OE
    IIF 665 - Ownership of shares - More than 25% OE
    IIF 665 - Ownership of voting rights - More than 25% OE
  • 451
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-05-30 ~ now
    IIF 574 - Ownership of voting rights - More than 25% OE
    IIF 574 - Ownership of shares - More than 25% OE
    IIF 574 - Right to appoint or remove directors OE
  • 452
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-07-24 ~ now
    IIF 598 - Right to appoint or remove directors OE
    IIF 598 - Ownership of shares - More than 25% OE
    IIF 598 - Ownership of voting rights - More than 25% OE
  • 453
    PARCEL HOLDINGS (BRITONWOOD) LIMITED
    OE003586
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-09-28 ~ now
    IIF 585 - Ownership of voting rights - More than 25% OE
    IIF 585 - Right to appoint or remove directors OE
    IIF 585 - Ownership of shares - More than 25% OE
  • 454
    PARCEL HOLDINGS (GROSVENOR GRANGE) LIMITED
    OE003528
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-09-28 ~ now
    IIF 613 - Right to appoint or remove directors OE
    IIF 613 - Ownership of shares - More than 25% OE
    IIF 613 - Ownership of voting rights - More than 25% OE
  • 455
    PARCEL HOLDINGS (HIGH WYCOMBE) LIMITED
    OE003697
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-09-28 ~ now
    IIF 562 - Ownership of voting rights - More than 25% OE
    IIF 562 - Right to appoint or remove directors OE
    IIF 562 - Ownership of shares - More than 25% OE
  • 456
    PARCEL HOLDINGS (OAKWELL) LIMITED
    OE003587
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-09-28 ~ now
    IIF 679 - Ownership of voting rights - More than 25% OE
    IIF 679 - Right to appoint or remove directors OE
    IIF 679 - Ownership of shares - More than 25% OE
  • 457
    PARCEL HOLDINGS (SOUTH ELMSALL) LIMITED
    OE003590
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-09-28 ~ now
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of voting rights - More than 25% OE
    IIF 572 - Ownership of shares - More than 25% OE
  • 458
    PARCEL HOLDINGS (SOUTH GYLE) LIMITED
    OE003615
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-09-28 ~ now
    IIF 632 - Right to appoint or remove directors OE
    IIF 632 - Ownership of voting rights - More than 25% OE
    IIF 632 - Ownership of shares - More than 25% OE
  • 459
    PARCEL HOLDINGS (SOUTHPOINT) LIMITED
    OE003623
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-09-28 ~ now
    IIF 643 - Right to appoint or remove directors OE
    IIF 643 - Ownership of shares - More than 25% OE
    IIF 643 - Ownership of voting rights - More than 25% OE
  • 460
    PATAGONIA BIDCO LIMITED
    13395419
    C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Person with significant control
    2021-05-13 ~ 2021-05-14
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Ownership of shares – 75% or more OE
  • 461
    PATAGONIA HOLDCO 1 LIMITED
    13397134 13398245, 13397348, 13398238... (more)
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 462
    PATAGONIA HOLDCO 2 LIMITED
    13397023 13398245, 13397348, 13398238... (more)
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of voting rights - 75% or more OE
  • 463
    PATAGONIA HOLDCO 3 LIMITED
    13398238 13398245, 13397348, 13397134... (more)
    C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2021-05-14 ~ now
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 464
    PATAGONIA HOLDCO 4 LIMITED
    13398245 13397348, 13398238, 13397134... (more)
    C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2021-05-14 ~ 2021-05-14
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of voting rights - 75% or more OE
  • 465
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 466
    PAYSAFE GROUP HOLDINGS III LIMITED - now 10880277, 10868707
    PI UK HOLDCO III LIMITED
    - 2018-05-02 10869332 10868707, 10880277, 10880277
    PI UK HOLDCO II LIMITED
    - 2017-07-25 10869332 10868707, 10880277, 10880277
    2 Gresham Street, 1st Floor, London, England
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2017-07-17 ~ 2017-08-03
    IIF 336 - Has significant influence or control OE
  • 467
    PAYSAFE II LIMITED - now
    PI UK BIDCO LIMITED
    - 2021-08-03 10869730
    2 Gresham Street, 1st Floor, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-07-17 ~ 2017-08-03
    IIF 337 - Has significant influence or control OE
  • 468
    PERIDOT GLOBAL HOLDINGS LIMITED
    13147784
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-05-26 ~ now
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 469
    PETERBOROUGH PROPERTY INVESTMENT (2022) LTD
    OE003597
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 699 - Right to appoint or remove directors OE
    IIF 699 - Ownership of voting rights - More than 25% OE
    IIF 699 - Ownership of shares - More than 25% OE
  • 470
    PETS & WILDLIFE LIMITED
    - now 07292016
    ANIMAL BARGAINS LIMITED - 2010-12-07
    Ideal Home House, Newark Road, Peterborough
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 420 - Has significant influence or control OE
  • 471
    PI UK HOLDCO 1 LIMITED - now
    PAYSAFE GROUP HOLDINGS LIMITED - 2021-07-23 10869332, 10880277
    PI UK HOLDCO I LIMITED
    - 2018-05-12 10868707 10880277, 10869332, 10869332... (more)
    Floor 27 25 Canada Square, London, England
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2017-07-17 ~ 2017-08-03
    IIF 333 - Has significant influence or control OE
  • 472
    PJT PARTNERS (UK) LIMITED
    - now 09424559
    ARGON ADVISORY UK LIMITED - 2015-03-06
    5th Floor One Curzon Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 329 - Has significant influence or control OE
  • 473
    PODIUM LITCHFIELD LTD
    OE019474
    Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2020-10-28 ~ now
    IIF 705 - Right to appoint or remove directors OE
    IIF 705 - Ownership of voting rights - More than 25% OE
    IIF 705 - Ownership of shares - More than 25% OE
  • 474
    PODIUM PROPCO 1 LTD
    OE018637
    Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2021-01-15 ~ now
    IIF 650 - Ownership of voting rights - More than 25% OE
    IIF 650 - Right to appoint or remove directors OE
    IIF 650 - Ownership of shares - More than 25% OE
  • 475
    PODIUM WORCESTER III LIMITED
    OE019597
    Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2021-01-29 ~ now
    IIF 578 - Ownership of voting rights - More than 25% OE
    IIF 578 - Right to appoint or remove directors OE
    IIF 578 - Ownership of shares - More than 25% OE
  • 476
    POTTER PLEDGECO LTD
    12383003
    3 Copthall Avenue, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-01-02 ~ 2020-01-02
    IIF 57 - Has significant influence or control OE
  • 477
    POTTER UK BIDCO LTD
    12362386
    3 Copthall Avenue, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-01-02 ~ 2020-01-02
    IIF 56 - Has significant influence or control OE
  • 478
    POWERHOUSE PROPERTY INVESTMENT (2022) LTD
    OE003609
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 687 - Ownership of shares - More than 25% OE
    IIF 687 - Ownership of voting rights - More than 25% OE
    IIF 687 - Right to appoint or remove directors OE
  • 479
    PRECISION AQ INTL, LTD
    - now 02225736
    PRECISION EFFECT EUROPE LIMITED
    - 2024-05-17 02225736
    BIG PINK NEW MEDIA LIMITED - 2018-12-06
    AGM TV LTD - 2000-06-30
    12 New Fetter Lane, London
    Active Corporate (15 parents)
    Equity (Company account)
    32,997 GBP2017-12-31
    Person with significant control
    2023-07-14 ~ now
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 480
    PRECISION FOR MEDICINE (UK LABS) LIMITED
    - now 08092729
    ASTERAND UK ACQUISITION LIMITED
    - 2020-05-18 08092729
    2a Orchard Road, Royston, Hertfordshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2020-05-15 ~ now
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 481
    PRECISION FOR MEDICINE (UK), LTD
    - now 10687625
    PRECISION FOR MEDICINE & ONCOLOGY (UK), LTD. - 2020-05-27
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-05-03 ~ now
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 482
    PRECISION FOR MEDICINE HOLDINGS (UK), LTD.
    - now 10687456 09732325
    PRECISION FOR MEDICINE & ONCOLOGY HOLDINGS (UK), LTD.
    - 2020-07-27 10687456
    12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 483
    PRECISIONADVISORS HOLDINGS, LTD
    - now 09732325
    PRECISIONVALUE HOLDINGS, LTD
    - 2020-05-07 09732325
    PRECISION FOR VALUE HOLDINGS (UK), LTD
    - 2020-04-02 09732325
    PRECISION FOR MEDICINE HOLDINGS (UK), LTD
    - 2017-03-03 09732325 10687456
    12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 484
    PRECISIONADVISORS, LTD
    - now 09734392
    PRECISIONVALUE, LTD - 2020-05-07
    PRECISION FOR VALUE UK, LTD - 2020-04-02
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2023-07-14 ~ now
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 485
    PRIME POINT 14 MANAGEMENT COMPANY LIMITED
    - now 04367302
    PINCO 1722 LIMITED - 2002-02-26 04385394, 04947166, 03688988... (more)
    Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,358 GBP2024-12-31
    Person with significant control
    2024-09-28 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 486
    PRINCELET STREET LIMITED
    OE007639
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-11-12 ~ 2023-09-11
    IIF 601 - Right to appoint or remove directors OE
    IIF 601 - Ownership of voting rights - More than 25% OE
    IIF 601 - Ownership of shares - More than 25% OE
  • 487
    PROJECT ORANGE PROPCO LTD
    OE032859
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-26 ~ now
    IIF 525 - Ownership of shares - More than 25% OE
    IIF 525 - Right to appoint or remove directors OE
    IIF 525 - Ownership of voting rights - More than 25% OE
  • 488
    PROJECT PINNACLE ONE LIMITED
    - now 07530269
    IDEAL SHOPPING BIDCO LIMITED
    - 2018-07-26 07530269 07568868
    CUBA BIDCO LIMITED - 2015-07-09
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 419 - Has significant influence or control OE
  • 489
    PROJECT PINNACLE THREE LIMITED
    - now 07530306
    IDEAL SHOPPING LIMITED
    - 2018-07-26 07530306 03893406
    CUBA TOPCO LIMITED - 2011-10-13
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 390 - Has significant influence or control OE
  • 490
    PROJECT PINNACLE TWO LIMITED
    - now 07568868
    IDEAL SHOPPING MIDCO LIMITED
    - 2018-07-26 07568868 07530269
    CUBA MIDCO LIMITED - 2015-07-22
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 388 - Has significant influence or control OE
  • 491
    QLAR PNEUMATIC CONVEYING UK LTD - now
    SCHENCK PROCESS UK LIMITED
    - 2024-09-30 SC236666 05535492
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18 SC211751, SC168099, 02919367
    CLYDE BLOWERS LIMITED - 2005-04-25 SC211751, SC214859, SC017951
    MM&S (2930) LIMITED - 2002-10-15 SC222231, 08231963, 04967967... (more)
    4th Floor 115 George Street, Edinburgh
    Active Corporate (33 parents, 4 offsprings)
    Person with significant control
    2017-12-29 ~ 2022-12-31
    IIF 466 - Right to appoint or remove directors OE
  • 492
    QLAR UK (CLYDE) LIMITED - now
    SCHENCK PROCESS (CLYDE) LIMITED
    - 2024-09-24 05535492
    SCHENCK PROCESS UK LIMITED - 2017-01-04 SC236666
    HOWPER 549 LIMITED - 2005-10-24 07514270, 05857940, 03475146... (more)
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2021-07-27 ~ 2022-12-31
    IIF 464 - Right to appoint or remove directors OE
  • 493
    QLAR UK HOLDING LIMITED - now
    SCHENCK PROCESS UK HOLDING LIMITED
    - 2024-09-24 06456609
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2021-07-27 ~ 2022-12-31
    IIF 463 - Right to appoint or remove directors OE
  • 494
    QUALITY TECHNOLOGY SERVICES (UK) LTD
    15777119
    14-15 Conduit Street, 1st & 2nd Floors, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-06-13 ~ now
    IIF 19 - Has significant influence or control OE
  • 495
    QUEEN STREET LIMITED
    OE007785
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2022-09-19 ~ 2023-09-11
    IIF 625 - Ownership of voting rights - More than 25% OE
    IIF 625 - Ownership of shares - More than 25% OE
    IIF 625 - Right to appoint or remove directors OE
  • 496
    RAYHILL INVESTMENTS LTD - now
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-08-24 ~ 2023-11-13
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 497
    REBUS GROUP LIMITED
    - now 03109650
    RICHTRACK PUBLIC LIMITED COMPANY - 1996-01-17
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (31 parents, 1 offspring)
    Equity (Company account)
    53,963,000 GBP2018-04-30
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
  • 498
    REBUS HOLDINGS LIMITED
    - now 02980656
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15 02424356
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (28 parents, 3 offsprings)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% OE
  • 499
    REBUS HR HOLDINGS LIMITED
    - now 03719768
    REBUS HR LIMITED - 2001-04-02 01587537
    REBUS HR GROUP LIMITED - 2000-02-22 FC022324
    GLITTERFORD LIMITED - 1999-09-30
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
  • 500
    REBUS HR MANAGEMENT LIMITED
    - now 03819950
    FOUNTAINBROOK PLC - 1999-11-24
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (22 parents, 1 offspring)
    Equity (Company account)
    4,501,000 GBP2017-04-30
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% OE
  • 501
    REBUS HUMAN RESOURCE SERVICES LIMITED
    - now 03017589 00772321, 01587537
    PETERBOROUGH BUREAU SERVICES LIMITED - 2001-04-02
    GLASSMOTOR LIMITED - 1995-06-07
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (28 parents)
    Equity (Company account)
    178 GBP2018-04-30
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 431 - Ownership of voting rights - More than 50% but less than 75% OE
  • 502
    REBUS HUMAN RESOURCES LIMITED
    - now 00772321 01587537, 03017589
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31 02338569, 02648639
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (32 parents, 4 offsprings)
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 139 - Ownership of voting rights - More than 50% but less than 75% OE
  • 503
    REBUS SOFTWARE LIMITED
    - now 02648639 02338569
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01 02338569, 00772321
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2019-11-04 ~ 2021-07-06
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% OE
  • 504
    RECOGNITION MUSIC LIMITED
    - now 11425132
    HIPGNOSIS SONG MANAGEMENT LIMITED
    - 2025-03-13 11425132 13470552
    THE FAMILY (MUSIC) LIMITED
    - 2021-10-12 11425132 13470552
    27-28 Eastcastle House, Eastcastle Street, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    3,565,558 GBP2023-12-31
    Person with significant control
    2021-10-12 ~ 2025-06-10
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 505
    REDHOUSE PROPERTY SERVICES LIMITED
    - now 04074419
    PINCO 1515 LIMITED - 2001-03-07 04385394, 04947166, 03688988... (more)
    13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 310 - Ownership of shares – More than 50% but less than 75% OE
  • 506
    REFINITIV UK PARENT LIMITED - now
    FINANCIAL & RISK UK PARENT LIMITED
    - 2019-02-27 11273092
    Five Canada Square, Canary Wharf, London, England, England
    Active Corporate (19 parents, 5 offsprings)
    Person with significant control
    2018-03-23 ~ 2018-08-16
    IIF 377 - Has significant influence or control OE
    2018-10-01 ~ 2021-01-29
    IIF 166 - Has significant influence or control OE
  • 507
    REGENT PARK RISBOROUGH MANAGEMENT COMPANY LIMITED
    06447222
    Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    270 GBP2024-03-31
    Person with significant control
    2022-07-26 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 508
    RELAY MIDCO LIMITED
    15767928
    One, Fleet Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-06-07 ~ 2024-06-07
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 509
    RELAY SUPER TOPCO LIMITED
    15765035
    One, Fleet Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-06-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 510
    RELAY TOPCO LIMITED
    15766727
    One, Fleet Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2024-06-07 ~ 2024-06-07
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 511
    RENAISSANCE LAND LIMITED
    14433976 15412392
    C/o Revantage Global Services Uk Ltd Level 19, The Shard, 32 London Bridge Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2024-05-01 ~ now
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of shares – 75% or more OE
  • 512
    RESOLUTION LIFE GROUP SERVICES LTD.
    10902383
    The Caxton 1 Brewers Green, 3rd Floor, London, England
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2023-10-02 ~ 2025-10-30
    IIF 172 - Has significant influence or control OE
  • 513
    RESOLUTION LIFE UK HOLDINGS LIMITED
    - now 13292684
    RESOLUTION LIFE UK US HOLDINGS LIMITED - 2021-04-08
    1 Brewers Green, 3rd Floor The Caxton, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2023-10-02 ~ 2025-10-30
    IIF 171 - Has significant influence or control OE
  • 514
    REVANTAGE GLOBAL SERVICES UK LTD
    - now 10866974 11680701
    BRE EUROPE UK LIMITED
    - 2020-09-16 10866974 12499910
    Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2017-07-14 ~ now
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Right to appoint or remove directors OE
  • 515
    REVANTAGE GLOBAL SERVICES UK TCC LTD
    - now 11680701 10866974
    BRE/EUROPE TCC LTD
    - 2020-09-16 11680701
    Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2018-11-15 ~ 2022-03-13
    IIF 460 - Has significant influence or control OE
  • 516
    REVANTAGE REAL ESTATE LTD
    - now 12499910
    BRE EUROPE UK 1 LTD
    - 2020-04-24 12499910 10866974
    13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2020-03-05 ~ 2020-09-01
    IIF 74 - Has significant influence or control OE
    2024-12-23 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 517
    RHONE SUB LIMITED
    16237465
    10th Floor 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-07 ~ now
    IIF 432 - Has significant influence or control OE
  • 518
    RLLMJ23 BIDCO LIMITED
    15287921
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2023-11-15 ~ 2025-11-11
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 519
    ROTHESAY LIMITED
    - now 08668809
    ROTHESAY HOLDCO UK LIMITED
    - 2020-10-08 08668809
    The Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (47 parents, 6 offsprings)
    Person with significant control
    2017-12-18 ~ 2020-12-01
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50% OE
  • 520
    5th Floor Orion House, Upper St. Martin's Lane, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-09-01 ~ 2020-10-15
    IIF 91 - Has significant influence or control OE
  • 521
    5th Floor Orion House, 5 Upper St Martins Lane, London
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2018-06-14 ~ now
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 522
    SAGE HOUSING PARTNERSHIPS LIMITED
    11519756
    5th Floor Orion House, 5 Upper St Martin's Lane, London
    Active Corporate (9 parents)
    Person with significant control
    2018-08-15 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 523
    5th Floor Orion House, 5 Upper St Martin's Lane, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-02-20 ~ now
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of shares – 75% or more OE
    IIF 381 - Ownership of voting rights - 75% or more OE
  • 524
    5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-10-05 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 525
    5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2023-07-24 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 526
    5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2023-07-24 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 527
    5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-07-24 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 528
    SAGE SHARED OWNERSHIP LIMITED
    14400040 11217910
    5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-10-05 ~ 2022-10-11
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 529
    SBP UK BIDCO LTD
    12541999
    12 St. James's Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 530
    SBP UK HOLDCO LTD
    12539333
    12 St. James's Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 531
    SCHENCK PROCESS (HOLDINGS CHINA) LIMITED
    - now SC220926
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17 SC222231, 08231963, 04967967... (more)
    4th Floor 115 George Street, Edinburgh
    Active Corporate (18 parents)
    Person with significant control
    2021-07-27 ~ 2022-12-31
    IIF 462 - Right to appoint or remove directors OE
  • 532
    SCHENCK PROCESS (REDLER) LIMITED
    - now 04925560
    STOCK REDLER LIMITED - 2021-03-28
    REDLER LIMITED - 2005-12-22 07201394, 14810921
    REDLER ACQUISITIONS LIMITED - 2003-10-09
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2021-07-27 ~ 2022-12-31
    IIF 461 - Right to appoint or remove directors OE
  • 533
    SELLING SIMPLIFIED LIMITED
    07530936
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    3,363,015 GBP2023-12-31
    Person with significant control
    2022-01-31 ~ 2025-03-20
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 534
    SGS ANALYTICS UNITED KINGDOM LIMITED - now
    SYNLAB ANALYTICS & SERVICES UNITED KINGDOM LIMITED - 2021-03-29
    ALCONTROL TRIBOLOGY LIMITED
    - 2018-03-05 02839361
    ALCONTROL LIMITED
    - 2016-10-20 02839361 03028361
    ACS FOOD ANALYSIS LIMITED - 2001-07-05
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-04
    IIF 334 - Right to appoint or remove directors OE
  • 535
    SHOREDITCH HIGH STREET LIMITED
    OE007548
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2019-08-28 ~ 2024-09-05
    IIF 709 - Ownership of shares - More than 25% OE
    IIF 709 - Ownership of voting rights - More than 25% OE
    IIF 709 - Right to appoint or remove directors OE
  • 536
    SIGN LANGUAGE INTERACTIONS LIMITED
    SC261069
    39 Durham Street, Unit 4, Glasgow, Scotland
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    4,126,959 GBP2024-12-31
    Person with significant control
    2020-12-01 ~ 2022-02-25
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Ownership of shares – 75% or more OE
  • 537
    SKD MARINA LIMITED
    07670560
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (36 parents)
    Equity (Company account)
    1,748,901 GBP2022-12-31
    Person with significant control
    2018-10-30 ~ 2019-05-03
    IIF 314 - Has significant influence or control OE
    2019-11-25 ~ 2023-03-06
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 538
    SKIL FOUR LIMITED
    05513948
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (35 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2019-08-01 ~ 2023-03-06
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    2018-10-30 ~ 2019-08-01
    IIF 332 - Has significant influence or control OE
  • 539
    SKIL THREE LIMITED
    05513941
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (35 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2019-09-01 ~ 2023-03-06
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    2018-10-30 ~ 2019-08-01
    IIF 321 - Has significant influence or control OE
  • 540
    SOCIAL ONLINE PAYMENTS INTERNATIONAL LIMITED
    12147039
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-01-29 ~ 2021-02-11
    IIF 27 - Has significant influence or control OE
  • 541
    SOHOWORLDWIDE LIMITED
    11750552
    12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-01-04 ~ 2022-02-25
    IIF 355 - Has significant influence or control OE
  • 542
    SOTERIA AOF SOLUTIONS LIMITED
    12965654
    Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    10 GBP2022-10-31
    Person with significant control
    2020-10-21 ~ 2023-10-10
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 543
    SOTERIA FINANCE HOLDINGS LIMITED
    12629263
    Mclaren House, 100 Kings Road, Brentwood, Essex, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2020-05-28 ~ 2023-10-10
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 544
    SOUTHWARK BRIDGE ROAD LIMITED
    OE007789
    Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2019-08-28 ~ 2023-09-11
    IIF 561 - Ownership of voting rights - More than 25% OE
    IIF 561 - Right to appoint or remove directors OE
    IIF 561 - Ownership of shares - More than 25% OE
  • 545
    SPARROW SHARED OWNERSHIP LIMITED - now
    SAGE HOUSING ASSOCIATION LIMITED
    - 2018-05-10 05489096
    180 HOUSING LTD - 2017-05-09
    FERN GATEWAYS LIMITED - 2016-06-10
    241 Southwark Bridge Road, London, England
    Active Corporate (30 parents)
    Total Assets Less Current Liabilities (Company account)
    130,105 GBP2016-06-30
    Person with significant control
    2017-12-21 ~ 2024-08-12
    IIF 472 - Ownership of shares – 75% or more OE
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of voting rights - 75% or more OE
  • 546
    ST ENOCH MANAGEMENT SERVICES LIMITED
    - now 05909297
    IVANHOE UK MANAGEMENT SERVICES LTD - 2013-10-23
    Level 5 20 Fenchurch Street, London, England
    Active Corporate (32 parents)
    Person with significant control
    2018-12-06 ~ 2021-02-15
    IIF 309 - Has significant influence or control OE
  • 547
    ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED
    - now 02871899
    ENFRANCHISE 146 LIMITED - 1993-12-22 04495954, 03498002, 04350775... (more)
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (42 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Person with significant control
    2018-10-30 ~ 2019-11-19
    IIF 295 - Has significant influence or control OE
  • 548
    STENPROP INDUSTRIALS 6 LIMITED
    OE000251
    Kingsway House, Havilland Street, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    2023-06-21 ~ 2025-08-13
    IIF 584 - Right to appoint or remove directors OE
    IIF 584 - Ownership of shares - More than 25% OE
    IIF 584 - Ownership of voting rights - More than 25% OE
  • 549
    STONE (BASILDON) PROPCO LIMITED
    OE004387
    Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-05-03 ~ now
    IIF 678 - Ownership of shares - More than 25% OE
    IIF 678 - Ownership of voting rights - More than 25% OE
    IIF 678 - Right to appoint or remove directors OE
  • 550
    STONE (SWADLINCOTE) PROPCO LIMITED
    OE005743
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-05-03 ~ now
    IIF 685 - Ownership of shares - More than 25% OE
    IIF 685 - Right to appoint or remove directors OE
    IIF 685 - Ownership of voting rights - More than 25% OE
  • 551
    STRATEGIC PARTNERS INFRASTRUCTURE III INVESTMENTS (UK) LTD
    14527725
    40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-12-07 ~ now
    IIF 239 - Right to appoint or remove directors OE
  • 552
    STRONVAR AEROSPACE UK LIMITED
    SC838488
    33 Boclair Road, Bearsden, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-02-25 ~ now
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of voting rights - 75% or more OE
  • 553
    SUNFLOWER INDUSTRIAL PARKS LIMITED
    - now 04467037
    DUNEDIN INDUSTRIAL PARKS LIMITED
    - 2017-09-15 04467037
    HANSTEEN INDUSTRIAL PARKS LIMITED - 2014-11-03
    SPENCER BUSINESS PARKS LIMITED - 2012-01-06
    3 Copthall Avenue, London, England
    Active Corporate (38 parents)
    Person with significant control
    2017-08-30 ~ now
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 554
    SUNFLOWER INDUSTRIAL PROPERTY NOMINEE 2 LIMITED
    OE003589 OE003980
    Plaza House, Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-05-05 ~ now
    IIF 617 - Ownership of shares - More than 25% OE
    IIF 617 - Ownership of voting rights - More than 25% OE
    IIF 617 - Right to appoint or remove directors OE
  • 555
    SUNFLOWER INDUSTRIAL PROPERTY NOMINEE LIMITED
    OE003980 OE003589
    Plaza House, Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-05-05 ~ now
    IIF 682 - Ownership of shares - More than 25% OE
    IIF 682 - Right to appoint or remove directors OE
    IIF 682 - Ownership of voting rights - More than 25% OE
  • 556
    SUNFLOWER UK ESTATES LLP
    - now OC397328
    BROCKTON DUNEDIN ESTATES LLP
    - 2017-10-02 OC397328 OC397333
    3 Copthall Avenue, London, England
    Active Corporate (6 parents)
    Person with significant control
    2017-08-31 ~ now
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Right to surplus assets - 75% or more OE
    IIF 443 - Right to appoint or remove members OE
  • 557
    SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED
    - now 07474951
    DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED
    - 2017-09-15 07474951
    HANSTEEN UK INDUSTRIAL PROPERTY TREFOREST LIMITED - 2014-11-03
    3 Copthall Avenue, London, England
    Active Corporate (26 parents)
    Person with significant control
    2017-08-30 ~ now
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    2017-08-30 ~ 2017-08-30
    IIF 287 - Has significant influence or control OE
  • 558
    SUNFLOWER UK LOGISTICS PROPCO (2022) LTD
    OE008795 OE003649
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-08-10 ~ now
    IIF 628 - Ownership of voting rights - More than 25% OE
    IIF 628 - Ownership of shares - More than 25% OE
    IIF 628 - Right to appoint or remove directors OE
  • 559
    SUNFLOWER UK LOGISTICS PROPCO 2 LTD
    OE003649 OE008795
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 662 - Ownership of voting rights - More than 25% OE
    IIF 662 - Ownership of shares - More than 25% OE
    IIF 662 - Right to appoint or remove directors OE
  • 560
    SUNSET LONDON STUDIOS PROPCO 2 LTD
    - now 13582797 13475083, 13472282
    4th Floor 140, Aldersgate Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-08-24 ~ now
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 561
    SUNSET LONDON STUDIOS PROPCO LTD
    13475083 13582797, 13472282
    4th Floor 140, Aldersgate Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-06-24 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 562
    SUNSET STUDIOS UK MANAGEMENT LTD
    13467560
    4th Floor 140, Aldersgate Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2021-07-29 ~ now
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 163 - Ownership of shares – More than 50% but less than 75% OE
    IIF 163 - Right to appoint or remove directors OE
  • 563
    TALIESIN MANAGEMENT LIMITED
    05597454
    12 St. James's Square, London, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    23,020,248 GBP2018-06-30
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 456 - Has significant influence or control OE
  • 564
    TEAL KINGSTON PARK LIMITED
    - now 05477649
    TEAL KINGSTON PARK NUMBER 1 LIMITED - 2012-02-16 05476496
    KINGSTON PARK NUMBER 1 LIMITED - 2012-02-15 05476496
    4th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-29
    IIF 513 - Has significant influence or control OE
  • 565
    TEAL WAKEFIELD NO.1 LIMITED
    - now 04237338 04335048
    PROLOGIS WAKEFIELD DC\2 (NO.1) LIMITED - 2012-02-15 04335048
    PROLOGIS WAKEFIELD (NO 2) LIMITED - 2001-12-06 04335048
    4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-29
    IIF 457 - Has significant influence or control OE
  • 566
    TEAL WAKEFIELD NO.2 LIMITED
    - now 04335048 04237338
    PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITED - 2012-02-15 04237338, 04237338
    4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-12-05 ~ 2017-11-29
    IIF 455 - Right to appoint or remove directors OE
  • 567
    TELCO HOLDINGS UK (A) LIMITED
    11099638 11100263
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-12-06 ~ now
    IIF 146 - Has significant influence or control OE
  • 568
    TEMPO PROSPERO UK BIDCO LIMITED
    12127866
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (13 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2019-10-31
    Person with significant control
    2019-07-29 ~ 2021-07-06
    IIF 301 - Has significant influence or control OE
  • 569
    TEMPO UK HOLDCO LIMITED
    10694641
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2017-05-01 ~ 2021-07-06
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-03-28 ~ 2018-04-30
    IIF 293 - Has significant influence or control OE
  • 570
    THE BLACKSTONE GROUP INTERNATIONAL LIMITED
    - now 03949032
    THE BLACKSTONE GROUP (UK) LIMITED
    - 2000-06-13 03949032
    TRAVELUPPER LIMITED
    - 2000-04-11 03949032
    40 Berkeley Square, London
    Active Corporate (29 parents, 1 offspring)
    Officer
    2000-03-24 ~ 2010-09-30
    IIF 534 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
  • 571
    THE OFFICE (BRISTOL1) LIMITED
    06293478
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2017-07-06 ~ 2022-02-23
    IIF 345 - Has significant influence or control OE
  • 572
    THE OFFICE (FARRINGDON) LIMITED
    05510287
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2017-07-06 ~ 2022-02-23
    IIF 362 - Has significant influence or control OE
  • 573
    THE OFFICE (KIRBY) LIMITED
    06356912
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2017-07-06 ~ 2022-02-23
    IIF 347 - Has significant influence or control OE
  • 574
    THE OFFICE (MARYLEBONE) LIMITED
    06356910
    C/o Bdo Llp, 5 Temple Square, Temple Square, Liverpool
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-07-06 ~ 2022-02-23
    IIF 367 - Has significant influence or control OE
  • 575
    THE OFFICE GROUP HOLDINGS LIMITED
    10768770 06418630
    The Smiths Building, 179 Great Portland Street, London
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2017-07-06 ~ 2022-02-23
    IIF 371 - Has significant influence or control OE
  • 576
    THE OFFICE GROUP LIMITED
    14356301 10604908, 06418630
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (14 parents, 14 offsprings)
    Person with significant control
    2022-09-14 ~ 2024-08-12
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
  • 577
    THE OFFICE GROUP MIDCO LIMITED
    - now 07355718
    ESSELCO OFFICE LIMITED
    - 2017-07-07 07355718
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2017-07-06 ~ 2022-02-23
    IIF 359 - Has significant influence or control OE
  • 578
    THE OFFICE GROUP OPERATIONS LIMITED - now
    THE OFFICE (SHOREDITCH) LIMITED
    - 2022-09-20 05998248
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2017-07-06 ~ 2022-02-23
    IIF 348 - Has significant influence or control OE
  • 579
    THE OFFICE GROUP PROPERTIES LIMITED
    - now 07355616
    ESSELCO OFFICE PROPERTIES LIMITED
    - 2017-07-07 07355616
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2017-07-06 ~ 2022-02-23
    IIF 350 - Has significant influence or control OE
  • 580
    THE OFFICE GROUP SECURITIES LIMITED
    15762902
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2024-06-05 ~ now
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 581
    THE OFFICE ISLINGTON LIMITED
    04878697
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2017-07-06 ~ 2022-02-23
    IIF 365 - Has significant influence or control OE
  • 582
    THE STATION OFFICE NETWORK LLP
    OC370469
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-07-06 ~ 2021-08-24
    IIF 344 - Has significant influence or control OE
  • 583
    TILFLEX MANAGEMENT COMPANY LIMITED
    07550946
    45 Westminster Bridge Road, London, England
    Active Corporate (14 parents)
    Person with significant control
    2020-08-18 ~ now
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 584
    TOG 1 (US) LIMITED - now
    CHEETAH NEWCO 1 LIMITED
    - 2018-05-09 11122090 11122169, 11122807, 11123480
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-12-21 ~ 2017-12-21
    IIF 452 - Has significant influence or control OE
  • 585
    TOG 2 (GERMANY) LIMITED - now
    CHEETAH NEWCO 2 LIMITED
    - 2018-05-09 11122169 11122807, 11123480, 11122090
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-12-21 ~ 2017-12-21
    IIF 502 - Has significant influence or control OE
  • 586
    TOG 3 (IRELAND) LIMITED - now
    CHEETAH NEWCO 3 LIMITED
    - 2018-05-09 11122807 11122169, 11123480, 11122090
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-12-22 ~ 2017-12-22
    IIF 503 - Has significant influence or control OE
  • 587
    TOG 4 LIMITED - now 12003007
    TOG 4 (OVERSEAS) LIMITED - 2019-02-08
    CHEETAH NEWCO 4 LIMITED
    - 2018-05-09 11123480 11122169, 11122807, 11122090
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2017-12-22 ~ 2017-12-22
    IIF 500 - Has significant influence or control OE
  • 588
    TOG 7 LIMITED - now
    THE OFFICE GROUP LIMITED
    - 2022-09-09 06418630 10604908, 14356301
    THE OFFICE GROUP HOLDINGS LIMITED - 2017-05-12 10768770
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (19 parents, 7 offsprings)
    Person with significant control
    2017-07-06 ~ 2022-02-23
    IIF 346 - Has significant influence or control OE
  • 589
    TOG CH GP LIMITED
    12234232
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2019-09-30 ~ 2019-09-30
    IIF 366 - Has significant influence or control OE
  • 590
    TOG CH ONE LIMITED
    12233592
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-09-30 ~ 2019-09-30
    IIF 352 - Has significant influence or control OE
  • 591
    TOG CH TOPCO LIMITED
    12232081
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-09-27 ~ 2019-09-27
    IIF 369 - Has significant influence or control OE
  • 592
    TOG CH TWO LIMITED
    12234151 12233021
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 364 - Has significant influence or control OE
  • 593
    TOG FITNESS LIMITED
    09315745
    179-185 Great Portland Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 353 - Has significant influence or control OE
  • 594
    TOG UK MEZZCO LTD
    11506463
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-08-08 ~ 2018-08-08
    IIF 453 - Has significant influence or control OE
  • 595
    TOG UK PLEDGECO LTD
    11507332
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-08-08 ~ 2018-08-08
    IIF 436 - Has significant influence or control OE
  • 596
    TOG UK TOPCO LTD
    11504739
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-08-07 ~ 2018-08-07
    IIF 290 - Has significant influence or control OE
  • 597
    TREWQ LIMITED
    - now 12233021
    TOG CH TWO LIMITED
    - 2019-09-30 12233021 12234151
    35 Great St. Helen's, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 361 - Has significant influence or control OE
  • 598
    TT CDR HOLDINGS LIMITED
    - now 11514660
    TELEREAL TRILLIUM CDR HOLDINGS LIMITED - 2019-01-14
    Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    2025-03-18 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 599
    UK BK-1 LIMITED
    07797997 07798251
    40 Berkeley Square, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 218 - Has significant influence or control OE
  • 600
    UK BK-2 LIMITED
    07798251 07797997
    40 Berkeley Square, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 187 - Has significant influence or control OE
  • 601
    UNITED UK 2019 PROPCO 2 LTD
    OE003629 OE032858, OE003674, OE003764... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 697 - Ownership of shares - More than 25% OE
    IIF 697 - Right to appoint or remove directors OE
    IIF 697 - Ownership of voting rights - More than 25% OE
  • 602
    UNITED UK 2019 PROPCO 3 LTD
    OE003630 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 610 - Ownership of voting rights - More than 25% OE
    IIF 610 - Ownership of shares - More than 25% OE
    IIF 610 - Right to appoint or remove directors OE
  • 603
    UNITED UK 2019 PROPCO 4 LTD
    OE003631 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 661 - Right to appoint or remove directors OE
    IIF 661 - Ownership of voting rights - More than 25% OE
    IIF 661 - Ownership of shares - More than 25% OE
  • 604
    UNITED UK 2019 PROPCO 5 LTD
    OE003620 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 707 - Right to appoint or remove directors OE
    IIF 707 - Ownership of shares - More than 25% OE
    IIF 707 - Ownership of voting rights - More than 25% OE
  • 605
    UNITED UK 2019 PROPCO 6 LTD
    OE003663 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 698 - Ownership of voting rights - More than 25% OE
    IIF 698 - Right to appoint or remove directors OE
    IIF 698 - Ownership of shares - More than 25% OE
  • 606
    UNITED UK 2019 PROPCO LTD
    OE003756 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 606 - Ownership of voting rights - More than 25% OE
    IIF 606 - Right to appoint or remove directors OE
    IIF 606 - Ownership of shares - More than 25% OE
  • 607
    UNITED UK 2020 PROPCO 10 LTD
    OE003642 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 627 - Ownership of voting rights - More than 25% OE
    IIF 627 - Ownership of shares - More than 25% OE
    IIF 627 - Right to appoint or remove directors OE
  • 608
    UNITED UK 2020 PROPCO 11 LTD
    OE003661 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 575 - Ownership of voting rights - More than 25% OE
    IIF 575 - Right to appoint or remove directors OE
    IIF 575 - Ownership of shares - More than 25% OE
  • 609
    UNITED UK 2020 PROPCO 12 LTD
    OE003527 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 691 - Ownership of shares - More than 25% OE
    IIF 691 - Ownership of voting rights - More than 25% OE
    IIF 691 - Right to appoint or remove directors OE
  • 610
    UNITED UK 2020 PROPCO 13 LTD
    OE003674 OE032858, OE003629, OE003764... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 642 - Ownership of shares - More than 25% OE
    IIF 642 - Right to appoint or remove directors OE
    IIF 642 - Ownership of voting rights - More than 25% OE
  • 611
    UNITED UK 2020 PROPCO 14 LTD
    OE003919 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 553 - Ownership of shares - More than 25% OE
    IIF 553 - Ownership of voting rights - More than 25% OE
    IIF 553 - Right to appoint or remove directors OE
  • 612
    UNITED UK 2020 PROPCO 7 LTD
    OE003920 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 669 - Ownership of shares - More than 25% OE
    IIF 669 - Right to appoint or remove directors OE
    IIF 669 - Ownership of voting rights - More than 25% OE
  • 613
    UNITED UK 2020 PROPCO 8 LTD
    OE003681 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 671 - Ownership of voting rights - More than 25% OE
    IIF 671 - Right to appoint or remove directors OE
    IIF 671 - Ownership of shares - More than 25% OE
  • 614
    UNITED UK 2020 PROPCO 9 LTD
    OE003684 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Ownership of shares - More than 25% OE
    IIF 599 - Ownership of voting rights - More than 25% OE
  • 615
    UNITED UK 2021 B PROPCO 16 LTD
    OE003823
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-10-01 ~ now
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of shares - More than 25% OE
    IIF 573 - Ownership of voting rights - More than 25% OE
  • 616
    UNITED UK 2021 C PROPCO 18 LTD
    OE003764 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-10-01 ~ now
    IIF 673 - Right to appoint or remove directors OE
    IIF 673 - Ownership of shares - More than 25% OE
    IIF 673 - Ownership of voting rights - More than 25% OE
  • 617
    UNITED UK 2021 C PROPCO 20 LTD
    OE003702 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-10-01 ~ now
    IIF 614 - Ownership of voting rights - More than 25% OE
    IIF 614 - Ownership of shares - More than 25% OE
    IIF 614 - Right to appoint or remove directors OE
  • 618
    UNITED UK 2021 C PROPCO 2024 LTD
    OE032858 OE003674, OE003629, OE003764... (more)
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-06-26 ~ now
    IIF 526 - Right to appoint or remove directors OE
    IIF 526 - Ownership of shares - More than 25% OE
    IIF 526 - Ownership of voting rights - More than 25% OE
  • 619
    UNITED UK 2021 D PROPCO 21 S.À R.L.
    OE006527 OE006550, OE006584
    Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    2021-07-28 ~ now
    IIF 592 - Ownership of voting rights - More than 25% OE
    IIF 592 - Ownership of shares - More than 25% OE
    IIF 592 - Right to appoint or remove directors OE
  • 620
    UNITED UK 2021 E PROPCO 22 S.À R.L.
    OE006550 OE006584, OE006527
    Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    2021-10-25 ~ now
    IIF 710 - Right to appoint or remove directors OE
    IIF 710 - Ownership of voting rights - More than 25% OE
    IIF 710 - Ownership of shares - More than 25% OE
  • 621
    UNITED UK 2021 F PROPCO 23 S.À R.L.
    OE006584 OE006550, OE006527
    Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    2021-12-02 ~ now
    IIF 686 - Ownership of shares - More than 25% OE
    IIF 686 - Right to appoint or remove directors OE
    IIF 686 - Ownership of voting rights - More than 25% OE
  • 622
    UNITED UK 2021 PROPCO 15 LTD
    OE003692 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 654 - Right to appoint or remove directors OE
    IIF 654 - Ownership of shares - More than 25% OE
    IIF 654 - Ownership of voting rights - More than 25% OE
  • 623
    UNITED UK PROPCO 1 LTD
    OE003688 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 560 - Ownership of shares - More than 25% OE
    IIF 560 - Right to appoint or remove directors OE
    IIF 560 - Ownership of voting rights - More than 25% OE
  • 624
    UNITED UK PROPCO 3 LTD
    OE003493 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 700 - Right to appoint or remove directors OE
    IIF 700 - Ownership of shares - More than 25% OE
    IIF 700 - Ownership of voting rights - More than 25% OE
  • 625
    UNITED UK PROPCO 5 LTD
    OE003691 OE032858, OE003674, OE003629... (more)
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-01 ~ now
    IIF 702 - Right to appoint or remove directors OE
    IIF 702 - Ownership of shares - More than 25% OE
    IIF 702 - Ownership of voting rights - More than 25% OE
  • 626
    UNITED UK PROPCO 9 LTD
    OE008710 OE032858, OE003674, OE003629... (more)
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-10-31 ~ now
    IIF 549 - Right to appoint or remove directors OE
    IIF 549 - Ownership of shares - More than 25% OE
    IIF 549 - Ownership of voting rights - More than 25% OE
  • 627
    UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD
    - now 11106575 11081717
    M7 REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD
    - 2018-07-16 11106575 11081717, 11081717
    3 Copthall Avenue, London, England
    Active Corporate (22 parents)
    Person with significant control
    2018-07-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 628
    UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD
    - now 11081717 11106575
    M7 REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD
    - 2018-07-16 11081717 11106575
    UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD
    - 2018-07-16 11081717 11106575
    3 Copthall Avenue, London, England
    Active Corporate (23 parents)
    Person with significant control
    2018-07-06 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 629
    URBAN GEM PROPCO LIMITED
    OE004378
    Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-05-17 ~ now
    IIF 597 - Right to appoint or remove directors OE
    IIF 597 - Ownership of voting rights - More than 25% OE
    IIF 597 - Ownership of shares - More than 25% OE
  • 630
    VALAD ADD-ON (UK) LIMITED
    08346397
    40 Berkeley Square, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 223 - Has significant influence or control OE
  • 631
    VANTAGE ASHFORD LIMITED
    OE006571
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-14 ~ now
    IIF 676 - Right to appoint or remove directors OE
    IIF 676 - Ownership of voting rights - More than 25% OE
    IIF 676 - Ownership of shares - More than 25% OE
  • 632
    VANTAGE BECKTON LIMITED
    OE006503
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-04-25 ~ now
    IIF 634 - Ownership of voting rights - More than 25% OE
    IIF 634 - Ownership of shares - More than 25% OE
    IIF 634 - Right to appoint or remove directors OE
  • 633
    VANTAGE CLARENCE ONE LIMITED
    OE006537
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-04-10 ~ now
    IIF 666 - Ownership of voting rights - More than 25% OE
    IIF 666 - Ownership of shares - More than 25% OE
    IIF 666 - Right to appoint or remove directors OE
  • 634
    VANTAGE CLARENCE TWO LIMITED
    OE006493
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-04-10 ~ now
    IIF 623 - Ownership of shares - More than 25% OE
    IIF 623 - Ownership of voting rights - More than 25% OE
    IIF 623 - Right to appoint or remove directors OE
  • 635
    VANTAGE CRAWLEY LIMITED
    OE006500
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-19 ~ now
    IIF 638 - Right to appoint or remove directors OE
    IIF 638 - Ownership of voting rights - More than 25% OE
    IIF 638 - Ownership of shares - More than 25% OE
  • 636
    VANTAGE CRAWLEY TWO LIMITED
    OE006567
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-07-17 ~ now
    IIF 608 - Ownership of shares - More than 25% OE
    IIF 608 - Right to appoint or remove directors OE
    IIF 608 - Ownership of voting rights - More than 25% OE
  • 637
    VANTAGE DARTFORD LIMITED
    OE006599
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-04-20 ~ now
    IIF 648 - Right to appoint or remove directors OE
    IIF 648 - Ownership of shares - More than 25% OE
    IIF 648 - Ownership of voting rights - More than 25% OE
  • 638
    VANTAGE HAYES LIMITED
    OE006604
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-06-20 ~ now
    IIF 604 - Right to appoint or remove directors OE
    IIF 604 - Ownership of shares - More than 25% OE
    IIF 604 - Ownership of voting rights - More than 25% OE
  • 639
    VANTAGE MK1 LIMITED
    OE006501
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-06-20 ~ now
    IIF 636 - Ownership of shares - More than 25% OE
    IIF 636 - Right to appoint or remove directors OE
    IIF 636 - Ownership of voting rights - More than 25% OE
  • 640
    VANTAGE POYLE LIMITED
    OE006578
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-06-20 ~ now
    IIF 595 - Ownership of shares - More than 25% OE
    IIF 595 - Ownership of voting rights - More than 25% OE
    IIF 595 - Right to appoint or remove directors OE
  • 641
    VANTAGE PURFLEET PROPCO LIMITED
    OE006523
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-12-06 ~ now
    IIF 652 - Right to appoint or remove directors OE
    IIF 652 - Ownership of voting rights - More than 25% OE
    IIF 652 - Ownership of shares - More than 25% OE
  • 642
    VANTAGE SOUTH PROPCO LIMITED
    OE006894
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2021-12-01 ~ now
    IIF 683 - Right to appoint or remove directors OE
    IIF 683 - Ownership of shares - More than 25% OE
    IIF 683 - Ownership of voting rights - More than 25% OE
  • 643
    VANTAGE THURROCK TWO LIMITED
    OE006509
    Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-07-17 ~ now
    IIF 696 - Ownership of voting rights - More than 25% OE
    IIF 696 - Ownership of shares - More than 25% OE
    IIF 696 - Right to appoint or remove directors OE
  • 644
    VDASH LIMITED
    - now 03745624
    TT VISA OUTSOURCING LIMITED - 2019-05-29
    CONTENTDOT COMPANY LIMITED - 2012-12-14
    ALNERY NO. 1844 LIMITED - 1999-11-25 07622903, 07101626, 01438185... (more)
    21-23 Dorset Square, London, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Equity (Company account)
    19,017,833 GBP2024-12-31
    Person with significant control
    2022-05-18 ~ now
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 645
    VFS GLOBAL SERVICES PLC
    07389620
    21 Dorset Square, London, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2022-05-18 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 646
    VSM (NCGM) LIMITED
    08333203
    13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (29 parents)
    Person with significant control
    2023-02-14 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 647
    VSM ESTATES (HOLDINGS) LIMITED
    - now 05867718
    ST. MODWEN (SHELF 49) LIMITED - 2006-09-27 05732822, 05851841, 05851806... (more)
    13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2022-11-04 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 648
    VSM ESTATES UXBRIDGE (GROUP) LIMITED
    08083799
    13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2022-11-04 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 649
    WAPPING UK INVESTMENT GP LTD
    16475800
    Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-05-27 ~ now
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 650
    WAREHOUSE REIT PLC
    - now 10880317
    WAREHOUSE REIT PLC
    - 2025-11-10 10880317
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2025-10-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 651
    WARLEY BIDCO A LIMITED
    16590918
    180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-07-18 ~ now
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Ownership of voting rights - 75% or more OE
  • 652
    WETREND MEDIA LTD
    10265309
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2020-01-29 ~ 2021-02-11
    IIF 30 - Has significant influence or control OE
  • 653
    WIND (UK) HOLDCO 2 LIMITED
    - now 13582944 15588795
    Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-08-24 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 654
    WIND (UK) HOLDCO LIMITED
    - now 15588795 13582944
    WIND (BLYTH) LIMITED - 2024-04-02
    Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2024-04-03 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 655
    WINOA UK LIMITED
    - now 01477523
    METABRASIVE LIMITED
    - 2022-05-03 01477523
    NEERFAR LIMITED - 1980-07-17
    Winoa Uk Ironmasters Way, Stilligton, Stockton-on-tees, England
    Active Corporate (24 parents)
    Equity (Company account)
    3,735,933 GBP2020-12-31
    Person with significant control
    2021-07-30 ~ 2024-04-24
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Ownership of voting rights - 75% or more OE
  • 656
    WRIGHTWAY MARKETING LIMITED
    - now 03893406
    IDEAL SHOPPING LIMITED - 2000-01-12 07530306
    Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 372 - Has significant influence or control OE
  • 657
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2022-10-28 ~ 2025-10-22
    IIF 619 - Ownership of voting rights - More than 25% OE
    IIF 619 - Ownership of shares - More than 25% OE
    IIF 619 - Right to appoint or remove directors OE
  • 658
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-05-12 ~ now
    IIF 688 - Right to appoint or remove directors OE
    IIF 688 - Ownership of shares - More than 25% OE
    IIF 688 - Ownership of voting rights - More than 25% OE
  • 659
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-03-03 ~ now
    IIF 668 - Ownership of voting rights - More than 25% OE
    IIF 668 - Ownership of shares - More than 25% OE
    IIF 668 - Right to appoint or remove directors OE
  • 660
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-04-25 ~ now
    IIF 704 - Ownership of voting rights - More than 25% OE
    IIF 704 - Ownership of shares - More than 25% OE
    IIF 704 - Right to appoint or remove directors OE
  • 661
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2024-09-10 ~ now
    IIF 637 - Right to appoint or remove directors OE
    IIF 637 - Ownership of voting rights - More than 25% OE
    IIF 637 - Ownership of shares - More than 25% OE
  • 662
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2025-04-03 ~ now
    IIF 521 - Ownership of shares - More than 25% OE
    IIF 521 - Right to appoint or remove directors OE
    IIF 521 - Ownership of voting rights - More than 25% OE
  • 663
    22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2023-08-31 ~ now
    IIF 695 - Ownership of shares - More than 25% OE
    IIF 695 - Ownership of voting rights - More than 25% OE
    IIF 695 - Right to appoint or remove directors OE
  • 664
    22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2025-08-19 ~ now
    IIF 524 - Ownership of shares - More than 25% OE
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of voting rights - More than 25% OE
  • 665
    XK DOME ESTATES MK S.À R.L.
    OE002971
    C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    2021-10-22 ~ now
    IIF 701 - Right to appoint or remove directors OE
    IIF 701 - Ownership of voting rights - More than 25% OE
    IIF 701 - Ownership of shares - More than 25% OE
  • 666
    XK LIGHTHOUSE FREEHOLD S.À R.L.
    OE002972
    C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    2021-10-22 ~ now
    IIF 658 - Right to appoint or remove directors OE
    IIF 658 - Ownership of shares - More than 25% OE
    IIF 658 - Ownership of voting rights - More than 25% OE
  • 667
    XK LIGHTHOUSE LEASEHOLD S.À R.L.
    OE002976
    C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    2021-10-22 ~ now
    IIF 570 - Right to appoint or remove directors OE
    IIF 570 - Ownership of voting rights - More than 25% OE
    IIF 570 - Ownership of shares - More than 25% OE
  • 668
    XK STERLING INDUSTRIAL ENERGY LIMITED
    - now 09877310
    STERLING INDUSTRIAL ENERGY LTD
    - 2021-11-12 09877310
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2021-10-21 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 669
    XK STERLING MILTON KEYNES S.À R.L.
    OE003186
    C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    2021-10-22 ~ now
    IIF 646 - Right to appoint or remove directors OE
    IIF 646 - Ownership of voting rights - More than 25% OE
    IIF 646 - Ownership of shares - More than 25% OE
  • 670
    XK STERLING PORTFOLIO S.À R.L.
    OE003048
    C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    2021-10-22 ~ now
    IIF 596 - Ownership of voting rights - More than 25% OE
    IIF 596 - Right to appoint or remove directors OE
    IIF 596 - Ownership of shares - More than 25% OE
  • 671
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-04-12 ~ now
    IIF 587 - Ownership of voting rights - More than 25% OE
    IIF 587 - Ownership of shares - More than 25% OE
    IIF 587 - Right to appoint or remove directors OE
  • 672
    Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2022-06-20 ~ now
    IIF 616 - Ownership of shares - More than 25% OE
    IIF 616 - Right to appoint or remove directors OE
    IIF 616 - Ownership of voting rights - More than 25% OE
  • 673
    YELLOW 1 (UK) LIMITED - now
    YELLOW 1 (UK) LIMITED
    - 2025-11-14 15836448
    Level 19 The Shard, 32 London Bridge Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-07-12 ~ 2025-11-06
    IIF 434 - Right to appoint or remove directors OE
    IIF 434 - Ownership of shares – 75% or more OE
    IIF 434 - Ownership of voting rights - 75% or more OE
  • 674
    ZAROU LIMITED
    11434817
    156 Great Charles Street, Birmingham
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 675
    ZETA UK INVESTMENTS LTD
    - now 13585454
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-08-25 ~ 2026-01-23
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.