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
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, 05603655, 03200524, 03866261, 06794720, 05381787, 04270452, 02912351, 05528600, 05723458, 07774268, 04235613, 06777282, 06353565, 07085793, 04347402, 03148099, 03264846Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 06189819VALAD 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 06249728VALAD 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
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
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 06250055VALAD 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
ISIS MANAGEMENT COMPANY LIMITED
- 2024-12-18
04374762PINCO 1727 LIMITED - 2002-04-19
04385394, 04947166, 03688988, 05109783, 03724077, 03538773, 04557980, 05246035, 04703808, 04192248, 03189630, 05030527, 04125064, 03460092, 03784423, 05241746, 05030528, 04145050, 03834103, 03283191Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
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
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 04105095BROOMCO (2391) LIMITED - 2000-12-04
04413851, 04240493, 04349739, 04768723, 03120999, 03675484, 04814755, 06438736, 05494610, 05298636, 03675489, 03611986, 04594150, 04220526, 04161689, 02532539, 04197956, 07029342, 04096350, 04930997Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 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
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
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 04104803BROOMCO (2384) LIMITED - 2000-12-04
04413851, 04240493, 04349739, 04768723, 03120999, 03675484, 04814755, 06438736, 05494610, 05298636, 03675489, 03611986, 04594150, 04220526, 04161689, 02532539, 04197956, 07029342, 04096350, 04930997Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
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
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
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 06763254GAU 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
HACKREMCO (NO.1269) LIMITED - 1997-09-30
05936396, 02860152, 04129132, 04373305, 06483027, 04305129, 04288165, 06003338, 02997669, 05024243, 02604758, 06344191, 05377461, 05134639, 02933204, 12953969, 01915885, 03277970, 04434524, 04423718Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 04057291ALCONTROL UK LIMITED
- 2016-12-05
04057291BROOMCO (2330) LIMITED - 2000-12-04
04413851, 04240493, 04349739, 04768723, 03120999, 03675484, 04814755, 06438736, 05494610, 05298636, 03675489, 03611986, 04594150, 04220526, 04161689, 02532539, 04197956, 07029342, 04096350, 04930997Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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 06576240THE GENERATIONS NETWORK (COMMERCE) LIMITED - 2009-09-15
PIMCO 2774 LIMITED - 2008-06-02
05324340, 06001986, 05914810, 05690610, 07609301, 05412729, 06331320, 05761817, 05713227, 06541643, 05691017, 06440079, 06453866, 06895792, 08153492, 05566500, 05549871, 06023452, 06367839, 07153182Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
RBCO 252 LIMITED - 1998-01-22
02873273, 04081297, 02748449, 02404077, 03599986, 02861409, 04133994, 02609322, 03986386, 02837178, 03007166, 03723453, 02754106, 03949203, 02519561, 02798041, 04033737, 03342506, 03556192, 02959496Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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 04415134IMPERIAL 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 SC218018AC&H 125 LIMITED - 2001-06-05
SC338585, SC320384, SC340463, SC195311, SC276136, SC212075, SC190241, SC185902, SC191054, SC248758, SC220988, SC258643, SC204251, SC175176, SC334420, SC226581, SC212073, SC340464, SC202033, SC191056Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 04222557SHELFCO (NO.2467) LIMITED - 2001-06-11
03958799, 03289107, 05503281, 04937831, 04765789, 04018730, 04089254, 05406966, 04531079, 03289109, 02321868, 04717208, 06433017, 06433072, 04365002, 04278233, 03406547, 04173925, 04243011, 03229754Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
SHELFCO (NO.2468) LIMITED - 2001-06-11
03958799, 03289107, 05503281, 04937831, 04765789, 04018730, 04089254, 05406966, 04531079, 03289109, 02321868, 04717208, 06433017, 06433072, 04365002, 04278233, 03406547, 04173925, 04243011, 03229754Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
SHELFCO (NO.2469) LIMITED - 2001-06-11
03958799, 03289107, 05503281, 04937831, 04765789, 04018730, 04089254, 05406966, 04531079, 03289109, 02321868, 04717208, 06433017, 06433072, 04365002, 04278233, 03406547, 04173925, 04243011, 03229754Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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 03265503HOSPITALITY 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
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
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
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
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
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
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
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
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
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
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
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 05289394ST. MODWEN (SHELF 3) LIMITED - 2005-02-23
05732822, 05851841, 05851806, 05732822, 05851841, 05851806, 05867687, 05867687, 05851870, 05851830, 05851870, 05851830, 06160309, 06160293, 05851870, 05851870, 05851830, 05851830, 05851841, 05851806Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
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
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
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
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
BRE UK COSEC 11 LTD
- 2024-09-25
13585511 13585538, 12591754, 16959940, 13585469, 13585385, 12591795, 13582931, 13582797, 12591756, 13582958, 13585454, 12591629, 13582911, 12591838, 13582944... (more) 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
THE BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP
- 2024-02-01
OC352581BLACKSTONE 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 OC315149GSO 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
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
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
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
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
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
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
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
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
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
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
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
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 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 CAPITAL LTD
- 2024-10-07
12592858 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
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
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
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-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
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
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
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
BRE UK COSEC 16 LIMITED
16959940 13585538, 12591754, 13585511, 13585469, 13585385, 12591795, 13582931, 13582797, 12591756, 13582958, 13585454, 12591629, 13582911, 12591838, 13582944... (more) 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
BRE UK COSEC 9 LTD
13582958 13585538, 12591754, 16959940, 13585511, 13585469, 13585385, 12591795, 13582931, 13582797, 12591756, 13585454, 12591629, 13582911, 12591838, 13582944... (more) 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
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 04201938ABSTRACT (CAMBRIDGE) LIMITED
- 2021-08-18
04201938ABSTRACT 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 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 13582911BRE UK COSEC 7 LTD
- 2023-11-22
13582911 13585538, 12591754, 16959940, 13585511, 13585469, 13585385, 12591795, 13582931, 13582797, 12591756, 13582958, 13585454, 12591629, 12591838, 13582944... (more) 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 12360252BREP 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 11556976BREP 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 11182893BREP 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
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
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
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
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
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
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 02741186ST. MODWEN GROUP HOLDING COMPANY LIMITED
- 2025-03-20
02741186ST MODWEN (SHELF 1) LIMITED
- 2023-03-09
02741186 05732822, 05851841, 05851806, 05732822, 05851841, 05851806, 05867687, 05867687, 05851870, 05851830, 05851870, 05851830, 06160309, 06160293, 05851870, 05851870, 05851830, 05851830, 05851841, 05851806Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)BARTON BUSINESS PARK LIMITED - 1999-11-17
03807742TRENTHAM GARDENS LIMITED - 1999-09-01
00533242ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
INGLEBY (636) LIMITED - 1992-10-09
09267738, 03255575, 03378759, 02634500, 03013563, 06650845, 08747431, 05436673, 03625964, 09102727, 03195791, 03378748, 03437137, 02985679, 04232661, 09750959, 13532809, 03807486, 12527206, 03123804Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 00349201REDMAN 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
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
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, 04768723, 03120999, 03675484, 04814755, 06438736, 05494610, 05298636, 03675489, 03611986, 04594150, 04220526, 04161689, 02532539, 04197956, 07029342, 04096350, 04930997Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 BONDCO PLC
- 2020-05-15
12472023 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
BRE UK COSEC 5 LTD
- 2021-06-08
12591754 13585538, 16959940, 13585511, 13585469, 13585385, 12591795, 13582931, 13582797, 12591756, 13582958, 13585454, 12591629, 13582911, 12591838, 13582944... (more) 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
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
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
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
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
BRE UK COSEC 2 LTD
- 2021-06-08
12591795 13585538, 12591754, 16959940, 13585511, 13585469, 13585385, 13582931, 13582797, 12591756, 13582958, 13585454, 12591629, 13582911, 12591838, 13582944... (more) 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
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
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
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
BRE UK COSEC 4 LTD
- 2021-06-08
12591838 13585538, 12591754, 16959940, 13585511, 13585469, 13585385, 12591795, 13582931, 13582797, 12591756, 13582958, 13585454, 12591629, 13582911, 13582944... (more) 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
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
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
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
BRE UK COSEC 3 LTD
- 2021-06-08
12591756 13585538, 12591754, 16959940, 13585511, 13585469, 13585385, 12591795, 13582931, 13582797, 13582958, 13585454, 12591629, 13582911, 12591838, 13582944... (more) 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 12467359BRE UK COSEC 1 LTD
- 2021-06-08
12591629 13585538, 12591754, 16959940, 13585511, 13585469, 13585385, 12591795, 13582931, 13582797, 12591756, 13582958, 13585454, 13582911, 12591838, 13582944... (more) 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
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
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
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
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
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
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
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
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
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
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
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
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
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 SC158880FIRST 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
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 07745636CAROLIA 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
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 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
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
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
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
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
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
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 03851841ISSUESJUST 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
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
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
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
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
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
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 05540489BGV 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
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 02928252CLYDE BLOWERS PENSION (TRUSTEES) LIMITED - 2011-05-26
MACROCOM (271) LIMITED - 1995-04-12
SC273174, SC207320, SC247071, SC340426, SC413643, SC206224, SC143011, SC136758, SC231050, SC272146, SC321698, SC303436, SC257336, 12719636, SC467350, SC410196, SC290318, SC290312, SC189423, SC191519Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)MACROCOM (271) LIMITED - 1994-05-23
SC273174, SC207320, SC247071, SC340426, SC413643, SC206224, SC143011, SC136758, SC231050, SC272146, SC321698, SC303436, SC257336, 12719636, SC467350, SC410196, SC290318, SC290312, SC189423, SC191519Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
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
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 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 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 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
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 03834320NATIONWIDE 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
IDEAL HOME HOME SHOPPING LIMITED - 2006-03-23
02910576IDEAL 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
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
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
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
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
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
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
BRE UK COSEC 13 LTD
- 2024-09-25
13585385 13585538, 12591754, 16959940, 13585511, 13585469, 12591795, 13582931, 13582797, 12591756, 13582958, 13585454, 12591629, 13582911, 12591838, 13582944... (more) 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
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
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
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
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
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
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
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
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
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
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
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
ESSEL PROPACK UK LIMITED
- 2020-10-23
02864279TELCON 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 13585538BRE UK COSEC 14 LTD
- 2024-09-25
13585538 12591754, 16959940, 13585511, 13585469, 13585385, 12591795, 13582931, 13582797, 12591756, 13582958, 13585454, 12591629, 13582911, 12591838, 13582944... (more) 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
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
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
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
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
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
BRE UK COSEC 12 LTD
- 2024-09-25
13585469 13585538, 12591754, 16959940, 13585511, 13585385, 12591795, 13582931, 13582797, 12591756, 13582958, 13585454, 12591629, 13582911, 12591838, 13582944... (more) 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
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
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
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
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
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
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 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
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
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 05652850HANSTEEN 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
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 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
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 06243688PIMCO 2649 LIMITED - 2007-06-21
05324340, 06001986, 05914810, 05690610, 07609301, 05412729, 06331320, 05761817, 05713227, 06541643, 05691017, 06440079, 06453866, 06895792, 08153492, 05566500, 05549871, 06023452, 06367839, 07153182Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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 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 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
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
SUPERSTORE TV LIMITED - 2008-10-21
SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
MABLAW 480 LIMITED - 2003-10-31
04200634, 05123800, 02865872, 03103621, 04901454, 02865871, 03513213, 02756466, 04025462, 04053071, 04406846, 04594061, 05326389, 03809997, 07873243, 04798237, 04339200, 05073757, 03874650, 04623035Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 02910576IDEAL 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
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 02113413IDG COMMUNICATIONS LIMITED - 1990-07-25
01197840TROVECROSS 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 15342118ST. MODWEN HEYWOOD POWER LIMITED
- 2024-12-09
15342118INDURENT HEYWOOD POWER LIMITED
- 2024-08-02
15342118ST. 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 15585776ST. 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
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
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
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
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 02120839STENPROP 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
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
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
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
INDURENT PROPCO B1 LIMITED
- now 15080364 05926212, 15673908, 15674611, 16250092, 12316247, 13033703, 16175710, 15221839, 16544236, 15672958, 13421598, 16250088, 13279547, 14987436... (more) 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
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
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
INDURENT PROPCO B2 LIMITED
- now 14987436 05926212, 15673908, 15674611, 15080364, 16250092, 12316247, 13033703, 16175710, 15221839, 16544236, 15672958, 13421598, 16250088, 13279547... (more) 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
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
INDURENT PROPCO B7 LTD
- now 13033703 05926212, 15673908, 15674611, 15080364, 16250092, 12316247, 16175710, 15221839, 16544236, 15672958, 13421598, 16250088, 13279547, 14987436... (more)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
INDURENT PROPCO B8 LTD
- now 13421598 05926212, 15673908, 15674611, 15080364, 16250092, 12316247, 13033703, 16175710, 15221839, 16544236, 15672958, 16250088, 13279547, 14987436... (more)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
INDURENT PROPCO B9 LTD
- now 13279547 05926212, 15673908, 15674611, 15080364, 16250092, 12316247, 13033703, 16175710, 15221839, 16544236, 15672958, 13421598, 16250088, 14987436... (more)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
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
INDURENT PROPCO C10 LIMITED
16250088 05926212, 15673908, 15674611, 15080364, 16250092, 12316247, 13033703, 16175710, 15221839, 16544236, 15672958, 13421598, 13279547, 14987436... (more) 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
INDURENT PROPCO C11 LIMITED
16544236 05926212, 15673908, 15674611, 15080364, 16250092, 12316247, 13033703, 16175710, 15221839, 15672958, 13421598, 16250088, 13279547, 14987436... (more) 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
INDURENT PROPCO C2 LIMITED
15673908 05926212, 15674611, 15080364, 16250092, 12316247, 13033703, 16175710, 15221839, 16544236, 15672958, 13421598, 16250088, 13279547, 14987436... (more) 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
INDURENT PROPCO C3 LIMITED
- now 15221839 05926212, 15673908, 15674611, 15080364, 16250092, 12316247, 13033703, 16175710, 16544236, 15672958, 13421598, 16250088, 13279547, 14987436... (more) 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
INDURENT PROPCO C4 LIMITED
15674611 05926212, 15673908, 15080364, 16250092, 12316247, 13033703, 16175710, 15221839, 16544236, 15672958, 13421598, 16250088, 13279547, 14987436... (more) 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
INDURENT PROPCO C5 LIMITED
- now 12316247 05926212, 15673908, 15674611, 15080364, 16250092, 13033703, 16175710, 15221839, 16544236, 15672958, 13421598, 16250088, 13279547, 14987436... (more) 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
INDURENT PROPCO C6 LIMITED
- now 05926212 15673908, 15674611, 15080364, 16250092, 12316247, 13033703, 16175710, 15221839, 16544236, 15672958, 13421598, 16250088, 13279547, 14987436... (more) 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 PROPCO C7 LIMITED
- now 15672958 05926212, 15673908, 15674611, 15080364, 16250092, 12316247, 13033703, 16175710, 15221839, 16544236, 13421598, 16250088, 13279547, 14987436... (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
INDURENT PROPCO C8 LIMITED
16175710 05926212, 15673908, 15674611, 15080364, 16250092, 12316247, 13033703, 15221839, 16544236, 15672958, 13421598, 16250088, 13279547, 14987436... (more) 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
INDURENT PROPCO C9 LIMITED
16250092 05926212, 15673908, 15674611, 15080364, 12316247, 13033703, 16175710, 15221839, 16544236, 15672958, 13421598, 16250088, 13279547, 14987436... (more) 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
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
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
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
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
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 MANAGEMENT LIMITED - 2021-10-27
02120839STENPROP 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
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 OE003188INVESTMENT 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
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 04365051GE REAL ESTATE DEVELOPMENTS LIMITED - 2015-07-16
LEITH NO.1 LIMITED - 2007-03-15
WALTHAM CROSS NOMINEE NO.1 LIMITED - 2004-02-03
04364894SHELFCO (NO.2652) LIMITED - 2002-03-06
03958799, 03289107, 05503281, 04937831, 04765789, 04018730, 04089254, 05406966, 04531079, 03289109, 02321868, 04717208, 06433017, 06433072, 04365002, 04278233, 03406547, 04173925, 04243011, 03229754Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 05507040GE 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
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
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
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
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
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
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
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 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
HIPGNOSIS SFH XIII LIMITED
- 2025-08-05
11736239 11633746, 11881101, 11709630, 11633966, 11745627, 11465826, 11633814, 11465829, 11692399, 11633171, 11922621, 11877007, 11633923, 11705117, 11876450, 11745824, 10809693, 11705930, 11923045... (more) 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 05820994HOWPER 575 LIMITED - 2006-06-22
07514270, 05857940, 03475146, 06862886, 06521244, 05325227, 06041035, 06346899, 04744915, 06302126, 08880068, 05873622, 07942163, 04570962, 06602064, 11262214, 05535493, 02688631, 05085933, 06878407Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
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 06492721PRESTBURY 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 01279131MENVIER 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
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
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 11234254URBAN 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
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
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
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
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
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
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
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
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
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
12023884GOOSEBERRY 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
CONTINENTAL SHELF 527 LIMITED - 2011-02-02
06370708, 08492544, 05964775, 04781208, 07777299, 04838311, 03583988, 07097347, 07246073, 04547569, 05964798, 06529753, 05900069, 07669734, 08027068, 05813404, 07336034, 05900064, 05718976, 03125831Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
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 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
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 05845503AM DEVELOPMENT U.K. LTD. - 2006-01-31
05652927MULTI 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, 16553236, 07260768, 05162460, 08254070, 07443499, 09536504, 05365850, 09115896, 07096240, 03251397, 04706246, 03341250, 05976343, 13195402, 07690737, 09536403, 09019669Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, 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
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
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
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 04460069EVER 1814 LIMITED - 2002-08-16
04521168, 05086457, 04841830, 04991498, 05188107, 04076768, 04841831, 04735059, 04932642, 03689281, 04521167, 03674395, 05188440, 04850525, 03642317, 05111439, 03862847, 05131181, 05131185, 04049013Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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 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 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 02762332MDIS GROUP PLC - 2000-04-11
MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
00968498DMWSL 115 LIMITED - 1993-02-25
11587281, 12903199, 04666989, 16756775, 12270850, 05995826, 08871121, 04921872, 03447271, 10978414, 09515513, 10233912, 08457505, 03472319, 07117911, 02082136, 06248452, 13649714, 11390947, 07060014Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 09424559ARGON 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
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
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
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
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
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 EFFECT EUROPE LIMITED
- 2024-05-17
02225736BIG 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 08092729ASTERAND 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 10687625PRECISION 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 & 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 09732325PRECISIONVALUE HOLDINGS, LTD
- 2020-05-07
09732325PRECISION FOR VALUE HOLDINGS (UK), LTD
- 2020-04-02
09732325 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
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 04367302PINCO 1722 LIMITED - 2002-02-26
04385394, 04947166, 03688988, 05109783, 03724077, 03538773, 04557980, 05246035, 04703808, 04192248, 03189630, 05030527, 04125064, 03460092, 03784423, 05241746, 05030528, 04145050, 03834103, 03283191Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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 07530269CUBA 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 07530306CUBA 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 07568868CUBA 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
CLYDE PROCESS LIMITED - 2017-01-04
MM&S (2930) LIMITED - 2002-10-15
SC222231, 08231963, 04967967, 08538683, SC198995, SC480621, SC501435, SC480623, SC329824, SC352498, SC361496, SC459802, 07201369, SC387997, SC334276, SC434537, 06870775, SC313818, 09178159, 08538683Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
05535492SCHENCK PROCESS UK LIMITED - 2017-01-04
SC236666HOWPER 549 LIMITED - 2005-10-24
07514270, 05857940, 03475146, 06862886, 06521244, 05325227, 06041035, 06346899, 04744915, 06302126, 08880068, 05873622, 07942163, 04570962, 06602064, 11262214, 05535493, 02688631, 05085933, 06878407Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
BRE UK COSEC 8 LTD
- 2023-11-23
13582931 13585538, 12591754, 16959940, 13585511, 13585469, 13585385, 12591795, 13582797, 12591756, 13582958, 13585454, 12591629, 13582911, 12591838, 13582944... (more) 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
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 COMPUTER SERVICES LIMITED - 1997-08-15
02424356HEATH 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 03719768REBUS HR GROUP LIMITED - 2000-02-22
FC022324GLITTERFORD 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 03819950FOUNTAINBROOK 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
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
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
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 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 04074419PINCO 1515 LIMITED - 2001-03-07
04385394, 04947166, 03688988, 05109783, 03724077, 03538773, 04557980, 05246035, 04703808, 04192248, 03189630, 05030527, 04125064, 03460092, 03784423, 05241746, 05030528, 04145050, 03834103, 03283191Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
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
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 13292684RESOLUTION 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
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
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 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
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
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 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
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
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
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 SC220926CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
MM&S (2780) LIMITED - 2001-07-17
SC222231, 08231963, 04967967, 08538683, SC198995, SC480621, SC501435, SC480623, SC329824, SC352498, SC361496, SC459802, 07201369, SC387997, SC334276, SC434537, 06870775, SC313818, 09178159, 08538683Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 04925560STOCK REDLER LIMITED - 2021-03-28
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
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
02839361ACS 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
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
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
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
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
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
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
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
05489096180 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 05909297IVANHOE 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 02871899ENFRANCHISE 146 LIMITED - 1993-12-22
04495954, 03498002, 04350775, 03342451, 04015440, 04350727, 04282080, 04350734, 04699388, 05313667, SC413642, 06438776, 03691777, 04516040, 05991941, 05177035, 03960383, 04699380, 03577500, 03930944Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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 04467037DUNEDIN INDUSTRIAL PARKS LIMITED
- 2017-09-15
04467037HANSTEEN 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
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
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
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 07474951DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED
- 2017-09-15
07474951HANSTEEN 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
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
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
BRE UK COSEC 6 LTD
- 2022-11-16
13582797 13585538, 12591754, 16959940, 13585511, 13585469, 13585385, 12591795, 13582931, 12591756, 13582958, 13585454, 12591629, 13582911, 12591838, 13582944... (more) 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
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
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 05477649TEAL KINGSTON PARK NUMBER 1 LIMITED - 2012-02-16
05476496KINGSTON 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
PROLOGIS WAKEFIELD DC\2 (NO.1) LIMITED - 2012-02-15
04335048PROLOGIS 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
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
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
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 03949032THE BLACKSTONE GROUP (UK) LIMITED
- 2000-06-13
03949032TRAVELUPPER 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 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 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 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
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 07355718ESSELCO 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 07355616ESSELCO 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 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 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
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
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
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 (OVERSEAS) LIMITED - 2019-02-08
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 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
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
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
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
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
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
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
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
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
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
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
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
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, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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
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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920, OE003750Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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, OE003764, OE003919, OE003702, OE003493, OE003691, OE003661, OE003631, OE003630, OE003684, OE003690, OE003527, OE003710, OE008779, OE003663, OE003756, OE003692, OE003920Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 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 11106575M7 REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD
- 2018-07-16
11081717 11106575UK 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
TT VISA OUTSOURCING LIMITED - 2019-05-29
CONTENTDOT COMPANY LIMITED - 2012-12-14
ALNERY NO. 1844 LIMITED - 1999-11-25
07622903, 07101626, 01438185, 08686315, 04267538, 04066319, 03226968, 08180545, 08221064, 04007763, 03969918, 01594721, 03488658, 02380598, 11486236, 01914883, 06143453, 07671114, 03026603, 02670603Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
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 05867718ST. MODWEN (SHELF 49) LIMITED - 2006-09-27
05732822, 05851841, 05851806, 05732822, 05851841, 05851806, 05867687, 05867687, 05851870, 05851830, 05851870, 05851830, 06160309, 06160293, 05851870, 05851870, 05851830, 05851830, 05851841, 05851806Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
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
- 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
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
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
BRE UK COSEC 10 LTD
- 2024-04-07
13582944 13585538, 12591754, 16959940, 13585511, 13585469, 13585385, 12591795, 13582931, 13582797, 12591756, 13582958, 13585454, 12591629, 13582911, 12591838... (more) 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 (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
METABRASIVE LIMITED
- 2022-05-03
01477523NEERFAR 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 03893406IDEAL 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
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 09877310STERLING 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
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
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
BRE UK COSEC 15 LTD
- 2024-09-25
13585454 13585538, 12591754, 16959940, 13585511, 13585469, 13585385, 12591795, 13582931, 13582797, 12591756, 13582958, 12591629, 13582911, 12591838, 13582944... (more) 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