logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Seeley, Rebecca Jayne

    Related profiles found in government register
  • Seeley, Rebecca Jayne
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Merchant Square, Level 9, London, W2 1BQ, England

      IIF 1
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 2
  • Seeley, Rebecca Jayne
    British commercial director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Merchant Square, Level 9, London, W2 1BQ, England

      IIF 3 IIF 4
  • Seeley, Rebecca Jayne
    British commercial director, development born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Merchant Square, Level 9, London, W2 1BQ, England

      IIF 5
  • Seeley, Rebecca Jayne
    British commercial finance director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seeley, Rebecca Jayne
    British commerical director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Merchant Square, Level 9, London, W2 1BQ, England

      IIF 77
  • Seeley, Rebecca Jayne
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo General Office, London, SE1 8SW, United Kingdom

      IIF 78 IIF 79
  • Seeley, Rebecca Jayne
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cranbourn Street, 2nd Floor, London, WC2H 7AA, England

      IIF 80
    • icon of address 5, Merchant Square, Level 9, London, W2 1BQ, England

      IIF 81 IIF 82 IIF 83
    • icon of address 5, Merchant Square, Level 9, London, W2 1BQ, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Seeley, Rebecca Jayne
    British finance and commercial director - europe born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seeley, Rebecca Jayne
    British finance director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aecom House, 63-77 Victoria Street, St Albans, Hertfordshire, AL1 3ER

      IIF 98
  • Seeley, Rebecca Jayne
    British finance director - europe born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aecom House, 63 - 77 Victoria Street, St Albans, Hertfordshire, AL1 3ER, England

      IIF 99 IIF 100
    • icon of address Aecom House 63-77, Victoria Street, St Albans, Hertfordshire, AL1 3ER

      IIF 101 IIF 102
  • Seeley, Rebecca Jayne
    British finance director, europe born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aecom House, 63-77 Victoria Street, St Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 103
    • icon of address Aecom House, 63 - 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER

      IIF 104
    • icon of address Aecom House, 63 - 77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 105
    • icon of address Aecom House, 63-77 Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 106 IIF 107
  • Seeley, Rebecca Jayne
    British managing director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorene Farm, Meer End Road, Honiley, Kenilworth, CV8 1PW, England

      IIF 108 IIF 109
  • Seeley, Rebecca Jayne
    British none born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lendlease, 20 Triton Street, Regent's Place, London, NW1 3BF, England

      IIF 110
  • Seeley, Rebecca
    British commercial director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lendlease, 20 Triton Street, Regent's Place, London, NW1 3BF, United Kingdom

      IIF 111
  • Seeley, Rebecca
    British commercial finance director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF, United Kingdom

      IIF 112
  • Seeley, Rebecca Jayne
    British commercial director born in April 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Po Box 516 Floor 11, Municipal Offices Smith Street, Rochdale, Lancashire, OL16 9BS

      IIF 113
    • icon of address 18, Robins Grove, Warwick, Warwickshire, CV34 6RF, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 117
  • Seeley, Rebecca Jayne
    British director born in April 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom

      IIF 118 IIF 119
  • Ms Rebecca Jayne Seeley
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorene Farm, Meer End Road, Honiley, Kenilworth, CV8 1PW, England

      IIF 120 IIF 121
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 122
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    562,941 GBP2019-01-31
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 2
    PRECIS (1289) LIMITED - 1994-10-20
    icon of address 20 Cranbourn Street, 2nd Floor, London, England
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 80 - Director → ME
  • 3
    RAILTRACK PLC - 2003-02-03
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (15 parents, 27 offsprings)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 78 - Director → ME
  • 4
    icon of address Waterloo General Office, London, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 79 - Director → ME
  • 5
    icon of address Dorene Farm Meer End Road, Honiley, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    206,199 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 6
    icon of address Dorene Farm Meer End Road, Honiley, Kenilworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
Ceased 101
  • 1
    MOUCHEL PARKMAN LIMITED - 2003-09-19
    PIXIEDEW LIMITED - 2003-08-19
    PIXIEDEW LIMITED - 2004-11-08
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2011-06-13
    IIF 116 - Director → ME
  • 2
    LIVERPOOL 2020 LIMITED - 2003-09-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-12 ~ 2011-06-13
    IIF 115 - Director → ME
  • 3
    ALNERY NO. 2929 LIMITED - 2010-08-03
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-04 ~ 2013-02-01
    IIF 101 - Director → ME
  • 4
    ALNERY NO. 2930 LIMITED - 2010-08-03
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-04 ~ 2013-02-01
    IIF 102 - Director → ME
  • 5
    LEO HOLDINGS LIMITED - 2010-10-01
    ALNERY NO. 2830 LIMITED - 2009-01-20
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-02-01
    IIF 98 - Director → ME
  • 6
    MAUNSELL UK HOLDINGS LIMITED - 2001-12-06
    ALNERY NO.1853 LIMITED - 2000-05-04
    AECOM UK LIMITED - 2009-08-13
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2013-02-01
    IIF 99 - Director → ME
  • 7
    G. MAUNSELL & PARTNERS LIMITED - 1997-07-01
    MAUNSELL LIMITED - 2002-03-04
    FABERMAUNSELL LIMITED - 2002-01-22
    FABER MAUNSELL LIMITED - 2009-04-28
    FABERMAUNSELL LIMITED - 2005-03-07
    MAUNSELL LIMITED - 2002-01-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2013-02-01
    IIF 100 - Director → ME
  • 8
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 18 - Director → ME
  • 9
    BOVIS CONSTRUCTION LIMITED - 2000-02-01
    LEND LEASE CONSTRUCTION (EMEA) LIMITED - 2016-07-01
    LENDLEASE CONSTRUCTION (EUROPE) LIMITED - 2025-04-01
    BOVIS LEND LEASE LIMITED - 2011-02-22
    icon of address 30 Crown Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-13 ~ 2023-09-29
    IIF 5 - Director → ME
  • 10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 7 - Director → ME
  • 11
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2016-11-08 ~ 2018-05-01
    IIF 46 - Director → ME
  • 12
    icon of address 266 Kingsland Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-11-03 ~ 2016-12-01
    IIF 21 - Director → ME
  • 13
    RBCO 229 LIMITED - 1997-06-12
    icon of address Mid City Place, 71 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-02-01
    IIF 90 - Director → ME
  • 14
    RBCO 70 LIMITED - 1991-01-25
    DAVIS LANGDON LIMITED - 2004-02-13
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2013-02-01
    IIF 93 - Director → ME
  • 15
    MACKENZIE PARTNERSHIP SERVICES LIMITED - 2007-07-31
    BLP 961 LIMITED - 1996-02-29
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-02-01
    IIF 87 - Director → ME
  • 16
    icon of address Midcity Place, 71 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-02-01
    IIF 97 - Director → ME
  • 17
    icon of address One, More London Place, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-02-01
    IIF 89 - Director → ME
  • 18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-02-01
    IIF 92 - Director → ME
  • 19
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-02-01
    IIF 88 - Director → ME
  • 20
    LENDLEASE COMMUNITIES LIMITED - 2020-06-20
    OVERGATE FEEDER GP LIMITED - 2002-04-17
    LEND LEASE URBAN REGENERATION LIMITED - 2005-06-24
    LEND LEASE COMMUNITIES LIMITED - 2016-07-01
    HACKREMCO (NO.1601) LIMITED - 2000-01-25
    icon of address C/o Lewis Golden Llp, 40 Queen Anne Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -114,943 GBP2021-03-31
    Officer
    icon of calendar 2017-02-23 ~ 2018-06-19
    IIF 29 - Director → ME
  • 21
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2018-02-22 ~ 2023-09-29
    IIF 66 - Director → ME
  • 22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 14 - Director → ME
  • 23
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-22 ~ 2023-09-29
    IIF 3 - Director → ME
  • 24
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2023-09-29
    IIF 4 - Director → ME
  • 25
    icon of address 20 Cranbourn Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-06 ~ 2020-07-01
    IIF 75 - Director → ME
  • 26
    SCBD S5 (HOLDING) LIMITED - 2020-03-02
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2020-02-19 ~ 2021-12-16
    IIF 10 - Director → ME
    icon of calendar 2023-02-06 ~ 2023-09-29
    IIF 83 - Director → ME
  • 27
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-03-02 ~ 2023-09-29
    IIF 72 - Director → ME
  • 28
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-03 ~ 2023-09-29
    IIF 57 - Director → ME
  • 29
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2023-09-29
    IIF 69 - Director → ME
    icon of calendar 2020-05-27 ~ 2021-12-16
    IIF 76 - Director → ME
  • 30
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-03-03 ~ 2023-09-29
    IIF 55 - Director → ME
  • 31
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2023-09-29
    IIF 60 - Director → ME
  • 32
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2021-12-16
    IIF 74 - Director → ME
    icon of calendar 2023-02-06 ~ 2023-09-29
    IIF 70 - Director → ME
  • 33
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2021-12-16
    IIF 73 - Director → ME
    icon of calendar 2023-02-06 ~ 2023-09-29
    IIF 52 - Director → ME
  • 34
    SCBD S6 (HOLDING) LIMITED - 2020-03-03
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-19 ~ 2021-12-16
    IIF 12 - Director → ME
    icon of calendar 2023-02-06 ~ 2023-09-29
    IIF 64 - Director → ME
  • 35
    IQL HOLDINGS LIMITED - 2020-02-24
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2023-09-29
    IIF 67 - Director → ME
  • 36
    KIER BABCOCK EDUCATION INVESTMENTS LIMITED - 2017-11-07
    MOUCHEL BABCOCK EDUCATION INVESTMENTS LIMITED - 2017-09-29
    MOUCHEL ENTERPRISE LIMITED - 2008-05-21
    MOUCHEL BABCOCK INVESTMENTS LIMITED - 2008-05-27
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-06-13
    IIF 118 - Director → ME
  • 37
    MOUCHEL BABCOCK EDUCATION LIMITED - 2008-05-21
    MOUCHELPARKMAN BABCOCK EDUCATION LTD - 2008-02-29
    MOUCHEL BABCOCK EDUCATION SERVICES LIMITED - 2017-09-29
    KIER BABCOCK EDUCATION SERVICES LIMITED - 2017-11-07
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-06-13
    IIF 119 - Director → ME
  • 38
    LEND LEASE (ELEPHANT & CASTLE) LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, Crown Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2018-05-11
    IIF 33 - Director → ME
  • 39
    BLUEWATER LEND LEASE LIMITED - 2015-10-09
    LEND LEASE MANCO LIMITED - 2000-07-11
    HACKREMCO (NO.1341) LIMITED - 1998-06-01
    LEND LEASE (ELEPHANT & CASTLE) RETAIL LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2018-05-11
    IIF 11 - Director → ME
  • 40
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2023-09-29
    IIF 56 - Director → ME
    icon of calendar 2017-12-15 ~ 2018-06-20
    IIF 6 - Director → ME
  • 41
    LEND LEASE DEPTFORD LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2018-05-01
    IIF 13 - Director → ME
  • 42
    LEND LEASE PROJECTS LIMITED - 2002-05-13
    LEND LEASE DEVELOPMENT LIMITED - 2016-07-01
    YARMOUTH LIMITED - 1994-08-26
    LEND LEASE REAL ESTATE SOLUTIONS (UK) LIMITED - 2005-07-08
    LEND LEASE RETAIL (UK) LIMITED - 2007-06-19
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2018-02-20
    IIF 30 - Director → ME
    icon of calendar 2019-03-13 ~ 2023-09-29
    IIF 71 - Director → ME
  • 43
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2020-08-13 ~ 2023-09-29
    IIF 58 - Director → ME
  • 44
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2018-06-13 ~ 2023-09-29
    IIF 77 - Director → ME
  • 45
    LEND LEASE DUNDEE DEVELOPMENT LIMITED - 2016-07-01
    WEMCO LIMITED - 1998-01-07
    HACKREMCO (NO.1211) LIMITED - 1997-03-07
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2018-07-02
    IIF 17 - Director → ME
  • 46
    LEND LEASE E&C LEGACY LIMITED - 2016-07-01
    LEND LEASE RESIDENTIAL TWENTY SIX LIMITED - 2014-02-25
    CROSBY TWENTY SIX LIMITED - 2011-10-14
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ 2018-05-11
    IIF 9 - Director → ME
  • 47
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-02 ~ 2023-09-29
    IIF 54 - Director → ME
  • 48
    LEND LEASE N0204 BLOCK A LIMITED - 2016-07-01
    LEND LEASE DORMANT (NO 4) LIMITED - 2007-09-28
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2018-04-18
    IIF 35 - Director → ME
  • 49
    LEND LEASE N0204 BLOCK B LIMITED - 2016-07-01
    LEND LEASE DORMANT (NO 5) LIMITED - 2007-09-28
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2018-04-18
    IIF 8 - Director → ME
  • 50
    HACKREMCO (NO.1514) LIMITED - 1999-06-23
    LEND LEASE NORWICH LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2018-04-18
    IIF 16 - Director → ME
  • 51
    LEND LEASE (NO 2) LIMITED - 2007-09-04
    LEND LEASE CHELVERTON HOLDINGS LIMITED - 2002-04-15
    HACKREMCO (NO.1325) LIMITED - 1998-04-15
    LEND LEASE PRESTON TITHEBARN LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2018-04-18
    IIF 19 - Director → ME
  • 52
    ELEPHANT LIFE LIMITED - 2010-07-12
    CENTRAL ACCOMMODATION SERVICES LIMITED - 2005-12-23
    CRUCIFORM ESTATES LIMITED - 1997-06-25
    LEND LEASE PRESTON TITHEBARN NO2 LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2018-04-18
    IIF 39 - Director → ME
  • 53
    LEND LEASE RESIDENTIAL (BH) LIMITED - 2016-07-01
    THE BEAUFORT HOMES GROUP PLC - 1995-04-04
    THE BEAUFORT HOMES DEVELOPMENT GROUP LIMITED - 2013-02-21
    THE BEAUFORT HOMES DEVELOPMENT GROUP PLC - 2003-08-21
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-03-07 ~ 2018-05-11
    IIF 22 - Director → ME
  • 54
    THE CROSBY GROUP PLC - 2011-02-22
    LENDLEASE RESIDENTIAL (CG) PLC - 2017-06-27
    JORDANS 366 PUBLIC LIMITED COMPANY - 1986-11-07
    LEND LEASE RESIDENTIAL (CG) PLC - 2016-07-01
    JAMES CROSBY GROUP PLC - 1994-06-10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2018-05-11
    IIF 32 - Director → ME
    icon of calendar 2019-03-13 ~ 2023-09-29
    IIF 61 - Director → ME
  • 55
    LEND LEASE RESIDENTIAL (EAST MIDLANDS) LIMITED - 2016-07-01
    CROSBY HOMES (EAST MIDLANDS) LIMITED - 2011-10-14
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 24 - Director → ME
  • 56
    BERKELEY ELEVEN LIMITED - 2000-05-09
    CROSBY HOMES (LANCASHIRE) LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL (LANCASHIRE) LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 38 - Director → ME
  • 57
    LEND LEASE RESIDENTIAL (NORTH WEST) LIMITED - 2016-07-01
    JAMES CROSBY & SONS LIMITED - 1988-09-01
    CROSBY HOMES (NORTH WEST) LIMITED - 2011-02-22
    JAMES CROSBY & SONS LIMITED - 1988-08-16
    CROSBY HOMES LIMITED - 1994-06-10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 36 - Director → ME
  • 58
    BERKELEY LEASING LIMITED - 1987-08-07
    BEAUFORT WESTERN LIMITED - 2001-11-30
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED - 2011-07-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 20 - Director → ME
  • 59
    CROSBY HOMES LIMITED - 1995-03-13
    CROSBY HOMES (YORKSHIRE) LIMITED - 2011-02-22
    TULIPDOWN LIMITED - 1994-07-12
    LEND LEASE RESIDENTIAL (YORKSHIRE) LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 37 - Director → ME
  • 60
    CALDWELL & SONS LIMITED - 1997-01-10
    LEND LEASE RESIDENTIAL CONSTRUCTION LIMITED - 2016-07-01
    CROSBY LEND LEASE CONSTRUCTION LIMITED - 2011-10-14
    BERKELEY CONSTRUCTION LIMITED - 2005-07-11
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 28 - Director → ME
  • 61
    LEND LEASE RESIDENTIAL GROUP (EMEA) LIMITED - 2016-07-01
    LEND LEASE CROSBY GROUP LIMITED - 2006-05-12
    CROSBY LEND LEASE GROUP LIMITED - 2011-03-11
    PIMCO 2299 LIMITED - 2005-06-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-02 ~ 2023-09-29
    IIF 53 - Director → ME
  • 62
    LEND LEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED - 2016-07-01
    CROSBY HERITAGE DEVELOPMENTS LIMITED - 2011-10-14
    SLATERSHELFCO 171 LIMITED - 1989-02-28
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 27 - Director → ME
  • 63
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITED - 1991-06-05
    BERKELEY HOMES (NORTH HERTS) LIMITED - 1987-10-08
    CROSBY HOMES (MIDLANDS) LIMITED - 2001-11-30
    CROSBY HOMES LIMITED - 2011-10-14
    LEND LEASE RESIDENTIAL LIMITED - 2016-07-01
    BERKELEY HOMES (MIDLANDS) LIMITED - 1994-06-10
    BERKELEY HOMES (NORTHERN) LIMITED - 1985-08-15
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 31 - Director → ME
  • 64
    CROSBY FIFTEEN LIMITED - 2007-06-15
    LEND LEASE RESIDENTIAL NOMINEES LIMITED - 2016-07-01
    CROSBY GROUP NOMINEES LIMITED - 2011-10-14
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2018-05-01
    IIF 25 - Director → ME
  • 65
    LEND LEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED - 2016-07-01
    CROSBY HOMES SPECIAL PROJECTS (NW) LIMITED - 2011-10-14
    BERKELEY SIXTEEN LIMITED - 2003-02-18
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2018-04-23
    IIF 23 - Director → ME
  • 66
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-04 ~ 2018-06-06
    IIF 111 - Director → ME
  • 67
    CLIFFTARGET LIMITED - 2007-04-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2011-06-13
    IIF 117 - Director → ME
  • 68
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2016-11-03 ~ 2018-06-19
    IIF 48 - Director → ME
  • 69
    OSCAR FABER RUSSIA LIMITED - 1994-03-21
    OSCAR FABER & PARTNERS LIMITED - 1994-02-18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2013-02-01
    IIF 106 - Director → ME
  • 70
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2013-02-01
    IIF 103 - Director → ME
  • 71
    OSCAR FABER PARTNERSHIP(THE) - 1988-02-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-30 ~ 2013-02-01
    IIF 105 - Director → ME
  • 72
    OSCAR FABER WATER LIMITED - 1996-08-09
    OSCAR FABER TRAFFIC LIMITED - 1993-05-18
    DE FACTO 164 LIMITED - 1990-02-23
    icon of address One, More London Place, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2013-02-01
    IIF 107 - Director → ME
  • 73
    OSCAR FABER FACILITIES MANAGEMENT LIMITED - 1993-06-18
    EXISTPLAN LIMITED - 1992-05-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2013-02-01
    IIF 104 - Director → ME
  • 74
    SUGARWAY LIMITED - 2002-05-10
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2018-04-18
    IIF 40 - Director → ME
  • 75
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2017-07-07 ~ 2018-06-22
    IIF 112 - Director → ME
  • 76
    GROSVENOR FIFTY SIX LIMITED - 2007-05-10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-04-18
    IIF 34 - Director → ME
  • 77
    INHOCO 4253 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-02-01
    IIF 96 - Director → ME
  • 78
    INHOCO 4251 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-02-01
    IIF 95 - Director → ME
  • 79
    INHOCO 4254 LIMITED - 2009-07-29
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-02-01
    IIF 94 - Director → ME
  • 80
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2018-04-23
    IIF 26 - Director → ME
  • 81
    SCBD S5 LIMITED - 2017-04-12
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-09-29
    IIF 82 - Director → ME
  • 82
    SCBD S6 LIMITED - 2019-09-13
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-09-29
    IIF 81 - Director → ME
  • 83
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-22 ~ 2023-09-29
    IIF 68 - Director → ME
  • 84
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-02-01
    IIF 91 - Director → ME
  • 85
    LEND LEASE BLUEWATER PARK LIMITED - 2011-10-20
    HACKREMCO (NO.1304) LIMITED - 1998-03-04
    LEND LEASE DUNDEE INVESTMENT LIMITED - 2000-12-15
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2018-04-18
    IIF 15 - Director → ME
  • 86
    STARWOOD CAPITAL 11 UK HOLDCO LIMITED - 2018-08-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ 2019-01-08
    IIF 49 - Director → ME
    icon of calendar 2019-12-13 ~ 2023-09-29
    IIF 59 - Director → ME
  • 87
    CHELSFIELD PROPERTIES LIMITED - 2018-09-07
    GENR8 DEVELOPMENTS LIMITED - 2007-11-26
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2023-09-29
    IIF 42 - Director → ME
    icon of calendar 2018-08-03 ~ 2019-01-08
    IIF 110 - Director → ME
  • 88
    STARWOOD CAPITAL 11 UK INVESTMENTS LIMITED - 2018-08-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2023-09-29
    IIF 63 - Director → ME
    icon of calendar 2018-08-03 ~ 2019-01-08
    IIF 50 - Director → ME
  • 89
    STARWOOD CAPITAL 11 UK NOMINEE LIMITED - 2018-08-22
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2023-09-29
    IIF 65 - Director → ME
    icon of calendar 2018-08-03 ~ 2019-01-08
    IIF 51 - Director → ME
  • 90
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ 2023-09-29
    IIF 62 - Director → ME
  • 91
    INGLEBY (1693) LIMITED - 2006-03-24
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2011-06-13
    IIF 113 - Director → ME
  • 92
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2018-05-01
    IIF 47 - Director → ME
  • 93
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ 2018-05-01
    IIF 45 - Director → ME
  • 94
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2018-05-01
    IIF 41 - Director → ME
  • 95
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2018-05-01
    IIF 44 - Director → ME
  • 96
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2018-05-01
    IIF 43 - Director → ME
  • 97
    FLASKSILVER LIMITED - 2007-02-22
    icon of address Finance, Spindles Shopping Centre Finance, Oldham Council, Spindles Shopping Centre, George Street, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,644 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2011-06-13
    IIF 114 - Director → ME
  • 98
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2023-09-29
    IIF 86 - Director → ME
  • 99
    icon of address C/o Pinsent Masons, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-26 ~ 2023-09-29
    IIF 1 - Director → ME
  • 100
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ 2023-09-29
    IIF 84 - Director → ME
  • 101
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-26 ~ 2023-09-29
    IIF 85 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.