logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stephen Schwarzman

child relation
Offspring entities and appointments
Active 460
  • 1
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-07-21 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25%OE
    IIF 101 - Ownership of shares - More than 25%OE
  • 2
    RESETFAN (SHARED SERVICES) LIMITED - 2005-10-14
    CAPSTONE MORTGAGE SERVICES LIMITED - 2010-11-22
    3426TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-05-27
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 493 - Right to appoint or remove directorsOE
  • 3
    TEESLAND CAPITAL LIMITED - 2007-10-08
    VALAD CAPITAL LIMITED - 2015-09-24
    icon of address 40 Berkeley Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 583 - Has significant influence or controlOE
  • 4
    VALAD EUROPEAN HOLDINGS UK LIMITED - 2015-09-23
    icon of address 40 Berkeley Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 213 - Has significant influence or controlOE
  • 5
    icon of address 40 Berkeley Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 534 - Has significant influence or controlOE
  • 6
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 7
    VALAD TCL HOLDINGS LIMITED - 2015-09-24
    icon of address 40 Berkeley Square, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
  • 8
    ISIS MANAGEMENT COMPANY LIMITED - 2024-12-18
    PINCO 1727 LIMITED - 2002-04-19
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 580 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-06 ~ now
    IIF 136 - Ownership of shares - More than 25%OE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25%OE
  • 10
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-06 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 25%OE
    IIF 156 - Ownership of shares - More than 25%OE
  • 11
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Ownership of shares - More than 25%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-06 ~ now
    IIF 130 - Ownership of shares - More than 25%OE
    IIF 130 - Ownership of voting rights - More than 25%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 13
    icon of address Apex Group Fiduciary Services Limited Ifc 5, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-15 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25%OE
    IIF 106 - Ownership of shares - More than 25%OE
  • 14
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-23 ~ now
    IIF 48 - Ownership of voting rights - More than 25%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares - More than 25%OE
  • 15
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-23 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25%OE
    IIF 155 - Ownership of shares - More than 25%OE
  • 16
    THE GENERATIONS NETWORK (COMMERCE) LIMITED - 2009-09-15
    PIMCO 2774 LIMITED - 2008-06-02
    icon of address 4th Floor, Strand Bridge House, 138-142 The Strand, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
  • 17
    THE GENERATIONS NETWORK LIMITED - 2009-09-15
    BIOREALM LIMITED - 2004-11-18
    MYFAMILY.COM LIMITED - 2007-07-04
    icon of address 4th Floor, Strand Bridge House, 138-142 The Strand, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    166,524,695 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address C/o Alter Domus (uk) Limited, 10th Floor 30 St Mary Axe, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 547 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 40 Berkeley Square, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 494 - Right to appoint or remove directorsOE
  • 21
    AMAR MANAGEMENT SERVICES LIMITED - 1998-05-11
    HOSPITALITY EUROPE SERVICES LIMITED - 2008-11-17
    icon of address Bre/europe Uk Ltd, 12 St James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 268 - Has significant influence or controlOE
  • 22
    icon of address C/o Gso Capital Partners Llp, 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Turnover/Revenue (Company account)
    4,426,025 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 315 - Has significant influence or controlOE
  • 23
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-22 ~ now
    IIF 99 - Ownership of shares - More than 25%OE
    IIF 99 - Ownership of voting rights - More than 25%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 24
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,812,380 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 27
    CROSSCO 1466 LIMITED - 2023-07-26
    icon of address No1 Park Lane, Hertfordshire, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -96 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 28
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    467,731 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 29
    ST. MODWEN (SHELF 3) LIMITED - 2005-02-23
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -51,077 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 31
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,028,707 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 32
    BARD BIDCO LIMITED - 2021-01-20
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
  • 34
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares - More than 25%OE
    IIF 37 - Ownership of voting rights - More than 25%OE
  • 36
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 550 - Has significant influence or controlOE
  • 37
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Has significant influence or controlOE
  • 38
    THE BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP - 2024-02-01
    BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP - 2010-03-18
    icon of address 40 Berkeley Square, London
    Active Corporate (69 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove membersOE
    IIF 528 - Right to surplus assets - 75% or moreOE
  • 39
    GSO CAPITAL PARTNERS INTERNATIONAL LLP - 2019-06-21
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 510 - Has significant influence or controlOE
  • 40
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 233 - Has significant influence or controlOE
  • 41
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 242 - Has significant influence or controlOE
  • 42
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 241 - Has significant influence or controlOE
  • 43
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 536 - Has significant influence or controlOE
  • 44
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 237 - Has significant influence or controlOE
  • 45
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 610 - Has significant influence or controlOE
  • 46
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 538 - Has significant influence or controlOE
  • 47
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Has significant influence or controlOE
  • 48
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 232 - Has significant influence or controlOE
  • 49
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 498 - Has significant influence or controlOE
  • 50
    icon of address 40 Berkerly Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 531 - Has significant influence or controlOE
  • 51
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to surplus assets - 75% or moreOE
  • 52
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 248 - Has significant influence or controlOE
  • 53
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 519 - Has significant influence or controlOE
  • 54
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 559 - Has significant influence or controlOE
  • 55
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 239 - Has significant influence or controlOE
  • 56
    MENDPAGE LIMITED - 2000-12-12
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 525 - Has significant influence or controlOE
  • 57
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 238 - Right to surplus assets - 75% or moreOE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 245 - Has significant influence or controlOE
  • 59
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 482 - Has significant influence or controlOE
  • 60
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 561 - Has significant influence or controlOE
  • 61
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 308 - Has significant influence or controlOE
  • 62
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 226 - Has significant influence or controlOE
  • 63
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 484 - Has significant influence or controlOE
  • 64
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 231 - Has significant influence or controlOE
  • 65
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Has significant influence or controlOE
  • 66
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Has significant influence or controlOE
  • 67
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 492 - Has significant influence or controlOE
  • 68
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 486 - Has significant influence or controlOE
  • 69
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 499 - Has significant influence or controlOE
  • 70
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 235 - Has significant influence or controlOE
  • 71
    icon of address 40 Berkeley Square, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Has significant influence or controlOE
  • 72
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 480 - Has significant influence or controlOE
  • 73
    BLUE CURRENT CAPITAL LTD - 2024-10-07
    BLACKBOTSCH LTD - 2021-08-04
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -480,486 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-01-21 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25%OE
  • 76
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-02-15 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25%OE
    IIF 97 - Ownership of shares - More than 25%OE
  • 77
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-01-21 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25%OE
    IIF 119 - Ownership of shares - More than 25%OE
  • 78
    BMR-CSP 430 DEVELOPER LIMITED - 2014-07-15
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    48,285 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 79
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 150 - Ownership of shares - More than 25%OE
    IIF 150 - Ownership of voting rights - More than 25%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 80
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-27 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares - More than 25%OE
    IIF 123 - Ownership of voting rights - More than 25%OE
  • 81
    icon of address The Old Post Office Station Road, Congresbury, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 457 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 3rd Floor, Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-08 ~ now
    IIF 105 - Ownership of voting rights - More than 25%OE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares - More than 25%OE
  • 83
    ABSTRACT SECURITIES (LONDON) LIMITED - 2020-05-21
    ABSTRACT (CAMBRIDGE) LIMITED - 2021-08-18
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,995,591 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 84
    ABSTRACT DEVELOPMENT SERVICES 2 LIMITED - 2021-08-18
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,928,876 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-03 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25%OE
  • 86
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-06 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares - More than 25%OE
    IIF 122 - Ownership of voting rights - More than 25%OE
  • 87
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-04-05 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares - More than 25%OE
    IIF 129 - Ownership of voting rights - More than 25%OE
  • 88
    icon of address 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 215 - Has significant influence or controlOE
  • 90
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 230 - Has significant influence or controlOE
  • 91
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 501 - Has significant influence or controlOE
  • 92
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 544 - Has significant influence or controlOE
  • 93
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 514 - Has significant influence or controlOE
  • 94
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 500 - Has significant influence or controlOE
  • 95
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 488 - Has significant influence or controlOE
  • 96
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 516 - Has significant influence or controlOE
  • 97
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 505 - Has significant influence or controlOE
  • 98
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 509 - Has significant influence or controlOE
  • 99
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 495 - Has significant influence or controlOE
  • 101
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 521 - Has significant influence or controlOE
  • 102
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 236 - Has significant influence or controlOE
  • 103
    icon of address 40 Berkeley Squre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Has significant influence or controlOE
  • 104
    BRE UK COSEC 7 LTD - 2023-11-22
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 105
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Has significant influence or controlOE
  • 106
    icon of address 40 Berkeley Square, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Has significant influence or controlOE
  • 107
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 676 - Has significant influence or controlOE
  • 108
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 254 - Has significant influence or controlOE
  • 109
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
  • 110
    BREP ASIA II SOUTH MELBOURNE BTR UK HOLDCO LIMITED - 2021-04-23
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 542 - Has significant influence or controlOE
  • 111
    BREP ASIA II FERRERO UK HOLDCO LIMITED - 2020-04-16
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 520 - Has significant influence or controlOE
  • 112
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 310 - Has significant influence or controlOE
  • 113
    BREP ASIA II KIT UK HOLDCO LIMITED - 2018-03-12
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 222 - Has significant influence or controlOE
  • 114
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 540 - Has significant influence or controlOE
  • 115
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 227 - Has significant influence or controlOE
  • 116
    icon of address 40 Berkeley Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 229 - Has significant influence or controlOE
  • 117
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 502 - Has significant influence or controlOE
  • 118
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 522 - Has significant influence or controlOE
  • 119
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 506 - Has significant influence or controlOE
  • 120
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 497 - Has significant influence or controlOE
  • 121
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 545 - Has significant influence or controlOE
  • 122
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    INGLEBY (636) LIMITED - 1992-10-09
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    TRENTHAM GARDENS LIMITED - 1999-09-01
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 123
    ST. MODWEN PROPERTIES PLC - 2021-08-12
    REDMAN HEENAN INTERNATIONAL PLC - 1986-04-21
    ST. MODWEN PROPERTIES LIMITED - 2025-03-20
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 1 Royal Plaza, Royal Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-11-06 ~ now
    IIF 95 - Ownership of shares - More than 25%OE
    IIF 95 - Ownership of voting rights - More than 25%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 126
    icon of address 1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-11-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares - More than 25%OE
  • 127
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 129
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-13 ~ now
    IIF 133 - Ownership of shares - More than 25%OE
    IIF 133 - Ownership of voting rights - More than 25%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 132
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-30 ~ now
    IIF 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Ownership of shares - More than 25%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 133
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-30 ~ now
    IIF 66 - Ownership of voting rights - More than 25%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares - More than 25%OE
  • 134
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-01-09 ~ now
    IIF 96 - Ownership of shares - More than 25%OE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25%OE
  • 135
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-01-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25%OE
    IIF 31 - Ownership of shares - More than 25%OE
  • 136
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-01-09 ~ now
    IIF 169 - Ownership of shares - More than 25%OE
    IIF 169 - Ownership of voting rights - More than 25%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 137
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-12-18 ~ now
    IIF 56 - Ownership of shares - More than 25%OE
    IIF 56 - Ownership of voting rights - More than 25%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 138
    icon of address Iq-eq (isle Of Man) First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-08-02 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares - More than 25%OE
    IIF 55 - Ownership of voting rights - More than 25%OE
  • 139
    TIGER ATRIUM LIMITED - 2015-05-07
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
  • 140
    CITY INN LIMITED - 2016-05-04
    FIRST STOP HOTELS LIMITED - 2000-09-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 669 - Has significant influence or controlOE
  • 141
    icon of address 5 New Street Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,370,858 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,020 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    40 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 445 - Ownership of shares – More than 50% but less than 75%OE
  • 145
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25%OE
    IIF 110 - Ownership of shares - More than 25%OE
  • 146
    icon of address Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-05-20 ~ now
    IIF 143 - Ownership of shares - More than 25%OE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25%OE
  • 147
    icon of address Bedford House, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 654 - Has significant influence or controlOE
  • 148
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 503 - Has significant influence or controlOE
  • 149
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 511 - Has significant influence or controlOE
  • 150
    icon of address Apex Group Fiduciary Services Limited Ifc 5, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-15 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares - More than 25%OE
    IIF 90 - Ownership of voting rights - More than 25%OE
  • 151
    icon of address Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-26 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares - More than 25%OE
    IIF 54 - Ownership of voting rights - More than 25%OE
  • 152
    icon of address Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-26 ~ now
    IIF 86 - Ownership of shares - More than 25%OE
    IIF 86 - Ownership of voting rights - More than 25%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 153
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 288 - Right to surplus assets - More than 25% but not more than 50%OE
  • 154
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 508 - Has significant influence or controlOE
  • 155
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25%OE
  • 156
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 7 - Ownership of voting rights - More than 25%OE
  • 157
    icon of address Ifc 5 Ifc 5, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 2 - Ownership of shares - More than 25%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25%OE
  • 158
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares - More than 25%OE
  • 159
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 11 - Ownership of shares - More than 25%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25%OE
  • 160
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Ownership of voting rights - More than 25%OE
  • 161
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-10 ~ now
    IIF 177 - Ownership of shares - More than 25%OE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - More than 25%OE
  • 162
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Ownership of shares - More than 25%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 163
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Ownership of shares - More than 25%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 164
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Ownership of shares - More than 25%OE
  • 165
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25%OE
  • 166
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25%OE
  • 167
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 12 - Ownership of voting rights - More than 25%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares - More than 25%OE
  • 168
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25%OE
  • 169
    icon of address Ifc, 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-07-28 ~ now
    IIF 178 - Ownership of voting rights - More than 25%OE
    IIF 178 - Ownership of shares - More than 25%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 170
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of voting rights - More than 25%OE
  • 171
    icon of address Plaza House, Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares - More than 25%OE
  • 172
    icon of address Bedford House 69-79 Fulham High Street, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 599 - Has significant influence or controlOE
  • 173
    icon of address Bedford House, 69-79 Fulham High Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 612 - Has significant influence or controlOE
  • 174
    icon of address Conholt Park Conholt, Chute, Andover, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 175
    icon of address Conholt Park Conholt, Chute, Andover, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 702 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove membersOE
    IIF 194 - Right to surplus assets - 75% or moreOE
  • 176
    icon of address Conholt Park Conholt, Chute, Andover, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,851,312 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 177
    icon of address Office 181, Regus 1st Floor, 3 More London Riverside, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 442 - Has significant influence or controlOE
  • 179
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 345 - Has significant influence or controlOE
  • 180
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 354 - Has significant influence or controlOE
  • 181
    icon of address Kwb, 1st Floor Lancaster House 67 Newhall Street, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    96 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 485 - Ownership of shares – More than 50% but less than 75%OE
    IIF 485 - Ownership of voting rights - More than 50% but less than 75%OE
  • 182
    icon of address 40 Berkerly Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 537 - Has significant influence or controlOE
  • 183
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-01-21 ~ now
    IIF 174 - Ownership of voting rights - More than 25%OE
    IIF 174 - Ownership of shares - More than 25%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 184
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-01-21 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares - More than 25%OE
    IIF 59 - Ownership of voting rights - More than 25%OE
  • 185
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-01-21 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25%OE
  • 186
    icon of address Unit 4 Watford Bridge Industrial Estate, Watford Bridge Road, New Mills, High Peak, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    631,644 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 259 - Has significant influence or controlOE
  • 187
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    605,155 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 614 - Has significant influence or controlOE
  • 189
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 588 - Has significant influence or controlOE
  • 190
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 217 - Has significant influence or controlOE
  • 191
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 617 - Has significant influence or controlOE
  • 192
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 312 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 312 - Ownership of shares – More than 50% but less than 75%OE
    IIF 312 - Right to appoint or remove directorsOE
  • 193
    TELCON PACKAGING LIMITED - 2005-07-21
    ESSEL PROPACK UK LIMITED - 2020-10-23
    icon of address Castle Court, 41 London Road, Reigate, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    389,204 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
  • 194
    BRE UK COSEC 14 LTD - 2024-09-25
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Revantage Europe, 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-20 ~ now
    IIF 158 - Ownership of shares - More than 25%OE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25%OE
  • 196
    icon of address Revantage Europe, 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-20 ~ now
    IIF 126 - Ownership of voting rights - More than 25%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares - More than 25%OE
  • 197
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 198
    BRE UK COSEC 12 LTD - 2024-09-25
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 199
    icon of address 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-03-08 ~ now
    IIF 111 - Ownership of voting rights - More than 25%OE
    IIF 111 - Ownership of shares - More than 25%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 200
    icon of address Level 19 The Shard, 32 London Bridge Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-01-21 ~ now
    IIF 140 - Ownership of shares - More than 25%OE
    IIF 140 - Ownership of voting rights - More than 25%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 202
    icon of address 40 Berkeley Square, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 515 - Has significant influence or controlOE
  • 203
    ANNACAM LIMITED - 2005-08-18
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 204
    HANSTEEN DEVELOPMENTS LIMITED - 2010-04-14
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 205
    SAGE INVESTMENTS 1 LIMITED - 2023-02-13
    icon of address 5th Floor Orion House, 5 Upper St. Martin's Lane, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 464 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2024-03-21 ~ now
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 208
    IDC EUROPA LIMITED - 1987-01-12
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 209
    INDURENT HEYWOOD POWER LIMITED - 2024-08-02
    ST. MODWEN HEYWOOD POWER LIMITED - 2024-12-09
    ST. MODWEN HEYWOOD POWER LTD - 2024-07-01
    icon of address 180 Great Portland Street, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 210
    ST. MODWEN LOGISTICS HOLDCO LIMITED - 2024-07-01
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
  • 211
    LIS PROPCO IV A2 LIMITED - 2024-07-01
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 213
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
  • 215
    STENPROP MANAGEMENT LIMITED - 2021-10-27
    INDUSTRIALS MANAGEMENT LIMITED - 2024-07-01
    STENHAM PROPERTY LTD - 2014-10-10
    STENHAM GESTINOR PROPERTY LIMITED - 2004-04-27
    RIGHTSECTOR LIMITED - 1999-01-26
    icon of address 180 Great Portland Street, London
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 216
    LIS PROPCO LTD - 2024-10-10
    icon of address 47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25%OE
    IIF 159 - Ownership of shares - More than 25%OE
  • 217
    LIS PROPCO II LTD - 2024-10-10
    icon of address 47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-08 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares - More than 25%OE
    IIF 47 - Ownership of voting rights - More than 25%OE
  • 218
    LIS PROPCO II A LTD - 2024-10-23
    icon of address 33-37 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-07-31 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares - More than 25%OE
    IIF 121 - Ownership of voting rights - More than 25%OE
  • 219
    INDUSTRIALS PROPCO 1 LIMITED - 2024-07-01
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 220
    LIS PROPCO III LTD - 2024-11-05
    icon of address 47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-11-23 ~ now
    IIF 69 - Ownership of shares - More than 25%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25%OE
  • 221
    LIS PROPCO III A LTD - 2024-11-06
    icon of address 47 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-07 ~ now
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Ownership of shares - More than 25%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 222
    INDUSTRIALS PROPCO 2 LIMITED - 2024-07-01
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
  • 223
    LIS PROPCO III B LTD - 2024-11-05
    icon of address 47 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-14 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25%OE
    IIF 57 - Ownership of shares - More than 25%OE
  • 224
    BGO BRUSH PROPCO LIMITED - 2023-08-15
    LIS PROPCO III B2 LTD - 2024-07-01
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 225
    LIS PROPCO III B3 LTD - 2024-07-01
    BGO CODE PROPCO LIMITED - 2023-08-15
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 226
    LIS PROPCO III B4 LTD - 2024-07-01
    BGO CAPRI PROPCO LIMITED - 2023-09-26
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 227
    LIS PROPCO IV LTD - 2024-10-24
    icon of address 47 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-09 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25%OE
  • 228
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
  • 230
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 231
    INDUSTRIALS PROPCO 3 LIMITED - 2024-07-01
    icon of address 180 Great Portland Street, London, Other, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 233
    CHANCERYGATE NO.10 LIMITED - 2024-06-14
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 234
    CHANCERYGATE (ERDINGTON) LIMITED - 2024-06-14
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 235
    INDURENT LOGISTICS PROPCO C2 LIMITED - 2024-10-24
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 238
    SUSSEX PROPCO 5 LTD - 2024-07-18
    icon of address 22 Grenville Street, St. Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-05 ~ now
    IIF 125 - Ownership of shares - More than 25%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25%OE
  • 239
    icon of address Kingsway House, Havilland Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-21 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares - More than 25%OE
    IIF 146 - Ownership of voting rights - More than 25%OE
  • 240
    icon of address 180 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 241
    icon of address The Corporation Trust Company Corporation Trust Center, 1209 Orange St, Wilmington, New Castle, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-01-24 ~ now
    IIF 52 - Ownership of shares - More than 25%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25%OE
  • 242
    icon of address The Corporation Trust Center 1209 Orange Street, Wilmington, New Castle, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-21 ~ now
    IIF 113 - Ownership of voting rights - More than 25%OE
    IIF 113 - Ownership of shares - More than 25%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 243
    INDUSTRIALS MANAGEMENT LIMITED - 2021-10-27
    STENPROP LIMITED - 2021-03-18
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 244
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
  • 245
    INVESTMENT BIRMINGHAM S.A.R.L. - 2023-11-15
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-07 ~ now
    IIF 107 - Ownership of voting rights - More than 25%OE
    IIF 107 - Ownership of shares - More than 25%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 246
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 247
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 602 - Has significant influence or controlOE
  • 248
    icon of address 40 Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 518 - Has significant influence or controlOE
  • 249
    GE REAL ESTATE DEVELOPMENTS LIMITED - 2015-07-16
    LEITH NO.1 LIMITED - 2007-03-15
    SHELFCO (NO.2652) LIMITED - 2002-03-06
    WALTHAM CROSS NOMINEE NO.1 LIMITED - 2004-02-03
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 611 - Has significant influence or controlOE
  • 250
    icon of address 122 Leadenhall Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 251
    icon of address Ascot House, Maidenhead Office Park, Maidenhead, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 629 - Has significant influence or controlOE
  • 252
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 253
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 254
    LALMJ HOLDCO 2 LIMITED - 2023-07-03
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 255
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
  • 256
    UK IH PROPCO LIMITED - 2021-05-12
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
  • 257
    LEAF LIVING LIMITED - 2022-04-04
    INSPIRATION LIVING LIMITED - 2021-03-15
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 258
    icon of address Ifc 5 Ifc 5, St Helier, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-06-09 ~ now
    IIF 185 - Ownership of shares - More than 25%OE
    IIF 185 - Ownership of voting rights - More than 25%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 259
    icon of address C/o Revantage Real Estate Limited 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
  • 260
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-03 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25%OE
    IIF 172 - Ownership of shares - More than 25%OE
  • 261
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25%OE
    IIF 71 - Ownership of shares - More than 25%OE
  • 262
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares - More than 25%OE
    IIF 78 - Ownership of voting rights - More than 25%OE
  • 263
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-07 ~ now
    IIF 115 - Ownership of shares - More than 25%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25%OE
  • 264
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-07 ~ now
    IIF 84 - Ownership of shares - More than 25%OE
    IIF 84 - Ownership of voting rights - More than 25%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 265
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares - More than 25%OE
    IIF 68 - Ownership of voting rights - More than 25%OE
  • 266
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 267
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-03 ~ now
    IIF 88 - Ownership of voting rights - More than 25%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares - More than 25%OE
  • 268
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-28 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares - More than 25%OE
    IIF 87 - Ownership of voting rights - More than 25%OE
  • 269
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-28 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares - More than 25%OE
    IIF 60 - Ownership of voting rights - More than 25%OE
  • 270
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-28 ~ now
    IIF 73 - Ownership of voting rights - More than 25%OE
    IIF 73 - Ownership of shares - More than 25%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 271
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-28 ~ now
    IIF 147 - Ownership of voting rights - More than 25%OE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares - More than 25%OE
  • 272
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25%OE
    IIF 141 - Ownership of shares - More than 25%OE
  • 273
    LENNEL JERSEY PROPCO II LIMITED - 2024-03-21
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-10-25 ~ now
    IIF 35 - Ownership of voting rights - More than 25%OE
    IIF 35 - Ownership of shares - More than 25%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 274
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 275
    icon of address National Exhibition Centre Ltd, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 252 - Has significant influence or controlOE
  • 276
    icon of address National Exhibition Centre, National Exhibition Centre, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 251 - Has significant influence or controlOE
  • 277
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    79 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address 35 Great St. Helen's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 651 - Has significant influence or controlOE
  • 279
    icon of address 35 Great St. Helen's, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 652 - Has significant influence or controlOE
  • 280
    icon of address 10th Floor 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 189 - Has significant influence or controlOE
  • 281
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 282
    HOWPER 575 LIMITED - 2006-06-22
    icon of address 3 The Osiers Business Centre, Leicester
    Active Corporate (5 parents)
    Equity (Company account)
    608 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 333 - Ownership of shares – More than 50% but less than 75%OE
  • 283
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,050,001 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 284
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,472,247 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 285
    PRESTBURY 1 NINETEEN LIMITED - 2008-08-14
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 286
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,097 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 287
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -55,113,688 GBP2021-04-15 ~ 2022-03-31
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
  • 288
    icon of address Cavendish House 1st Floor, 39 Waterloo House, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    719 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    URBAN LOGISTICS MANCO LTD - 2019-10-07
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
  • 290
    M7 URBAN LOGISTICS UK MANCO LTD - 2019-10-02
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 578 - Has significant influence or controlOE
  • 291
    IRAF UK VANTAGE 1 LIMITED - 2021-04-03
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
  • 292
    IRAF UK VANTAGE 2 LIMITED - 2021-04-03
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
  • 293
    IRAF UK VANTAGE 3 LIMITED - 2021-04-03
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
  • 294
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-12 ~ now
    IIF 18 - Ownership of voting rights - More than 25%OE
    IIF 18 - Ownership of shares - More than 25%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 295
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-12 ~ now
    IIF 160 - Ownership of shares - More than 25%OE
    IIF 160 - Ownership of voting rights - More than 25%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 296
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-12 ~ now
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares - More than 25%OE
  • 297
    icon of address Ifc 5 Ifc 5, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-12 ~ now
    IIF 92 - Ownership of shares - More than 25%OE
    IIF 92 - Ownership of voting rights - More than 25%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 298
    CONTINENTAL SHELF 527 LIMITED - 2011-02-02
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
  • 299
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (6 parents)
    Equity (Company account)
    125 USD2024-05-31
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
  • 300
    icon of address National Exhibition Centre, Birmingham West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 270 - Has significant influence or controlOE
  • 301
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,336 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
  • 302
    icon of address National Exhibition Centre, National Exhibition Centre, Birmingham
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 269 - Has significant influence or controlOE
  • 303
    icon of address National Exhibition Centre, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 267 - Has significant influence or controlOE
  • 304
    icon of address National Exhibition Centre, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 264 - Has significant influence or controlOE
  • 305
    icon of address National Exhibition Centre, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 266 - Has significant influence or controlOE
  • 306
    EVER 1814 LIMITED - 2002-08-16
    icon of address 10 Oxford Street Oxford Street, Nottingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 686 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 686 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 307
    HANSTEEN GERMANY LIMITED - 2017-06-29
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of shares – 75% or moreOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2018-10-30 ~ now
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 308
    HANSTEEN GERMANY (2) LIMITED - 2017-06-28
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
  • 309
    HANSTEEN GERMANY (3) LIMITED - 2017-06-28
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-17 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25%OE
  • 311
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-06-30 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares - More than 25%OE
    IIF 180 - Ownership of voting rights - More than 25%OE
  • 312
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-12 ~ now
    IIF 81 - Ownership of shares - More than 25%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25%OE
  • 313
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-09-05 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25%OE
  • 314
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-06-30 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares - More than 25%OE
    IIF 181 - Ownership of voting rights - More than 25%OE
  • 315
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-12-12 ~ now
    IIF 131 - Ownership of shares - More than 25%OE
    IIF 131 - Ownership of voting rights - More than 25%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 316
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-05-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Ownership of shares - More than 25%OE
  • 317
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-07-24 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares - More than 25%OE
    IIF 64 - Ownership of voting rights - More than 25%OE
  • 318
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 51 - Ownership of voting rights - More than 25%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares - More than 25%OE
  • 319
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 79 - Ownership of voting rights - More than 25%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares - More than 25%OE
  • 320
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Ownership of shares - More than 25%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 321
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25%OE
    IIF 145 - Ownership of shares - More than 25%OE
  • 322
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 323
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 98 - Ownership of voting rights - More than 25%OE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares - More than 25%OE
  • 324
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-28 ~ now
    IIF 109 - Ownership of voting rights - More than 25%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares - More than 25%OE
  • 325
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
  • 327
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 330
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 165 - Ownership of shares - More than 25%OE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25%OE
  • 331
    icon of address Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-10-28 ~ now
    IIF 171 - Ownership of voting rights - More than 25%OE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares - More than 25%OE
  • 332
    icon of address Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-15 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares - More than 25%OE
    IIF 116 - Ownership of voting rights - More than 25%OE
  • 333
    icon of address Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-01-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
  • 334
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 153 - Ownership of voting rights - More than 25%OE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares - More than 25%OE
  • 335
    PRECISION EFFECT EUROPE LIMITED - 2024-05-17
    AGM TV LTD - 2000-06-30
    BIG PINK NEW MEDIA LIMITED - 2018-12-06
    icon of address 12 New Fetter Lane, London
    Active Corporate (6 parents)
    Equity (Company account)
    32,997 GBP2017-12-31
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
  • 336
    ASTERAND UK ACQUISITION LIMITED - 2020-05-18
    icon of address 2a Orchard Road, Royston, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
  • 337
    PRECISION FOR MEDICINE & ONCOLOGY (UK), LTD. - 2020-05-27
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 338
    PRECISION FOR MEDICINE & ONCOLOGY HOLDINGS (UK), LTD. - 2020-07-27
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
  • 339
    PRECISION FOR VALUE HOLDINGS (UK), LTD - 2020-04-02
    PRECISION FOR MEDICINE HOLDINGS (UK), LTD - 2017-03-03
    PRECISIONVALUE HOLDINGS, LTD - 2020-05-07
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
  • 340
    PRECISION FOR VALUE UK, LTD - 2020-04-02
    PRECISIONVALUE, LTD - 2020-05-07
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 341
    PINCO 1722 LIMITED - 2002-02-26
    icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,358 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Right to appoint or remove directorsOE
  • 342
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-26 ~ now
    IIF 183 - Ownership of shares - More than 25%OE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25%OE
  • 343
    IDEAL SHOPPING BIDCO LIMITED - 2018-07-26
    CUBA BIDCO LIMITED - 2015-07-09
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 692 - Has significant influence or controlOE
  • 344
    CUBA TOPCO LIMITED - 2011-10-13
    IDEAL SHOPPING LIMITED - 2018-07-26
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 684 - Has significant influence or controlOE
  • 345
    CUBA MIDCO LIMITED - 2015-07-22
    IDEAL SHOPPING MIDCO LIMITED - 2018-07-26
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 682 - Has significant influence or controlOE
  • 346
    icon of address 14-15 Conduit Street, 1st & 2nd Floors, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 293 - Has significant influence or controlOE
  • 347
    PINCO 1515 LIMITED - 2001-03-07
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 604 - Ownership of shares – More than 50% but less than 75%OE
  • 348
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    270 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 454 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 454 - Right to appoint or remove directorsOE
  • 349
    icon of address One, Fleet Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 350
    icon of address C/o Revantage Global Services Uk Ltd Level 19, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 351
    BRE EUROPE UK LIMITED - 2020-09-16
    icon of address Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
  • 352
    BRE EUROPE UK 1 LTD - 2020-04-24
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 10th Floor 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 186 - Has significant influence or controlOE
  • 354
    icon of address 5th Floor Orion House, 5 Upper St Martins Lane, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
  • 355
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 356
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 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
    icon of calendar 2022-10-05 ~ now
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 358
    icon of address 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
    icon of calendar 2023-07-24 ~ now
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Right to appoint or remove directorsOE
  • 359
    icon of address 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
    icon of calendar 2023-07-24 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
  • 360
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 346 - Has significant influence or controlOE
  • 362
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 347 - Has significant influence or controlOE
  • 363
    icon of address Kingsway House, Havilland Street, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-21 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25%OE
  • 364
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-03 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares - More than 25%OE
    IIF 144 - Ownership of voting rights - More than 25%OE
  • 365
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-03 ~ now
    IIF 151 - Ownership of shares - More than 25%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25%OE
  • 366
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 533 - Right to appoint or remove directorsOE
  • 367
    icon of address 33 Boclair Road, Bearsden, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
  • 368
    DUNEDIN INDUSTRIAL PARKS LIMITED - 2017-09-15
    SPENCER BUSINESS PARKS LIMITED - 2012-01-06
    HANSTEEN INDUSTRIAL PARKS LIMITED - 2014-11-03
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
  • 369
    icon of address Plaza House, Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-05 ~ now
    IIF 83 - Ownership of shares - More than 25%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25%OE
  • 370
    icon of address Plaza House, Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-05 ~ now
    IIF 148 - Ownership of voting rights - More than 25%OE
    IIF 148 - Ownership of shares - More than 25%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 371
    BROCKTON DUNEDIN ESTATES LLP - 2017-10-02
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to surplus assets - 75% or moreOE
    IIF 197 - Right to appoint or remove membersOE
  • 372
    HANSTEEN UK INDUSTRIAL PROPERTY TREFOREST LIMITED - 2014-11-03
    DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED - 2017-09-15
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-08-10 ~ now
    IIF 94 - Ownership of voting rights - More than 25%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares - More than 25%OE
  • 374
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 128 - Ownership of shares - More than 25%OE
    IIF 128 - Ownership of voting rights - More than 25%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 375
    BRE UK COSEC 6 LTD - 2022-11-16
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 376 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of shares – More than 50% but less than 75%OE
  • 376
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – More than 50% but less than 75%OE
    IIF 377 - Ownership of voting rights - More than 50% but less than 75%OE
  • 377
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 456 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 456 - Ownership of shares – More than 50% but less than 75%OE
    IIF 456 - Right to appoint or remove directorsOE
  • 378
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,020,248 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 210 - Has significant influence or controlOE
  • 379
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 439 - Has significant influence or controlOE
  • 380
    THE BLACKSTONE GROUP (UK) LIMITED - 2000-06-13
    TRAVELUPPER LIMITED - 2000-04-11
    icon of address 40 Berkeley Square, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 381
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 45 Westminster Bridge Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 562 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 562 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 658 - Has significant influence or controlOE
  • 384
    icon of address 179-185 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 647 - Has significant influence or controlOE
  • 385
    TOG CH TWO LIMITED - 2019-09-30
    icon of address 35 Great St. Helen's, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 655 - Has significant influence or controlOE
  • 386
    TELEREAL TRILLIUM CDR HOLDINGS LIMITED - 2019-01-14
    icon of address Apex Group Secretaries (uk) Limited 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 512 - Has significant influence or controlOE
  • 388
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 481 - Has significant influence or controlOE
  • 389
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 163 - Ownership of voting rights - More than 25%OE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares - More than 25%OE
  • 390
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 76 - Ownership of shares - More than 25%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25%OE
  • 391
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares - More than 25%OE
    IIF 127 - Ownership of voting rights - More than 25%OE
  • 392
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares - More than 25%OE
    IIF 173 - Ownership of voting rights - More than 25%OE
  • 393
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 164 - Ownership of voting rights - More than 25%OE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares - More than 25%OE
  • 394
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 72 - Ownership of shares - More than 25%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25%OE
  • 395
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 93 - Ownership of voting rights - More than 25%OE
    IIF 93 - Ownership of shares - More than 25%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 396
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
  • 397
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 157 - Ownership of shares - More than 25%OE
    IIF 157 - Ownership of voting rights - More than 25%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 398
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 108 - Ownership of voting rights - More than 25%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares - More than 25%OE
  • 399
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 400
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares - More than 25%OE
    IIF 135 - Ownership of voting rights - More than 25%OE
  • 401
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares - More than 25%OE
    IIF 137 - Ownership of voting rights - More than 25%OE
  • 402
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25%OE
    IIF 65 - Ownership of shares - More than 25%OE
  • 403
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25%OE
    IIF 39 - Ownership of shares - More than 25%OE
  • 404
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-01 ~ now
    IIF 139 - Ownership of shares - More than 25%OE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25%OE
  • 405
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-01 ~ now
    IIF 80 - Ownership of voting rights - More than 25%OE
    IIF 80 - Ownership of shares - More than 25%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 406
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-06-26 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25%OE
    IIF 184 - Ownership of shares - More than 25%OE
  • 407
    icon of address Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-07-28 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares - More than 25%OE
    IIF 58 - Ownership of voting rights - More than 25%OE
  • 408
    icon of address Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-25 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25%OE
    IIF 176 - Ownership of shares - More than 25%OE
  • 409
    icon of address Mileway Luxembourg S.À R.l., 2-4 Rue Eugène Ruppert, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-02 ~ now
    IIF 152 - Ownership of shares - More than 25%OE
    IIF 152 - Ownership of voting rights - More than 25%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 410
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 120 - Ownership of voting rights - More than 25%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares - More than 25%OE
  • 411
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25%OE
  • 412
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25%OE
    IIF 166 - Ownership of shares - More than 25%OE
  • 413
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-01 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25%OE
    IIF 168 - Ownership of shares - More than 25%OE
  • 414
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-10-31 ~ now
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Ownership of shares - More than 25%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 415
    M7 REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD - 2018-07-16
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 416
    UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD - 2018-07-16
    M7 REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD - 2018-07-16
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 417
    icon of address Apex Group Fiduciary Services, Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-05-17 ~ now
    IIF 63 - Ownership of voting rights - More than 25%OE
    IIF 63 - Ownership of shares - More than 25%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 418
    icon of address 40 Berkeley Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 517 - Has significant influence or controlOE
  • 419
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-12-14 ~ now
    IIF 142 - Ownership of voting rights - More than 25%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares - More than 25%OE
  • 420
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-04-25 ~ now
    IIF 100 - Ownership of voting rights - More than 25%OE
    IIF 100 - Ownership of shares - More than 25%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 421
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-04-10 ~ now
    IIF 132 - Ownership of voting rights - More than 25%OE
    IIF 132 - Ownership of shares - More than 25%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 422
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-04-10 ~ now
    IIF 89 - Ownership of voting rights - More than 25%OE
    IIF 89 - Ownership of shares - More than 25%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 423
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-12-19 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25%OE
    IIF 104 - Ownership of shares - More than 25%OE
  • 424
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-07-17 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25%OE
    IIF 74 - Ownership of shares - More than 25%OE
  • 425
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-04-20 ~ now
    IIF 114 - Ownership of voting rights - More than 25%OE
    IIF 114 - Ownership of shares - More than 25%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 426
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-20 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares - More than 25%OE
    IIF 70 - Ownership of voting rights - More than 25%OE
  • 427
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-20 ~ now
    IIF 102 - Ownership of voting rights - More than 25%OE
    IIF 102 - Ownership of shares - More than 25%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 428
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-20 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25%OE
    IIF 61 - Ownership of shares - More than 25%OE
  • 429
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-06 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares - More than 25%OE
    IIF 118 - Ownership of voting rights - More than 25%OE
  • 430
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-01 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares - More than 25%OE
    IIF 149 - Ownership of voting rights - More than 25%OE
  • 431
    icon of address Ifc 5 Ifc 5, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-07-17 ~ now
    IIF 162 - Ownership of voting rights - More than 25%OE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares - More than 25%OE
  • 432
    CONTENTDOT COMPANY LIMITED - 2012-12-14
    TT VISA OUTSOURCING LIMITED - 2019-05-29
    ALNERY NO. 1844 LIMITED - 1999-11-25
    icon of address 21-23 Dorset Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,017,833 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
  • 433
    icon of address 21 Dorset Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 434
    icon of address 13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 435
    ST. MODWEN (SHELF 49) LIMITED - 2006-09-27
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 436
    icon of address 13th Floor Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 437
    icon of address Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
  • 438
    WAREHOUSE REIT PLC - 2025-11-10
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
  • 439
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
  • 440
    BRE UK COSEC 10 LTD - 2024-04-07
    icon of address Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
  • 441
    WIND (BLYTH) LIMITED - 2024-04-02
    icon of address Level 19 The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 442
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-10-28 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares - More than 25%OE
    IIF 85 - Ownership of voting rights - More than 25%OE
  • 443
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-05-12 ~ now
    IIF 154 - Ownership of shares - More than 25%OE
    IIF 154 - Ownership of voting rights - More than 25%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 444
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-03 ~ now
    IIF 134 - Ownership of voting rights - More than 25%OE
    IIF 134 - Ownership of shares - More than 25%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 445
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-04-25 ~ now
    IIF 170 - Ownership of shares - More than 25%OE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25%OE
  • 446
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-09-10 ~ now
    IIF 103 - Ownership of shares - More than 25%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25%OE
  • 447
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-04-03 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25%OE
    IIF 179 - Ownership of shares - More than 25%OE
  • 448
    icon of address 22 Grenville Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-08-31 ~ now
    IIF 161 - Ownership of voting rights - More than 25%OE
    IIF 161 - Ownership of shares - More than 25%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 449
    icon of address 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2025-08-19 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of shares - More than 25%OE
    IIF 182 - Ownership of voting rights - More than 25%OE
  • 450
    icon of address C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25%OE
    IIF 167 - Ownership of shares - More than 25%OE
  • 451
    icon of address C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25%OE
    IIF 124 - Ownership of shares - More than 25%OE
  • 452
    icon of address C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Ownership of shares - More than 25%OE
  • 453
    STERLING INDUSTRIAL ENERGY LTD - 2021-11-12
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 454
    icon of address C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 112 - Ownership of shares - More than 25%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25%OE
  • 455
    icon of address C/o Mileway, Corporate Legal Officers Team (uk), 2-4 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-10-22 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares - More than 25%OE
    IIF 62 - Ownership of voting rights - More than 25%OE
  • 456
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-12 ~ now
    IIF 53 - Ownership of voting rights - More than 25%OE
    IIF 53 - Ownership of shares - More than 25%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 457
    icon of address Mourant Governance Services (jersey) Limited, 22 Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-20 ~ now
    IIF 82 - Ownership of voting rights - More than 25%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares - More than 25%OE
  • 458
    icon of address Level 19 The Shard, 32 London Bridge Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 459
    icon of address 156 Great Charles Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 285 - Has significant influence or controlOE
  • 460
    BRE UK COSEC 15 LTD - 2024-09-25
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of shares – 75% or moreOE
Ceased 231
  • 1
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-29 ~ 2025-02-27
    IIF 450 - Right to appoint or remove directors OE
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Ownership of voting rights - 75% or more OE
  • 2
    BROOMCO (2391) LIMITED - 2000-12-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 678 - Right to appoint or remove directors OE
  • 3
    ALCONTROL INVESTORS (UK) LIMITED - 2009-11-13
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 329 - Right to appoint or remove directors OE
  • 4
    NAILMIST LIMITED - 2004-11-30
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ASTON TELECOMMUNICATIONS LIMITED - 2000-12-05
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 632 - Right to appoint or remove directors OE
  • 6
    BROOMCO (2384) LIMITED - 2000-12-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 331 - Right to appoint or remove directors OE
  • 7
    icon of address Sgs, Inward Way, Ellesmere Port, Cheshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 332 - Right to appoint or remove directors OE
  • 8
    UK SHEPPARD ESC LIMITED - 2017-12-15
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-01 ~ 2021-07-06
    IIF 427 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    UK SHEPPARD LIMITED - 2017-12-28
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 426 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 619 - Right to appoint or remove directors OE
  • 11
    GAU SUPPLY SERVICES LIMITED - 2016-02-01
    icon of address 2nd Floor East, 90 Chancery Lane, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    IIF 633 - Has significant influence or control as a member of a firm OE
  • 12
    HACKREMCO (NO.1269) LIMITED - 1997-09-30
    icon of address C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (4 parents, 124 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 255 - Has significant influence or control OE
    IIF 255 - Right to appoint or remove directors OE
  • 13
    BROOMCO (2330) LIMITED - 2000-12-04
    ALCONTROL UK LIMITED - 2016-12-05
    icon of address Als, Torrington Avenue, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,701,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 634 - Right to appoint or remove directors OE
  • 14
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,823,935 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 685 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    RBCO 252 LIMITED - 1998-01-22
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,451,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 698 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 296 - Has significant influence or control OE
  • 17
    IMPERIAL TOBACCO PENSION TRUSTEES (SEVERNSIDE) LIMITED - 2003-01-08
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 697 - Has significant influence or control OE
  • 18
    AC&H 125 LIMITED - 2001-06-05
    icon of address 107 West Regent Street, 2nd Floor, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 558 - Has significant influence or control OE
  • 19
    SHELFCO (NO.2467) LIMITED - 2001-06-11
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    195,551 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 696 - Has significant influence or control OE
  • 20
    SHELFCO (NO.2468) LIMITED - 2001-06-11
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 295 - Has significant influence or control OE
  • 21
    SHELFCO (NO.2469) LIMITED - 2001-06-11
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 294 - Has significant influence or control OE
  • 22
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 307 - Has significant influence or control OE
  • 23
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 303 - Has significant influence or control OE
  • 24
    icon of address Manor Drive, Paston Parkway, Peterborough, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    25,856,727 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-09-01
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 25
    425678 LIMITED - 2006-03-03
    icon of address Manor Drive, Paston Parkway, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    19,753,660 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-09-01
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 26
    ST. MODWEN (SHELF 3) LIMITED - 2005-02-23
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-03-14
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    BRE UK COSEC 11 LTD - 2024-09-25
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ 2025-04-04
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2012-05-10
    IIF 709 - Director → ME
  • 29
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-13 ~ 2012-06-13
    IIF 711 - Director → ME
  • 30
    MENDPAGE LIMITED - 2000-12-12
    icon of address 40 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2012-05-10
    IIF 706 - Director → ME
  • 31
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2012-06-22
    IIF 707 - Director → ME
  • 32
    icon of address 40 Berkeley Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2012-06-22
    IIF 708 - Director → ME
  • 33
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-04-29 ~ 2023-09-11
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares - More than 25% OE
    IIF 138 - Ownership of voting rights - More than 25% OE
  • 34
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ 2024-03-21
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
  • 35
    icon of address 40 Berkeley Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-09-24
    IIF 657 - Has significant influence or control OE
  • 36
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-08-28 ~ 2023-09-11
    IIF 75 - Ownership of voting rights - More than 25% OE
    IIF 75 - Ownership of shares - More than 25% OE
    IIF 75 - Right to appoint or remove directors OE
  • 37
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-09-05
    IIF 605 - Has significant influence or control OE
  • 38
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-16 ~ 2020-12-17
    IIF 635 - Ownership of shares – 75% or more OE
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-16 ~ 2020-12-17
    IIF 650 - Ownership of voting rights - 75% or more OE
    IIF 650 - Right to appoint or remove directors OE
    IIF 650 - Ownership of shares – 75% or more OE
  • 40
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-16 ~ 2020-12-17
    IIF 636 - Ownership of shares – 75% or more OE
    IIF 636 - Ownership of voting rights - 75% or more OE
    IIF 636 - Right to appoint or remove directors OE
  • 41
    MOXCO LIMITED - 2015-02-03
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-30 ~ 2021-02-11
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 42
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-02-11
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Right to appoint or remove directors OE
  • 43
    icon of address 4th Floor 140, Aldersgate Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-08-10
    IIF 208 - Has significant influence or control OE
  • 44
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-08-24 ~ 2024-04-08
    IIF 446 - Ownership of shares – 75% or more OE
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-08-24 ~ 2024-05-14
    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
    icon of calendar 2023-08-24 ~ 2024-04-08
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Right to appoint or remove directors OE
  • 45
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-08-24 ~ 2024-04-08
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of shares – 75% or more OE
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Right to appoint or remove directors OE
    IIF 436 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-24 ~ 2024-05-14
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of shares – 75% or more OE
  • 46
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 397 - Has significant influence or control OE
  • 47
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 391 - Has significant influence or control OE
  • 48
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-11-23
    IIF 386 - Has significant influence or control OE
  • 49
    CAPELLA UK BONDCO PLC - 2020-05-15
    CAPELLA UK HOLDCO 2 PLC - 2020-05-15
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-02-19 ~ 2021-11-23
    IIF 701 - Has significant influence or control OE
  • 50
    BRE UK COSEC 5 LTD - 2021-06-08
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-04
    IIF 348 - Has significant influence or control OE
  • 51
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-11-23
    IIF 389 - Has significant influence or control OE
  • 52
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 393 - Has significant influence or control OE
  • 53
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 392 - Has significant influence or control OE
  • 54
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-11-23
    IIF 385 - Has significant influence or control OE
  • 55
    BRE UK COSEC 2 LTD - 2021-06-08
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-04
    IIF 351 - Has significant influence or control OE
  • 56
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 395 - Has significant influence or control OE
  • 57
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 387 - Has significant influence or control OE
  • 58
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-11-23
    IIF 394 - Has significant influence or control OE
  • 59
    BRE UK COSEC 4 LTD - 2021-06-08
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-04
    IIF 350 - Has significant influence or control OE
  • 60
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 390 - Has significant influence or control OE
  • 61
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-23
    IIF 396 - Has significant influence or control OE
  • 62
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-11-23
    IIF 388 - Has significant influence or control OE
  • 63
    BRE UK COSEC 3 LTD - 2021-06-08
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-04
    IIF 349 - Has significant influence or control OE
  • 64
    BRE UK COSEC 1 LTD - 2021-06-08
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-04
    IIF 352 - Has significant influence or control OE
  • 65
    TIGER ATRIUM LIMITED - 2015-05-07
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-15
    IIF 600 - Has significant influence or control OE
  • 66
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-22
    IIF 590 - Has significant influence or control OE
  • 67
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-25
    IIF 591 - Has significant influence or control OE
  • 68
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-30
    IIF 601 - Has significant influence or control OE
  • 69
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-09-04
    IIF 606 - Has significant influence or control OE
  • 70
    CAROLIA TOPCO LIMITED - 2014-12-11
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-30
    IIF 597 - Has significant influence or control OE
  • 71
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-18
    IIF 616 - Has significant influence or control OE
  • 72
    CAROLIA MEZZCO LIMITED - 2014-12-11
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-30
    IIF 607 - Has significant influence or control OE
  • 73
    CHAPPYAPP LIMITED - 2016-08-11
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 305 - Has significant influence or control OE
  • 74
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 212 - Has significant influence or control OE
  • 75
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-06-22 ~ 2024-08-12
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 76
    ISSUESJUST LIMITED - 1999-12-07
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 451 - Has significant influence or control OE
    IIF 453 - Ownership of shares – 75% or more OE
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Right to appoint or remove directors OE
  • 77
    icon of address Second Floor, Mid City Place, 71, High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-30 ~ 2019-01-02
    IIF 437 - Has significant influence or control OE
  • 78
    BGV UK (2) LIMITED - 2015-10-08
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-08-30
    IIF 622 - Has significant influence or control OE
  • 79
    MACROCOM (271) LIMITED - 1995-04-12
    MACROCOM (271) LIMITED - 1994-05-23
    CLYDE BLOWERS PENSION (TRUSTEES) LIMITED - 2011-05-26
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-07-12
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Harworth, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-31
    IIF 691 - Right to appoint or remove directors OE
  • 80
    NATIONWIDE CREATIVE WORKSHOPS LIMITED - 2006-03-28
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 672 - Has significant influence or control OE
  • 81
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 688 - Has significant influence or control OE
  • 82
    IDEAL HOME HOME SHOPPING LIMITED - 2006-03-23
    IDEAL HOME DIRECT LIMITED - 1999-08-04
    ICHILD LIMITED - 2007-07-31
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 680 - Has significant influence or control OE
  • 83
    icon of address 27 Old Gloucester Street, London, Central London
    Active Corporate (1 parent)
    Equity (Company account)
    -174,067 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-01-31
    IIF 645 - Has significant influence or control OE
  • 84
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-06-17 ~ 2023-09-11
    IIF 32 - Ownership of shares - More than 25% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% OE
  • 85
    BRE UK COSEC 13 LTD - 2024-09-25
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-25 ~ 2025-04-14
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
  • 86
    icon of address Bournemouth Airport, Hurn, Christchurch, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-09-23
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
  • 87
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-05-13 ~ 2023-09-11
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares - More than 25% OE
    IIF 43 - Ownership of voting rights - More than 25% OE
  • 88
    icon of address Mill Farm Mill Lane, Long Clawson, Melton Mowbray, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-18
    IIF 593 - Has significant influence or control OE
    icon of calendar 2019-11-18 ~ 2023-01-31
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Ownership of voting rights - 75% or more OE
  • 89
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 624 - Has significant influence or control OE
  • 90
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2021-08-24
    IIF 643 - Has significant influence or control OE
  • 91
    icon of address Five Canada Square, Canary Wharf, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-08-16
    IIF 670 - Has significant influence or control OE
  • 92
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-06-23 ~ 2023-09-11
    IIF 117 - Ownership of voting rights - More than 25% OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares - More than 25% OE
  • 93
    BROCKTON NOODLE UK LIMITED - 2016-02-12
    icon of address 89 Wardour Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-19 ~ 2023-09-11
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 94
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-19 ~ 2024-09-05
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% OE
    IIF 22 - Ownership of shares - More than 25% OE
  • 95
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-28
    IIF 478 - Has significant influence or control OE
  • 96
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-27 ~ 2022-02-16
    IIF 673 - Has significant influence or control OE
    IIF 673 - Has significant influence or control as a member of a firm OE
  • 97
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-09-28 ~ 2022-02-10
    IIF 529 - Has significant influence or control as a member of a firm OE
    IIF 529 - Has significant influence or control OE
  • 98
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-01-29
    IIF 195 - Has significant influence or control OE
  • 99
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 556 - Has significant influence or control OE
  • 100
    HANSTEEN HOLDINGS PLC - 2020-02-24
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 557 - Has significant influence or control OE
  • 101
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 563 - Has significant influence or control OE
  • 102
    ANNACAM LIMITED - 2005-08-18
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-03-27
    IIF 507 - Right to appoint or remove directors OE
    IIF 507 - Ownership of shares – 75% or more OE
    IIF 507 - Ownership of voting rights - 75% or more OE
  • 103
    HANSTEEN DEVELOPMENTS LIMITED - 2010-04-14
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 564 - Has significant influence or control OE
  • 104
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 565 - Has significant influence or control OE
  • 105
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-19 ~ 2024-09-05
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares - More than 25% OE
    IIF 77 - Ownership of voting rights - More than 25% OE
  • 106
    PIMCO 2649 LIMITED - 2007-06-21
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF 579 - Has significant influence or control OE
  • 107
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 683 - Has significant influence or control OE
  • 108
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 689 - Has significant influence or control OE
  • 109
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 690 - Has significant influence or control OE
  • 110
    IDEAL HOME HOME SHOPPING LIMITED - 1999-07-07
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 681 - Has significant influence or control OE
  • 111
    C W COMMUNICATIONS LIMITED - 1990-07-25
    COMPUTERWORLD PUBLISHING LIMITED - 1984-04-16
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-15 ~ 2025-03-20
    IIF 553 - Right to appoint or remove directors OE
    IIF 553 - Ownership of voting rights - 75% or more OE
    IIF 553 - Ownership of shares – 75% or more OE
  • 112
    CW COMMUNICATIONS LTD. - 1994-10-17
    TROVECROSS LIMITED - 1987-08-04
    IDG COMMUNICATIONS LIMITED - 1990-07-25
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-10-03
    IIF 554 - Right to appoint or remove directors OE
    IIF 554 - Ownership of voting rights - 75% or more OE
    IIF 554 - Ownership of shares – 75% or more OE
  • 113
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-22
    IIF 621 - Has significant influence or control OE
  • 114
    GE REAL ESTATE TRADING LIMITED - 2015-07-16
    GE CFS (INVESTMENT PROPERTIES) LIMITED - 2007-04-02
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-07-26
    IIF 592 - Has significant influence or control OE
  • 115
    ELEVATE TOPCO LIMITED - 2020-03-19
    KENSINGTON HOLDCO LIMITED - 2022-06-10
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 250 - Has significant influence or control OE
  • 116
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 677 - Has significant influence or control OE
  • 117
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 585 - Has significant influence or control OE
  • 118
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 258 - Has significant influence or control OE
  • 119
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 667 - Has significant influence or control OE
  • 120
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-16 ~ 2023-09-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares - More than 25% OE
    IIF 16 - Ownership of voting rights - More than 25% OE
  • 121
    icon of address 6 Avenue Pasteur, Grand Duchy Of Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-08-03 ~ 2023-07-26
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares - More than 25% OE
    IIF 46 - Ownership of voting rights - More than 25% OE
  • 122
    icon of address Fourth Floor, 30 Broadwick Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 253 - Has significant influence or control OE
  • 123
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -309,589 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-11-04 ~ 2023-03-06
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-30 ~ 2019-11-04
    IIF 618 - Has significant influence or control OE
  • 124
    PRESTBURY 1 TWENTY LIMITED - 2008-08-14
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-25
    IIF 582 - Has significant influence or control OE
  • 125
    PRESTBURY 1 TWENTY ONE LIMITED - 2008-08-14
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-25
    IIF 687 - Has significant influence or control OE
  • 126
    PRESTBURY 1 NINETEEN LIMITED - 2008-08-14
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-22
    IIF 609 - Has significant influence or control OE
  • 127
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    ISUZU LIMITED - 1977-12-31
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-06-30
    Officer
    icon of calendar 2017-07-14 ~ 2017-10-13
    IIF 703 - Director → ME
  • 128
    icon of address Cavendish House 1st Floor, 39 Waterloo House, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    719 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-03-22
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 455 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    BERKELEY JVCO LIMITED - 2019-07-17
    icon of address Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-11-04
    IIF 664 - Has significant influence or control OE
  • 130
    GOOSEBERRY TOPCO LIMITED - 2019-06-03
    BERKELEY TOPCO LIMITED - 2019-07-17
    icon of address Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-06-19
    IIF 648 - Has significant influence or control OE
  • 131
    CONTINENTAL SHELF 527 LIMITED - 2011-02-02
    icon of address C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-10-31
    IIF 625 - Has significant influence or control OE
  • 132
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -144,723 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-10-30
    IIF 620 - Has significant influence or control OE
    icon of calendar 2021-11-23 ~ 2023-03-06
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 133
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-05-03
    IIF 586 - Has significant influence or control OE
    icon of calendar 2021-11-23 ~ 2023-03-06
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
  • 134
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-11-23 ~ 2023-03-06
    IIF 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
    icon of calendar 2018-10-30 ~ 2019-05-03
    IIF 613 - Has significant influence or control OE
  • 135
    MULTI MALL MANAGEMENT UK LIMITED - 2015-02-13
    MULTI UK MANAGEMENT LIMITED - 2023-09-11
    icon of address 11th Floor, Two Snow Hill, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ 2022-03-29
    IIF 694 - Right to appoint or remove directors OE
  • 136
    AM ENERGY UK LIMITED - 2006-12-15
    icon of address 11th Floor, Two Snow Hill, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ 2022-03-29
    IIF 695 - Right to appoint or remove directors OE
  • 137
    MULTI DEVELOPMENT UK LIMITED - 2023-09-11
    AM DEVELOPMENT U.K. LTD. - 2006-01-31
    MULTI DEVELOPMENT CORPORATION INT. UK LIMITED - 2001-06-04
    DE FACTO 922 LIMITED - 2001-03-30
    MULTI DEVELOPMENT CORPORATION UK LIMITED - 2003-05-18
    icon of address 11th Floor, Two Snow Hill, Birmingham
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ 2022-03-29
    IIF 594 - Right to appoint or remove directors OE
  • 138
    TROPICALBRIDGE LIMITED - 2007-12-19
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 419 - Ownership of voting rights - More than 50% but less than 75% OE
  • 139
    NIS DUTCH ACQUISITION LIMITED - 2008-07-11
    UMBRELLAMIST LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 428 - Ownership of voting rights - More than 50% but less than 75% OE
  • 140
    NIS FRENCH ACQUISITION LIMITED - 2008-06-13
    SEYMOURGREEN LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 422 - Ownership of voting rights - More than 50% but less than 75% OE
  • 141
    DERAMORES RETAIL LIMITED - 2022-02-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 668 - Has significant influence or control OE
  • 142
    MDIS GROUP PLC - 2000-04-11
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    DMWSL 115 LIMITED - 1993-02-25
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 699 - Ownership of voting rights - More than 50% but less than 75% OE
  • 143
    TROPICALCOVE LIMITED - 2007-12-19
    NIS HOLDINGS NO.5 LIMITED - 2008-07-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 425 - Ownership of voting rights - More than 50% but less than 75% OE
  • 144
    MCDONNELL DOUGLAS UK COMPANY - 1994-01-05
    MDIS UK COMPANY - 2003-08-13
    FORCEHELP - 1987-12-17
    MCDONNELL UK COMPANY - 1998-01-20
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 429 - Ownership of voting rights - More than 50% but less than 75% OE
  • 145
    HANSTEEN GERMANY (2) LIMITED - 2017-06-28
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2025-04-09
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 146
    HANSTEEN GERMANY (3) LIMITED - 2017-06-28
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2024-10-15
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
  • 147
    BADOO ACQUISITION LIMITED - 2013-04-05
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 299 - Has significant influence or control OE
  • 148
    SOUTHFIELD SCHOOL - 2021-05-27
    icon of address Southfield School, Lewis Road, Kettering, Northamptonshire
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-09-04
    IIF 311 - Right to appoint or remove directors OE
  • 149
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-05-14
    IIF 568 - Ownership of shares – 75% or more OE
    IIF 568 - Ownership of voting rights - 75% or more OE
    IIF 568 - Right to appoint or remove directors OE
  • 150
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-05-14
    IIF 570 - Ownership of shares – 75% or more OE
    IIF 570 - Ownership of voting rights - 75% or more OE
    IIF 570 - Right to appoint or remove directors OE
  • 151
    PI UK HOLDCO II LIMITED - 2017-07-25
    PI UK HOLDCO III LIMITED - 2018-05-02
    icon of address 2 Gresham Street, 1st Floor, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-08-03
    IIF 630 - Has significant influence or control OE
  • 152
    PI UK BIDCO LIMITED - 2021-08-03
    icon of address 2 Gresham Street, 1st Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-08-03
    IIF 631 - Has significant influence or control OE
  • 153
    ANIMAL BARGAINS LIMITED - 2010-12-07
    icon of address Ideal Home House, Newark Road, Peterborough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 693 - Has significant influence or control OE
  • 154
    PI UK HOLDCO I LIMITED - 2018-05-12
    PAYSAFE GROUP HOLDINGS LIMITED - 2021-07-23
    icon of address Floor 27 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-08-03
    IIF 627 - Has significant influence or control OE
  • 155
    ARGON ADVISORY UK LIMITED - 2015-03-06
    icon of address 5th Floor One Curzon Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 623 - Has significant influence or control OE
  • 156
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-02
    IIF 336 - Has significant influence or control OE
  • 157
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-02
    IIF 335 - Has significant influence or control OE
  • 158
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-11-12 ~ 2023-09-11
    IIF 67 - Ownership of voting rights - More than 25% OE
    IIF 67 - Ownership of shares - More than 25% OE
    IIF 67 - Right to appoint or remove directors OE
  • 159
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-29 ~ 2022-12-31
    IIF 265 - Right to appoint or remove directors OE
  • 160
    SCHENCK PROCESS UK LIMITED - 2017-01-04
    SCHENCK PROCESS (CLYDE) LIMITED - 2024-09-24
    HOWPER 549 LIMITED - 2005-10-24
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-31
    IIF 263 - Right to appoint or remove directors OE
  • 161
    SCHENCK PROCESS UK HOLDING LIMITED - 2024-09-24
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-31
    IIF 262 - Right to appoint or remove directors OE
  • 162
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-19 ~ 2023-09-11
    IIF 91 - Ownership of shares - More than 25% OE
    IIF 91 - Ownership of voting rights - More than 25% OE
    IIF 91 - Right to appoint or remove directors OE
  • 163
    BRE UK COSEC 8 LTD - 2023-11-23
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ 2023-11-13
    IIF 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
  • 164
    RICHTRACK PUBLIC LIMITED COMPANY - 1996-01-17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,963,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 421 - Ownership of voting rights - More than 50% but less than 75% OE
  • 165
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 424 - Ownership of voting rights - More than 50% but less than 75% OE
  • 166
    GLITTERFORD LIMITED - 1999-09-30
    REBUS HR LIMITED - 2001-04-02
    REBUS HR GROUP LIMITED - 2000-02-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 430 - Ownership of voting rights - More than 50% but less than 75% OE
  • 167
    FOUNTAINBROOK PLC - 1999-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,501,000 GBP2017-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 423 - Ownership of voting rights - More than 50% but less than 75% OE
  • 168
    GLASSMOTOR LIMITED - 1995-06-07
    PETERBOROUGH BUREAU SERVICES LIMITED - 2001-04-02
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 700 - Ownership of voting rights - More than 50% but less than 75% OE
  • 169
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 432 - Ownership of voting rights - More than 50% but less than 75% OE
  • 170
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    IIF 431 - Ownership of voting rights - More than 50% but less than 75% OE
  • 171
    THE FAMILY (MUSIC) LIMITED - 2021-10-12
    HIPGNOSIS SONG MANAGEMENT LIMITED - 2025-03-13
    icon of address 27-28 Eastcastle House, Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,565,558 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-12 ~ 2025-06-10
    IIF 555 - Ownership of voting rights - 75% or more OE
    IIF 555 - Ownership of shares – 75% or more OE
    IIF 555 - Right to appoint or remove directors OE
  • 172
    FINANCIAL & RISK UK PARENT LIMITED - 2019-02-27
    icon of address Five Canada Square, Canary Wharf, London, England, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-01-29
    IIF 459 - Has significant influence or control OE
    icon of calendar 2018-03-23 ~ 2018-08-16
    IIF 671 - Has significant influence or control OE
  • 173
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-07 ~ 2024-06-07
    IIF 279 - Right to appoint or remove directors as a member of a firm OE
  • 174
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-07 ~ 2024-06-07
    IIF 277 - Right to appoint or remove directors as a member of a firm OE
  • 175
    icon of address The Caxton 1 Brewers Green, 3rd Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-10-02 ~ 2025-10-30
    IIF 466 - Has significant influence or control OE
  • 176
    RESOLUTION LIFE UK US HOLDINGS LIMITED - 2021-04-08
    icon of address 1 Brewers Green, 3rd Floor The Caxton, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-02 ~ 2025-10-30
    IIF 465 - Has significant influence or control OE
  • 177
    BRE/EUROPE TCC LTD - 2020-09-16
    icon of address Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-11-15 ~ 2022-03-13
    IIF 214 - Has significant influence or control OE
  • 178
    BRE EUROPE UK 1 LTD - 2020-04-24
    icon of address 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-03-05 ~ 2020-09-01
    IIF 353 - Has significant influence or control OE
  • 179
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-15 ~ 2025-11-11
    IIF 479 - Right to appoint or remove directors OE
    IIF 479 - Ownership of voting rights - 75% or more OE
    IIF 479 - Ownership of shares – 75% or more OE
  • 180
    ROTHESAY HOLDCO UK LIMITED - 2020-10-08
    icon of address The Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2020-12-01
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 181
    icon of address 5th Floor Orion House, Upper St. Martin's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-10-15
    IIF 384 - Has significant influence or control OE
  • 182
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-10-11
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Ownership of voting rights - 75% or more OE
  • 183
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-31
    IIF 261 - Right to appoint or remove directors OE
  • 184
    STOCK REDLER LIMITED - 2021-03-28
    REDLER ACQUISITIONS LIMITED - 2003-10-09
    REDLER LIMITED - 2005-12-22
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-31
    IIF 260 - Right to appoint or remove directors OE
  • 185
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,363,015 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-31 ~ 2025-03-20
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
  • 186
    ALCONTROL LIMITED - 2016-10-20
    ACS FOOD ANALYSIS LIMITED - 2001-07-05
    SYNLAB ANALYTICS & SERVICES UNITED KINGDOM LIMITED - 2021-03-29
    ALCONTROL TRIBOLOGY LIMITED - 2018-03-05
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 628 - Right to appoint or remove directors OE
  • 187
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-08-28 ~ 2024-09-05
    IIF 175 - Ownership of shares - More than 25% OE
    IIF 175 - Ownership of voting rights - More than 25% OE
    IIF 175 - Right to appoint or remove directors OE
  • 188
    icon of address 39 Durham Street, Unit 4, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,126,959 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-02-25
    IIF 662 - Right to appoint or remove directors OE
    IIF 662 - Ownership of voting rights - 75% or more OE
    IIF 662 - Ownership of shares – 75% or more OE
  • 189
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,748,901 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-11-25 ~ 2023-03-06
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-30 ~ 2019-05-03
    IIF 608 - Has significant influence or control OE
  • 190
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2023-03-06
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-10-30 ~ 2019-08-01
    IIF 626 - Has significant influence or control OE
  • 191
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-09-01 ~ 2023-03-06
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-30 ~ 2019-08-01
    IIF 615 - Has significant influence or control OE
  • 192
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 301 - Has significant influence or control OE
  • 193
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-04 ~ 2022-02-25
    IIF 649 - Has significant influence or control OE
  • 194
    icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-10-10
    IIF 458 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 195
    icon of address Mclaren House, 100 Kings Road, Brentwood, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-28 ~ 2023-10-10
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 196
    icon of address Po Box 656 East Wing, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-08-28 ~ 2023-09-11
    IIF 27 - Ownership of voting rights - More than 25% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares - More than 25% OE
  • 197
    SAGE HOUSING LIMITED - 2017-05-17
    SAGE HOUSING LIMITED - 2024-08-12
    SAGE HOUSING ASSOCIATION LIMITED - 2018-05-10
    180 HOUSING LTD - 2017-05-09
    FERN GATEWAYS LIMITED - 2016-06-10
    icon of address 241 Southwark Bridge Road, London, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    130,105 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-12-21 ~ 2024-08-12
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
  • 198
    IVANHOE UK MANAGEMENT SERVICES LTD - 2013-10-23
    icon of address Level 5 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-06 ~ 2021-02-15
    IIF 603 - Has significant influence or control OE
  • 199
    ENFRANCHISE 146 LIMITED - 1993-12-22
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-11-19
    IIF 589 - Has significant influence or control OE
  • 200
    HANSTEEN UK INDUSTRIAL PROPERTY TREFOREST LIMITED - 2014-11-03
    DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED - 2017-09-15
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF 581 - Has significant influence or control OE
  • 201
    KINGSTON PARK NUMBER 1 LIMITED - 2012-02-15
    TEAL KINGSTON PARK NUMBER 1 LIMITED - 2012-02-16
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 257 - Has significant influence or control OE
  • 202
    PROLOGIS WAKEFIELD (NO 2) LIMITED - 2001-12-06
    PROLOGIS WAKEFIELD DC\2 (NO.1) LIMITED - 2012-02-15
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 211 - Has significant influence or control OE
  • 203
    PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITED - 2012-02-15
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-05 ~ 2017-11-29
    IIF 209 - Right to appoint or remove directors OE
  • 204
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-07-06
    IIF 595 - Has significant influence or control OE
  • 205
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-04-30
    IIF 587 - Has significant influence or control OE
    icon of calendar 2017-05-01 ~ 2021-07-06
    IIF 420 - Ownership of voting rights - More than 50% but less than 75% OE
  • 206
    THE BLACKSTONE GROUP (UK) LIMITED - 2000-06-13
    TRAVELUPPER LIMITED - 2000-04-11
    icon of address 40 Berkeley Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-24 ~ 2010-09-30
    IIF 710 - Director → ME
  • 207
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 639 - Has significant influence or control OE
  • 208
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 656 - Has significant influence or control OE
  • 209
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 641 - Has significant influence or control OE
  • 210
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Square, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 661 - Has significant influence or control OE
  • 211
    icon of address The Smiths Building, 179 Great Portland Street, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 665 - Has significant influence or control OE
  • 212
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-09-14 ~ 2024-08-12
    IIF 523 - Ownership of voting rights - 75% or more OE
    IIF 523 - Ownership of shares – 75% or more OE
  • 213
    ESSELCO OFFICE LIMITED - 2017-07-07
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 653 - Has significant influence or control OE
  • 214
    THE OFFICE (SHOREDITCH) LIMITED - 2022-09-20
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 642 - Has significant influence or control OE
  • 215
    ESSELCO OFFICE PROPERTIES LIMITED - 2017-07-07
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 644 - Has significant influence or control OE
  • 216
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 659 - Has significant influence or control OE
  • 217
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2021-08-24
    IIF 638 - Has significant influence or control OE
  • 218
    CHEETAH NEWCO 1 LIMITED - 2018-05-09
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2017-12-21
    IIF 206 - Has significant influence or control OE
  • 219
    CHEETAH NEWCO 2 LIMITED - 2018-05-09
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2017-12-21
    IIF 246 - Has significant influence or control OE
  • 220
    CHEETAH NEWCO 3 LIMITED - 2018-05-09
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 247 - Has significant influence or control OE
  • 221
    CHEETAH NEWCO 4 LIMITED - 2018-05-09
    TOG 4 (OVERSEAS) LIMITED - 2019-02-08
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 244 - Has significant influence or control OE
  • 222
    THE OFFICE GROUP HOLDINGS LIMITED - 2017-05-12
    THE OFFICE GROUP LIMITED - 2022-09-09
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-02-23
    IIF 640 - Has significant influence or control OE
  • 223
    icon of address The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 660 - Has significant influence or control OE
  • 224
    icon of address The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 646 - Has significant influence or control OE
  • 225
    icon of address The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-27 ~ 2019-09-27
    IIF 663 - Has significant influence or control OE
  • 226
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-08-08
    IIF 207 - Has significant influence or control OE
  • 227
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-08-08
    IIF 190 - Has significant influence or control OE
  • 228
    icon of address C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-07 ~ 2018-08-07
    IIF 584 - Has significant influence or control OE
  • 229
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-02-11
    IIF 304 - Has significant influence or control OE
  • 230
    METABRASIVE LIMITED - 2022-05-03
    NEERFAR LIMITED - 1980-07-17
    icon of address Winoa Uk Ironmasters Way, Stilligton, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,735,933 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-07-30 ~ 2024-04-24
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Ownership of shares – 75% or more OE
    IIF 314 - Right to appoint or remove directors OE
  • 231
    IDEAL SHOPPING LIMITED - 2000-01-12
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 666 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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