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

Lebihan, Mark Robert

    Related profiles found in government register
  • Lebihan, Mark Robert
    British commerical manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 1
  • Lebihan, Mark Robert
    British construction consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cavendish Square, London, W1G 0PD, England

      IIF 2
  • Lebihan, Mark Robert
    British coo born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 16 Garrick Street, London, WC2E 9BA, United Kingdom

      IIF 3 IIF 4
  • Lebihan, Mark Robert
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lebihan, Mark Robert
    British commercial manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 15
  • Lebihan, Mark Robert
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Lebihan, Mark Robert
    British coo born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Lebihan, Mark Robert
    British development director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 25
  • Lebihan, Mark Robert
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Robert Lebihan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354 Ditchling Road, Brighton, BN1 6JG, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 5 Tongdean Rise, Brighton, BN1 5JG, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Fourth Floor Shand House, 14-20 Shand Street, London, SE1 2ES, United Kingdom

      IIF 44
  • Lebihan, Mark
    British coo born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Shand House, 14-20 Shand Street, London, SE1 2ES, England

      IIF 45
  • Lebihan, Mark Robert
    British commercial manager

    Registered addresses and corresponding companies
    • icon of address 354, Ditchling Road, Brighton, East Sussex, BN1 6JG, England

      IIF 46
  • Lebihan, Mark Robert

    Registered addresses and corresponding companies
    • icon of address 8, Cavendish Square, London, W1G 0PD, England

      IIF 47
  • Mr Mark Robert Lebihan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 48
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 49
  • Mark Robert Lebihan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadley Property Group, Fourth Floor Shand House, 14-20 Shand Street, London, SE1 2ES, England

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Hadley Property Group Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 16 - Director → ME
  • 2
    2. COLLIERS WOOD DEVELOPMENTS LIMITED - 2019-11-20
    icon of address Fourth Floor Shand House, 14-20 Shand Street, London, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,004 GBP2020-12-31
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 36 - Director → ME
  • 3
    CONCENTRIC DEVELOPMENT LIMITED - 2014-06-04
    CONSENSUS CONSTRUCTION CONSULTANTS LTD - 2011-11-15
    CONSENSUS COMMERCIAL MANAGEMENT LIMITED - 2007-05-23
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,014 GBP2020-03-31
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    184,353 GBP2023-12-31
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SILVERTOWN PROPERTY DEVELOPMENTS LIMITED - 2015-05-16
    HADLEY HEIGHTS THREE LTD - 2014-12-01
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-12-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    KENNINGTON LANE DEVELOPMENTS LTD - 2024-08-14
    icon of address Hadley Property Group Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 18 - Director → ME
  • 7
    HADLEY HEIGHTS ELEVEN LIMITED - 2017-04-26
    PLAISTOW NEW PROPERTIES LIMITED - 2018-06-20
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,826 GBP2023-12-31
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 22 - Director → ME
  • 8
    HADLEY HOMES DEVELOPMENTS LIMITED - 2009-02-12
    icon of address 843 Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,196,699 GBP2022-12-31
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 31 - Director → ME
  • 9
    HADLEY HEIGHTS TEN LTD - 2017-02-08
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    173,780 GBP2023-12-31
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    TRITAN DEVELOPMENTS LIMITED - 2012-05-04
    icon of address 843 Finchley Road, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 8 - Director → ME
  • 13
    HADLEY PROPERTY GROUP 2017 LIMITED - 2017-05-08
    icon of address Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (9 parents, 18 offsprings)
    Equity (Company account)
    393,346 GBP2023-12-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 37 - Director → ME
  • 14
    HADLEY CONSOLIDATED LIMITED - 2011-03-31
    MARQUEE DEVELOPMENTS LIMITED - 2011-01-24
    icon of address Glazers, 843 Finchley Road, London
    Dissolved Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -20,279 GBP2022-12-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address Hadley Property Group Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -397 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 17 - Director → ME
  • 16
    HADLEY PROPERTY DEVELOPMENTS LIMITED - 2011-03-22
    MAHOGANY DEVELOPMENTS LIMITED - 2011-07-19
    icon of address 843 Finchley Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 29 - Director → ME
  • 17
    SIMPKIN PROPERTIES LIMITED - 2015-01-13
    HADLEY HEIGHTS TWO LTD - 2014-11-07
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address 843 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -128,299 GBP2023-12-30
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,924 GBP2024-03-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    NEW BUILD RESIDENTIAL MANAGEMENT LIMITED - 2017-04-20
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,895 GBP2023-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 21 - Director → ME
  • 21
    HADLEY RP LIMITED - 2022-02-09
    icon of address Glazers 843, Finchley Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address Hadley Property Group Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 19 - Director → ME
  • 23
    RP RESOURCES LIMITED - 2015-01-30
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 18
  • 1
    HADLEY HEIGHTS NINE LTD - 2016-09-01
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,686 GBP2018-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-12-12
    IIF 13 - Director → ME
  • 2
    icon of address 843 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,009 GBP2019-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2021-01-13
    IIF 30 - Director → ME
  • 3
    icon of address Hadley Property Group Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-01-14
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAMBERWELL DEVELOPMENTS LIMITED - 2014-01-30
    PRL PLAISTOW DEVELOPMENTS LIMITED - 2017-10-11
    HORNDON PROPERTY DEVELOPMENTS LIMITED - 2017-05-09
    HADLEY RESIDENTIAL PROPERTY ONE LIMITED - 2013-11-28
    BLACKWALL YARD DEVELOPMENTS LIMITED - 2018-12-03
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,431 GBP2023-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2018-12-03
    IIF 10 - Director → ME
  • 5
    PLAISTOW PROPERTY HOLDINGS LTD - 2018-11-16
    HADLEY HEIGHTS EIGHT LTD - 2017-04-26
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2021-06-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-04
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HADLEY MAJOR PROJECTS LIMITED - 2014-05-30
    21, THE QUADRANT, KILBURN LANE RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-07-16
    LUMB DEVELOPMENTS LIMITED - 2013-01-25
    icon of address 843 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -19,192 GBP2023-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-16
    IIF 5 - Director → ME
  • 7
    CHELSEA ISLAND DEVELOPMENTS TWO LIMITED - 2015-08-06
    CHELSEA ISLAND DEVELOPMENTS LIMITED - 2014-05-30
    HADLEY RESIDENTIAL PROPERTY SIX LIMITED - 2014-02-28
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-16
    IIF 6 - Director → ME
  • 8
    BELVOIR LAND LIMITED - 2015-07-29
    HADLEY HEIGHTS ONE LTD - 2014-10-13
    icon of address C/o Glazers Chartered Accountants, 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-16
    IIF 7 - Director → ME
  • 9
    CONCENTRIC DEVELOPMENT LIMITED - 2014-06-04
    CONSENSUS CONSTRUCTION CONSULTANTS LTD - 2011-11-15
    CONSENSUS COMMERCIAL MANAGEMENT LIMITED - 2007-05-23
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,014 GBP2020-03-31
    Officer
    icon of calendar 2003-03-11 ~ 2008-07-25
    IIF 46 - Secretary → ME
  • 10
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2021-06-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2021-06-25
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-06-30
    Officer
    icon of calendar 2016-06-25 ~ 2021-06-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ 2021-06-26
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Glazers, 843 Finchley Road, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-09 ~ 2021-06-03
    IIF 26 - Director → ME
  • 13
    HADLEY SUTTON DEVELOPMENTS LIMITED - 2021-09-28
    icon of address Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2021-09-01
    IIF 33 - Director → ME
  • 14
    icon of address 66 Moyser Road Moyser Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,192,626 GBP2024-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2021-12-21
    IIF 45 - Director → ME
  • 15
    HADLEY MACE LIMITED - 2017-02-03
    icon of address 155 Moorgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,176,238 GBP2023-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-02-03
    IIF 12 - Director → ME
  • 16
    PROPERTY DIMENSIONS DEVELOPMENT LIMITED - 2012-03-22
    TRIANGLE HOTELS & RESORTS LIMITED - 2020-07-09
    TRIANGLE (HOSPITALITY) LIMITED - 2013-10-25
    icon of address Flat 1 51 Linden Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,730 GBP2024-06-30
    Officer
    icon of calendar 2010-05-19 ~ 2011-12-22
    IIF 2 - Director → ME
    icon of calendar 2010-05-19 ~ 2011-12-22
    IIF 47 - Secretary → ME
  • 17
    CONCENTRIC PROPERTY DEVELOPMENT LTD - 2015-09-26
    icon of address The Loft Clutton Hill Estate, Clutton Hill, Clutton, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2016-09-30
    Officer
    icon of calendar 2014-06-06 ~ 2015-09-08
    IIF 1 - Director → ME
  • 18
    NEW BUILD RESIDENTIAL MANAGEMENT LIMITED - 2017-04-20
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,895 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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