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

Thurston, Jonathan Saville

    Related profiles found in government register
  • Thurston, Jonathan Saville
    British director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 22 Maresfield Gardens, Hampstead, London, NW3 5SX

      IIF 1 IIF 2
  • Thurston, Jonathan Saville
    British property developer born in December 1961

    Registered addresses and corresponding companies
  • Thurston, Jonathan Saville
    British property developer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thurston, Jonathan
    British property development born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Kingsway, Holborn, London, WC2B 6AA, United Kingdom

      IIF 18
  • Jonathan Saville Thurston
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Great Central House, Great Central Avenue, South Ruislip
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-22 ~ dissolved
    IIF 3 - Director → ME
  • 2
    LANDMINSTER PROPERTIES LIMITED - 2005-09-15
    icon of address 4th Floor 167 Fleet Street, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -284,584 GBP2016-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 18 - Director → ME
  • 4
    BALKAN CONSTRUCTION LIMITED - 2006-11-14
    LANDMINSTER CONSTRUCTION LIMITED - 2005-09-15
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    BALKAN DEVELOPMENTS LIMITED - 2006-11-14
    LANDMINSTER DEVELOPMENTS LIMITED - 2005-09-15
    icon of address 4th Floor 167 Fleet Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    BALKAN DISTRIBUTION LIMITED - 2006-11-14
    LANDMINSTER ESTATES LIMITED - 2005-09-15
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    BALKAN HOMES LIMITED - 2006-11-14
    LANDMINSTER HOMES LIMITED - 2005-09-15
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -180,720 GBP2016-06-30
    Officer
    icon of calendar 2001-06-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    LANDMINSTER LIMITED - 2005-12-13
    OCTOPUS ESTATES LIMITED - 2011-04-05
    icon of address 4th Floor 167 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    264 GBP2022-06-30
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    BALKAN RESIDENTIAL LIMITED - 2006-11-14
    LANDMINSTER RESIDENTIAL LIMITED - 2005-09-15
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 9
  • 1
    icon of address 14 London Street, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2002-03-05
    IIF 2 - Director → ME
  • 2
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-10-24
    IIF 4 - Director → ME
  • 3
    icon of address 31 Nottingham Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    42,636 GBP2024-09-30
    Officer
    icon of calendar 1999-04-26 ~ 1999-12-08
    IIF 1 - Director → ME
  • 4
    LANDMINSTER PROPERTIES LIMITED - 2005-09-15
    icon of address 4th Floor 167 Fleet Street, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -284,584 GBP2016-06-30
    Officer
    icon of calendar 2001-06-06 ~ 2018-05-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    PRICELESSLAND LIMITED - 2001-11-20
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-04-25
    IIF 5 - Director → ME
  • 6
    BALKAN DEVELOPMENTS LIMITED - 2006-11-14
    LANDMINSTER DEVELOPMENTS LIMITED - 2005-09-15
    icon of address 4th Floor 167 Fleet Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2001-06-06 ~ 2018-05-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    LANDMINSTER SUPPLIES LIMITED - 2007-05-18
    BALKAN SUPPLIES LIMITED - 2006-11-14
    LANDMINSTER HOLDINGS LIMITED - 2005-09-15
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-06 ~ 2018-05-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    LANDMINSTER LIMITED - 2005-12-13
    OCTOPUS ESTATES LIMITED - 2011-04-05
    icon of address 4th Floor 167 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    264 GBP2022-06-30
    Officer
    icon of calendar 2001-06-06 ~ 2018-05-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address Second Floor, 315 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,775 GBP2024-12-31
    Officer
    icon of calendar 2001-04-25 ~ 2002-05-22
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

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