1
30 Finsbury Square, LondonDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
2
10 Wheatfield Road, Edinburgh, MidlothianDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Right to appoint or remove directors → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Ownership of shares – 75% or more → OE
3
10 Wheatfield Road, Edinburgh, MidlothianDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Right to appoint or remove directors → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
4
5th Floor 25 Farringdon Street, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Ownership of shares – 75% or more → OE
5
PRAISEULTRA LIMITED - 2001-09-21
5th Floor 25 Farringdon Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
6
5th Floor 2 Gresham Street, London, United KingdomActive Corporate (9 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
7
ADVANCERISE PUBLIC LIMITED COMPANY - 1994-06-03
JOHNSON MATTHEY CERAMICS LIMITED - 2007-05-17
JOHNSON MATTHEY CERAMICS PLC - 2004-11-29
COOKSON MATTHEY CERAMICS PUBLIC LIMITED COMPANY - 1998-05-18
5th Floor 25 Farringdon Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Ownership of shares – 75% or more → OE
8
5th Floor 2 Gresham Street, London, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
9
C/o Dwf Llp, 103 Waterloo Street, Glasgow, ScotlandActive Corporate (2 parents)
Person with significant control
2017-06-26 ~ nowCIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 11 - Right to surplus assets - 75% or more → OE
10
5th Floor 2 Gresham Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2021-03-29 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
11
DAVY MCKEE (OIL & CHEMICALS) LIMITED - 1982-06-02
DAVY INTERNATIONAL (OIL & CHEMICALS) LIMITED - 1980-12-31
DAVY PROCESS TECHNOLOGY LIMITED - 2013-09-02
KVAERNER PROCESS TECHNOLOGY LIMITED - 2001-11-28
KVAERNER JOHN BROWN TECHNOLOGY LIMITED - 1996-09-12
DAVY PROCESS TECHNOLOGY LIMITED - 1996-08-16
DAVY POWERGAS LIMITED - 1979-12-31
DAVY MCKEE (LONDON) LIMITED - 1995-03-31
5th Floor 2 Gresham Street, London, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
12
C/o Dwf Llp, 103 Waterloo Street, Glasgow, United KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
13
JOHNSON MATTHEY FUEL CELLS LIMITED - 2022-04-01
5th Floor 2 Gresham Street, London, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Ownership of shares – 75% or more → OE
14
PRECIS (1691) LIMITED - 1999-04-07
JOHNSON MATTHEY DORMANT1 LTD - 2001-05-11
JM ELECTRONICS EUROPE LIMITED - 1999-10-27
5th Floor 2 Gresham Street, London, United KingdomActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of shares – 75% or more → OE
15
5th Floor 2 Gresham Street, London, United KingdomActive Corporate (5 parents)
Person with significant control
2022-05-06 ~ nowCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
16
PRECIS (2275) LIMITED - 2002-10-30
5th Floor 25 Farringdon Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
17
VALUESPEEDY LIMITED - 1996-01-05
5th Floor 2 Gresham Street, London, United KingdomActive Corporate (5 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
18
M M & S (2029) LIMITED - 1990-07-13
7 Exchange Crescent, Conference Square, EdinburghDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
CIF 21 - Ownership of shares – 75% or more → OE
19
PRECIS (2273) LIMITED - 2002-10-30
5th Floor 25 Farringdon Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE