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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 39
  • 1
    Farlow, Margaret Anne
    Born in August 1965
    Individual (9 offsprings)
    Officer
    2022-03-28 ~ now
    OF - Director → CIF 0
  • 2
    Wyatt, Michael Gerald, Major
    Company Director born in July 1937
    Individual (21 offsprings)
    Officer
    ~ 2005-03-31
    OF - Director → CIF 0
  • 3
    Memmott, Robert William
    Born in January 1973
    Individual (78 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Fitzalan Howard, Claire Louise
    Born in August 1960
    Individual (14 offsprings)
    Officer
    2019-07-22 ~ now
    OF - Director → CIF 0
  • 5
    Stewart, David Coldwells
    Born in February 1960
    Individual (15 offsprings)
    Officer
    2015-03-17 ~ now
    OF - Director → CIF 0
  • 6
    Burnett-stuart, Joseph
    Company Director born in April 1930
    Individual (12 offsprings)
    Officer
    ~ 2002-12-31
    OF - Director → CIF 0
  • 7
    Woods, Robert Barclay
    Director born in September 1946
    Individual (35 offsprings)
    Officer
    2011-11-01 ~ 2016-03-31
    OF - Director → CIF 0
  • 8
    Cayzer, Charles William, The Honourable
    Born in April 1957
    Individual (71 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 9
    Allen-jones, Charles Martin
    Company Director born in August 1939
    Individual (12 offsprings)
    Officer
    2001-11-27 ~ 2015-03-17
    OF - Director → CIF 0
  • 10
    Ingram, Timothy Charles William
    Company Director born in June 1947
    Individual (43 offsprings)
    Officer
    2002-06-10 ~ 2010-07-21
    OF - Director → CIF 0
  • 11
    Bridges, Stuart John
    Company Director born in September 1960
    Individual (58 offsprings)
    Officer
    2013-01-01 ~ 2023-07-19
    OF - Director → CIF 0
  • 12
    Gregson, Charles Henry
    Born in June 1947
    Individual (64 offsprings)
    Officer
    2009-09-16 ~ 2019-07-24
    OF - Director → CIF 0
  • 13
    Wyatt, William Penfold
    Born in May 1968
    Individual (35 offsprings)
    Officer
    2005-04-04 ~ now
    OF - Director → CIF 0
  • 14
    Cartwright, Jonathan Harry
    Company Director born in August 1953
    Individual (43 offsprings)
    Officer
    ~ 2009-12-08
    OF - Director → CIF 0
  • 15
    Livett, Timothy James
    Chief Financial Officer born in June 1962
    Individual (76 offsprings)
    Officer
    2019-03-12 ~ 2023-09-01
    OF - Director → CIF 0
  • 16
    Buckley, Farah Adiba
    Born in May 1980
    Individual (4 offsprings)
    Officer
    2023-03-28 ~ now
    OF - Director → CIF 0
  • 17
    Loudon, James Rushworth Hope
    Company Director born in March 1943
    Individual (27 offsprings)
    Officer
    1995-06-30 ~ 2012-07-25
    OF - Director → CIF 0
  • 18
    Thompson, David George Fossett
    Company Director born in July 1954
    Individual (60 offsprings)
    Officer
    2003-03-03 ~ 2013-07-24
    OF - Director → CIF 0
  • 19
    Cayzer, Lord
    Company Director born in January 1910
    Individual (2 offsprings)
    Officer
    ~ 1999-04-16
    OF - Director → CIF 0
  • 20
    Goblet D Alviella, Richard, Count
    Company Director born in July 1948
    Individual (1 offspring)
    Officer
    2005-01-19 ~ 2014-06-25
    OF - Director → CIF 0
  • 21
    May, John Michael
    Company Director born in March 1955
    Individual (64 offsprings)
    Officer
    2003-09-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 22
    Jemmett-page, Shonaid Christina Ross
    Company Director born in March 1960
    Individual (10 offsprings)
    Officer
    2015-07-01 ~ 2022-05-31
    OF - Director → CIF 0
  • 23
    Kinloch, David Oliphant, Sir
    Company Director born in January 1942
    Individual (21 offsprings)
    Officer
    ~ 2004-07-14
    OF - Director → CIF 0
  • 24
    Davies, Mark Edward Trehearne
    Company Director born in May 1948
    Individual (38 offsprings)
    Officer
    2002-05-28 ~ 2012-12-31
    OF - Director → CIF 0
  • 25
    Kent, Roderick David
    Company Director born in August 1947
    Individual (54 offsprings)
    Officer
    2011-10-01 ~ 2017-07-20
    OF - Director → CIF 0
  • 26
    Cayzer Rotherwick, Herbert Robin, The Lord
    Farm Manager born in March 1954
    Individual (3 offsprings)
    Officer
    ~ 1993-08-08
    OF - Director → CIF 0
    Rotherwick, Lord
    Company Director born in December 1912
    Individual (3 offsprings)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 27
    Fordham, Lynn Rosanne
    Company Director born in April 1963
    Individual (43 offsprings)
    Officer
    2022-01-01 ~ 2025-08-31
    OF - Director → CIF 0
  • 28
    Cayzer, Nigel Kenneth, Mr.
    Company Director born in April 1954
    Individual (41 offsprings)
    Officer
    ~ 2001-11-27
    OF - Director → CIF 0
  • 29
    King, Stephen Anthony, Mr
    Chartered Accountant born in October 1960
    Individual (60 offsprings)
    Officer
    2009-12-09 ~ 2018-11-30
    OF - Director → CIF 0
  • 30
    Colvin, Nichola
    Company Director born in May 1937
    Individual (1 offspring)
    Officer
    ~ 1992-09-20
    OF - Director → CIF 0
  • 31
    Evans, Laurence Adrian Waring
    Managing Director born in June 1941
    Individual (15 offsprings)
    Officer
    2001-11-27 ~ 2002-04-14
    OF - Director → CIF 0
  • 32
    Boel, Harold Yves Henry
    Company Director born in August 1964
    Individual (1 offspring)
    Officer
    2014-06-25 ~ 2017-09-07
    OF - Director → CIF 0
  • 33
    Denison, Graeme Philip
    Individual (45 offsprings)
    Officer
    ~ 2019-12-31
    OF - Secretary → CIF 0
  • 34
    Cayzer-colvin, James Michael Beale
    Born in April 1965
    Individual (26 offsprings)
    Officer
    2005-04-04 ~ now
    OF - Director → CIF 0
  • 35
    Adkin, Geoffrey Alfred
    Company Director born in May 1925
    Individual (9 offsprings)
    Officer
    ~ 1995-07-26
    OF - Director → CIF 0
  • 36
    Buckley, Peter Neville
    Company Director born in September 1942
    Individual (30 offsprings)
    Officer
    ~ 2008-12-02
    OF - Director → CIF 0
  • 37
    Masters, Mathew Simon Dexter
    Born in June 1973
    Individual (11 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 38
    Webster, Richard
    Individual (112 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Secretary → CIF 0
  • 39
    Davison, Guy Bryce
    Born in July 1957
    Individual (54 offsprings)
    Officer
    2018-01-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

CALEDONIA INVESTMENTS PLC

Period: 1928-12-08 ~ now
Company number: 00235481
Registered name
CALEDONIA INVESTMENTS PLC - now 12452849... (more)
Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • CALEDONIA INVESTMENTS PLC
    Info
    Registered number 00235481
    Cayzer House, 30 Buckingham Gate, London SW1E 6NN
    PUBLIC LIMITED COMPANY incorporated on 1928-12-08 (97 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-03
    CIF 0
  • CALEDONIA INVESTMENTS PLC
    S
    Registered number 00235481
    2nd Floor, Stratton House, 5 Stratton Street, London, England, W1J 8LA
    UNITED KINGDOM
    CIF 1
  • CALEDONIA INVESTMENTS PLC
    S
    Registered number 00235481
    Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN
    CIF 2
  • CALEDONIA INVESTMENTS PLC
    S
    Registered number 00235481
    Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN
    CIF 3
child relation
Offspring entities and appointments 43
  • 1
    7IM HOLDINGS LIMITED
    - now 04092911
    SEVEN INVESTMENT MANAGEMENT LIMITED - 2013-03-01
    7 INVESTMENT MANAGEMENT LIMITED - 2007-06-27
    CALIBRELAND LIMITED - 2001-08-28
    1 Angel Court, London, United Kingdom
    Active Corporate (39 parents, 10 offsprings)
    Person with significant control
    2018-07-31 ~ 2024-01-18
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    AMBER 2010 LIMITED
    07407669
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 3
    BLOOM ENGINEERING HOLDINGS LIMITED
    - now 09777995
    STERLING BLOOM HOLDINGS LIMITED
    - 2019-02-12 09777995
    Kings Head House, 15 London End, Beaconsfield, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-11-19 ~ 2020-09-11
    CIF 32 - Ownership of shares – 75% or more OE
  • 4
    BRISTOW AVIATION HOLDINGS LIMITED
    - now 03234500
    PRECIS (1467) LIMITED - 1996-12-12
    Redhill Aerodrome, Kings Mill Lane, Redhill
    Active Corporate (40 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-19
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BROOKSHIRE CAPITAL LLP
    OC351469
    Kempston, Mill Hill, Edenbridge, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-12-16
    CIF 48 - Right to surplus assets - More than 50% but less than 75% OE
    Officer
    2010-02-01 ~ 2021-12-16
    CIF 2 - LLP Member → ME
  • 6
    BUCKINGHAM GATE LIMITED
    04121769
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 7
    CALEDONIA CCIL DISTRIBUTION LTD
    06516529
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    CALEDONIA FINANCIAL LIMITED
    - now 03143096
    TOPMEGA LIMITED - 1996-02-14
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 9
    CALEDONIA GROUP SERVICES LIMITED
    - now 03142560 06621171
    GLASSRICH LIMITED - 1996-02-14
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 10
    CALEDONIA LAND & PROPERTY LIMITED
    - now 03143095
    SPORTJUST LIMITED - 1996-02-16
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 11
    CALEDONIA STERLING INDUSTRIES LLP
    OC401735
    Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    Officer
    2015-09-14 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 12
    CALEDONIA STERLING LIMITED
    09769351
    Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    CALEDONIA THAMES HOLDINGS LIMITED
    09628613
    55 Bishopsgate, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-11-25 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    CALEDONIA TREASURY LIMITED
    05077949
    Cayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 15
    CALEDONIA US INVESTMENTS LIMITED
    12452849 00235481... (more)
    Cayzer House, 30 Buckingham Gate, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-02-10 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 16
    CALEDONIA VENUS HOLDINGS LIMITED
    09830942
    Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHAPLIN TOPCO LIMITED
    11442710
    1 Cooke Close, Thurmaston, Leicester, England
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2018-07-02 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    2018-07-13 ~ 2025-02-19
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 18
    CHOICE CARE GROUP HOLDINGS LIMITED - now
    CALEDONIA CHOICE LIMITED
    - 2018-11-08 08604871 08617278... (more)
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ 2018-10-23
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Has significant influence or control OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 19
    CLAN ROCK TOPCO LIMITED
    15868566
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-07-31 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 20
    CROSSBOW TOPCO LIMITED
    14776315
    Air-serv Redgate Road South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-04-03 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 21
    DEVERONSIDE TRADING COMPANY LIMITED
    - now 05560601
    GRAINDIAL LIMITED - 2006-02-23
    Cayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 22
    EASYBOX HOLDINGS LIMITED
    09778392
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-29
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EASYBOX SELF-STORAGE LIMITED
    - now 03143098 04164309
    CALEDONIA GENERAL INVESTMENTS LIMITED - 2009-05-06
    MINEPRINT LIMITED - 1996-02-14
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 24
    EDINMORE ESTATES LIMITED
    - now 02670599
    FOXLAND LIMITED - 2000-04-04
    ALNERY NO. 1167 LIMITED - 1992-04-14
    Cayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 25
    EDINMORE INVESTMENTS LIMITED
    - now 03143094 02775206... (more)
    CALEDONIA INVESTMENT FUNDS LIMITED - 2012-01-13
    CALEDONIA INVESTMENT TRUSTS LIMITED - 2001-03-26
    MINENICE LIMITED - 1996-02-19
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 26
    EDINMORE PROPERTIES LIMITED
    - now 02785392
    PREFERLOCAL LIMITED - 1993-02-23
    Cayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 27
    GAMES FOR GOOD CAUSES PLC
    - now 02787744
    INCOMESPIRAL PUBLIC LIMITED COMPANY - 1993-10-08
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    GARLANDHEATH LIMITED
    01750809
    Cayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
  • 29
    GENERAC UK DSE TOPCO LIMITED - now
    CALEDONIA QUINT TOPCO LIMITED
    - 2021-06-23 11607437
    QUINT TOPCO LIMITED - 2018-10-05
    CALEDONIA QUINT MIDCO LIMITED
    - 2018-10-05 11607437 11607887... (more)
    Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2018-10-05 ~ 2021-06-01
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 30
    LOCAL HOUSING GROUP LIMITED - now
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED
    - 2019-07-04 04461838 03030432... (more)
    GENERAL PRACTICE GROUP LIMITED - 2002-12-06
    H & C GROUP LIMITED - 2002-06-17
    Trull House Offices, Trull, Tetbury, Gloucestershire, England
    Active Corporate (10 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-04
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    NOVA CAPITAL GP INVESTMENTS II LP
    SL005544 SL022178... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to surplus assets - 75% or more OE
  • 32
    NOVA CAPITAL GP INVESTMENTS III LP
    SL006260 SL034010... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NOVA CAPITAL GP INVESTMENTS IV LP
    SL009032 SL035320... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to surplus assets - 75% or more OE
  • 34
    NOVA CAPITAL GP INVESTMENTS LP
    SL005488 SL009742... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 11 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    NOVA CAPITAL GP INVESTMENTS V LP
    SL009742 SL009032... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 7 - Right to surplus assets - 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 36
    NOVA CAPITAL GP INVESTMENTS VII LP
    SL013757 SL034010... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    SISH SHAREHOLDER LLP
    OC451855
    Cayzer House, 30 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-11-01 ~ now
    CIF 41 - Right to surplus assets - 75% or more OE
    Officer
    2024-11-01 ~ now
    CIF 3 - LLP Member → ME
  • 38
    SLOANE CLUB PROPERTIES LLP
    OC380077
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-30
    CIF 36 - Ownership of voting rights - 75% or more OE
    Officer
    2012-11-09 ~ 2017-10-30
    CIF 1 - LLP Designated Member → ME
  • 39
    STERLING CREWKERNE LIMITED
    09816334
    Cayzer House, 30 Buckingham Gate, London
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-11-19 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 40
    STERLING INDUSTRIES LIMITED
    - now 00299644
    STERLING INDUSTRIES LIMITED - 2015-10-13
    STERLING INDUSTRIES PLC - 2015-10-13
    Cayzer House, 30 Buckingham Gate, London
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2018-11-22 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 41
    STERLING THERMAL TECHNOLOGY MIDCO LIMITED - now
    STERLING THERMAL TECHNOLOGY HOLDINGS LIMITED
    - 2024-04-12 09778071 01335179... (more)
    Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-11-21 ~ 2024-03-15
    CIF 45 - Has significant influence or control OE
  • 42
    THE SLOANE CLUB MANAGEMENT LIMITED
    - now 02611185
    LISTASSIST LIMITED - 1991-08-20
    52 Lower Sloane Street, London
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-30
    CIF 16 - Ownership of shares – 75% or more OE
  • 43
    THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED
    - now 02444991
    ZULU CITY LIMITED - 2002-12-18
    ABACUS CITY STORAGE LIMITED - 1998-09-16
    ABACUS SELF STORAGE (TEDDINGTON) LIMITED - 1992-06-29
    RAPID 9293 LIMITED - 1990-01-19
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.