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
Active 11
Ceased 28
  • 1
    Buckley, Peter Neville
    Company Director born in September 1942
    Individual
    Officer
    icon of calendar ~ 2008-12-02
    OF - Director → CIF 0
  • 2
    King, Stephen Anthony, Mr
    Chartered Accountant born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2018-11-30
    OF - Director → CIF 0
  • 3
    May, John Michael
    Company Director born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 4
    Gregson, Charles Henry
    Born in June 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-09-16 ~ 2019-07-24
    OF - Director → CIF 0
  • 5
    Livett, Timothy James
    Chief Financial Officer born in June 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-03-12 ~ 2023-09-01
    OF - Director → CIF 0
  • 6
    Boel, Harold Yves Henry
    Company Director born in August 1964
    Individual
    Officer
    icon of calendar 2014-06-25 ~ 2017-09-07
    OF - Director → CIF 0
  • 7
    Adkin, Geoffrey Alfred
    Company Director born in May 1925
    Individual
    Officer
    icon of calendar ~ 1995-07-26
    OF - Director → CIF 0
  • 8
    Evans, Laurence Adrian Waring
    Managing Director born in June 1941
    Individual
    Officer
    icon of calendar 2001-11-27 ~ 2002-04-14
    OF - Director → CIF 0
  • 9
    Woods, Robert Barclay
    Director born in September 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2016-03-31
    OF - Director → CIF 0
  • 10
    Loudon, James Rushworth Hope
    Company Director born in March 1943
    Individual
    Officer
    icon of calendar 1995-06-30 ~ 2012-07-25
    OF - Director → CIF 0
  • 11
    Thompson, David George Fossett
    Company Director born in July 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2013-07-24
    OF - Director → CIF 0
  • 12
    Kinloch, David Oliphant, Sir
    Company Director born in January 1942
    Individual
    Officer
    icon of calendar ~ 2004-07-14
    OF - Director → CIF 0
  • 13
    Allen-jones, Charles Martin
    Company Director born in August 1939
    Individual
    Officer
    icon of calendar 2001-11-27 ~ 2015-03-17
    OF - Director → CIF 0
  • 14
    Cayzer, Lord
    Company Director born in January 1910
    Individual
    Officer
    icon of calendar ~ 1999-04-16
    OF - Director → CIF 0
  • 15
    Jemmett-page, Shonaid Christina Ross
    Company Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2022-05-31
    OF - Director → CIF 0
  • 16
    Burnett-stuart, Joseph
    Company Director born in April 1930
    Individual
    Officer
    icon of calendar ~ 2002-12-31
    OF - Director → CIF 0
  • 17
    Fordham, Lynn Rosanne
    Company Director born in April 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ 2025-08-31
    OF - Director → CIF 0
  • 18
    Cartwright, Jonathan Harry
    Company Director born in August 1953
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2009-12-08
    OF - Director → CIF 0
  • 19
    Cayzer Rotherwick, Herbert Robin, The Lord
    Farm Manager born in March 1954
    Individual
    Officer
    icon of calendar ~ 1993-08-08
    OF - Director → CIF 0
    Rotherwick, Lord
    Company Director born in December 1912
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 20
    Davies, Mark Edward Trehearne
    Company Director born in May 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-05-28 ~ 2012-12-31
    OF - Director → CIF 0
  • 21
    Ingram, Timothy Charles William
    Company Director born in June 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-06-10 ~ 2010-07-21
    OF - Director → CIF 0
  • 22
    Bridges, Stuart John
    Company Director born in September 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2023-07-19
    OF - Director → CIF 0
  • 23
    Kent, Roderick David
    Company Director born in August 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2017-07-20
    OF - Director → CIF 0
  • 24
    Wyatt, Michael Gerald, Major
    Company Director born in July 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-03-31
    OF - Director → CIF 0
  • 25
    Goblet D Alviella, Richard, Count
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 2005-01-19 ~ 2014-06-25
    OF - Director → CIF 0
  • 26
    Cayzer, Nigel Kenneth, Mr.
    Company Director born in April 1954
    Individual (28 offsprings)
    Officer
    icon of calendar ~ 2001-11-27
    OF - Director → CIF 0
  • 27
    Denison, Graeme Philip
    Individual (15 offsprings)
    Officer
    icon of calendar ~ 2019-12-31
    OF - Secretary → CIF 0
  • 28
    Colvin, Nichola
    Company Director born in May 1937
    Individual
    Officer
    icon of calendar ~ 1992-09-20
    OF - Director → CIF 0
parent relation
Company in focus

CALEDONIA INVESTMENTS PLC

Standard Industrial Classification
64301 - Activities Of Investment Trusts

Related profiles found in government register
  • CALEDONIA INVESTMENTS PLC
    Info
    Registered number 00235481
    icon of addressCayzer House, 30 Buckingham Gate, London SW1E 6NN
    PUBLIC LIMITED COMPANY incorporated on 1928-12-08 (97 years). 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
    icon of address2nd Floor, Stratton House, 5 Stratton Street, London, England, W1J 8LA
    UNITED KINGDOM
    CIF 1
  • CALEDONIA INVESTMENTS PLC
    S
    Registered number 00235481
    icon of addressCayzer House, 30 Buckingham Gate, London, England, SW1E 6NN
    CIF 2
  • CALEDONIA INVESTMENTS PLC
    S
    Registered number 00235481
    icon of addressCayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 4
    TOPMEGA LIMITED - 1996-02-14
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 5
    GLASSRICH LIMITED - 1996-02-14
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    SPORTJUST LIMITED - 1996-02-16
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of addressSterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 8
    icon of addressSterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address55 Bishopsgate, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCayzer House, 30 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of addressMazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address1 Cooke Close, Thurmaston, Leicester, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressUnit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of addressAir-serv Redgate Road South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 16
    GRAINDIAL LIMITED - 2006-02-23
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 17
    MINEPRINT LIMITED - 1996-02-14
    CALEDONIA GENERAL INVESTMENTS LIMITED - 2009-05-06
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    ALNERY NO. 1167 LIMITED - 1992-04-14
    FOXLAND LIMITED - 2000-04-04
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 19
    MINENICE LIMITED - 1996-02-19
    CALEDONIA INVESTMENT FUNDS LIMITED - 2012-01-13
    CALEDONIA INVESTMENT TRUSTS LIMITED - 2001-03-26
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 20
    PREFERLOCAL LIMITED - 1993-02-23
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 21
    INCOMESPIRAL PUBLIC LIMITED COMPANY - 1993-10-08
    icon of address7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 23
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 12 - Right to surplus assets - 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 6 - Right to surplus assets - 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 27
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 7 - Right to surplus assets - 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    icon of addressCayzer House, 30 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    CIF 41 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2024-11-01 ~ now
    CIF 3 - LLP Member → ME
  • 30
    icon of addressCayzer House, 30 Buckingham Gate, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 31
    STERLING INDUSTRIES LIMITED - 2015-10-13
    STERLING INDUSTRIES PLC - 2015-10-13
    icon of addressCayzer House, 30 Buckingham Gate, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 32
    ABACUS CITY STORAGE LIMITED - 1998-09-16
    RAPID 9293 LIMITED - 1990-01-19
    ABACUS SELF STORAGE (TEDDINGTON) LIMITED - 1992-06-29
    ZULU CITY LIMITED - 2002-12-18
    icon of addressCayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    CALIBRELAND LIMITED - 2001-08-28
    SEVEN INVESTMENT MANAGEMENT LIMITED - 2013-03-01
    7 INVESTMENT MANAGEMENT LIMITED - 2007-06-27
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-07-31 ~ 2024-01-18
    CIF 34 - Ownership of voting rights - 75% or more OE
    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
  • 2
    STERLING BLOOM HOLDINGS LIMITED - 2019-02-12
    icon of addressKings Head House, 15 London End, Beaconsfield, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-19 ~ 2020-09-11
    CIF 32 - Ownership of shares – 75% or more OE
  • 3
    PRECIS (1467) LIMITED - 1996-12-12
    icon of addressRedhill Aerodrome, Kings Mill Lane, Redhill
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressKempston, Mill Hill, Edenbridge, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,862,833 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-16
    CIF 48 - Right to surplus assets - More than 50% but less than 75% OE
    Officer
    icon of calendar 2010-02-01 ~ 2021-12-16
    CIF 2 - LLP Member → ME
  • 5
    icon of address1 Cooke Close, Thurmaston, Leicester, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-07-13 ~ 2025-02-19
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    CALEDONIA CHOICE LIMITED - 2018-11-08
    icon of addressLinden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 7
    icon of addressEnterprise House, 97 Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    43,619,053 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CALEDONIA QUINT TOPCO LIMITED - 2021-06-23
    CALEDONIA QUINT MIDCO LIMITED - 2018-10-05
    QUINT TOPCO LIMITED - 2018-10-05
    icon of addressHighfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 9
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED - 2019-07-04
    GENERAL PRACTICE GROUP LIMITED - 2002-12-06
    H & C GROUP LIMITED - 2002-06-17
    icon of addressTrull House Offices, Trull, Tetbury, Gloucestershire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,623,062 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    CIF 35 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2012-11-09 ~ 2017-10-30
    CIF 1 - LLP Designated Member → ME
  • 11
    STERLING THERMAL TECHNOLOGY HOLDINGS LIMITED - 2024-04-12
    icon of addressWhittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-21 ~ 2024-03-15
    CIF 45 - Has significant influence or control OE
  • 12
    LISTASSIST LIMITED - 1991-08-20
    icon of address52 Lower Sloane Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    CIF 16 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.