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 18
  • 1
    Alannah Weston
    Born in January 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Sophia Mary Weston
    Born in April 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Geordie Dalglish
    Born in December 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Weston, Graham
    Born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ now
    OF - Director → CIF 0
  • 5
    Weston, George Garfield
    Born in March 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 1993-08-10 ~ now
    OF - Director → CIF 0
    Mr George Garfield Weston
    Born in March 1964
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Weston, Guy Howard
    Born in July 1960
    Individual (43 offsprings)
    Officer
    icon of calendar 1993-08-10 ~ now
    OF - Director → CIF 0
    Mr Guy Howard Weston
    Born in July 1960
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Ms Melissa Baron Murdoch
    Born in February 1971
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Pearson, Lindsay Ronald
    Born in February 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-09-16 ~ now
    OF - Director → CIF 0
  • 9
    Weston, Garth John
    Born in February 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ now
    OF - Director → CIF 0
  • 10
    Kate Hobhouse
    Born in July 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Hattrell, Martin Edward Michael
    Born in August 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ now
    OF - Director → CIF 0
  • 12
    Eliza Mitchell
    Born in April 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    Mason, Charles Daniel Edward
    Born in October 1966
    Individual (42 offsprings)
    Officer
    icon of calendar 2012-11-08 ~ now
    OF - Director → CIF 0
  • 14
    Adamo, Emma Susan
    Born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-03 ~ now
    OF - Director → CIF 0
  • 15
    Mrs Jana Ruth Khayat
    Born in August 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    Hobhouse, Anna Catrina
    Born in July 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2000-10-18 ~ now
    OF - Director → CIF 0
  • 17
    Dooley, Jennifer
    Individual (38 offsprings)
    Officer
    icon of calendar 2020-09-28 ~ now
    OF - Secretary → CIF 0
  • 18
    Djanogly, Harry Arieh Simon, Sir
    Born in August 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Weston, Garfield Howard
    Company Director born in April 1927
    Individual
    Officer
    icon of calendar ~ 2000-10-18
    OF - Director → CIF 0
  • 2
    Weston, Alannah, Dr
    None Supplied born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-15 ~ 2023-12-12
    OF - Director → CIF 0
  • 3
    Weston, George Grainger
    Director born in November 1923
    Individual
    Officer
    icon of calendar ~ 2019-11-29
    OF - Director → CIF 0
  • 4
    Grayson, Richard Charles
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 5
    Bailey, Harold William
    Company Director born in November 1935
    Individual
    Officer
    icon of calendar ~ 2001-11-08
    OF - Director → CIF 0
    Bailey, Harold William
    Director born in November 1935
    Individual
    icon of calendar 1978-11-30 ~ 2005-01-21
    OF - Director → CIF 0
    Bailey, Harold William
    Individual
    Officer
    icon of calendar ~ 2001-11-08
    OF - Secretary → CIF 0
  • 6
    Weston, Willard Gordon Galen
    Director born in October 1940
    Individual
    Officer
    icon of calendar ~ 2020-01-31
    OF - Director → CIF 0
    Galen Weston
    Born in October 1940
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Geday, Amanda
    Individual
    Officer
    icon of calendar 2012-01-31 ~ 2020-09-28
    OF - Secretary → CIF 0
  • 8
    Hancock, Stephen Clarence
    Solicitor born in November 1955
    Individual
    Officer
    icon of calendar 2009-03-01 ~ 2018-02-11
    OF - Director → CIF 0
  • 9
    Camilla Dalglish
    Born in September 1937
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Ridley, Giles
    Consultant And Solicitor born in August 1946
    Individual
    Officer
    icon of calendar 2001-11-08 ~ 2005-07-31
    OF - Director → CIF 0
    Ridley, Giles
    Solicitor
    Individual
    Officer
    icon of calendar 2001-11-08 ~ 2005-03-01
    OF - Secretary → CIF 0
parent relation
Company in focus

WITTINGTON INVESTMENTS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WITTINGTON INVESTMENTS LIMITED
    Info
    Registered number 00366054
    icon of addressWeston Centre, 10 Grosvenor Street, London W1K 4QY
    PRIVATE LIMITED COMPANY incorporated on 1941-03-22 (84 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • WITTINGTON INVESTMENTS LIMITED
    S
    Registered number missing
    icon of addressWeston Centre Bowater House, 68 Knightsbridge, London, SW1X 7LR
    CIF 1
  • WITTINGTON INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address10, Grosvenor Street, London, England, W1K 4QY
    Limited
    CIF 2
  • WITTINGTON INVESTMENTS LIMITED
    S
    Registered number 00366054
    icon of address10 Grosvenor Street, Grosvenor Street, London, England, W1K 4QY
    Private Limited Company in Uk Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address196 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-15
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SEBA PROPERTIES LIMITED - 1989-03-09
    icon of address181 Piccadilly, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 4
    VIT-O-LIN PHARMACEUTICALS LIMITED - 1981-12-31
    icon of address181 Piccadilly, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address181 Piccadilly, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Has significant influence or control as a member of a firmOE
  • 6
    ANGLIA CANNERS (WETHERBY) LIMITED - 1989-02-06
    FORTNUM LIMITED - 2007-09-06
    icon of address181 Piccadilly, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 7
    FORTNUM & MASON (LONDON) LIMITED - 2007-09-06
    FINE FARE MANUFACTURING LIMITED - 1980-12-31
    icon of address181 Piccadilly, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 8
    HOWARD STREET PROPERTIES LIMITED - 1989-02-07
    icon of address181 Piccadilly, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address196 Tottenham Court Road, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    JOHN BOWLES AND COMPANY LIMITED - 2002-09-30
    HEAL'S LIMITED - 1997-03-17
    HEALS CONTRACTS LIMITED - 1992-03-05
    JOHN BOWLES AND COMPANY LIMITED - 1997-02-13
    icon of addressHeals Building C/o Heal's Plc, 196 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    806,891 GBP2018-09-15
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 12
    PRECIS (2715) LIMITED - 2007-10-18
    icon of address196 Tottenham Court Road, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    HEAL'S GROUP LIMITED - 1997-03-17
    TRUSHELFCO (NO. 1620) LIMITED - 1990-08-16
    HEAL'S (1990) LIMITED - 1997-02-04
    icon of addressThe Heal's Building, 196 Tottenham Court Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    PRECIS (1727) LIMITED - 1999-04-15
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressBeverley Park Golf Range, Beverley Way, New Malden, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    981,029 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    WILH (INVESTMENTS) PLC - 2010-04-14
    BRONZEPLANET PUBLIC LIMITED COMPANY - 2001-07-23
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    PRECIS (2306) LIMITED - 2002-12-18
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 19
    WITTINGTON INVESTMENTS (BVII) LIMITED - 2018-11-07
    PRECIS (2553) LIMITED - 2005-10-13
    WITTINGTON INVESTMENTS (LGV5) LIMITED - 2012-02-21
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 20
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 21
    PRECIS (2597) LIMITED - 2006-04-13
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 22
    WITTINGTON INVESTMENTS (BPA II) LIMITED - 2016-02-10
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 23
    PRECIS (2558) LIMITED - 2005-10-25
    WITTINGTON INVESTMENTS (PPE IV) LIMITED - 2020-01-07
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 24
    WIL LIMITED - 2006-06-09
    WITTINGTON INVESTMENTS (PPE 111) LIMITED - 2012-02-21
    PRECIS (2052) LIMITED - 2001-07-20
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressWeston Centre 10 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 26
    WITTINGTON INVESTMENTS (BRIDGES HEALTHCARE) LIMITED - 2012-02-21
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 29
    PRECIS (2616) LIMITED - 2006-08-30
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressWeston Centre 10 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – More than 50% but less than 75%OE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 32
    WITTINGTON INVESTMENT (FIPL) LIMITED - 2014-08-15
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 34
    WITTINGTON INVESTMENTS (STRIPE 16) LIMITED - 2009-07-22
    PRECIS (2756) LIMITED - 2008-09-30
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 35
    PRECIS (2655) LIMITED - 2006-12-20
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 36
    PRECIS (2740) LIMITED - 2008-02-14
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 37
    icon of address10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 40
    PRECIS (2530) LIMITED - 2005-07-22
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 41
    PRECIS (2755) LIMITED - 2008-09-30
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 42
    PRECIS (2752) LIMITED - 2008-07-15
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 43
    PRECIS (2726) LIMITED - 2007-11-30
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 44
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 45
    WITTINGTON INVESTMENTS (17) LIMITED - 2022-05-31
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 46
    WITTINGTON INVESTMENTS (PPE) LIMITED - 2022-05-31
    WITTINGTON INVESTMENTS (PPE V) LIMITED - 2016-10-20
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 47
    WITTINGTON INVESTMENTS (COLLER) LIMITED - 2019-03-26
    WITTINGTON INVESTMENTS (LGV4) LIMITED - 2012-06-15
    WITTINGTON INVESTMENTS (CIP) LIMITED - 2022-05-31
    PRECIS (2424) LIMITED - 2004-05-28
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressRmg House, Essex Road, Hoddesdon, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-25
    Officer
    icon of calendar 1995-05-04 ~ 2002-03-26
    CIF 1 - Director → ME
  • 2
    icon of address245 Broad Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-02
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 3
    PINCO 2046 LIMITED - 2004-01-14
    icon of addressUnit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-07-30 ~ 2025-09-26
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WITTINGTON INVESTMENTS (BRIGHTON GRAND) LIMITED - 2023-07-10
    icon of address245 Broad Street, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-15
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 5
    icon of addressWeston Centre 10 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-13 ~ 2016-04-24
    CIF 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.