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 9
  • 1
    Bates, Michael David
    Born in August 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-02-09 ~ now
    OF - Director → CIF 0
  • 2
    Harkness, David
    Born in September 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ now
    OF - Director → CIF 0
  • 3
    Abraham, Robin Guy
    Born in September 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-11-17 ~ now
    OF - Director → CIF 0
  • 4
    Newick, Matthew Forster
    Born in December 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Odimba-chapman, Chinwe
    Born in July 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-05-02 ~ now
    OF - Director → CIF 0
  • 6
    Carty, Helen Louise
    Born in July 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ now
    OF - Director → CIF 0
  • 7
    Power, Martin Alexander
    Born in September 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    OF - Director → CIF 0
  • 8
    icon of address10, Upper Bank Street, London, United Kingdom
    Active Corporate (8 parents, 10 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
  • 9
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (8 parents, 1149 offsprings)
    Officer
    icon of calendar 2009-10-16 ~ now
    OF - Secretary → CIF 0
Ceased 48
  • 1
    Thomas, Barry Michael
    Solicitor born in August 1949
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2006-07-20
    OF - Director → CIF 0
  • 2
    Kossoff, Daniel Jechiel
    Solicitor born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 2006-10-30
    OF - Director → CIF 0
  • 3
    Honeywood, Kathleen Tracee
    Solicitor born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2015-03-03
    OF - Director → CIF 0
  • 4
    Bray, Michael
    Solicitor born in March 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-07-05 ~ 2006-10-30
    OF - Director → CIF 0
  • 5
    Bradley, Edward Leonard
    Solicitor born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1991-08-30 ~ 2009-05-14
    OF - Director → CIF 0
  • 6
    Layton, Matthew Robert
    Solicitor born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-25 ~ 2014-02-25
    OF - Director → CIF 0
    icon of calendar 1999-11-24 ~ 2022-04-30
    OF - Director → CIF 0
  • 7
    Pirnie, Christopher Robert
    Individual
    Officer
    icon of calendar 2005-05-03 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 8
    Baird, James
    Solicitor born in August 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2011-04-30
    OF - Director → CIF 0
  • 9
    Ford, Robert Lester
    Company Secretary
    Individual
    Officer
    icon of calendar 2004-07-05 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 10
    Edwards, John Graham
    Solicitor born in July 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-08-31
    OF - Director → CIF 0
  • 11
    Perrin, Christopher Courtenay
    Solicitor born in October 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ 2020-12-31
    OF - Director → CIF 0
  • 12
    Childs, David Robert
    Solicitor born in June 1951
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2014-02-25
    OF - Director → CIF 0
  • 13
    Howe, Geoffrey Michael Thomas
    Solicitor born in September 1949
    Individual
    Officer
    icon of calendar ~ 1995-05-10
    OF - Director → CIF 0
  • 14
    Matebalavu, Emma Louise
    Solicitor born in June 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2024-07-25
    OF - Director → CIF 0
  • 15
    Burgess, Simon George Fendal
    Solicitor born in April 1945
    Individual
    Officer
    icon of calendar 1991-08-30 ~ 2001-04-30
    OF - Director → CIF 0
  • 16
    Barlow, James Mellodew
    Solicitor born in December 1943
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2006-10-30
    OF - Director → CIF 0
  • 17
    Pudge, David John
    Solicitor born in August 1965
    Individual (113 offsprings)
    Officer
    icon of calendar 2002-12-03 ~ 2018-09-04
    OF - Director → CIF 0
  • 18
    Jones, Alan Michael
    Solicitor born in December 1958
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 19
    Mathews, Michael Robert
    Solicitor born in November 1941
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-07-06
    OF - Director → CIF 0
  • 20
    Williams, Anthony Neville
    Solicitor born in July 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-06-11 ~ 1999-12-31
    OF - Director → CIF 0
  • 21
    Sandelson, Jeremy Vaughan
    Solicitor born in April 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2018-02-28
    OF - Director → CIF 0
  • 22
    Cornell, Peter Charles Edward
    Solicitor born in October 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-10 ~ 2006-06-29
    OF - Director → CIF 0
  • 23
    Patel, Sheetal
    Individual
    Officer
    icon of calendar 2007-08-14 ~ 2011-11-25
    OF - Secretary → CIF 0
  • 24
    Clark, Keith
    Solicitor born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-19 ~ 2001-12-31
    OF - Director → CIF 0
  • 25
    Kenny, April Louise
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2011-07-15
    OF - Secretary → CIF 0
  • 26
    Ladega, Aderemi
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 27
    Richards, Martin Edgar
    Solicitor born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-05-10 ~ 2003-04-30
    OF - Director → CIF 0
    Richards, Martin Edgar
    Born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1995-05-10
    OF - Nominee Director → CIF 0
  • 28
    Harvey, Neil
    Solicitor born in March 1953
    Individual
    Officer
    icon of calendar 1991-08-30 ~ 2006-10-30
    OF - Director → CIF 0
  • 29
    Sweeting, Malcolm John
    Solicitor born in February 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-01-27 ~ 2019-04-30
    OF - Director → CIF 0
  • 30
    Felicien-maduka, Tatiana
    Individual
    Officer
    icon of calendar 2006-07-25 ~ 2008-01-17
    OF - Secretary → CIF 0
  • 31
    Cheesman, Sarah Jane
    Individual
    Officer
    icon of calendar 2008-03-10 ~ 2014-10-24
    OF - Secretary → CIF 0
  • 32
    Popham, Stuart Godfrey
    Solicitor born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2010-12-31
    OF - Director → CIF 0
  • 33
    Shannon, Jacqueline Gloria
    Individual
    Officer
    icon of calendar 2006-07-25 ~ 2008-07-17
    OF - Secretary → CIF 0
  • 34
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (74 offsprings)
    Officer
    icon of calendar 2004-06-10 ~ 2018-09-04
    OF - Director → CIF 0
  • 35
    Dunnigan, David
    Solicitor born in December 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-10-06 ~ 2014-09-22
    OF - Director → CIF 0
  • 36
    Moore, Roger William
    Solicitor born in September 1953
    Individual
    Officer
    icon of calendar ~ 2014-03-05
    OF - Director → CIF 0
  • 37
    Bickerton, David John
    Solicitor born in November 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-01-27 ~ 2011-01-27
    OF - Director → CIF 0
    icon of calendar 2011-01-27 ~ 2018-04-16
    OF - Director → CIF 0
  • 38
    Elvidge, Janet
    Company Secretary
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2004-07-09
    OF - Secretary → CIF 0
  • 39
    O'neill, Derham Charles
    Solicitor born in July 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-08-30 ~ 1997-02-28
    OF - Director → CIF 0
  • 40
    Palmer, Phillip Alan
    Solicitor born in March 1960
    Individual
    Officer
    icon of calendar 2001-12-31 ~ 2006-01-31
    OF - Director → CIF 0
  • 41
    Charlton, Peter John
    Solicitor born in December 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-05-10 ~ 2008-10-06
    OF - Director → CIF 0
  • 42
    Hennessy, Peter Terence
    Company Secretary
    Individual
    Officer
    icon of calendar 2008-03-10 ~ 2009-10-23
    OF - Secretary → CIF 0
  • 43
    De Bruyn, Amanda
    Company Secretary
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2007-06-30
    OF - Secretary → CIF 0
  • 44
    Ignatius, Mark
    Company Secretary
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2007-11-06
    OF - Secretary → CIF 0
  • 45
    Quirke, Lucy Lucyna
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-01 ~ 2014-10-24
    OF - Secretary → CIF 0
  • 46
    Pollard, Andrew Garth
    Solicitor born in April 1945
    Individual
    Officer
    icon of calendar 1991-07-10 ~ 2001-07-31
    OF - Director → CIF 0
  • 47
    Shasha, David William
    Solicitor born in September 1955
    Individual
    Officer
    icon of calendar ~ 1995-07-17
    OF - Director → CIF 0
  • 48
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1992-05-10 ~ 2009-10-16
    PE - Secretary → CIF 0
parent relation
Company in focus

CLIFFORD CHANCE NEWCASTLE LIMITED

Previous names
CLIFFORD CHANCE NOMINEES LIMITED - 2018-09-10
LEGIBUS NOMINEES LIMITED - 1997-01-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
100 GBP2017-04-30
100 GBP2016-04-30
Net assets/liabilities including pension asset/liability
100 GBP2017-04-30
100 GBP2016-04-30
Number of shares allotted
Class 1 ordinary share
100 shares2017-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2016-05-01 ~ 2017-04-30
Paid-up share capital
Class 1 ordinary share
100 GBP2017-04-30
100 GBP2016-04-30
Shareholder's fund
100 GBP2017-04-30
100 GBP2016-04-30

Related profiles found in government register
  • CLIFFORD CHANCE NEWCASTLE LIMITED
    Info
    CLIFFORD CHANCE NOMINEES LIMITED - 2018-09-10
    LEGIBUS NOMINEES LIMITED - 2018-09-10
    Registered number 00511097
    icon of addressClifford Chance The Lumen, St James Boulevard, Newcastle Helix, Newcastle Upon Tyne NE4 5BZ
    PRIVATE LIMITED COMPANY incorporated on 1952-09-01 (73 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
  • LEGIBUS (NOMINEES) LIMITED
    S
    Registered number missing
    icon of address16 St Georges Street, Douglas, Isle Of Man, IM1 1PL
    CIF 1
  • CLIFFORD CHANCE NEWCASTLE LIMITED
    S
    Registered number 511097
    icon of addressClifford Chance, The Lumen, Newcastle Helix, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE4 5BZ
    Limited By Shares (Private) in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address13th Floor One Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    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
  • 3
    icon of address13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    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
  • 11
    icon of address5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address13th Floor One Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address13th Floor One Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address5th Floor 6 St Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    GOLDENCARNATION LIMITED - 2016-10-10
    icon of addressBureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-10-06
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 2
    HOSTAHAVEN LIMITED - 2017-07-27
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ 2017-07-27
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 3
    PETALMIST LIMITED - 2025-09-26
    icon of address1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-26 ~ 2025-09-22
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    PETUNIALAND LIMITED - 2023-12-16
    icon of address60-64 Oswald Road, Scunthorpe, South Humberside, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,031,291 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-05 ~ 2023-12-14
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    HOSTAGROVE LIMITED - 2018-10-29
    icon of address40 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ 2017-11-01
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 6
    HOSTAVALE LIMITED - 2018-03-20
    icon of address10 Upper Bank Street, London, England
    Dissolved Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-03-20
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    PETUNIAHILL LIMITED - 2024-02-02
    icon of address13th Floor One Angel Court, London, ., England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-14 ~ 2024-01-31
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    HOSTAHILL LIMITED - 2016-11-25
    icon of address2 Colmore Square, 38 Colmore Circus Queensway, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ 2016-12-13
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 9
    GOLDENTULIP LIMITED - 2018-09-14
    icon of address19th Floor 10 Upper Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2018-04-09 ~ 2018-09-13
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    JPJ GROUP PLC - 2019-09-26
    JACKPOTJOY PLC - 2018-06-27
    GOLDILOCKS TOPCO PLC - 2016-08-15
    GAMESYS GROUP PLC - 2021-10-06
    icon of addressColegrave House, 70 Berners Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-08-26
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 11
    HOSTAMIST LIMITED - 2017-06-20
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,348,551 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-06-16
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    GOLDENDAHLIA LIMITED - 2016-09-27
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-16 ~ 2016-09-26
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 13
    icon of address13th Floor One Angel Court, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-08-08 ~ 2025-09-08
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    HOSTATRAIL LIMITED - 2018-06-19
    GIP III JUPITER INVESTOR HOLDCO LIMITED - 2022-11-02
    icon of address10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-06-18
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 15
    GIP III JUPITER INVESTOR MIDCO LIMITED - 2022-11-02
    HOSTAVIEW LIMITED - 2018-06-19
    icon of address10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-06-18
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    GIP III JUPITER INVESTOR TOPCO LIMITED - 2022-11-02
    HOSTAWALK LIMITED - 2018-06-19
    icon of address10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-06-18
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 17
    HOSTAPLACE LIMITED - 2018-06-19
    GIP III JUPITER LIMITED - 2022-11-03
    icon of address10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-06-18
    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
  • 18
    HOSTASTREAM LIMITED - 2018-02-09
    QUANTIL DEVELOPMENTS LIMITED - 2018-04-04
    icon of addressNew Park Gates Cranes Lane, Lathom, Ormskirk, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -262,097 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-02-09
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address13th Floor One Angel Court, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-17 ~ 2025-09-08
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    HOSTAGREEN LIMITED - 2016-09-19
    icon of addressCapital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-06 ~ 2016-09-27
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 21
    FLUTECOVE PLC - 2016-09-19
    icon of addressCapital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-09-06 ~ 2016-09-29
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 22
    EAGLEDRIFT PLC - 2017-08-25
    icon of addressInterface House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-24
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 23
    EAGLEMOOR PLC - 2018-05-24
    icon of addressElder House St Georges Business Park, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-05-23
    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
  • 24
    TOTAL EAST AFRICA PIPELINE HOLDING UK LTD - 2021-06-01
    GOLDENIRIS LIMITED - 2018-09-14
    icon of addressLevel 18 10 Upper Bank Street, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-09-13
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 25
    icon of addressHeskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2000-11-10
    CIF 1 - Secretary → ME

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.