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 57
  • 1
    Abraham, Robin Guy
    Born in September 1969
    Individual (19 offsprings)
    Officer
    2020-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Pollard, Andrew Garth
    Solicitor born in April 1945
    Individual (21 offsprings)
    Officer
    1991-07-10 ~ 2001-07-31
    OF - Director → CIF 0
  • 3
    Cheesman, Sarah Jane
    Individual (2 offsprings)
    Officer
    2008-03-10 ~ 2014-10-24
    OF - Secretary → CIF 0
  • 4
    Shannon, Jacqueline Gloria
    Individual (2 offsprings)
    Officer
    2006-07-25 ~ 2008-07-17
    OF - Secretary → CIF 0
  • 5
    Carty, Helen Louise
    Born in July 1972
    Individual (14 offsprings)
    Officer
    2018-02-28 ~ now
    OF - Director → CIF 0
  • 6
    Harkness, David
    Born in September 1963
    Individual (28 offsprings)
    Officer
    2006-10-30 ~ now
    OF - Director → CIF 0
  • 7
    Felicien-maduka, Tatiana
    Individual (2 offsprings)
    Officer
    2006-07-25 ~ 2008-01-17
    OF - Secretary → CIF 0
  • 8
    O'neill, Derham Charles
    Solicitor born in July 1943
    Individual (9 offsprings)
    Officer
    1991-08-30 ~ 1997-02-28
    OF - Director → CIF 0
  • 9
    Perrin, Christopher Courtenay
    Solicitor born in October 1956
    Individual (29 offsprings)
    Officer
    1999-11-24 ~ 2020-12-31
    OF - Director → CIF 0
  • 10
    Dunnigan, David
    Solicitor born in December 1961
    Individual (22 offsprings)
    Officer
    2008-10-06 ~ 2014-09-22
    OF - Director → CIF 0
  • 11
    Elvidge, Janet
    Company Secretary
    Individual (118 offsprings)
    Officer
    2003-05-01 ~ 2004-07-09
    OF - Secretary → CIF 0
  • 12
    Bickerton, David John
    Solicitor born in November 1964
    Individual (24 offsprings)
    Officer
    2011-01-27 ~ 2011-01-27
    OF - Director → CIF 0
    2011-01-27 ~ 2018-04-16
    OF - Director → CIF 0
  • 13
    Moore, Roger William
    Solicitor born in September 1953
    Individual (7 offsprings)
    Officer
    ~ 2014-03-05
    OF - Director → CIF 0
  • 14
    Barlow, James Mellodew
    Solicitor born in December 1943
    Individual (8 offsprings)
    Officer
    ~ 2006-10-30
    OF - Director → CIF 0
  • 15
    Thomas, Barry Michael
    Solicitor born in August 1949
    Individual (13 offsprings)
    Officer
    ~ 2006-07-20
    OF - Director → CIF 0
  • 16
    Newick, Matthew Forster
    Born in December 1962
    Individual (12 offsprings)
    Officer
    2019-04-01 ~ now
    OF - Director → CIF 0
  • 17
    Clark, Keith
    Solicitor born in October 1944
    Individual (25 offsprings)
    Officer
    1997-12-19 ~ 2001-12-31
    OF - Director → CIF 0
  • 18
    Quirke, Lucy Lucyna
    Individual (10 offsprings)
    Officer
    2003-05-01 ~ 2014-10-24
    OF - Secretary → CIF 0
  • 19
    Power, Martin Alexander
    Born in September 1978
    Individual (16 offsprings)
    Officer
    2024-07-25 ~ now
    OF - Director → CIF 0
  • 20
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (1219 offsprings)
    Officer
    2004-06-10 ~ 2018-09-04
    OF - Director → CIF 0
  • 21
    De Bruyn, Amanda
    Company Secretary
    Individual (3 offsprings)
    Officer
    2003-05-01 ~ 2007-06-30
    OF - Secretary → CIF 0
  • 22
    Sandelson, Jeremy Vaughan
    Solicitor born in April 1957
    Individual (33 offsprings)
    Officer
    2006-10-30 ~ 2018-02-28
    OF - Director → CIF 0
  • 23
    Ford, Robert Lester
    Company Secretary
    Individual (12 offsprings)
    Officer
    2004-07-05 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 24
    Shasha, David William
    Solicitor born in September 1955
    Individual (4 offsprings)
    Officer
    ~ 1995-07-17
    OF - Director → CIF 0
  • 25
    Popham, Stuart Godfrey
    Solicitor born in July 1954
    Individual (35 offsprings)
    Officer
    2006-10-30 ~ 2010-12-31
    OF - Director → CIF 0
  • 26
    Harvey, Neil
    Solicitor born in March 1953
    Individual (3 offsprings)
    Officer
    1991-08-30 ~ 2006-10-30
    OF - Director → CIF 0
  • 27
    Kenny, April Louise
    Individual (5 offsprings)
    Officer
    2003-05-01 ~ 2011-07-15
    OF - Secretary → CIF 0
  • 28
    Honeywood, Kathleen Tracee
    Solicitor born in May 1964
    Individual (9 offsprings)
    Officer
    2006-10-30 ~ 2015-03-03
    OF - Director → CIF 0
  • 29
    Jones, Alan Michael
    Solicitor born in December 1958
    Individual (54 offsprings)
    Officer
    ~ 1995-06-30
    OF - Director → CIF 0
  • 30
    Odimba-chapman, Chinwe
    Born in July 1979
    Individual (5 offsprings)
    Officer
    2025-05-02 ~ now
    OF - Director → CIF 0
  • 31
    Howe, Geoffrey Michael Thomas
    Solicitor born in September 1949
    Individual (26 offsprings)
    Officer
    ~ 1995-05-10
    OF - Director → CIF 0
  • 32
    Bates, Michael David
    Born in August 1967
    Individual (12 offsprings)
    Officer
    2018-02-09 ~ now
    OF - Director → CIF 0
  • 33
    Palmer, Phillip Alan
    Solicitor born in March 1960
    Individual (14 offsprings)
    Officer
    2001-12-31 ~ 2006-01-31
    OF - Director → CIF 0
  • 34
    Pudge, David John
    Solicitor born in August 1965
    Individual (1483 offsprings)
    Officer
    2002-12-03 ~ 2018-09-04
    OF - Director → CIF 0
  • 35
    Matebalavu, Emma Louise
    Solicitor born in June 1975
    Individual (13 offsprings)
    Officer
    2018-02-28 ~ 2024-07-25
    OF - Director → CIF 0
  • 36
    Sweeting, Malcolm John
    Solicitor born in February 1957
    Individual (24 offsprings)
    Officer
    2011-01-27 ~ 2019-04-30
    OF - Director → CIF 0
  • 37
    Kossoff, Daniel Jechiel
    Solicitor born in August 1956
    Individual (22 offsprings)
    Officer
    1993-01-04 ~ 2006-10-30
    OF - Director → CIF 0
  • 38
    Bradley, Edward Leonard
    Solicitor born in November 1957
    Individual (16 offsprings)
    Officer
    1991-08-30 ~ 2009-05-14
    OF - Director → CIF 0
  • 39
    Edwards, John Graham
    Solicitor born in July 1943
    Individual (12 offsprings)
    Officer
    ~ 1994-08-31
    OF - Director → CIF 0
  • 40
    Layton, Matthew Robert
    Solicitor born in February 1961
    Individual (682 offsprings)
    Officer
    2014-02-25 ~ 2014-02-25
    OF - Director → CIF 0
    1999-11-24 ~ 2022-04-30
    OF - Director → CIF 0
  • 41
    Cornell, Peter Charles Edward
    Solicitor born in October 1952
    Individual (25 offsprings)
    Officer
    2001-07-10 ~ 2006-06-29
    OF - Director → CIF 0
  • 42
    Burgess, Simon George Fendal
    Solicitor born in April 1945
    Individual (2 offsprings)
    Officer
    1991-08-30 ~ 2001-04-30
    OF - Director → CIF 0
  • 43
    Charlton, Peter John
    Solicitor born in December 1955
    Individual (677 offsprings)
    Officer
    1992-05-10 ~ 2008-10-06
    OF - Director → CIF 0
  • 44
    Richards, Martin Edgar
    Solicitor born in February 1943
    Individual (1171 offsprings)
    Officer
    1992-05-10 ~ 2003-04-30
    OF - Director → CIF 0
    Richards, Martin Edgar
    Born in February 1943
    Individual (1171 offsprings)
    Officer
    ~ 1995-05-10
    OF - Nominee Director → CIF 0
  • 45
    Mathews, Michael Robert
    Solicitor born in November 1941
    Individual (18 offsprings)
    Officer
    ~ 2000-07-06
    OF - Director → CIF 0
  • 46
    Ladega, Aderemi
    Company Secretary
    Individual (53 offsprings)
    Officer
    2003-05-01 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 47
    Pirnie, Christopher Robert
    Individual (3 offsprings)
    Officer
    2005-05-03 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 48
    Baird, James
    Solicitor born in August 1954
    Individual (12 offsprings)
    Officer
    2006-10-30 ~ 2011-04-30
    OF - Director → CIF 0
  • 49
    Ignatius, Mark
    Company Secretary
    Individual (3 offsprings)
    Officer
    2003-05-01 ~ 2007-11-06
    OF - Secretary → CIF 0
  • 50
    Hennessy, Peter Terence
    Company Secretary
    Individual (2 offsprings)
    Officer
    2008-03-10 ~ 2009-10-23
    OF - Secretary → CIF 0
  • 51
    Williams, Anthony Neville
    Solicitor born in July 1956
    Individual (21 offsprings)
    Officer
    1997-06-11 ~ 1999-12-31
    OF - Director → CIF 0
  • 52
    Patel, Sheetal
    Individual (2 offsprings)
    Officer
    2007-08-14 ~ 2011-11-25
    OF - Secretary → CIF 0
  • 53
    Bray, Michael
    Solicitor born in March 1947
    Individual (24 offsprings)
    Officer
    2000-07-05 ~ 2006-10-30
    OF - Director → CIF 0
  • 54
    Childs, David Robert
    Solicitor born in June 1951
    Individual (23 offsprings)
    Officer
    ~ 2014-02-25
    OF - Director → CIF 0
  • 55
    CLIFFORD CHANCE SECRETARIES LIMITED
    - now 00592848
    LEGIBUS SECRETARIES LIMITED - 1997-01-01 00592848
    10 Upper Bank Street, London
    Active Corporate (57 parents, 2426 offsprings)
    Officer
    1992-05-10 ~ 2009-10-16
    OF - Secretary → CIF 0
  • 56
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    - now 06902863
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    BASILCLOSE LIMITED - 2009-06-11
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (34 parents, 2493 offsprings)
    Officer
    2009-10-16 ~ now
    OF - Secretary → CIF 0
  • 57
    MITHRAS LIMITED
    00625424
    10, Upper Bank Street, London, United Kingdom
    Active Corporate (41 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
parent relation
Company in focus

CLIFFORD CHANCE NEWCASTLE LIMITED

Period: 2018-09-10 ~ now
Company number: 00511097
Registered names
CLIFFORD CHANCE NEWCASTLE LIMITED - now
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
    Clifford Chance The Lumen, St James Boulevard, Newcastle Helix, Newcastle Upon Tyne NE4 5BZ
    PRIVATE LIMITED COMPANY incorporated on 1952-09-01 (73 years 6 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
    16 St Georges Street, Douglas, Isle Of Man, IM1 1PL
    CIF 1
  • CLIFFORD CHANCE NEWCASTLE LIMITED
    S
    Registered number 511097
    Clifford 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 45
  • 1
    ABI UK HOLDING 2 LIMITED - now
    GOLDENCARNATION LIMITED
    - 2016-10-10 10414368
    Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (23 parents, 15 offsprings)
    Person with significant control
    2016-10-06 ~ 2016-10-06
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 2
    ATHENE IP DEVELOPMENT LIMITED - now
    HOSTAHAVEN LIMITED
    - 2017-07-27 10384311
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-09-20 ~ 2017-07-27
    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
  • 3
    AUGUSTA LIFE SCIENCES UK LIMITED - now
    PETALMIST LIMITED
    - 2025-09-26 16672421
    1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (7 parents)
    Person with significant control
    2025-08-26 ~ 2025-09-22
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    BUKO TRAFFIC AND SAFETY LIMITED - now
    PETUNIALAND LIMITED
    - 2023-12-16 14982028
    60-64 Oswald Road, Scunthorpe, South Humberside, England
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2023-07-05 ~ 2023-12-14
    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
  • 5
    CHUBB EU HOLDINGS LIMITED - now
    HOSTAGROVE LIMITED
    - 2018-10-29 10384303
    40 Leadenhall Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-09-20 ~ 2017-11-01
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 6
    CLIFFORD CHANCE NOMINEES NO.2 LIMITED - now
    HOSTAVALE LIMITED
    - 2018-03-20 11032322
    10 Upper Bank Street, London, England
    Dissolved Corporate (14 parents, 54 offsprings)
    Person with significant control
    2017-10-25 ~ 2018-03-20
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 7
    CLIMEWORKS UK LTD - now
    PETUNIAHILL LIMITED
    - 2024-02-02 14934835
    13th Floor One Angel Court, London, ., England
    Active Corporate (8 parents)
    Person with significant control
    2023-06-14 ~ 2024-01-31
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    COLMORE PS LTD
    - now 10385074
    HOSTAHILL LIMITED
    - 2016-11-25 10385074
    2 Colmore Square, 38 Colmore Circus Queensway, Birmingham, England
    Active Corporate (18 parents)
    Person with significant control
    2016-09-20 ~ 2016-12-13
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    CRAMERE LIMITED
    16929902
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-12-23 ~ now
    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
  • 10
    DAISYDEW LIMITED
    16179271
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-01-13 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    DAISYFLAME PLC
    15065227 07681053
    13th Floor One Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-08-11 ~ 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
  • 12
    DAISYSTREAM PLC
    15987939
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-09-30 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    EAGLEFLAME PLC
    10877146
    5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-07-21 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 14
    EAGLEGRANGE PLC
    10878694
    5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-07-21 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 15
    EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD - now
    GOLDENTULIP LIMITED
    - 2018-09-14 11298396
    19th Floor 10 Upper Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2018-04-09 ~ 2018-09-13
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 16
    EVERSTEM PLC
    16672398
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-08-26 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 17
    FLUEDEW PLC
    10339028
    5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-19 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    FLUTEDEW PLC
    10350855
    5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-30 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 19
    GAMESYS GROUP LIMITED - now
    GAMESYS GROUP PLC - 2021-10-06
    JPJ GROUP PLC - 2019-09-26
    JACKPOTJOY PLC
    - 2018-06-27 10303804
    GOLDILOCKS TOPCO PLC
    - 2016-08-15 10303804
    Colegrave House, 70 Berners Street, London, United Kingdom
    Active Corporate (32 parents, 3 offsprings)
    Person with significant control
    2016-07-29 ~ 2016-08-26
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 20
    GUNPOWDER & SKY INTERNATIONAL, LTD - now
    HOSTAMIST LIMITED
    - 2017-06-20 10487412
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-11-18 ~ 2017-06-16
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    HOSTAHURST LIMITED
    10487407
    5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    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
  • 22
    HOSTALAND LIMITED
    10487388
    5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 23
    HOSTALIGHT LIMITED
    10487409
    5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 24
    HOSTAMARSH LIMITED
    10487402
    5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 25
    ICAP GLOBAL BROKING FINANCE LIMITED - now
    GOLDENDAHLIA LIMITED
    - 2016-09-27 10378704
    135 Bishopsgate, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-09-16 ~ 2016-09-26
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 26
    INSPIREMIST LIMITED
    15806946
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-06-27 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 27
    INSPIREPLACE LIMITED - now
    INSPIREPLACE LIMITED
    - 2026-01-06 16638559
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2025-08-08 ~ 2025-09-08
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 28
    JUPITER INVESTOR HOLDCO LIMITED - now
    GIP III JUPITER INVESTOR HOLDCO LIMITED - 2022-11-02
    HOSTATRAIL LIMITED
    - 2018-06-19 11032246
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2017-10-25 ~ 2018-06-18
    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
  • 29
    JUPITER INVESTOR MIDCO LIMITED - now
    GIP III JUPITER INVESTOR MIDCO LIMITED - 2022-11-02
    HOSTAVIEW LIMITED
    - 2018-06-19 11382923
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-05-25 ~ 2018-06-18
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 30
    JUPITER INVESTOR TOPCO LIMITED - now
    GIP III JUPITER INVESTOR TOPCO LIMITED - 2022-11-02
    HOSTAWALK LIMITED
    - 2018-06-19 11383051
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-05-25 ~ 2018-06-18
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 31
    JUPITER OFFSHORE WIND LIMITED - now
    GIP III JUPITER LIMITED - 2022-11-03
    HOSTAPLACE LIMITED
    - 2018-06-19 11032205
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2017-10-25 ~ 2018-06-18
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 32
    LEVELDALE LIMITED - now
    QUANTIL DEVELOPMENTS LIMITED - 2018-04-04
    HOSTASTREAM LIMITED
    - 2018-02-09 11032218
    New Park Gates Cranes Lane, Lathom, Ormskirk, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-10-25 ~ 2018-02-09
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 33
    PETALDUST LIMITED
    16929860
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-12-23 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 34
    PETALSTEM LIMITED
    16638593
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-08-08 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 35
    PETUNIAHURST LIMITED
    14934854
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-06-14 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 36
    PETUNIALIGHT LIMITED
    15408140
    13th Floor One Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-01-12 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 37
    PETUNIAMARSH LIMITED
    15408348
    13th Floor One Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-01-12 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 38
    REDBUDMARSH LIMITED - now
    REDBUDMARSH LIMITED
    - 2026-01-06 16589416
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-07-17 ~ 2025-09-08
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 39
    ROCK RAIL EAST ANGLIA (HOLDINGS) 1 LIMITED
    - now 10266130 09918883
    HOSTAGREEN LIMITED
    - 2016-09-19 10266130
    Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-07-06 ~ 2016-09-27
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 40
    ROCK RAIL EAST ANGLIA PLC
    - now 10360543
    FLUTECOVE PLC
    - 2016-09-19 10360543
    Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-09-06 ~ 2016-09-29
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 41
    SENSATA TECHNOLOGIES HOLDING PLC - now
    EAGLEDRIFT PLC
    - 2017-08-25 10900776
    Interface House Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (27 parents, 3 offsprings)
    Person with significant control
    2017-08-04 ~ 2017-08-24
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 42
    STANDARD PROFIL PLC - now
    EAGLEMOOR PLC
    - 2018-05-24 11368829
    Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (20 parents)
    Person with significant control
    2018-05-17 ~ 2018-05-23
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 43
    TEDDYCOURT LIMITED
    11079239
    5th Floor 6 St Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-23 ~ dissolved
    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
  • 44
    TOTALENERGIES EAST AFRICA PIPELINE HOLDING UK LIMITED - now
    TOTAL EAST AFRICA PIPELINE HOLDING UK LTD - 2021-06-01
    GOLDENIRIS LIMITED
    - 2018-09-14 11316923
    Level 18 10 Upper Bank Street, Canary Wharf, London
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-04-18 ~ 2018-09-13
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 45
    WHOLE LIMITED
    03980464
    Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    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 9 February 2026 and licensed under the Open Government Licence v3.0.