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 4
  • 1
    Taylor, John Robert
    Accountant born in October 1968
    Individual (61 offsprings)
    Officer
    2020-06-22 ~ now
    OF - Director → CIF 0
  • 2
    Westbrook, Andrew John
    Accountant born in June 1981
    Individual (39 offsprings)
    Officer
    2020-05-07 ~ now
    OF - Director → CIF 0
  • 3
    Donaldson, Robert Henry
    Accountant born in June 1971
    Individual (18 offsprings)
    Officer
    2020-05-07 ~ now
    OF - Director → CIF 0
  • 4
    RSM UK HOLDINGS LIMITED - 2023-10-03
    BAKER TILLY UK HOLDINGS LIMITED - 2016-12-09
    BAKER TILLY HOLDINGS LIMITED - 2006-11-27
    6th Floor, 25, Farringdon Street, London, England
    Active Corporate (11 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
Ceased 15
  • 1
    Halliday, John
    Insurance Broker born in December 1944
    Individual
    Officer
    ~ 1996-02-27
    OF - Director → CIF 0
    Halliday, John
    Financial Adviser
    Individual
    Officer
    1991-07-08 ~ 1996-02-27
    OF - Secretary → CIF 0
  • 2
    Tristem, Nigel John
    Chartered Accountant born in December 1960
    Individual (36 offsprings)
    Officer
    2010-11-24 ~ 2020-01-15
    OF - Director → CIF 0
  • 3
    Hamer, Ronald
    Chartered Accountant born in April 1943
    Individual
    Officer
    ~ 1991-07-08
    OF - Director → CIF 0
    Hamer, Ronald
    Individual
    Officer
    ~ 1991-07-08
    OF - Secretary → CIF 0
  • 4
    Parritt, Clive Anthony
    Chartered Accountant born in April 1943
    Individual (10 offsprings)
    Officer
    1996-02-27 ~ 2001-02-28
    OF - Director → CIF 0
  • 5
    Maslen, Christopher John
    Chartered Accountant born in March 1942
    Individual (2 offsprings)
    Officer
    1991-07-08 ~ 1996-02-27
    OF - Director → CIF 0
  • 6
    Bugden, James Edwin
    Chartered Accountant born in December 1945
    Individual
    Officer
    1995-06-01 ~ 2010-12-07
    OF - Director → CIF 0
    Bugden, James Edwin
    Individual
    Officer
    1996-02-27 ~ 1997-12-23
    OF - Secretary → CIF 0
  • 7
    Gwilliam, David
    Chartered Accountant born in June 1963
    Individual (32 offsprings)
    Officer
    2010-04-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 8
    Foss, Penrose Margaret Helen
    Solicitor born in November 1970
    Individual (1 offspring)
    Officer
    2020-01-15 ~ 2020-06-22
    OF - Director → CIF 0
  • 9
    Duley, Alan
    Individual (12 offsprings)
    Officer
    2010-04-01 ~ 2018-10-23
    OF - Secretary → CIF 0
  • 10
    Warner, John David
    Chartered Accountant born in September 1947
    Individual (3 offsprings)
    Officer
    2001-02-28 ~ 2010-03-31
    OF - Director → CIF 0
    Warner, John David
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    1997-12-23 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 11
    Randall, Jonathan Andrew
    Accountant born in September 1966
    Individual (6 offsprings)
    Officer
    2010-04-01 ~ 2014-09-18
    OF - Director → CIF 0
  • 12
    Harding-rolls, Simon Michael Reginald
    It Director born in October 1959
    Individual
    Officer
    2020-01-15 ~ 2020-06-23
    OF - Director → CIF 0
  • 13
    Jones, Jillian Margaret
    Accountant born in September 1963
    Individual (5 offsprings)
    Officer
    2020-01-15 ~ 2020-06-22
    OF - Director → CIF 0
  • 14
    Longe, Laurence Peter
    Chartered Accountant born in January 1955
    Individual (4 offsprings)
    Officer
    2001-07-31 ~ 2020-10-12
    OF - Director → CIF 0
  • 15
    Ross, Robert Morrison
    Accountant born in October 1966
    Individual (8 offsprings)
    Officer
    2018-06-11 ~ 2020-01-15
    OF - Director → CIF 0
parent relation
Company in focus

ARRANDCO INVESTMENTS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ARRANDCO INVESTMENTS LIMITED
    Info
    Registered number 00971268
    6th Floor, 25 Farringdon Street, London EC4A 4AB
    Private Limited Company incorporated on 1970-01-29 (55 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-22
    CIF 0
  • ARRANDCO INVESTMENTS LIMITED
    S
    Registered number 00971268
    6th Floor, 25, Farringdon Street, London, England, EC4A 4AB
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 2
    SELLAR PROPERTIES (CENTRAL 2) LIMITED - 1996-04-03
    INTERGRID LIMITED - 1995-12-11
    Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 3
    RSM UK CONSULTING LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 4
    RSM CORPORATE FINANCE LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    RSM TENON FINANCIAL MANAGEMENT LIMITED - 2013-09-30
    BENTLEY JENNISON FINANCIAL MANAGEMENT LIMITED - 2009-12-29
    BENTLEY JENNISON GRANVILLE LIMITED - 2006-04-11
    WBS GRANVILLE LIMITED - 2004-07-26
    GRANVILLE BAIRD WEALTH MANAGEMENT LIMITED - 2001-10-04
    GRANVILLE BAIRD ONE LIMITED - 2000-08-03
    6th Floor, 25 Farringdon Street, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-04-30 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 6
    RSM TENON INVESTMENT SOLUTIONS LIMITED - 2013-09-30
    LEMONTREE WEALTH LIMITED - 2013-01-04
    RSM TENON FINANCIAL SERVICES LIMITED - 2011-10-10
    TENON FINANCIAL SERVICES LIMITED - 2009-12-29
    OLD MILL FINANCIAL SERVICES LIMITED - 2001-03-08
    6th Floor, 25 Farringdon Street, London
    Active Corporate (3 parents)
    Person with significant control
    2024-04-10 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    RSM UK MANAGEMENT LIMITED - 2018-03-02
    BAKER TILLY (OVERSEAS) LIMITED - 2018-02-22
    RSM (OVERSEAS) LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    RSM PENSION TRUSTEES LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-05-17 ~ dissolved
    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
  • 10
    RSM RESTRUCTURING ADVISORY LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    RSM EMPLOYER SERVICES LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    RSM RISK ADVISORY SERVICES LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 13
    RSM UK TAX AND ACCOUNTING LIMITED - 2015-10-26
    RSM TAX AND ACCOUNTING LIMITED - 2015-09-23
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 14
    RSM TAX AND ADVISORY SERVICES LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 15
    RSM UK AUDIT LIMITED - 2015-10-26
    RSM AUDIT LIMITED - 2015-09-23
    6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 16
    RSM UK GROUP LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 17
    RSM UK HOLDINGS LIMITED - 2016-12-09
    ARRANDCO & CO LIMITED - 2016-08-09
    RSM & CO (UK) LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 18
    BANKS & PARTNERS LIMITED - 2003-06-20
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239,121 GBP2016-03-31
    Person with significant control
    2016-11-17 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 19
    HALPERN AND WOOLF TRUSTEE COMPANY LIMITED - 1994-08-25
    PARKRACE PROPERTIES LIMITED - 1990-05-21
    6th Floor 25 Farringdon Street, London
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 20
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 21
    7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-07-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 22
    RSM UK CONSULTING (OUTPERFORM) LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 23
    AVONTREND LIMITED - 2004-04-22
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-09 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 24
    RSM HR LIMITED - 2016-04-01
    6th Floor, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 25
    BAKER TILLY & CO LIMITED - 2015-10-26
    BAKER TILLY CORPORATE FINANCE LIMITED - 2001-11-22
    SHARPHOST LIMITED - 2001-09-11
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 26
    RIGHT HAND HR LTD - 2016-04-01
    H.R. ADVANTAGE LIMITED - 2014-10-01
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2017-07-06 ~ 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
  • 27
    RSM SERVICES LIMITED - 2018-02-09
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-25 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 28
    ARRANDCO NI LIMITED - 2017-01-23
    The Ewart 4th Floor, 3 Bedford Square, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-12-20 ~ 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
  • 29
    OUTPERFORM UK LIMITED - 2015-10-26
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-05-17 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 30
    FIRST HOSTED LIMITED - 2021-11-01
    6th Floor, 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-01-26 ~ now
    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
  • 31
    RSM EMPLOYER SERVICES LIMITED - 2022-07-01
    BAKER TILLY REVAS LIMITED - 2015-10-26
    6th Floor, 25 Farringdon Street, London
    Active Corporate (6 parents)
    Person with significant control
    2016-05-17 ~ now
    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
  • 32
    BAKER TILLY MANAGEMENT LIMITED - 2018-03-02
    BAKER TILLY SERVICES LIMITED - 2008-10-01
    6th Floor 25 Farringdon Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 33
    RSM PENSION TRUSTEES LIMITED - 2021-11-01
    BAKER TILLY PENSION TRUSTEES LIMITED - 2015-10-26
    6th Floor 25 Farringdon Street, London
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 34
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-29 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    3rd Floor T Bromley, 15-17 London Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Person with significant control
    2019-03-27 ~ 2022-10-31
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 2
    ARRANDCO PRODUCTS LIMITED - 2019-04-01
    MAWLAW 554 LIMITED - 2001-07-30
    Shaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    74,062 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 3
    RSM INSURANCE SERVICES LIMITED - 2018-02-09
    BAKER TILLY INSURANCE SERVICES LIMITED - 2015-10-26
    CASSON BECKMAN INSURANCE SERVICES LIMITED - 1999-02-19
    HALPERN AND WOOLF INSURANCE SERVICES LIMITED - 1994-08-08
    BASEDOT LIMITED - 1988-08-18
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-05-17 ~ 2017-08-03
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 26 - Right to appoint or remove directors OE
  • 4
    Ashwood, Marina, Kingswinford, South Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,342 GBP2021-08-31
    Person with significant control
    2022-03-09 ~ 2024-09-19
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.