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 5
  • 1
    Rougier, Alan Toby
    Born in December 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ now
    OF - Director → CIF 0
  • 2
    Chalmers, William Leon David
    Born in July 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-09-12 ~ now
    OF - Director → CIF 0
  • 3
    Kenny, Ann Maria
    Born in January 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-12-08 ~ now
    OF - Director → CIF 0
  • 4
    Mulholland, Alison Elizabeth
    Individual (127 offsprings)
    Officer
    icon of calendar 2020-05-14 ~ now
    OF - Secretary → CIF 0
  • 5
    LB MORTGAGES LIMITED - 2017-06-23
    NURANGE LIMITED - 1993-02-22
    TSB MORTGAGES LIMITED - 2014-05-22
    icon of address25, Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2017-11-24 ~ 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
Ceased 56
  • 1
    Carr, Julian Edward
    Director born in April 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 2003-09-18
    OF - Director → CIF 0
  • 2
    Crawley, Frederick William
    Director Of Companies born in June 1926
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 3
    Ball, Andrew Derek
    Venture Capitalist born in November 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2008-10-22
    OF - Director → CIF 0
  • 4
    Geczy, Andrew William
    Banker born in July 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-12-15 ~ 2012-11-30
    OF - Director → CIF 0
  • 5
    Carle, Steven Alexander Anderson
    Director born in April 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-09-20 ~ 2009-02-23
    OF - Director → CIF 0
  • 6
    Brooks, Peter John Sutton
    Director born in July 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-03-20 ~ 2011-02-28
    OF - Director → CIF 0
  • 7
    Leggett, Kevan Paul
    Director born in March 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-05-04 ~ 2011-08-22
    OF - Director → CIF 0
  • 8
    Dale, Bernard John
    Director born in May 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 1997-04-14 ~ 2002-02-10
    OF - Director → CIF 0
  • 9
    Tate, George Truett
    Director born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-16 ~ 2004-05-05
    OF - Director → CIF 0
    icon of calendar 2007-01-19 ~ 2012-02-06
    OF - Director → CIF 0
  • 10
    Morley, Candida
    Director born in April 1965
    Individual
    Officer
    icon of calendar 2002-09-20 ~ 2013-03-06
    OF - Director → CIF 0
  • 11
    Hatcher, Michael Roger
    Individual
    Officer
    icon of calendar ~ 1994-07-25
    OF - Secretary → CIF 0
  • 12
    Gittins, Paul
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2018-06-21
    OF - Secretary → CIF 0
  • 13
    John, Ian Clive
    Banker born in April 1954
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2003-07-02
    OF - Director → CIF 0
  • 14
    Brown, Paul Gregorius
    Banker born in September 1942
    Individual
    Officer
    icon of calendar 1993-01-15 ~ 1995-12-21
    OF - Director → CIF 0
  • 15
    Bacon, Nicholas Andrew William
    Venture Capitalist born in July 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2009-02-13
    OF - Director → CIF 0
  • 16
    Swarbrick, John Frederick
    Director born in September 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-03 ~ 2009-02-24
    OF - Director → CIF 0
  • 17
    Carpenter, Keith George
    Banker born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-08-31
    OF - Director → CIF 0
    icon of calendar ~ 2000-03-31
    OF - Director → CIF 0
  • 18
    Mays, Neville Hugh
    Bank Executive born in May 1937
    Individual
    Officer
    icon of calendar 1993-01-15 ~ 1993-12-31
    OF - Director → CIF 0
  • 19
    Freer, Mark Stephen
    Director born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-16 ~ 2008-07-10
    OF - Director → CIF 0
  • 20
    Horne, David Oliver
    Merchant Banker born in March 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 21
    Clarke, David Clarence
    Merchant Banker born in October 1955
    Individual
    Officer
    icon of calendar 1992-05-14 ~ 1993-01-29
    OF - Director → CIF 0
  • 22
    Rhodes, Stuart
    Banker born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-04-29
    OF - Director → CIF 0
  • 23
    Bester, Andrew John Milton
    Born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-25 ~ 2017-09-01
    OF - Director → CIF 0
  • 24
    Simm, Jonathan David
    Venture Capitalist born in November 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-01-12 ~ 2006-07-18
    OF - Director → CIF 0
  • 25
    Wormald, Carl Edmund
    Director born in March 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-01-19 ~ 2009-02-13
    OF - Director → CIF 0
  • 26
    Farazmand, Timothy Bahram Neville
    Director born in September 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2009-02-16
    OF - Director → CIF 0
  • 27
    Riding, Frederick Michael Peter
    Banker born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-15 ~ 2003-12-29
    OF - Director → CIF 0
  • 28
    Eales, Darryl Charles
    Investment Management/Venture born in October 1960
    Individual (44 offsprings)
    Officer
    icon of calendar 1994-01-28 ~ 2014-04-30
    OF - Director → CIF 0
  • 29
    Hennessey, David Dermot
    Individual (38 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ 2020-05-14
    OF - Secretary → CIF 0
  • 30
    Johnson, Paul Thomas
    Director born in May 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-01-19 ~ 2009-02-17
    OF - Director → CIF 0
  • 31
    Harrison, Anthea Rebecca
    Banker born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-10-30
    OF - Director → CIF 0
  • 32
    Hollidge, Ronald
    Banker born in January 1944
    Individual
    Officer
    icon of calendar ~ 1995-01-31
    OF - Director → CIF 0
  • 33
    Nash, Tony
    Accountant born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2005-01-17
    OF - Director → CIF 0
  • 34
    Birch, Ian Gregory
    Director born in April 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-15 ~ 1999-10-31
    OF - Director → CIF 0
  • 35
    Hurley, Christopher Richard
    Director born in March 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2021-02-03
    OF - Director → CIF 0
  • 36
    Boston, Marc-john
    Individual
    Officer
    icon of calendar 2010-12-15 ~ 2014-01-07
    OF - Secretary → CIF 0
  • 37
    Buddle, John David
    Bank Official born in July 1936
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 38
    Jolliffe, Nicholas William
    Director born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 1999-05-28
    OF - Director → CIF 0
  • 39
    Leach, Andrew William
    Director born in July 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-06-15 ~ 2009-02-13
    OF - Director → CIF 0
  • 40
    Hopkins, Stephen John
    Individual
    Officer
    icon of calendar 1994-07-25 ~ 2010-02-28
    OF - Secretary → CIF 0
  • 41
    Sandars, Andrew George
    Director born in October 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2016-03-31
    OF - Director → CIF 0
  • 42
    Berry, Grant Rostron
    Director born in October 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-09-19 ~ 2008-09-30
    OF - Director → CIF 0
  • 43
    Culmer, Mark George
    Group Finance Director born in October 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ 2019-08-01
    OF - Director → CIF 0
  • 44
    Mcmurray, Andrew
    Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-14 ~ 2009-02-19
    OF - Director → CIF 0
  • 45
    Burns, Ian Thomas
    Venture Capitalist born in February 1951
    Individual
    Officer
    icon of calendar ~ 1993-04-13
    OF - Director → CIF 0
  • 46
    Draper, Martin John
    Director born in September 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-12-09 ~ 2021-12-31
    OF - Director → CIF 0
  • 47
    Joseph, Michael William
    Banker born in March 1956
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2006-11-15
    OF - Director → CIF 0
  • 48
    Taylor, Kevin Rohan
    Individual
    Officer
    icon of calendar 2014-01-07 ~ 2015-03-23
    OF - Secretary → CIF 0
  • 49
    Evans, Philip Arthur
    Bank Executive born in January 1942
    Individual
    Officer
    icon of calendar ~ 1996-05-31
    OF - Director → CIF 0
  • 50
    Dempsey, Simon Joseph
    Venture Capitalist born in December 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-01-11 ~ 2006-06-30
    OF - Director → CIF 0
  • 51
    Veale, Stuart Michael
    Investment Manager born in March 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2002-02-10
    OF - Director → CIF 0
  • 52
    Dillon, John Eamon
    Venture Capitalist born in November 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 1996-11-18 ~ 1998-07-06
    OF - Director → CIF 0
  • 53
    Sellers, Patrick Elborough
    Banker born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-05-28 ~ 2014-12-31
    OF - Director → CIF 0
  • 54
    Weaver, Geoffrey Joseph
    Merchant Banker born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-06-15
    OF - Director → CIF 0
  • 55
    Handley, John Martin
    Venture Capitalist born in March 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2005-09-30
    OF - Director → CIF 0
  • 56
    LLOYDS BANK PLC
    - 1999-06-28
    LLOYDS TSB BANK PLC - 2013-09-23
    icon of address25, Gresham Street, London, United Kingdom
    Active Corporate (15 parents, 73 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-24
    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
parent relation
Company in focus

LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED

Previous names
LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
PEGASUS HOLDINGS LIMITED - 1985-06-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
    Info
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1999-03-01
    Registered number 01107542
    icon of addressOne Vine Street, London W1J 0AH
    PRIVATE LIMITED COMPANY incorporated on 1973-04-11 (52 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
    S
    Registered number 01107542
    icon of address1, Vine Street, London, England, W1J 0AH
    Limited Company in Companies House, England & Wales
    CIF 1 CIF 2
  • LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
    S
    Registered number 01107542
    icon of address1, Vine Street, London, United Kingdom, W1J 0AH
    Private Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of addressPhoenix House Smeaton Close, Rabans Lane, Industrial Area, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,742,631 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    UNITED HOUSE GROUP LIMITED - 1995-02-09
    UNITED HEATING SERVICES LIMITED - 1985-04-23
    icon of addressC/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FLAG LOGISTICS LIMITED - 2005-08-12
    icon of address26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CASPIAN MEDIA HOLDINGS LIMITED - 2017-10-02
    SECKLOE 86 LIMITED - 2002-06-12
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
  • 7
    HENDERSON VENTURES GENERAL PARTNER LIMITED - 1995-10-02
    POSTPLOY LIMITED - 1990-07-11
    LLOYDS VENTURES GENERAL PARTNER LIMITED - 1999-03-01
    LLOYDS TSB VENTURES GENERAL PARTNER LIMITED - 2011-12-23
    icon of addressOne, Vine Street, London
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    LLOYDS TSB VENTURE MANAGERS LIMITED - 2011-12-23
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    PIKEMET LIMITED - 1990-07-11
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    icon of addressOne Vine Street, London
    Active Corporate (7 parents, 93 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 9
    LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED - 2011-12-23
    icon of address1 Vine Street, London
    Active Corporate (4 parents, 17 offsprings)
    Person with significant control
    icon of calendar 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
  • 10
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 30 - Right to surplus assets - 75% or moreOE
  • 11
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 31 - Right to surplus assets - 75% or moreOE
  • 12
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 32 - Right to surplus assets - 75% or moreOE
  • 13
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 33 - Right to surplus assets - 75% or moreOE
  • 14
    LLOYDS TSB VENTURES NOMINEES LIMITED - 2011-12-23
    MORRO LIMITED - 1995-09-12
    LLOYDS VENTURES NOMINEES LIMITED - 1999-03-01
    LDCL NOMINEES LIMITED - 1995-09-18
    icon of addressOne, Vine Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 34 - Right to surplus assets - 75% or moreOE
  • 16
    LLOYDS TSB VENTURES CARRY LIMITED - 2014-06-02
    LDCL CARRY LIMITED - 1995-09-18
    BRADENTON LIMITED - 1995-09-12
    LLOYDS VENTURES CARRY LIMITED - 1999-03-01
    icon of addressOne, Vine Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 17
    RARESUIT LIMITED - 1990-07-11
    LLOYDS VENTURES TRUSTEES LIMITED - 1999-03-01
    HENDERSON VENTURES TRUSTEES LIMITED - 1995-10-02
    LLOYDS TSB VENTURES TRUSTEES LIMITED - 2014-06-02
    icon of addressOne, Vine Street, London
    Dissolved Corporate (4 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
  • 18
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 35 - Right to surplus assets - 75% or moreOE
  • 19
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    CIF 29 - Right to surplus assets - 75% or moreOE
  • 20
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    CIF 37 - Right to surplus assets - 75% or moreOE
  • 21
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    CIF 3 - Right to surplus assets - 75% or moreOE
  • 22
    LIOYDS TSB FINANCIAL GROUP LTD - 2022-09-20
    icon of addressSuite 302, 4 Station Square, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-01-29 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 23
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    INTERCEDE 2450 LIMITED - 2012-09-19
    icon of address3mc Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,749,448 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    INTERCEDE 2424 LIMITED - 2011-07-27
    icon of address3mc Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,084,820 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of addressRhosili Road, Brackmills Industrial Estate, Northampton, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    ADA STREET DEVELOPMENTS LIMITED - 2011-04-05
    icon of address26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of addressC/o Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    INTERCEDE 2400 LIMITED - 2011-04-14
    UK2 (HOLDINGS) LIMITED - 2011-04-15
    icon of address3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -46,081,528 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 33
    ISLEDON ROAD DEVELOPMENTS LIMITED - 2010-10-05
    icon of address26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    MODERN CITY LIVING LIMITED - 2008-12-08
    icon of addressC/o Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    354,013 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    IRIS TOPCO LIMITED - 2010-10-28
    icon of addressC/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of addressC/o Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    icon of address26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,716 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of addressA-gas Banyard Road, Portbury West, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    CIF 44 - Ownership of shares – More than 50% but less than 75% OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    INTERCEDE 2427 LIMITED - 2011-09-26
    icon of addressEdm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-04-24
    CIF 39 - Right to surplus assets - 75% or more OE
  • 4
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-05-10
    CIF 38 - Right to surplus assets - 75% or more OE
  • 5
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-11-30
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SPECIALIST PEOPLE SERVICES GROUP LIMITED - 2022-04-20
    HAMSARD 3246 LIMITED - 2014-05-13
    icon of address7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-06
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 7
    AGHOCO 1542 LIMITED - 2017-06-27
    THE CREATIVE ENGAGEMENT GROUP LIMITED - 2019-04-10
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-07-01
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Right to appoint or remove directors OE
  • 8
    icon of addressTropical Marine Centre, Solesbridge Lane, Chorleywood, Herts
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - 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.