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
    Geer, Dominic Charles Edward
    Born in September 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-07 ~ now
    OF - Director → CIF 0
  • 2
    O'hare, Steven Jonathan
    Born in February 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-27 ~ now
    OF - Director → CIF 0
  • 3
    Swales, Timothy Allan
    Born in February 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
  • 4
    Van Wolfswinkel, Hubert Christiaan
    Born in December 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-15 ~ now
    OF - Director → CIF 0
  • 5
    ChÂtillon, Grégoire Charles Marie Bernard
    Born in May 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ now
    OF - Director → CIF 0
  • 6
    Schlumberger, Grégoire Jean Paul Marie
    Born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 7
    Abdool-raheem, Yushra
    Born in March 1989
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ now
    OF - Director → CIF 0
  • 8
    Harper, Paul Robert
    Born in August 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 9
    BRITTANY ACQUISITIONS LIMITED - 2011-04-04
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 58
  • 1
    Myers, Robert William
    Asset Manager born in May 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-03-24 ~ 2019-08-22
    OF - Director → CIF 0
  • 2
    Griffith, Christopher Neal
    Finance Director born in March 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-12-21 ~ 2025-02-14
    OF - Director → CIF 0
  • 3
    Matthews, Andrew
    Director born in September 1962
    Individual (64 offsprings)
    Officer
    icon of calendar 2001-10-10 ~ 2004-12-30
    OF - Director → CIF 0
  • 4
    Griesbach, Philip Martin
    Director born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-03-06 ~ 2004-12-23
    OF - Director → CIF 0
  • 5
    Marcuse, Paul William
    Banker born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-14 ~ 1996-12-10
    OF - Director → CIF 0
  • 6
    Taylor, Mark Andrew
    Director born in November 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2004-12-23
    OF - Director → CIF 0
  • 7
    Smith, Bryan Robin Geoffrey Gilbert
    Investment Banker born in May 1944
    Individual
    Officer
    icon of calendar ~ 2002-06-28
    OF - Director → CIF 0
  • 8
    Walker, John Laurence
    Venture Capitalist born in April 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2004-12-30
    OF - Director → CIF 0
  • 9
    Marriott, Christiian Paul
    Client Relations born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-11 ~ 2024-12-31
    OF - Director → CIF 0
  • 10
    Clarke, Owen John
    Investment Banker born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-19 ~ 2025-03-31
    OF - Director → CIF 0
  • 11
    Wellenreiter, Anton Edward
    Fund Manager born in February 1969
    Individual
    Officer
    icon of calendar 2002-04-15 ~ 2004-12-23
    OF - Director → CIF 0
  • 12
    Ransom, Mike
    Investment Executive born in April 1948
    Individual
    Officer
    icon of calendar ~ 2003-04-30
    OF - Director → CIF 0
  • 13
    Haggith, Grant Charles
    Venture Capitalist born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1996-04-29 ~ 1998-05-19
    OF - Director → CIF 0
  • 14
    Hyams, Anthony Michael
    Merchant Banker born in June 1949
    Individual
    Officer
    icon of calendar 1998-01-19 ~ 2004-12-30
    OF - Director → CIF 0
  • 15
    Atling, Edwood Brian
    Banking born in September 1946
    Individual
    Officer
    icon of calendar ~ 1993-05-12
    OF - Director → CIF 0
  • 16
    De Blignieres, Gonzaglue
    Born in April 1956
    Individual
    Officer
    icon of calendar 2011-10-26 ~ 2013-12-31
    OF - Director → CIF 0
  • 17
    Woodman, Sue
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-14 ~ 2016-09-26
    OF - Secretary → CIF 0
  • 18
    Blakemore, Brian John
    Director born in January 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-01-19 ~ 2008-09-12
    OF - Director → CIF 0
  • 19
    Middleton, Nigel Wythen
    Private Equity Investor born in November 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-10-19 ~ 2004-12-30
    OF - Director → CIF 0
  • 20
    Cotton, John William Gordon
    Bank Official born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-05-05
    OF - Director → CIF 0
  • 21
    Whitaker, Steven
    Chief Operating Officer born in October 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2024-09-30
    OF - Director → CIF 0
  • 22
    Goodson, Paul Andrew
    Fund Manager born in December 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-11-24 ~ 2011-03-23
    OF - Director → CIF 0
  • 23
    Henderson, Simon Anthony Glidden
    Investment Director born in October 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2004-12-23
    OF - Director → CIF 0
  • 24
    King, Linda Margaret
    Banker born in December 1955
    Individual
    Officer
    icon of calendar ~ 1992-11-30
    OF - Director → CIF 0
  • 25
    Pars, Andrew Derek
    Accountant born in July 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2011-04-21
    OF - Director → CIF 0
  • 26
    Horler Webber, Lucinda Ann Craighill
    Investment Banker born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-05-21
    OF - Director → CIF 0
  • 27
    Smith, Karen Elizabeth
    Bank Official born in August 1962
    Individual
    Officer
    icon of calendar 2001-03-06 ~ 2001-06-01
    OF - Director → CIF 0
  • 28
    Bishop, Errol Simon Owen
    Bank Official born in August 1938
    Individual
    Officer
    icon of calendar ~ 1997-06-30
    OF - Director → CIF 0
  • 29
    Elliott, Christopher James
    Banker born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2010-11-12
    OF - Director → CIF 0
  • 30
    Brown, Simon David
    Accountant born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-08-02 ~ 2015-09-20
    OF - Director → CIF 0
  • 31
    Brydon, Donald Hood
    Bank Official born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 1996-10-18
    OF - Director → CIF 0
  • 32
    Jacqueau, Guillaume
    Born in June 1966
    Individual
    Officer
    icon of calendar 2011-10-26 ~ 2025-01-23
    OF - Director → CIF 0
  • 33
    Porter, David Robert
    Stockbroker born in December 1944
    Individual
    Officer
    icon of calendar 1992-11-02 ~ 1995-05-05
    OF - Director → CIF 0
  • 34
    Schekerka, Dirk
    Investment Professional born in November 1962
    Individual
    Officer
    icon of calendar 2017-07-26 ~ 2021-04-30
    OF - Director → CIF 0
  • 35
    Humphries, Nicholas James
    Venture Capitalist born in December 1967
    Individual (24 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 1999-01-08
    OF - Director → CIF 0
  • 36
    Whyte, Ian Craig
    Company Secretary
    Individual
    Officer
    icon of calendar 1996-03-21 ~ 1998-10-06
    OF - Secretary → CIF 0
  • 37
    Lamb, Thomas Sutton
    Venture Capitalist born in January 1955
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2011-03-23
    OF - Director → CIF 0
  • 38
    Buckley, Stanley William
    Banker born in March 1940
    Individual
    Officer
    icon of calendar 1993-05-12 ~ 1995-05-05
    OF - Director → CIF 0
  • 39
    Hammermann, Karl Heinz Peter
    Director born in October 1954
    Individual
    Officer
    icon of calendar 2011-10-26 ~ 2017-05-19
    OF - Director → CIF 0
  • 40
    White, Graeme Robert
    Venture & Development Capital born in May 1953
    Individual
    Officer
    icon of calendar ~ 2005-03-04
    OF - Director → CIF 0
  • 41
    Cunningham, Paul
    Chief Operating Officer born in January 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-06-18 ~ 2007-08-21
    OF - Director → CIF 0
  • 42
    Bork, Michael Hermann
    Director born in August 1960
    Individual
    Officer
    icon of calendar 2011-10-26 ~ 2020-01-30
    OF - Director → CIF 0
  • 43
    Mcclatchey, Robert Sean
    Venture Capital born in February 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2004-12-30
    OF - Director → CIF 0
  • 44
    Bays, David Charles
    Non Quoted Investment Manager born in November 1948
    Individual
    Officer
    icon of calendar 1995-05-05 ~ 1996-03-31
    OF - Director → CIF 0
  • 45
    Allan, Leslie Stewart
    Merchant Banker born in June 1943
    Individual
    Officer
    icon of calendar ~ 1996-10-31
    OF - Director → CIF 0
  • 46
    Stocken, Oliver Henry James
    Merchant Banker born in December 1941
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-05-11
    OF - Director → CIF 0
  • 47
    Eborn, William Bentley
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-15 ~ 1996-03-21
    OF - Secretary → CIF 0
  • 48
    Welton, Stephen Frank
    Venture Capitalist born in February 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2000-06-02
    OF - Director → CIF 0
  • 49
    Camoys, Ralph Thomas Campion George Sherman Stonor, The Right Honorable The Lord
    Banker born in April 1940
    Individual
    Officer
    icon of calendar ~ 1994-01-01
    OF - Director → CIF 0
  • 50
    Silvester, Steven William James
    Banker born in August 1964
    Individual
    Officer
    icon of calendar 2002-04-15 ~ 2004-12-23
    OF - Director → CIF 0
  • 51
    Hart, Trevor John Powell
    Individual
    Officer
    icon of calendar ~ 1994-02-15
    OF - Secretary → CIF 0
  • 52
    Harding, Francis John, Mr.
    Bank Official born in December 1935
    Individual
    Officer
    icon of calendar ~ 1992-10-24
    OF - Director → CIF 0
  • 53
    Cumming, Michael Ralston
    Bank Official born in August 1940
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-07-28
    OF - Director → CIF 0
  • 54
    Wall, Catherine Alison
    Venture Capitalist born in October 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-01-19 ~ 2004-12-23
    OF - Director → CIF 0
  • 55
    Roberts, Sara
    Solicitor born in September 1980
    Individual
    Officer
    icon of calendar 2017-08-08 ~ 2023-03-31
    OF - Director → CIF 0
  • 56
    Milligan, Geoffrey
    Regional Director born in August 1932
    Individual
    Officer
    icon of calendar ~ 1995-05-05
    OF - Director → CIF 0
  • 57
    BARCLAYS LEAGUE LIMITED - 1996-07-23
    BZW BARCLAYS GLOBAL INVESTORS LIMITED - 1996-01-02
    BARCLAYS LEAGUE LIMITED - 1995-12-07
    icon of address54 Lombard Street, London
    Active Corporate (7 parents, 250 offsprings)
    Officer
    1997-04-11 ~ 2004-09-22
    PE - Director → CIF 0
    1998-10-06 ~ 2011-11-14
    PE - Secretary → CIF 0
  • 58
    EBBGATE GROUP LIMITED - 1998-06-23
    BARINT S LIMITED - 1987-09-08
    icon of address54 Lombard Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    1997-04-11 ~ 2004-09-22
    PE - Director → CIF 0
parent relation
Company in focus

EQUISTONE PARTNERS EUROPE LIMITED

Previous names
BARCLAYS PRIVATE EQUITY LIMITED - 2011-11-24
BZW PRIVATE EQUITY LIMITED - 1998-02-01
BARCLAYS DEVELOPMENT CAPITAL LIMITED - 1995-04-24
BALI INVESTMENTS LIMITED - 1978-12-31
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • EQUISTONE PARTNERS EUROPE LIMITED
    Info
    BARCLAYS PRIVATE EQUITY LIMITED - 2011-11-24
    BZW PRIVATE EQUITY LIMITED - 2011-11-24
    BARCLAYS DEVELOPMENT CAPITAL LIMITED - 2011-11-24
    BALI INVESTMENTS LIMITED - 2011-11-24
    Registered number 01125740
    icon of addressOne New Ludgate, 60 Ludgate Hill, London EC4M 7AW
    PRIVATE LIMITED COMPANY incorporated on 1973-07-31 (52 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • BARCLAYS PRIVATE EQUITY LIMITED
    S
    Registered number missing
    icon of address1 Churchill Place, London, E14 5HP
    CIF 1
  • EQUISTONE PARTNERS EUROPE LIMITED
    S
    Registered number missing
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England, EC4M 7AW
    Limited Company
    CIF 2
  • EQUISTONE PARTNERS EUROPE LIMITED
    S
    Registered number 01125740
    icon of address60, Ludgate Hill, London, England, EC4M 7AW
    Limited Liability Company in England & Wales Registry, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressDeloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    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
  • 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 2023-12-14 ~ now
    CIF 18 - Has significant influence or controlOE
  • 5
    icon of address130 Shaftesbury Avenue, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – More than 50% but less than 75%OE
    CIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 39 - Has significant influence or controlOE
  • 7
    BPE EUROPEAN PARTNER III L.P. - 2011-11-18
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 41 - Has significant influence or controlOE
  • 8
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 38 - Has significant influence or controlOE
  • 9
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    CIF 21 - Right to surplus assets - 75% or moreOE
    CIF 21 - Right to appoint or remove membersOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    BPE GENERAL PARTNER II LIMITED - 2011-11-16
    LOTHIAN SHELF (247) LIMITED - 2005-02-01
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    BPE GENERAL PARTNER LIMITED - 2011-11-16
    BARCLAYS GENERAL PARTNER LIMITED - 2002-02-28
    LOTHIAN FIFTY (851) LIMITED - 2002-02-15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 42 - Has significant influence or controlOE
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 43 - Has significant influence or controlOE
  • 16
    BARCLAYS PRIVATE EQUITY EUROPEAN FUND III "G" LIMITED PARTNERSHIP - 2011-12-09
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 40 - Has significant influence or controlOE
  • 17
    BARCLAYS PVLP PARTNER LIMITED - 2011-11-22
    BARSHELFCO (TR NO.1) LIMITED - 1998-01-23
    BARCLAYS EUROPEAN EQUIPMENT FINANCE LIMITED - 1998-01-20
    BARINT V LIMITED - 1990-08-17
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 18
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 45 - Has significant influence or controlOE
  • 19
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 44 - Has significant influence or controlOE
  • 20
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    31,845 GBP2018-10-01 ~ 2019-09-30
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    CIF 10 - Has significant influence or controlOE
    icon of calendar 2017-11-07 ~ now
    CIF 50 - Has significant influence or controlOE
  • 22
    icon of addressUnit 315 Fort Dunlop Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressCentenary House, Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    374,615 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Has significant influence or controlOE
  • 24
    icon of addressFrp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 25
    icon of address16 St. John's Lane, Farringdon, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 27
    THE NATURAL COLLECTION COMPANY LIMITED - 2006-01-03
    TRUSHELFCO (NO.2235) LIMITED - 1997-04-18
    icon of addressC/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -654,570 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Has significant influence or controlOE
  • 28
    icon of addressStamford House, Boston Drive, Bourne End, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressUnit 11a The Wharf, Bridge Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 30
    AGHOCO 2181 LIMITED - 2022-06-07
    icon of address3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 32
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    CIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Has significant influence or control as a member of a firmOE
Ceased 17
  • 1
    PASSCOMM HOLDINGS LIMITED - 2022-07-21
    icon of addressGrosvenor House, 45 The Downs, Altrincham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,353,005 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-06 ~ 2023-08-10
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BARCLAYS CENTRALISED MORTGAGES LIMITED - 1996-01-23
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-06-11 ~ 2022-08-18
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address71 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-10 ~ 2022-08-31
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    DE FACTO 1988 LIMITED - 2012-11-07
    icon of addressC/o James Cowper Kreston White Building 1-4, Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-05 ~ 2021-01-29
    CIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Right to appoint or remove directors OE
  • 6
    CRH FENCING & SECURITY GROUP (UK) LTD - 2019-10-07
    CRH FENCING LIMITED - 2011-10-18
    DARFEN LIMITED - 1998-12-23
    PETALDALE LIMITED - 1994-04-29
    icon of addressApex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire, England
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2019-09-26 ~ 2025-04-08
    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
  • 7
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-27 ~ 2009-01-09
    CIF 1 - LLP Designated Member → ME
  • 8
    icon of addressNimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-08 ~ 2018-11-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    SCOREFORGE LIMITED - 2003-03-12
    icon of addressFleming Court, Leigh Road Eastleigh, Southampton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,835,778 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 10
    CASHMERE TOPCO LTD - 2019-03-01
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-29 ~ 2024-04-30
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    AGHOCO 1992 LIMITED - 2020-12-17
    icon of address3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-16 ~ 2022-09-30
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    AGHOCO 2218 LIMITED - 2022-12-12
    icon of address141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-14 ~ 2023-01-16
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 13
    icon of address200 Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-17 ~ 2023-01-19
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 14
    HEXAGON PARTNERS LIMITED - 2008-06-10
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-11-30 ~ 2018-11-30
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    ROMEO TOPCO LIMITED - 2009-06-18
    DE FACTO 1681 LIMITED - 2009-03-26
    icon of addressKings Court, London Road, Stevenage, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-22
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    icon of address27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-26 ~ 2023-04-27
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 17
    SHOOTING STAR NEWCO LIMITED - 2015-12-21
    icon of addressThird Floor, 5 St Paul's Square, Liverpool, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-10
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - 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.