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 11
Ceased 40
  • 1
    Swannell, Robert William Ashburnham
    Banker born in November 1950
    Individual (1 offspring)
    Officer
    2006-09-01 ~ 2010-10-01
    OF - Director → CIF 0
  • 2
    Morin Postel, Christine
    Non Executive Director born in October 1946
    Individual
    Officer
    2002-09-12 ~ 2011-07-06
    OF - Director → CIF 0
  • 3
    Ball, Simon Peter
    Finance Director born in May 1960
    Individual
    Officer
    2005-02-07 ~ 2008-11-30
    OF - Director → CIF 0
  • 4
    Grosch, Peter
    Director born in August 1955
    Individual
    Officer
    2015-11-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 5
    Wilson, Julia Susan
    Finance Executive born in September 1967
    Individual (4 offsprings)
    Officer
    2008-10-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 6
    Cox, Alistair Richard
    Born in February 1961
    Individual (4 offsprings)
    Officer
    2009-10-01 ~ 2015-11-10
    OF - Director → CIF 0
  • 7
    Thompson, Simon Robert
    Company Director born in June 1959
    Individual
    Officer
    2015-04-13 ~ 2021-11-11
    OF - Director → CIF 0
  • 8
    Perry, Roderick William
    Company Director born in April 1945
    Individual (1 offspring)
    Officer
    1999-09-01 ~ 2005-07-06
    OF - Director → CIF 0
  • 9
    Gardiner, John Anthony
    Company Director born in June 1936
    Individual
    Officer
    1993-10-01 ~ 1997-07-09
    OF - Director → CIF 0
  • 10
    Asquith, Jonathan Paul
    Company Director born in September 1956
    Individual (4 offsprings)
    Officer
    2011-03-07 ~ 2020-12-31
    OF - Director → CIF 0
  • 11
    Cross, Neil Earl, Dr
    Investment Banker born in March 1945
    Individual
    Officer
    ~ 1996-12-31
    OF - Director → CIF 0
  • 12
    Camoys, Ralph Thomas Campion George Sherman, The Right Honourable
    Company Director born in April 1940
    Individual
    Officer
    ~ 2002-07-10
    OF - Director → CIF 0
  • 13
    Macpherson, Ewen Cameron Stewart
    Investment Banker born in January 1942
    Individual
    Officer
    ~ 1997-07-09
    OF - Director → CIF 0
  • 14
    Meddings, Richard Henry
    Director born in March 1958
    Individual (2 offsprings)
    Officer
    2008-09-01 ~ 2014-07-17
    OF - Director → CIF 0
  • 15
    Quartano, Ralph Nicholas
    Investment Manager born in August 1927
    Individual
    Officer
    ~ 1997-07-09
    OF - Director → CIF 0
  • 16
    Rosenkranz, Franklin Daniel
    Director born in May 1945
    Individual (5 offsprings)
    Officer
    2000-01-25 ~ 2007-07-11
    OF - Director → CIF 0
  • 17
    Forrest, John Richard, Dr
    Director born in April 1943
    Individual
    Officer
    1997-07-09 ~ 2004-07-07
    OF - Director → CIF 0
  • 18
    Banszky, Caroline Janet
    Company Director born in July 1953
    Individual (6 offsprings)
    Officer
    2014-07-17 ~ 2023-06-29
    OF - Director → CIF 0
  • 19
    Smith Of Kelvin, Robert Haldane, Lord
    Investment Banker born in August 1944
    Individual (3 offsprings)
    Officer
    2004-09-07 ~ 2009-10-31
    OF - Director → CIF 0
  • 20
    Williams, Max, Sir
    Retired Solicitor born in February 1926
    Individual
    Officer
    ~ 1996-07-10
    OF - Director → CIF 0
  • 21
    Steingraber, Fred G
    Management Consultant born in July 1938
    Individual
    Officer
    2002-01-01 ~ 2008-07-09
    OF - Director → CIF 0
  • 22
    Mihatsch, Peter, Dr Ing
    Director born in December 1940
    Individual
    Officer
    2004-09-07 ~ 2006-07-31
    OF - Director → CIF 0
  • 23
    Queen, Michael James
    Investment Banker born in September 1961
    Individual (11 offsprings)
    Officer
    1997-07-09 ~ 2012-05-17
    OF - Director → CIF 0
  • 24
    Brown, Peter Charles
    Individual (2 offsprings)
    Officer
    ~ 1995-12-31
    OF - Secretary → CIF 0
  • 25
    Williams, Peter Bryan Gurmin
    Investment Banker born in February 1946
    Individual (1 offspring)
    Officer
    1997-04-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 26
    Melbourn, John William
    Director born in October 1937
    Individual (1 offspring)
    Officer
    ~ 2000-07-12
    OF - Director → CIF 0
  • 27
    Montague, Adrian Alastair, Sir
    Director born in February 1948
    Individual (4 offsprings)
    Officer
    2010-06-01 ~ 2015-06-25
    OF - Director → CIF 0
  • 28
    Govett, William John Romaine
    Company Director born in August 1937
    Individual (4 offsprings)
    Officer
    ~ 1998-07-15
    OF - Director → CIF 0
  • 29
    Mesdag, Willem
    Director born in July 1953
    Individual (1 offspring)
    Officer
    2007-07-11 ~ 2013-11-30
    OF - Director → CIF 0
  • 30
    Yea, Philip Edward
    Accountant born in December 1954
    Individual (3 offsprings)
    Officer
    2004-07-07 ~ 2009-01-27
    OF - Director → CIF 0
  • 31
    Hogg, Sarah Elizabeth Mary, Baroness
    Director born in May 1946
    Individual (4 offsprings)
    Officer
    1997-07-09 ~ 2010-07-07
    OF - Director → CIF 0
  • 32
    Brierley, Anthony William Wallace
    Individual
    Officer
    1996-01-01 ~ 2007-11-01
    OF - Secretary → CIF 0
  • 33
    Verluyten, Martine Germaine
    Director born in April 1951
    Individual
    Officer
    2012-01-01 ~ 2017-06-29
    OF - Director → CIF 0
  • 34
    Summers, Richard Douglas Michael John
    Investment Banker born in December 1944
    Individual (1 offspring)
    Officer
    ~ 2002-12-31
    OF - Director → CIF 0
  • 35
    Stocken, Oliver Henry James
    Director born in December 1941
    Individual (4 offsprings)
    Officer
    1999-09-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 36
    Russell, George, Sir
    Company Chairman born in October 1935
    Individual
    Officer
    1992-11-20 ~ 2001-12-31
    OF - Director → CIF 0
  • 37
    Wheatley, Alan Edward
    Company Director born in May 1938
    Individual (5 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 38
    Gagen, Martin Michael
    Investment Banker born in December 1955
    Individual
    Officer
    1997-04-01 ~ 2004-08-23
    OF - Director → CIF 0
  • 39
    Larcombe, Brian Paul
    Investment Banker born in August 1953
    Individual (1 offspring)
    Officer
    ~ 2004-07-07
    OF - Director → CIF 0
  • 40
    Allan, John Murray
    Company Director born in August 1948
    Individual (3 offsprings)
    Officer
    2009-09-01 ~ 2011-05-01
    OF - Director → CIF 0
parent relation
Company in focus

3I GROUP PLC

Previous names
INVESTORS IN INDUSTRY GROUP PLC - 1988-04-29
FINANCE FOR INDUSTRY PUBLIC LIMITED COMPANY - 1983-07-01
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • 3I GROUP PLC
    Info
    INVESTORS IN INDUSTRY GROUP PLC - 1988-04-29
    FINANCE FOR INDUSTRY PUBLIC LIMITED COMPANY - 1988-04-29
    Registered number 01142830
    1 Knightsbridge, London SW1X 7LX
    PUBLIC LIMITED COMPANY incorporated on 1973-11-01 (52 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • 3I GROUP PLC
    S
    Registered number missing
    16 Palace Street, London, SW1E 5JD
    CIF 1
  • 3I GROUP PLC
    S
    Registered number 01142830
    16, Palace Street, London, United Kingdom, SW1E 5JD
    CIF 2
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    2020 CARRY LP
    SL034466
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2020-07-02 ~ now
    CIF 56 - Right to surplus assets - 75% or moreOE
  • 2
    3I 2020 CO-INVESTMENT LP
    SL034216
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2019-12-12 ~ now
    CIF 20 - Has significant influence or controlOE
  • 3
    3I ADEMAS LP
    - now SL017083
    3I ADEMAS S LP - 2014-06-26
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 13 - Right to surplus assets - 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    3I ASSETS LLP
    OC371579
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Right to surplus assets - 75% or moreOE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 50 - Right to appoint or remove membersOE
    Officer
    2012-01-18 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 5
    3I DM EUROPE LIMITED
    - now 07381134
    3I DEBT MANAGEMENT LIMITED
    - 2017-03-27 07381134
    31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 6
    3I DM US (SLF) LP
    SL011587
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 41 - Right to surplus assets - 75% or moreOE
  • 7
    3I HOLDINGS PLC
    02591431
    1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 64 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    3I INFRA 2022 WAREHOUSE LP
    SL036095
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-12-14 ~ now
    CIF 18 - Right to surplus assets - 75% or moreOE
  • 9
    3I NAI HOLDINGS LP
    SL035650 SC726183
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2022-03-31 ~ now
    CIF 19 - Right to surplus assets - 75% or moreOE
  • 10
    3I PE 2019-22 WAREHOUSE LP
    SL033846
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2019-06-25 ~ now
    CIF 10 - Right to surplus assets - 75% or moreOE
  • 11
    3I SCI HOLDINGS LIMITED
    11185477
    1 Knightsbridge, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-02-05 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    A.E.S. ENGINEERING LIMITED
    - now 00392743
    AURORA ENGINEERS' SUPPLIES LIMITED - 1980-12-31
    AURORA PACKINGS AND SEALS LIMITED - 1977-12-31
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (9 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ARCHITECTURE AND PLANNING SOLUTIONS LIMITED
    05098149
    Unit 7 Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-27 ~ dissolved
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BOKETTO HOLDCO LIMITED
    09908359
    New Mill, New Mill Lane, Witney, Oxfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 58 - Right to surplus assets - 75% or moreOE
  • 16
    CARTER THERMAL INDUSTRIES LIMITED
    00402454
    90 Lea Ford Road, Birmingham, England
    Active Corporate (8 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    CORAL LP
    SL034478
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2020-07-16 ~ now
    CIF 57 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    FMH CONSULTING LTD
    04362869
    7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-27 ~ dissolved
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    HBJ 351 LIMITED
    SC174999 03457637, 03844130, 04119367... (more)
    Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    79 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    INDIA INFRASTRUCTURE FUND A LP
    SL006258 SL006440
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 21 - Right to surplus assets - 75% or moreOE
  • 21
    INFRA 2024 EMMI CARRY AND CO-INVEST L.P.
    SL037124
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2024-11-14 ~ now
    CIF 17 - Right to surplus assets - 75% or moreOE
  • 22
    JG VISION TOPCO LIMITED
    11326792
    16 Palace Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-04-24 ~ dissolved
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    LEDMORE FOREST ESTATES LIMITED
    16831484
    Mill Close, Bradmarsh Business Park, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-11-19 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    MOMENTAI LIMITED
    - now 03995019
    MOMENTAI PLC - 2012-11-28
    YPCS 100 PLC - 2000-06-19 03108396, 03145895, 03175909... (more)
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,910,555 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 25
    PE 2022-25 DBD LP
    SL035618 SL013641, SL026656
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2022-03-14 ~ now
    CIF 52 - Right to surplus assets - 75% or moreOE
  • 26
    Q HOLDCO LIMITED
    10419479
    1 Bartholomew Lane, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-12-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 27
    QUANTUM HOLDCO LIMITED
    12074048
    16 Palace Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-06-27 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    ROYAL SANDERS (UK) LIMITED
    - now 06703227
    B3 INTERNATIONAL LIMITED - 2014-04-01
    HAMSARD 3137 LIMITED - 2008-10-13 02858212, 03056668, 03220676... (more)
    Unit A4 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-12-04 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    3I DM EUROPE LIMITED - now
    3I DEBT MANAGEMENT LIMITED
    - 2017-03-27 07381134
    31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-20 ~ 2010-09-20
    CIF 3 - Director → ME
  • 2
    3I MOUNTAIN LP
    SL035303
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2021-10-26 ~ 2022-01-12
    CIF 55 - Right to surplus assets - 75% or more OE
  • 3
    ARRIVIA EUROPE LIMITED
    - now 03793955
    ICE EUROPE LTD
    - 2020-12-06 03793955
    I.C.E. EUROPE LTD - 2003-08-12
    I.C.E. GALLERY EUROPE, LTD - 2003-07-29
    MAWLAW 441 LIMITED - 1999-07-23 00899870, 02415597, 02415604... (more)
    Belmont House Arrivia Europe, 2nd Floor - Unit 3, 148 Belmont Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,246,424 GBP2024-12-31
    Person with significant control
    2018-06-06 ~ 2024-12-31
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – More than 50% but less than 75% OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    ARRIVIA TRAVEL UK LIMITED
    - now 07057833
    ICE CRUISE & EXCURSION TRAVEL UK LIMITED
    - 2020-12-08 07057833
    Belmont House Arrivia Europe, 2nd Floor - Unit 3, 148 Belmont Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -727,603 GBP2024-12-31
    Person with significant control
    2018-06-06 ~ 2024-12-31
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BOWMAN PLANTON LIMITED
    04713460
    7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-27 ~ 2017-09-01
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHALLENGE GAS TRADING LIMITED
    - now 03930190
    BONDCO 783 LIMITED - 2000-05-02 00926544, 02795333, 02798671... (more)
    7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-27 ~ 2017-09-01
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHALLENGE OIL & GAS LIMITED
    - now 03411281
    BONDCO 649 LIMITED - 1997-10-08 00926544, 02795333, 02798671... (more)
    7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-27 ~ 2017-09-01
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COLORADO HOLDCO LIMITED
    - now 09303994
    DE FACTO 2150 LIMITED - 2015-02-16 00178001, 00706520, 01298292... (more)
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-31
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CTS BP HOLDCO LIMITED
    12327418
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-11-21 ~ 2020-07-28
    CIF 42 - Ownership of shares – 75% or more OE
  • 10
    DOWNEY HOLDINGS LIMITED
    - now 06032293
    GELLAW 138 LIMITED - 2007-05-24 05906340, 05906341, 05906402... (more)
    25 Ep, 25 Eccleston Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 11
    EASYWASTE LIMITED
    03982455
    7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-27 ~ 2017-09-01
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ENVIRO RESEARCH LIMITED
    - now 04377818
    BERONFORD LIMITED - 2002-04-29
    7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-27 ~ 2017-09-01
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HARPER TOPCO LIMITED
    08723375
    25ep 25 Eccleston Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 45 - Ownership of shares – 75% or more OE
  • 14
    ICE CRUISE & EXCURSION GALLERY EUROPE LIMITED
    07056815
    Belmont House Arrivia Europe, 2nd Floor - Unit 3, 148 Belmont Road, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2018-06-06 ~ 2024-12-31
    CIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 37 - Ownership of shares – More than 50% but less than 75% OE
    CIF 37 - Right to appoint or remove directors OE
  • 15
    INFRA 2022 ZEPHYR CARRY LP
    SL036096
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2022-12-15 ~ 2023-05-04
    CIF 46 - Right to surplus assets - 75% or more OE
  • 16
    JMJ ASSOCIATES LIMITED - now
    J M J ASSOCIATES LIMITED
    - 2023-10-23 02871043
    25ep 25 Eccleston Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 17
    M.K.M. BUILDING SUPPLIES (HOLDINGS) LIMITED
    - now 05656601
    INHOCO 3285 LIMITED - 2007-04-19 00633255, 00646234, 01102869... (more)
    Stoneferry Road, Hull, East Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-20
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NORTHERN INFRASTRUCTURE INVESTMENTS LLP
    OC318580
    16 Palace Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-03-13
    CIF 1 - LLP Designated Member → ME
  • 19
    PE 2022-25 DEAL LP
    - now SL035619 SL037435
    PE 2022-25 DBD REGION LP
    - 2022-04-07 SL035619
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2022-03-14 ~ 2022-09-28
    CIF 53 - Right to surplus assets - 75% or more OE
  • 20
    PE 2022-25 POOL LP
    SL035621 SL013642, SL026657, SL037436
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2022-03-14 ~ 2022-09-28
    CIF 54 - Right to surplus assets - 75% or more OE
  • 21
    PE 2025-28 DEAL LP
    SL037435 SL035619
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2025-04-02 ~ 2025-08-05
    CIF 14 - Right to surplus assets - 75% or more OE
  • 22
    PE 2025-28 POOL LP
    SL037436 SL013642, SL026657, SL035621
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2025-04-02 ~ 2025-08-05
    CIF 16 - Right to surplus assets - 75% or more OE
  • 23
    PE HOLDINGS 2024 LP
    SL037121 SL037433
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-11-13 ~ 2024-12-23
    CIF 51 - Right to surplus assets - 75% or more OE
  • 24
    PE HOLDINGS 2025 LP
    SL037433 SL037121
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2025-04-02 ~ 2025-08-05
    CIF 15 - Right to surplus assets - 75% or more OE
  • 25
    PERMALI GLOUCESTER LIMITED
    - now 03546214
    CHARCO 474 LIMITED - 1998-06-26 02377192, 02389377, 02419843... (more)
    170 Bristol Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,453,708 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ 2021-07-01
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SAPPHIRE LP
    SL037297
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2025-02-05 ~ 2025-03-11
    CIF 9 - Right to surplus assets - 75% or more OE
  • 27
    SLR HOLDINGS LIMITED
    - now 05134073 04007623
    BEALAW (708) LIMITED - 2004-07-22 01999577, 02135540, 02140150... (more)
    Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-07-27 ~ 2016-07-27
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SLR INTERMEDIATE HOLDING COMPANY LIMITED
    - now 04007623
    SLR HOLDINGS LIMITED - 2004-07-22 05134073
    Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-07-27 ~ 2017-09-01
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SLR MANAGEMENT LIMITED
    - now 06538090 03882714
    GREEN ACQUISITIONS LIMITED - 2008-04-25
    DE FACTO 1619 LIMITED - 2008-04-21 00178001, 00706520, 01298292... (more)
    Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2016-07-27 ~ 2018-06-21
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    T&J HOLDCO LIMITED
    - now 12553626
    HELIUM MIRACLE 306 LIMITED
    - 2020-10-28 12553626 01950400, 03405253, 07148040... (more)
    Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-10-27 ~ 2021-09-09
    CIF 32 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.