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
    Larcombe, Brian Paul
    Investment Banker born in August 1953
    Individual (1 offspring)
    Officer
    ~ 2004-07-07
    OF - Director → CIF 0
  • 2
    Swannell, Robert William Ashburnham
    Banker born in November 1950
    Individual (2 offsprings)
    Officer
    2006-09-01 ~ 2010-10-01
    OF - Director → CIF 0
  • 3
    Meddings, Richard Henry
    Director born in March 1958
    Individual (2 offsprings)
    Officer
    2008-09-01 ~ 2014-07-17
    OF - Director → CIF 0
  • 4
    Melbourn, John William
    Director born in October 1937
    Individual (1 offspring)
    Officer
    ~ 2000-07-12
    OF - Director → CIF 0
  • 5
    Banszky, Caroline Janet
    Company Director born in July 1953
    Individual (6 offsprings)
    Officer
    2014-07-17 ~ 2023-06-29
    OF - Director → CIF 0
  • 6
    Steingraber, Fred G
    Management Consultant born in July 1938
    Individual
    Officer
    2002-01-01 ~ 2008-07-09
    OF - Director → CIF 0
  • 7
    Rosenkranz, Franklin Daniel
    Director born in May 1945
    Individual (5 offsprings)
    Officer
    2000-01-25 ~ 2007-07-11
    OF - Director → CIF 0
  • 8
    Brown, Peter Charles
    Individual (2 offsprings)
    Officer
    ~ 1995-12-31
    OF - Secretary → CIF 0
  • 9
    Perry, Roderick William
    Company Director born in April 1945
    Individual (1 offspring)
    Officer
    1999-09-01 ~ 2005-07-06
    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
    Grosch, Peter
    Director born in August 1955
    Individual
    Officer
    2015-11-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 12
    Allan, John Murray
    Company Director born in August 1948
    Individual (3 offsprings)
    Officer
    2009-09-01 ~ 2011-05-01
    OF - Director → CIF 0
  • 13
    Williams, Max, Sir
    Retired Solicitor born in February 1926
    Individual
    Officer
    ~ 1996-07-10
    OF - Director → CIF 0
  • 14
    Montague, Adrian Alastair, Sir
    Director born in February 1948
    Individual (9 offsprings)
    Officer
    2010-06-01 ~ 2015-06-25
    OF - Director → CIF 0
  • 15
    Gagen, Martin Michael
    Investment Banker born in December 1955
    Individual
    Officer
    1997-04-01 ~ 2004-08-23
    OF - Director → CIF 0
  • 16
    Cox, Alistair Richard
    Born in February 1961
    Individual (4 offsprings)
    Officer
    2009-10-01 ~ 2015-11-10
    OF - Director → CIF 0
  • 17
    Hogg, Sarah Elizabeth Mary, Baroness
    Director born in May 1946
    Individual (4 offsprings)
    Officer
    1997-07-09 ~ 2010-07-07
    OF - Director → CIF 0
  • 18
    Summers, Richard Douglas Michael John
    Investment Banker born in December 1944
    Individual (1 offspring)
    Officer
    ~ 2002-12-31
    OF - Director → CIF 0
  • 19
    Gardiner, John Anthony
    Company Director born in June 1936
    Individual
    Officer
    1993-10-01 ~ 1997-07-09
    OF - Director → CIF 0
  • 20
    Russell, George, Sir
    Company Chairman born in October 1935
    Individual
    Officer
    1992-11-20 ~ 2001-12-31
    OF - Director → CIF 0
  • 21
    Macpherson, Ewen Cameron Stewart
    Investment Banker born in January 1942
    Individual
    Officer
    ~ 1997-07-09
    OF - Director → CIF 0
  • 22
    Mesdag, Willem
    Director born in July 1953
    Individual (1 offspring)
    Officer
    2007-07-11 ~ 2013-11-30
    OF - Director → CIF 0
  • 23
    Yea, Philip Edward
    Accountant born in December 1954
    Individual (3 offsprings)
    Officer
    2004-07-07 ~ 2009-01-27
    OF - Director → CIF 0
  • 24
    Wilson, Julia Susan
    Finance Executive born in September 1967
    Individual (4 offsprings)
    Officer
    2008-10-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 25
    Queen, Michael James
    Investment Banker born in September 1961
    Individual (11 offsprings)
    Officer
    1997-07-09 ~ 2012-05-17
    OF - Director → CIF 0
  • 26
    Verluyten, Martine Germaine
    Director born in April 1951
    Individual
    Officer
    2012-01-01 ~ 2017-06-29
    OF - Director → CIF 0
  • 27
    Mihatsch, Peter, Dr Ing
    Director born in December 1940
    Individual
    Officer
    2004-09-07 ~ 2006-07-31
    OF - Director → CIF 0
  • 28
    Morin Postel, Christine
    Non Executive Director born in October 1946
    Individual
    Officer
    2002-09-12 ~ 2011-07-06
    OF - Director → CIF 0
  • 29
    Forrest, John Richard, Dr
    Director born in April 1943
    Individual
    Officer
    1997-07-09 ~ 2004-07-07
    OF - Director → CIF 0
  • 30
    Ball, Simon Peter
    Finance Director born in May 1960
    Individual
    Officer
    2005-02-07 ~ 2008-11-30
    OF - Director → CIF 0
  • 31
    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
  • 32
    Wheatley, Alan Edward
    Company Director born in May 1938
    Individual (5 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 33
    Thompson, Simon Robert
    Company Director born in June 1959
    Individual
    Officer
    2015-04-13 ~ 2021-11-11
    OF - Director → CIF 0
  • 34
    Stocken, Oliver Henry James
    Director born in December 1941
    Individual (4 offsprings)
    Officer
    1999-09-01 ~ 2009-12-31
    OF - Director → CIF 0
  • 35
    Camoys, Ralph Thomas Campion George Sherman, The Right Honourable
    Company Director born in April 1940
    Individual
    Officer
    ~ 2002-07-10
    OF - Director → CIF 0
  • 36
    Govett, William John Romaine
    Company Director born in August 1937
    Individual (4 offsprings)
    Officer
    ~ 1998-07-15
    OF - Director → CIF 0
  • 37
    Quartano, Ralph Nicholas
    Investment Manager born in August 1927
    Individual
    Officer
    ~ 1997-07-09
    OF - Director → CIF 0
  • 38
    Brierley, Anthony William Wallace
    Individual
    Officer
    1996-01-01 ~ 2007-11-01
    OF - Secretary → CIF 0
  • 39
    Williams, Peter Bryan Gurmin
    Investment Banker born in February 1946
    Individual (1 offspring)
    Officer
    1997-04-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 40
    Cross, Neil Earl, Dr
    Investment Banker born in March 1945
    Individual
    Officer
    ~ 1996-12-31
    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 3 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 27
  • 1
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2020-07-02 ~ now
    CIF 55 - Right to surplus assets - 75% or moreOE
  • 2
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2019-12-12 ~ now
    CIF 19 - Has significant influence or controlOE
  • 3
    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 12 - Right to surplus assets - 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    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 49 - Right to surplus assets - 75% or moreOE
    CIF 49 - Right to appoint or remove membersOE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    2012-01-18 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 5
    3I DEBT MANAGEMENT LIMITED - 2017-03-27
    31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 6
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 40 - Right to surplus assets - 75% or moreOE
  • 7
    1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 64 offsprings)
    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
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-12-14 ~ now
    CIF 17 - Right to surplus assets - 75% or moreOE
  • 9
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2022-03-31 ~ now
    CIF 18 - Right to surplus assets - 75% or moreOE
  • 10
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2019-06-25 ~ now
    CIF 9 - Right to surplus assets - 75% or moreOE
  • 11
    1 Knightsbridge, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-02-05 ~ now
    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
  • 12
    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 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 7 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
  • 14
    New Mill, New Mill Lane, Witney, Oxfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - 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 57 - Right to surplus assets - 75% or moreOE
  • 16
    90 Lea Ford Road, Birmingham, England
    Active Corporate (8 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2020-07-16 ~ now
    CIF 56 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-27 ~ dissolved
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 20 - Right to surplus assets - 75% or moreOE
  • 21
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2024-11-14 ~ now
    CIF 16 - Right to surplus assets - 75% or moreOE
  • 22
    16 Palace Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-04-24 ~ dissolved
    CIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 58 - Right to appoint or remove directorsOE
  • 23
    MOMENTAI PLC - 2012-11-28
    YPCS 100 PLC - 2000-06-19
    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 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 24
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2022-03-14 ~ now
    CIF 51 - Right to surplus assets - 75% or moreOE
  • 25
    1 Bartholomew Lane, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-12-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 26
    16 Palace Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-06-27 ~ dissolved
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 47 - Right to appoint or remove directorsOE
  • 27
    B3 INTERNATIONAL LIMITED - 2014-04-01
    HAMSARD 3137 LIMITED - 2008-10-13
    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 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    3I DEBT MANAGEMENT LIMITED - 2017-03-27
    31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-20 ~ 2010-09-20
    CIF 3 - Director → ME
  • 2
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2021-10-26 ~ 2022-01-12
    CIF 54 - Right to surplus assets - 75% or more OE
  • 3
    ICE EUROPE LTD - 2020-12-06
    I.C.E. EUROPE LTD - 2003-08-12
    I.C.E. GALLERY EUROPE, LTD - 2003-07-29
    MAWLAW 441 LIMITED - 1999-07-23
    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 34 - Ownership of shares – More than 50% but less than 75% OE
    CIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 34 - Right to appoint or remove directors OE
  • 4
    ICE CRUISE & EXCURSION TRAVEL UK LIMITED - 2020-12-08
    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 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-27 ~ 2017-09-01
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BONDCO 783 LIMITED - 2000-05-02
    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
  • 7
    BONDCO 649 LIMITED - 1997-10-08
    7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-27 ~ 2017-09-01
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DE FACTO 2150 LIMITED - 2015-02-16
    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 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    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 41 - Ownership of shares – 75% or more OE
  • 10
    GELLAW 138 LIMITED - 2007-05-24
    25 Ep, 25 Eccleston Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    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
  • 11
    7 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 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
  • 12
    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 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    25ep 25 Eccleston Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 44 - Ownership of shares – 75% or more OE
  • 14
    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 36 - Ownership of shares – More than 50% but less than 75% OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2022-12-15 ~ 2023-05-04
    CIF 45 - Right to surplus assets - 75% or more OE
  • 16
    J M J ASSOCIATES LIMITED - 2023-10-23
    25ep 25 Eccleston Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 17
    INHOCO 3285 LIMITED - 2007-04-19
    Stoneferry Road, Hull, East Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-20
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    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 DBD REGION LP - 2022-04-07
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2022-03-14 ~ 2022-09-28
    CIF 52 - Right to surplus assets - 75% or more OE
  • 20
    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
  • 21
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2025-04-02 ~ 2025-08-05
    CIF 13 - Right to surplus assets - 75% or more OE
  • 22
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2025-04-02 ~ 2025-08-05
    CIF 15 - Right to surplus assets - 75% or more OE
  • 23
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-11-13 ~ 2024-12-23
    CIF 50 - Right to surplus assets - 75% or more OE
  • 24
    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
  • 25
    CHARCO 474 LIMITED - 1998-06-26
    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 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2025-02-05 ~ 2025-03-11
    CIF 8 - Right to surplus assets - 75% or more OE
  • 27
    BEALAW (708) LIMITED - 2004-07-22
    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 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SLR HOLDINGS LIMITED - 2004-07-22
    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 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    GREEN ACQUISITIONS LIMITED - 2008-04-25
    DE FACTO 1619 LIMITED - 2008-04-21
    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 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HELIUM MIRACLE 306 LIMITED - 2020-10-28
    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 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.