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 47
  • 1
    Wright, Paul Reginald
    Individual (5 offsprings)
    Officer
    ~ 1994-07-10
    OF - Secretary → CIF 0
  • 2
    Taylor, Malcolm Eric
    Company Director born in August 1948
    Individual (2 offsprings)
    Officer
    ~ 1993-07-01
    OF - Director → CIF 0
  • 3
    Delamore, Karen Ann
    Solicitor born in April 1962
    Individual (11 offsprings)
    Officer
    2009-01-06 ~ 2013-11-19
    OF - Director → CIF 0
  • 4
    Phillips, Peter David
    Company Director born in November 1956
    Individual (2 offsprings)
    Officer
    ~ 1996-07-24
    OF - Director → CIF 0
  • 5
    D'ammassa, Carl Mark
    Company Director born in October 1973
    Individual (31 offsprings)
    Officer
    2009-01-06 ~ 2009-06-22
    OF - Director → CIF 0
  • 6
    Weisheit, Lawrence E
    Company President born in September 1938
    Individual (3 offsprings)
    Officer
    1993-07-26 ~ 1995-01-31
    OF - Director → CIF 0
  • 7
    Agans, Robert M
    Chief Executive Officer born in January 1944
    Individual (3 offsprings)
    Officer
    1993-07-26 ~ 1997-02-17
    OF - Director → CIF 0
  • 8
    Geldard, Norris Andrew
    Accountant born in May 1965
    Individual (22 offsprings)
    Officer
    2019-05-01 ~ 2021-07-21
    OF - Director → CIF 0
  • 9
    Grant, Richard James
    Finance Manager born in July 1949
    Individual (1 offspring)
    Officer
    2000-10-05 ~ 2007-02-14
    OF - Director → CIF 0
  • 10
    Beadle, Paul Laurence
    European Operations Director born in September 1969
    Individual (20 offsprings)
    Officer
    2009-06-22 ~ 2013-11-19
    OF - Director → CIF 0
  • 11
    Ellison, Stephen
    Company Director born in October 1955
    Individual (5 offsprings)
    Officer
    1997-08-21 ~ 2002-02-27
    OF - Director → CIF 0
  • 12
    Tabb, Philip
    General Manager born in August 1975
    Individual (3 offsprings)
    Officer
    2007-02-12 ~ 2009-06-22
    OF - Director → CIF 0
  • 13
    Leenan, Jacob Van
    Operations Director born in August 1952
    Individual (3 offsprings)
    Officer
    1996-10-01 ~ 1998-10-31
    OF - Director → CIF 0
  • 14
    Griffin, Kevin Thomas
    It Manager born in April 1970
    Individual (6 offsprings)
    Officer
    2013-11-19 ~ 2017-04-28
    OF - Director → CIF 0
  • 15
    Winlow, Andrew
    Director born in April 1971
    Individual (5 offsprings)
    Officer
    2009-06-22 ~ 2011-08-31
    OF - Director → CIF 0
  • 16
    Riedijk, Hans Arie
    Legal Director born in November 1945
    Individual (13 offsprings)
    Officer
    1996-10-01 ~ 1999-12-03
    OF - Director → CIF 0
  • 17
    Birchenough, Adrian Hugh
    Chartered Accountant born in April 1957
    Individual (1 offspring)
    Officer
    1994-03-17 ~ 1996-08-01
    OF - Director → CIF 0
  • 18
    Parekh, Girish
    Director born in April 1967
    Individual (14 offsprings)
    Officer
    2003-06-11 ~ 2007-02-09
    OF - Director → CIF 0
  • 19
    Brackenridge, Paul
    Finance Director born in February 1967
    Individual (7 offsprings)
    Officer
    1996-09-01 ~ 1997-08-21
    OF - Director → CIF 0
  • 20
    Fox, Timothy William
    Company Director born in April 1949
    Individual (2 offsprings)
    Officer
    ~ 1993-08-31
    OF - Director → CIF 0
  • 21
    Landau, Steven Martin
    Director born in December 1949
    Individual (7 offsprings)
    Officer
    2004-03-30 ~ 2007-02-14
    OF - Director → CIF 0
  • 22
    Girling, Paul Stewart
    Director born in October 1978
    Individual (80 offsprings)
    Officer
    2019-05-01 ~ 2024-07-31
    OF - Director → CIF 0
  • 23
    Smits, Robert Anthony
    Company Director born in January 1956
    Individual (14 offsprings)
    Officer
    1997-08-21 ~ 1999-07-30
    OF - Director → CIF 0
  • 24
    Mcenroe, Malachy
    Controller born in May 1965
    Individual (15 offsprings)
    Officer
    2009-06-22 ~ 2013-11-19
    OF - Director → CIF 0
  • 25
    Andrew, Jonathan
    Leasing Director born in October 1964
    Individual (141 offsprings)
    Officer
    1996-09-01 ~ 1999-11-24
    OF - Director → CIF 0
  • 26
    Ward, Helen Elizabeth
    Company Director born in December 1976
    Individual (8 offsprings)
    Officer
    2009-06-22 ~ 2010-03-01
    OF - Director → CIF 0
  • 27
    Wan Mahmud, Wan Shariah Binti
    Born in March 1966
    Individual (5 offsprings)
    Officer
    2024-07-31 ~ now
    OF - Director → CIF 0
  • 28
    Tuscai, Timmy Joe
    Ceo born in March 1958
    Individual (3 offsprings)
    Officer
    2001-08-16 ~ 2003-06-11
    OF - Director → CIF 0
  • 29
    Smith, Neil Campbell
    Finance Director born in June 1969
    Individual (18 offsprings)
    Officer
    2013-11-19 ~ 2017-06-14
    OF - Director → CIF 0
  • 30
    Collins, John Wilfred James
    Individual (38 offsprings)
    Officer
    1993-07-26 ~ 1996-01-02
    OF - Secretary → CIF 0
  • 31
    Gatt, Jonathan Lawrence John
    Fp&A Leader born in July 1981
    Individual (28 offsprings)
    Officer
    2017-03-30 ~ 2022-02-11
    OF - Director → CIF 0
  • 32
    Mufti, Shahryar
    Chartered Accountant born in June 1976
    Individual (15 offsprings)
    Officer
    2017-03-30 ~ 2023-12-18
    OF - Director → CIF 0
  • 33
    Budge, Andrew Thomas Peter
    Born in November 1973
    Individual (39 offsprings)
    Officer
    2023-12-18 ~ now
    OF - Director → CIF 0
  • 34
    Fast, Robert Alain
    Director born in December 1956
    Individual (17 offsprings)
    Officer
    2009-06-22 ~ 2013-11-19
    OF - Director → CIF 0
  • 35
    Hill, Raymond William Thomas
    Company Director born in January 1940
    Individual (4 offsprings)
    Officer
    ~ 1993-07-26
    OF - Director → CIF 0
  • 36
    Callear, David James
    Accountant born in January 1954
    Individual (33 offsprings)
    Officer
    ~ 1993-07-26
    OF - Director → CIF 0
  • 37
    Mannion, Eileen Frances
    Accountant born in December 1970
    Individual (5 offsprings)
    Officer
    2007-02-12 ~ 2009-01-06
    OF - Director → CIF 0
  • 38
    Desantis, Barry Stanley
    Managing Director born in July 1939
    Individual (3 offsprings)
    Officer
    1996-10-01 ~ 1997-08-21
    OF - Director → CIF 0
  • 39
    Burns, Andrew
    Sales Director born in July 1957
    Individual (2 offsprings)
    Officer
    1996-09-01 ~ 2001-12-14
    OF - Director → CIF 0
  • 40
    Way, Andrew James
    Director born in August 1971
    Individual (12 offsprings)
    Officer
    2003-06-11 ~ 2007-10-01
    OF - Director → CIF 0
  • 41
    Whick, Paul Godfrey
    General Manager born in March 1948
    Individual (4 offsprings)
    Officer
    1994-03-17 ~ 1996-10-01
    OF - Director → CIF 0
  • 42
    A G SECRETARIAL LIMITED
    - now 02598128
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (94 parents, 3179 offsprings)
    Officer
    2004-01-23 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 43
    GE CAPITAL INVESTMENTS
    03255767
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Liquidation Corporate (25 parents, 12 offsprings)
    Person with significant control
    2017-03-15 ~ 2023-04-28
    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
  • 44
    IGE USA INVESTMENTS LIMITED
    - now 03255766
    IGE USA INVESTMENTS - 2018-11-23
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (35 parents, 16 offsprings)
    Person with significant control
    2023-04-28 ~ 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
  • 45
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED
    - 2000-12-08 02806507
    7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (13 parents, 1773 offsprings)
    Officer
    1996-01-02 ~ 2000-04-16
    OF - Secretary → CIF 0
  • 46
    TRAF SHELF (NOMINEES) LIMITED
    - now 02682887
    TRAF SHELF-TEN LIMITED - 1993-02-24
    Trafalgar House, 29 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 42 offsprings)
    Officer
    2000-04-17 ~ 2004-01-22
    OF - Secretary → CIF 0
  • 47
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3498 offsprings)
    Officer
    2009-11-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

KEY LEASING LIMITED

Period: 1992-04-21 ~ now
Company number: 01500252
Registered names
KEY LEASING LIMITED - now
BLACKBALE LIMITED - 1980-12-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • KEY LEASING LIMITED
    Info
    KEY LEASING (U.K.) LIMITED - 1992-04-21
    BLACKBALE LIMITED - 1992-04-21
    Registered number 01500252
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 1980-06-06 (45 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • KEY LEASING LIMITED
    S
    Registered number missing
    3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT
    Limited Company
    CIF 1
  • KEY LEASING LIMITED
    S
    Registered number 1500252
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 28
  • 1
    CONSOLIDATED INSURANCE HOLDINGS LIMITED
    - now 03689419
    TRUSHELFCO (NO.2479) LIMITED - 1999-03-16
    1 More London Place, London
    Liquidation Corporate (32 parents, 1 offspring)
    Person with significant control
    2019-03-19 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 2
    GE (SIGMA) HOLDING LTD
    - now 02874054
    SABRE MANAGEMENT HOLDINGS LIMITED - 2011-07-27
    FALCONDAY LIMITED - 1994-02-04
    1 More London Place, London
    Liquidation Corporate (63 parents, 1 offspring)
    Person with significant control
    2019-07-23 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    GE CAPITAL CORPORATION (FUNDING) LIMITED
    - now 01970191
    IGE CAPITAL CORPORATION (FUNDING) LIMITED - 1990-10-26
    IGE CREDIT CORPORATION (FUNDING) LIMITED - 1987-12-29
    REFAL 141 LIMITED - 1986-05-15
    1 More London Place, London
    Dissolved Corporate (69 parents)
    Person with significant control
    2019-12-10 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED
    - now 03958779
    SHELFCO (NO.1860) LIMITED - 2000-04-28
    1 More London Place, London
    Dissolved Corporate (46 parents, 3 offsprings)
    Person with significant control
    2019-12-10 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    GE CAPITAL CORPORATION (LEASING) LIMITED
    01970236
    1 More London Place, London
    Liquidation Corporate (60 parents)
    Person with significant control
    2019-07-23 ~ now
    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
  • 6
    GE CAPITAL EQUIPMENT FINANCE HOLDINGS
    - now 02069687
    GE CAPITAL PALLAS HOLDINGS - 1998-01-12
    GE CAPITAL PALLAS - 1997-05-09
    PALLAS GROUP LTD. - 1995-12-22
    PALLAS LEASING GROUP LTD. - 1994-05-03
    PALLAS GROUP LTD. - 1988-10-07
    PALLAS LEASING (NUMBER 19) LTD - 1987-02-25
    1 More London Place, London
    Dissolved Corporate (66 parents, 2 offsprings)
    Person with significant control
    2019-07-23 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    GE CAPITAL FINANCE
    03601658
    1 More London Place, London
    Liquidation Corporate (24 parents)
    Person with significant control
    2022-04-29 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    GE CAPITAL INTERNATIONAL INVESTMENTS UK 1 LIMITED
    12159247
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-11-25 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    GE CAPITAL INTERNATIONAL INVESTMENTS UK 2 LIMITED
    12159252
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-11-25 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    GE CAPITAL RAIL LIMITED
    - now 03194208
    TIPHOOK RAIL LIMITED - 1998-08-10
    LAW 730 LIMITED - 1996-06-27
    1 More London Place, London
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    GE CAPITAL RAIL SERVICES LIMITED
    - now 02331401
    CARGOWAGGON RAIL LIMITED - 1998-08-10
    1 More London Place, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2019-03-19 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 12
    GE CAPITAL SIGMA HOLDING LTD
    - now 02103739
    D.R. RENTALS LIMITED - 2011-07-27
    SABRE LEASING LIMITED - 1995-03-01
    RULEORDER LIMITED - 1987-04-30
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (64 parents, 5 offsprings)
    Person with significant control
    2019-07-23 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 13
    GE CAPITAL SOLUTIONS EUROPE LIMITED
    - now 01596085
    GE EUROPEAN EQUIPMENT FINANCE LIMITED - 2007-06-04
    GE CAPITAL SERVICES (EEF) LIMITED - 1999-08-09
    GE CAPITAL (IEF) LIMITED - 1993-10-25
    WANG EQUIPMENT SERVICES LIMITED - 1991-10-09
    FLASHVIDEO LIMITED - 1982-01-04
    1 More London Place, London
    Dissolved Corporate (64 parents)
    Person with significant control
    2019-07-23 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    GE CAPITAL TLS LTD
    - now 02131552
    TLS PLC - 2001-09-03
    TLS RANGE PLC - 1995-06-13
    TLS RANGE SELF DRIVE LIMITED - 1989-04-21
    EASTHART LIMITED - 1987-09-09
    1 More London Place, London
    Dissolved Corporate (43 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 15
    GE CAPITAL UK LIMITED
    - now 02549477
    GE CAPITAL BANK LIMITED - 2017-02-15
    GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED - 2012-03-26
    1 More London Place, London
    Liquidation Corporate (67 parents, 3 offsprings)
    Person with significant control
    2019-07-23 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 16
    GE LEVERAGED LOANS LIMITED
    - now 04506546
    GE CAPITAL TRADE PAYABLE SERVICES LIMITED - 2003-06-23
    1 More London Place, London
    Liquidation Corporate (44 parents)
    Person with significant control
    2019-07-23 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 17
    GE MONEY HOME LENDING INVESTMENTS LIMITED
    05151632
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (38 parents, 1 offspring)
    Person with significant control
    2019-11-11 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    GE MONEY HOME LENDING LIMITED
    - now 03770763
    IGROUP5 LIMITED - 2004-03-05
    IGROUP SECURITIES LIMITED - 2000-06-05
    OCWEN P LIMITED - 2000-03-27
    C/o Grant Thorton Uk Advisory & Tax Llp, 1 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (67 parents)
    Person with significant control
    2021-05-20 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    GE MONEY TWO
    - now 06440028
    GE MONEY TWO LIMITED - 2009-03-10
    30 Finsbury Square, London
    Dissolved Corporate (41 parents, 2 offsprings)
    Person with significant control
    2019-11-11 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    GE REAL ESTATE EUROPEAN FINANCE LIMITED
    - now 06543621
    LUNA 2 LIMITED - 2008-03-27
    1 More London Place, London
    Liquidation Corporate (26 parents)
    Person with significant control
    2019-07-23 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 21
    GE SERVICES (FRANCE) LIMITED
    10713634
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-11-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 22
    JOE BROWNS LTD
    - now 02540247
    G R DOBSON & SON LIMITED - 1998-10-07
    HURRYSCHEME LIMITED - 1990-10-24
    Kandy Works, Brown Lane East, Leeds
    Active Corporate (15 parents)
    Person with significant control
    2020-12-02 ~ 2022-04-21
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KANDY WORKS PROPERTIES LIMITED
    12913500
    Kandy Works, Brown Lane East, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-04-21 ~ 2024-08-29
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    KENCO RENTALS LTD
    - now 02184539
    MAXPAX RENTALS LTD. - 1997-07-01
    PALLAS LEASING (NUMBER 48) LTD - 1988-09-09
    1 More London Place, London
    Dissolved Corporate (68 parents)
    Person with significant control
    2019-03-26 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 25
    LEASECONTRACTS LIMITED
    - now 01810100
    JORDANS 160 PUBLIC LIMITED COMPANY - 1984-05-31
    1 More London Place, London
    Dissolved Corporate (46 parents)
    Person with significant control
    2019-07-23 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 26
    NATIONWIDE CREDIT CORPORATION LIMITED
    - now 01845692
    ACTGUARD LIMITED - 1984-10-12
    30 Finsbury Square, London
    Dissolved Corporate (54 parents)
    Person with significant control
    2019-11-11 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 27
    NMB-HELLER TRADE FINANCE LIMITED
    - now 00934269
    TIH TRADE FINANCE LIMITED - 1996-10-14
    H & H FACTORS (SALES ACCOUNTS) LIMITED - 1992-09-09
    H & H (SALES ACCOUNTS) LIMITED - 1985-12-03
    1 More London Place, London
    Liquidation Corporate (43 parents, 1 offspring)
    Person with significant control
    2019-04-04 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 28
    T.I.P. EUROPE LIMITED
    - now 02004028
    TIP-EUROPE LIMITED - 1987-10-26
    BOXMAIN LIMITED - 1986-07-21
    1 More London Place, London
    Liquidation Corporate (62 parents, 13 offsprings)
    Person with significant control
    2019-07-23 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.