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 6
  • 1
    Garvey, Faye Marie
    Born in September 1983
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-11-02 ~ now
    OF - Director → CIF 0
  • 2
    Colclough, Christopher John
    Born in September 1979
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Lowen, Daniel
    Born in September 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ now
    OF - Director → CIF 0
  • 4
    Wyatt, Robert Christian Henry
    Born in May 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-02-03 ~ now
    OF - Director → CIF 0
  • 5
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ now
    OF - Secretary → CIF 0
  • 6
    DENTON WILDE SAPTE LLP - 2010-09-30
    DENTONS UKMEA LLP - 2018-02-19
    SNR DENTON UK LLP - 2013-03-28
    icon of addressOne, Fleet Place, London, United Kingdom
    Active Corporate (193 parents, 11 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 43
  • 1
    Frase, Anthony Richard Greenville
    Solicitor born in July 1954
    Individual
    Officer
    icon of calendar ~ 1993-01-22
    OF - Director → CIF 0
  • 2
    Cave-browne-cave, Myles Aldred
    Solicitor born in August 1949
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 3
    Sabel, John David
    Solicitor born in November 1944
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 4
    Meshoulam, Isaac
    Solicitor born in November 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 5
    Colclough, Christopher John
    Solicitor born in September 1979
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ 2021-11-02
    OF - Director → CIF 0
  • 6
    Marlow, Edwin Michael
    Solicitor born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 7
    Smith, Andrew Robert Boyter
    Lawyer born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2009-08-05
    OF - Director → CIF 0
  • 8
    Dallas, James Anthony
    Solicitor born in April 1955
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 9
    Harris, Andrew David
    Lawyer born in May 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2020-04-30
    OF - Director → CIF 0
  • 10
    Metcalf, Richard David Malcolm
    Solicitor born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-25 ~ 1993-03-01
    OF - Director → CIF 0
  • 11
    Whysall, Simon Alex Nicholas
    Solicitor born in February 1973
    Individual
    Officer
    icon of calendar 2011-12-16 ~ 2016-03-31
    OF - Director → CIF 0
  • 12
    Sandars, George Russell
    Solicitor born in February 1954
    Individual
    Officer
    icon of calendar 2007-04-10 ~ 2008-11-12
    OF - Director → CIF 0
  • 13
    Bonsor, Anthony Miles
    Solicitor born in May 1948
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 14
    Griffin, Paul John
    Solicitor born in October 1956
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 15
    Britton, Andrew James
    Solicitor born in January 1951
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 16
    Ransley, Brandon William
    Lawyer born in January 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2018-06-06
    OF - Director → CIF 0
  • 17
    Macklin, Richard James William
    Solicitor born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ 2020-12-31
    OF - Director → CIF 0
  • 18
    Brown, Simon John Saville
    Solicitor born in July 1950
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 19
    Moroney, David Francis
    Solicitor born in October 1945
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 20
    Cohen, Jeremy Leonard
    Solicitor born in August 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-03-15 ~ 2021-04-30
    OF - Director → CIF 0
  • 21
    Bonass, Matthew James
    Solicitor born in May 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-11-12 ~ 2011-03-04
    OF - Director → CIF 0
  • 22
    Goodwin, Philip Arthur
    Solicitor born in October 1950
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
    icon of calendar 2007-02-15 ~ 2009-11-03
    OF - Director → CIF 0
  • 23
    Brothwood, Michael
    Solicitor born in September 1932
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 24
    Cox, Peter Charles
    Lawyer born in January 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-15 ~ 2020-10-31
    OF - Director → CIF 0
  • 25
    King, Henry Edward St Leger
    Solicitor born in October 1936
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 26
    Daws, Andrew Michael Bennett
    Solicitor born in March 1943
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 27
    Jones, Matthew Nicholas
    Solicitor born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-11-12 ~ 2015-03-15
    OF - Director → CIF 0
  • 28
    Mann, Jane Elizabeth
    Solicitor born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 29
    Sutherland, Iain Duncan
    Solicitor born in February 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-01-30 ~ 2023-09-30
    OF - Director → CIF 0
  • 30
    Barham, Richard Edgar Charles
    Solicitor born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-02-15 ~ 2009-11-03
    OF - Director → CIF 0
  • 31
    Smallwood, Madeleine Anne
    Solicitor born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ 2021-04-30
    OF - Director → CIF 0
  • 32
    Aitman, David Charles
    Solicitor born in April 1953
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 33
    Green, Charles Harcourt Gervis
    Solicitor born in December 1940
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 34
    Doble, Michael John
    Solicitor born in October 1951
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 35
    Groom, Malcolm David John
    Solicitor born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 36
    Fairbairn, James Edward Keith
    Solicitor born in April 1959
    Individual
    Officer
    icon of calendar 2011-12-16 ~ 2023-04-30
    OF - Director → CIF 0
  • 37
    Godwin, Paul Francis
    Solicitor born in April 1949
    Individual
    Officer
    icon of calendar ~ 1993-01-22
    OF - Director → CIF 0
  • 38
    Douglas, Jane Elizabeth
    Solicitor born in February 1952
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 39
    Scott, Andrew Peter
    Solicitor born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 40
    Alexander, Anthony Ernest
    Solicitor born in October 1945
    Individual
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 41
    DENTONS MANAGERS UK AND MIDDLE EAST LIMITED - now
    DENTONS MANAGERS UKMEA LIMITED - 2018-02-19
    DH & B MANAGERS LIMITED - 2000-03-15
    SNR DENTON MANAGERS LIMITED - 2013-03-28
    icon of addressOne Fleet Place, London
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1993-03-01 ~ 2007-02-15
    PE - Director → CIF 0
  • 42
    DENTONS DIRECTORS LIMITED - now
    SNR DENTON DIRECTORS LIMITED - 2013-03-28
    DH & B DIRECTORS LIMITED - 2000-02-29
    DWS DIRECTORS LIMITED - 2010-09-30
    icon of addressOne Fleet Place, London
    Active Corporate (6 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1993-03-01 ~ 2007-02-15
    PE - Director → CIF 0
    2010-12-06 ~ 2011-01-13
    PE - Director → CIF 0
  • 43
    icon of address5 Chancery Lane, Cliffords Inn, London
    Active Corporate (4 parents, 32 offsprings)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    ~ 2005-07-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DENTONS NOMINEES UK AND MIDDLE EAST LIMITED

Previous names
DENTONS NOMINEES UKMEA LIMITED - 2018-02-19
DWS NOMINEES LIMITED - 2010-09-30
DH & B NOMINEES LIMITED - 2000-02-29
SNR DENTON NOMINEES LIMITED - 2013-03-28
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-12-31
2 GBP2023-12-31
Net Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
  • DENTONS NOMINEES UK AND MIDDLE EAST LIMITED
    Info
    DENTONS NOMINEES UKMEA LIMITED - 2018-02-19
    DWS NOMINEES LIMITED - 2018-02-19
    DH & B NOMINEES LIMITED - 2018-02-19
    SNR DENTON NOMINEES LIMITED - 2018-02-19
    Registered number 01872072
    icon of addressOne Fleet Place, London EC4M 7WS
    PRIVATE LIMITED COMPANY incorporated on 1984-12-14 (41 years). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • DWS NOMINEES LIMITED
    S
    Registered number missing
    icon of addressOne Fleet Place, London, EC4M 7WS
    CIF 1
  • DENTONS NOMINEES UK AND MIDDLE EAST LIMITED
    S
    Registered number missing
    icon of addressOne, Fleet Place, London, England, EC4M 7WS
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    SNRDCO 3243 LIMITED - 2016-08-10
    icon of addressAdam Street, Bowesfield Lane, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    CIF 69 - Right to appoint or remove directors as a member of a firmOE
    CIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    SNRDCO 3256 LIMITED - 2016-11-08
    icon of address12 Fenemore Road, Kenley, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 63 - Right to appoint or remove directors as a member of a firmOE
    CIF 63 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of addressOne Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    DWSCO 2621 LIMITED - 2005-09-22
    icon of addressOne Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    DWSCO 2624 LIMITED - 2005-09-22
    icon of addressOne Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 6
    DWSCO 2620 LIMITED - 2005-09-22
    icon of addressOne Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 7
    DWSCO 2623 LIMITED - 2005-09-22
    icon of addressOne Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 8
    DWSCO 3033 LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 9
    SNR DENTON ASP LIMITED - 2013-03-28
    DWSCO 2401 LIMITED - 2003-09-04
    DWS ASP LIMITED - 2010-09-30
    icon of addressOne Fleet Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 10
    DENTONS DIRECTORS UKMEA LIMITED - 2018-02-19
    SNRDCO 3103 LIMITED - 2013-04-18
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 11
    VANCOUVER WHARF LIMITED - 2001-05-04
    DENTONS LEGAL UKMEA LIMITED - 2018-02-19
    SNR DENTON LEGAL LIMITED - 2013-03-28
    DWSCO 2036 LIMITED - 2000-05-22
    DWS LEGAL LIMITED - 2010-09-30
    icon of addressOne Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 12
    SNRDCO 3102 LIMITED - 2013-04-26
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 13
    SNRDCO 3092 LIMITED - 2013-02-21
    DENTONS UKMEA LIMITED - 2013-03-28
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 14
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne Fleet Place, London
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 15
    DENTONS SECRETARIES UKMEA LIMITED - 2018-02-19
    SNRDCO 3104 LIMITED - 2013-04-18
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 16
    DENTON HALL LEGAL SERVICES - 2000-09-01
    DENTONS UKMEA LEGAL SERVICES - 2018-02-19
    BURGINHALL (1992) - 1992-10-05
    SNR DENTON UK SERVICES - 2013-03-28
    DWS LEGAL SERVICES - 2010-09-30
    icon of addressOne Fleet Place, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of addressOne Fleet Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 18
    FIREBILL LIMITED - 1980-12-31
    H.O.N. & V. SECRETARIAL SERVICES LIMITED - 1980-12-31
    icon of addressOne Fleet Place, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressOne Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 20
    BROWN ADVISORY US SMALLER COMPANIES LTD - 2021-05-07
    icon of addressOne Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 21
    icon of addressOne Fleet Place, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    50,000 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address1 Fleet Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 23
    SWALLOW SERVICES (SOUTHERN) LIMITED - 1993-11-01
    VIROMALO PROPERTIES LIMITED - 1993-03-19
    icon of addressOne Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 28 - Right to appoint or remove directorsOE
  • 24
    icon of addressOne Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    DWSCO 3029 LIMITED - 2010-08-03
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 27
    icon of addressOne Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 28
    ALYSIAN LIMITED - 2021-05-07
    icon of addressOne Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 30
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 31
    DWSCO 2622 LIMITED - 2005-09-22
    icon of addressOne Fleet Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
Ceased 62
  • 1
    SDI (MARKET ROAD) LIMITED - 2024-07-03
    NEWMARK PROPERTIES MARKET ROAD LIMITED - 2017-08-22
    SNRDCO 3270 LIMITED - 2017-07-05
    icon of addressUnit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-07-05
    CIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 53 - Right to appoint or remove directors as a member of a firm OE
    CIF 53 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    SNRDCO 3245 LIMITED - 2016-09-01
    icon of addressGround Floor, Capricorn House Capricorn Park, Blakewater Road, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,180 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-09-01
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
  • 3
    SNRDCO 3275 LIMITED - 2017-10-23
    icon of addressOne, Fleet Place, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-10-23
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    SNRDCO 3273 LIMITED - 2017-10-12
    icon of addressAcro Aircraft Seating Limited Eldon Way, Crick, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -28,710,300 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-10-12
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 5
    SNRDCO 3244 LIMITED - 2016-08-12
    icon of address12-20 Brunel Close, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-08-12
    CIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 68 - Right to appoint or remove directors as a member of a firm OE
  • 6
    SNRDCO 3287 LIMITED - 2018-03-27
    icon of address109 Baker Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-27
    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
  • 7
    SNRDCO 3290 LIMITED - 2018-07-09
    icon of addressC/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-07-09
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 8
    SNRDCO 3264 LIMITED - 2017-05-08
    icon of addressOne, Fleet Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-05-03
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 9
    SNRDCO 3258 LIMITED - 2017-03-15
    icon of addressBay 2, Building 83 First Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    575,809 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-03-15
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
  • 10
    SNRDCO 3257 LIMITED - 2017-01-31
    icon of addressC/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-01-31
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 11
    SNRDCO 3291 LIMITED - 2018-06-07
    icon of address29 Sheldon Street, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -184,999 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-05-22
    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
  • 12
    SNRDCO 3292 LIMITED - 2018-10-22
    icon of addressFour Winds Old Guildford Road, Frimley Green, Camberley, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,105 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-10-22
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 13
    AXIS EMS HEIGHTS LIMITED - 2023-08-14
    SNRDCO 3295 LIMITED - 2019-01-24
    icon of addressC/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    60,699,631 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-01-24
    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
  • 14
    icon of addressThe Pavilion, 118 Southwark Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-21 ~ 2005-02-28
    CIF 1 - LLP Designated Member → ME
  • 15
    WEST OF COLCHESTER LIMITED - 2016-11-07
    icon of addressOne, Fleet Place, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    103 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-04-27
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 16
    SNRDCO 3266 LIMITED - 2017-05-22
    icon of addressCommodity Quay, St Katharine Docks, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-07-04
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of voting rights - 75% or more OE
  • 17
    SNRDCO 3288 LIMITED - 2018-03-28
    icon of address3a North Portway Close, Round Spinney Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-03-28
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 18
    icon of addressOne Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-02-18
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SNRDCO 3252 LIMITED - 2016-10-20
    icon of addressBailey Drive, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,175 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-12 ~ 2016-10-20
    CIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 93 - Right to appoint or remove directors as a member of a firm OE
    CIF 93 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    SNRDCO 3239 LIMITED - 2016-12-09
    icon of address32 Camford Way, Sundon Park, Luton, Bedfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    510,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-11-18
    CIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 72 - Right to appoint or remove directors as a member of a firm OE
  • 21
    SNRDCO 3280 LIMITED - 2017-11-27
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,962,696 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-10 ~ 2017-11-27
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
  • 22
    SNRDCO 3279 LIMITED - 2017-12-15
    FOREST HILL GYM LTD - 2017-12-15
    icon of addressIcon Unit 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-12-15
    CIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 23
    SNRDCO 3281 LIMITED - 2017-12-15
    icon of address24 Savile Row, London, England
    Active Corporate (1 parent, 7 offsprings)
    Person with significant control
    icon of calendar 2017-11-10 ~ 2017-12-15
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 24
    SNRDCO 3283 LIMITED - 2018-01-10
    icon of address102 Petty France, London, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-01-10
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 25
    SNRDCO 3282 LIMITED - 2017-12-20
    icon of address1 Horse Guards Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ 2017-12-20
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 26
    GRANITE HOLDINGS I LIMITED - 2019-05-08
    SNRDCO 3296 LIMITED - 2019-05-07
    icon of address1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-06-17
    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
  • 27
    SNRDCO 3278 LIMITED - 2017-11-09
    icon of address3rd Floor 16-19 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    532,797 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-11-09
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 28
    SNRDCO 3294 LIMITED - 2019-01-08
    icon of addressUnits 3-7 Forest Enterprise Centre, Coxmoor Road, Sutton In Ashfield, Nottinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2018-12-27
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 29
    SNRDCO 3263 LIMITED - 2017-03-31
    icon of address7 Langthorne Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    46,713 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-03-31
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 30
    SNRDCO 3250 LIMITED - 2016-09-27
    icon of address1st Floor Standon House, 21 Mansell Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-09-27
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 31
    SNRDCO 3241 LIMITED - 2016-08-02
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-08-02
    CIF 71 - Right to appoint or remove directors as a member of a firm OE
    CIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 71 - Ownership of shares – 75% or more as a member of a firm OE
  • 32
    SNRDCO 3274 LIMITED - 2017-11-01
    icon of addressOne, Fleet Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    -19,854 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-11-01
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 33
    SNRDCO 3242 LIMITED - 2016-08-04
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,164 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-10-30
    CIF 73 - Right to appoint or remove directors as a member of a firm OE
    CIF 73 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 73 - Ownership of shares – 75% or more as a member of a firm OE
  • 34
    SNRDCO 3272 LIMITED - 2017-08-30
    icon of addressInnovation Way, Woodhouse Mill, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-08-30
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 35
    SNRDCO 3293 LIMITED - 2018-10-31
    RED MAPLE RENEWABLES LTD - 2018-12-20
    icon of address100 Longwater Avenue, Reading, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-09 ~ 2018-10-31
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 36
    SNRDCO 3269 LIMITED - 2017-07-04
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-18 ~ 2017-07-03
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
  • 37
    icon of addressOne, Fleet Place, London, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-01-30
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Ownership of shares – 75% or more OE
  • 38
    SNRDCO 3247 LIMITED - 2017-01-11
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -446,189 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-01-11
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Ownership of shares – 75% or more OE
  • 39
    SNRDCO 3249 LIMITED - 2016-09-26
    ENERGIE DIRECT OPERATIONS LIMITED - 2019-08-08
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -675,828 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-09-26
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
    CIF 86 - Ownership of voting rights - 75% or more OE
  • 40
    SNRDCO 3267 LIMITED - 2017-05-30
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-05-30
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 41
    SNRDCO 3298 LIMITED - 2019-10-16
    icon of addressBegbies Traynor (central) Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -667,505 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-09-19
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 42
    SNRDCO 3268 LIMITED - 2017-07-03
    PH HUB LTD - 2019-09-17
    icon of addressPolyco Healthline, South Fen Road, Bourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-05-18 ~ 2017-06-30
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
  • 43
    SNRDCO 3255 LIMITED - 2016-11-18
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ 2016-11-18
    CIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 64 - Right to appoint or remove directors as a member of a firm OE
    CIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 44
    SNRDCO 3254 LIMITED - 2016-11-18
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-11-18
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 45
    SNRDCO 3253 LIMITED - 2016-11-18
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-11-18
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 46
    SNRDCO 3284 LIMITED - 2018-02-14
    icon of address3 Valentine Place, Southwark, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-03-15
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 47
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-01-04
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 48
    SNRDCO 3285 LIMITED - 2018-03-16
    EQUINOR (UK) LIMITED - 2018-05-16
    icon of addressOne Fleet Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-03-15
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
  • 49
    EQUINOR ENERGY TRADING LIMITED - 2018-05-24
    EQUINOR ENERGY (UK) LIMITED - 2018-05-16
    SNRDCO 3286 LIMITED - 2018-03-16
    icon of addressOne, Fleet Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-03-16
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 50
    SNRDCO 3240 LIMITED - 2016-07-27
    MCR GLOBAL - UK LTD - 2025-01-14
    icon of address5 New Street Square, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-07-27
    CIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 70 - Right to appoint or remove directors as a member of a firm OE
  • 51
    SNRDCO 3259 LIMITED - 2017-03-20
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-03-20
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 52
    SNRDCO 3277 LIMITED - 2017-11-01
    icon of address1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-11-01
    CIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 47 - Right to appoint or remove directors as a member of a firm OE
    CIF 47 - Ownership of shares – 75% or more as a member of a firm OE
  • 53
    EAST OF COLCHESTER LIMITED - 2016-11-07
    icon of addressOne, Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    103 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-04-27
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
  • 54
    SNRDCO 3251 LIMITED - 2016-10-19
    WILCOX & COMPANY HOLDING LTD - 2017-07-14
    icon of address8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-12 ~ 2018-01-16
    CIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 85 - Right to appoint or remove directors as a member of a firm OE
  • 55
    SNRDCO 3289 LIMITED - 2018-06-28
    icon of addressTripod Crest House The Business Centre Ross Road, Weedon Road Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-06-28
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 56
    SNRDCO 3271 LIMITED - 2017-07-12
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-07-12
    CIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 54 - Right to appoint or remove directors as a member of a firm OE
  • 57
    SNRDCO 3276 LIMITED - 2017-11-01
    TENAGA INVESTMENTS UK LTD - 2021-06-24
    icon of address1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-11-01
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 58
    SNRDCO 3262 LIMITED - 2017-04-07
    icon of addressLynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -589,299 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-04-07
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 59
    icon of addressOne, Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    102 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-04-27
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 60
    SNRDCO 3248 LIMITED - 2016-09-16
    icon of addressRedruth House, Cornwall Business Park West, Scorrier, Cornwall, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,964 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-09-16
    CIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 67 - Right to appoint or remove directors as a member of a firm OE
    CIF 67 - Ownership of shares – 75% or more as a member of a firm OE
  • 61
    SNRDCO 3265 LIMITED - 2017-05-11
    icon of addressOne, Fleet Place, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-05-11
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 62
    SNRDCO 3246 LIMITED - 2016-09-08
    icon of addressBoundary House, Boston Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-09-08
    CIF 88 - Ownership of voting rights - 75% or more OE
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.