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
    Wyatt, Robert Christian Henry
    Lawyer born in May 1967
    Individual (13 offsprings)
    Officer
    2011-02-03 ~ now
    OF - director → CIF 0
  • 2
    Lowen, Daniel
    Solicitor born in September 1988
    Individual (3 offsprings)
    Officer
    2023-06-27 ~ now
    OF - director → CIF 0
  • 3
    Garvey, Faye Marie
    Solicitor born in September 1983
    Individual (11 offsprings)
    Officer
    2021-11-02 ~ now
    OF - director → CIF 0
  • 4
    Colclough, Christopher John
    Solicitor born in September 1979
    Individual (23 offsprings)
    Officer
    2024-12-01 ~ now
    OF - director → CIF 0
  • 5
    DENTONS UKMEA LLP - 2018-02-19
    SNR DENTON UK LLP - 2013-03-28
    DENTON WILDE SAPTE LLP - 2010-09-30
    One, Fleet Place, London, United Kingdom
    Corporate (190 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    One, Fleet Place, London, England
    Corporate (6 parents, 530 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2005-07-01 ~ now
    OF - secretary → CIF 0
Ceased 43
  • 1
    Cave-browne-cave, Myles Aldred
    Solicitor born in August 1949
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 2
    Brown, Simon John Saville
    Solicitor born in July 1950
    Individual (5 offsprings)
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 3
    Britton, Andrew James
    Solicitor born in January 1951
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 4
    Godwin, Paul Francis
    Solicitor born in April 1949
    Individual
    Officer
    ~ 1993-01-22
    OF - director → CIF 0
  • 5
    Frase, Anthony Richard Greenville
    Solicitor born in July 1954
    Individual
    Officer
    ~ 1993-01-22
    OF - director → CIF 0
  • 6
    Brothwood, Michael
    Solicitor born in September 1932
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 7
    Macklin, Richard James William
    Solicitor born in April 1962
    Individual (3 offsprings)
    Officer
    2018-06-06 ~ 2020-12-31
    OF - director → CIF 0
  • 8
    Smallwood, Madeleine Anne
    Solicitor born in September 1962
    Individual (2 offsprings)
    Officer
    2018-06-06 ~ 2021-04-30
    OF - director → CIF 0
  • 9
    Sabel, John David
    Solicitor born in November 1944
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 10
    Meshoulam, Isaac
    Solicitor born in November 1934
    Individual (1 offspring)
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 11
    Whysall, Simon Alex Nicholas
    Solicitor born in February 1973
    Individual
    Officer
    2011-12-16 ~ 2016-03-31
    OF - director → CIF 0
  • 12
    Cox, Peter Charles
    Lawyer born in January 1956
    Individual (11 offsprings)
    Officer
    2014-07-15 ~ 2020-10-31
    OF - director → CIF 0
  • 13
    Fairbairn, James Edward Keith
    Solicitor born in April 1959
    Individual
    Officer
    2011-12-16 ~ 2023-04-30
    OF - director → CIF 0
  • 14
    Jones, Matthew Nicholas
    Solicitor born in June 1965
    Individual (3 offsprings)
    Officer
    2012-11-12 ~ 2015-03-15
    OF - director → CIF 0
  • 15
    Douglas, Jane Elizabeth
    Solicitor born in February 1952
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 16
    Aitman, David Charles
    Solicitor born in April 1953
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 17
    Moroney, David Francis
    Solicitor born in October 1945
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 18
    Cohen, Jeremy Leonard
    Solicitor born in August 1967
    Individual (7 offsprings)
    Officer
    2015-03-15 ~ 2021-04-30
    OF - director → CIF 0
  • 19
    Bonsor, Anthony Miles
    Solicitor born in May 1948
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 20
    Goodwin, Philip Arthur
    Solicitor born in October 1950
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
    2007-02-15 ~ 2009-11-03
    OF - director → CIF 0
  • 21
    Alexander, Anthony Ernest
    Solicitor born in October 1945
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 22
    Groom, Malcolm David John
    Solicitor born in May 1950
    Individual (1 offspring)
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 23
    Doble, Michael John
    Solicitor born in October 1951
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 24
    Sutherland, Iain Duncan
    Solicitor born in February 1971
    Individual (7 offsprings)
    Officer
    2018-01-30 ~ 2023-09-30
    OF - director → CIF 0
  • 25
    Scott, Andrew Peter
    Solicitor born in September 1955
    Individual (1 offspring)
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 26
    Ransley, Brandon William
    Lawyer born in January 1965
    Individual (8 offsprings)
    Officer
    2009-07-20 ~ 2018-06-06
    OF - director → CIF 0
  • 27
    Griffin, Paul John
    Solicitor born in October 1956
    Individual (4 offsprings)
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 28
    Harris, Andrew David
    Lawyer born in May 1964
    Individual (21 offsprings)
    Officer
    2009-07-20 ~ 2020-04-30
    OF - director → CIF 0
  • 29
    Mann, Jane Elizabeth
    Solicitor born in May 1957
    Individual (4 offsprings)
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 30
    Daws, Andrew Michael Bennett
    Solicitor born in March 1943
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 31
    Marlow, Edwin Michael
    Solicitor born in December 1954
    Individual (2 offsprings)
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 32
    Dallas, James Anthony
    Solicitor born in April 1955
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 33
    King, Henry Edward St Leger
    Solicitor born in October 1936
    Individual
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 34
    Sandars, George Russell
    Solicitor born in February 1954
    Individual
    Officer
    2007-04-10 ~ 2008-11-12
    OF - director → CIF 0
  • 35
    Metcalf, Richard David Malcolm
    Solicitor born in February 1956
    Individual (1 offspring)
    Officer
    1992-11-25 ~ 1993-03-01
    OF - director → CIF 0
  • 36
    Colclough, Christopher John
    Solicitor born in September 1979
    Individual (23 offsprings)
    Officer
    2020-11-01 ~ 2021-11-02
    OF - director → CIF 0
  • 37
    Bonass, Matthew James
    Solicitor born in May 1973
    Individual (12 offsprings)
    Officer
    2008-11-12 ~ 2011-03-04
    OF - director → CIF 0
  • 38
    Barham, Richard Edgar Charles
    Solicitor born in July 1964
    Individual (2 offsprings)
    Officer
    2007-02-15 ~ 2009-11-03
    OF - director → CIF 0
  • 39
    Smith, Andrew Robert Boyter
    Lawyer born in August 1969
    Individual (4795 offsprings)
    Officer
    2009-07-20 ~ 2009-08-05
    OF - director → CIF 0
  • 40
    Green, Charles Harcourt Gervis
    Solicitor born in December 1940
    Individual (2 offsprings)
    Officer
    ~ 1993-03-01
    OF - director → CIF 0
  • 41
    DENTONS MANAGERS UK AND MIDDLE EAST LIMITED - now
    DENTONS MANAGERS UKMEA LIMITED - 2018-02-19
    SNR DENTON MANAGERS LIMITED - 2013-03-28
    DH & B MANAGERS LIMITED - 2000-03-15
    One Fleet Place, London
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1993-03-01 ~ 2007-02-15
    PE - director → CIF 0
  • 42
    5 Chancery Lane, Cliffords Inn, London
    Corporate (4 parents, 33 offsprings)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    ~ 2005-07-01
    PE - nominee-secretary → CIF 0
  • 43
    DENTONS DIRECTORS LIMITED - now
    SNR DENTON DIRECTORS LIMITED - 2013-03-28
    DWS DIRECTORS LIMITED - 2010-09-30
    DH & B DIRECTORS LIMITED - 2000-02-29
    One Fleet Place, London
    Corporate (6 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1993-03-01 ~ 2007-02-15
    PE - director → CIF 0
    2010-12-06 ~ 2011-01-13
    PE - director → CIF 0
parent relation
Company in focus

DENTONS NOMINEES UK AND MIDDLE EAST LIMITED

Previous names
DENTONS NOMINEES UKMEA LIMITED - 2018-02-19
SNR DENTON NOMINEES LIMITED - 2013-03-28
DWS NOMINEES LIMITED - 2010-09-30
DH & B NOMINEES LIMITED - 2000-02-29
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 GBP2023-12-31
2 GBP2022-12-31
Net Assets/Liabilities
2 GBP2023-12-31
2 GBP2022-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-01-01 ~ 2023-12-31
Equity
2 GBP2023-12-31
2 GBP2022-12-31

Related profiles found in government register
  • DENTONS NOMINEES UK AND MIDDLE EAST LIMITED
    Info
    DENTONS NOMINEES UKMEA LIMITED - 2018-02-19
    SNR DENTON NOMINEES LIMITED - 2013-03-28
    DWS NOMINEES LIMITED - 2010-09-30
    DH & B NOMINEES LIMITED - 2000-02-29
    Registered number 01872072
    One Fleet Place, London EC4M 7WS
    Private Limited Company incorporated on 1984-12-14 (40 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-14
    CIF 0
  • DWS NOMINEES LIMITED
    S
    Registered number missing
    One Fleet Place, London, EC4M 7WS
    CIF 1
  • DENTONS NOMINEES UK AND MIDDLE EAST LIMITED
    S
    Registered number missing
    One, 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
    Adam Street, Bowesfield Lane, Stockton-on-tees, Cleveland, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    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
    CIF 69 - Right to appoint or remove directors as a member of a firmOE
  • 2
    SNRDCO 3256 LIMITED - 2016-11-08
    12 Fenemore Road, Kenley, Surrey, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-07 ~ dissolved
    CIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    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
  • 3
    One Fleet Place, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-03-27 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    DWSCO 2621 LIMITED - 2005-09-22
    One Fleet Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 5
    DWSCO 2624 LIMITED - 2005-09-22
    One Fleet Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 6
    DWSCO 2620 LIMITED - 2005-09-22
    One Fleet Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    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
  • 7
    DWSCO 2623 LIMITED - 2005-09-22
    One Fleet Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    DWSCO 3033 LIMITED - 2010-09-30
    One, Fleet Place, London
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 9
    SNR DENTON ASP LIMITED - 2013-03-28
    DWS ASP LIMITED - 2010-09-30
    DWSCO 2401 LIMITED - 2003-09-04
    One Fleet Place, London
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    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
  • 10
    DENTONS DIRECTORS UKMEA LIMITED - 2018-02-19
    SNRDCO 3103 LIMITED - 2013-04-18
    One, Fleet Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 11
    DENTONS LEGAL UKMEA LIMITED - 2018-02-19
    SNR DENTON LEGAL LIMITED - 2013-03-28
    DWS LEGAL LIMITED - 2010-09-30
    VANCOUVER WHARF LIMITED - 2001-05-04
    DWSCO 2036 LIMITED - 2000-05-22
    One Fleet Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    SNRDCO 3102 LIMITED - 2013-04-26
    One, Fleet Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 13
    DENTONS UKMEA LIMITED - 2013-03-28
    SNRDCO 3092 LIMITED - 2013-02-21
    One, Fleet Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 14
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    One Fleet Place, London
    Corporate (6 parents, 530 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 15
    DENTONS SECRETARIES UKMEA LIMITED - 2018-02-19
    SNRDCO 3104 LIMITED - 2013-04-18
    One, Fleet Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 16
    DENTONS UKMEA LEGAL SERVICES - 2018-02-19
    SNR DENTON UK SERVICES - 2013-03-28
    DWS LEGAL SERVICES - 2010-09-30
    DENTON HALL LEGAL SERVICES - 2000-09-01
    BURGINHALL (1992) - 1992-10-05
    One Fleet Place, London
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 17
    One Fleet Place, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2019-03-27 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 18
    H.O.N. & V. SECRETARIAL SERVICES LIMITED - 1980-12-31
    FIREBILL LIMITED - 1980-12-31
    One Fleet Place, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 19
    One Fleet Place, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-03-27 ~ dissolved
    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
  • 20
    BROWN ADVISORY US SMALLER COMPANIES LTD - 2021-05-07
    One Fleet Place, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    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
    One Fleet Place, London, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    50,000 GBP2023-08-31
    Person with significant control
    2020-08-12 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    1 Fleet Place, London
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 23
    SWALLOW SERVICES (SOUTHERN) LIMITED - 1993-11-01
    VIROMALO PROPERTIES LIMITED - 1993-03-19
    One Fleet Place, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Right to appoint or remove directorsOE
  • 24
    One Fleet Place, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2019-03-27 ~ dissolved
    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
  • 25
    DWSCO 3029 LIMITED - 2010-08-03
    One, Fleet Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 26
    One, Fleet Place, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-11 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 27
    One Fleet Place, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 28
    ALYSIAN LIMITED - 2021-05-07
    One Fleet Place, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2021-05-13 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 29
    1 George Square, Glasgow
    Dissolved corporate (3 parents, 85 offsprings)
    Person with significant control
    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
    1 George Square, Glasgow
    Dissolved corporate (3 parents, 74 offsprings)
    Person with significant control
    2017-10-27 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 31
    DWSCO 2622 LIMITED - 2005-09-22
    One Fleet Place, London
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
Ceased 62
  • 1
    SDI (MARKET ROAD) LIMITED - 2024-07-03
    NEWMARK PROPERTIES MARKET ROAD LIMITED - 2017-08-22
    SNRDCO 3270 LIMITED - 2017-07-05
    Unit A, Brook Park East, Shirebrook, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2017-06-01 ~ 2017-07-05
    CIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 2
    SNRDCO 3245 LIMITED - 2016-09-01
    Ground Floor, Capricorn House Capricorn Park, Blakewater Road, Blackburn, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    193,510 GBP2023-08-31
    Person with significant control
    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
    One, Fleet Place, London
    Corporate (4 parents)
    Person with significant control
    2017-08-01 ~ 2017-10-23
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 4
    SNRDCO 3273 LIMITED - 2017-10-12
    Acro Aircraft Seating Limited Eldon Way, Crick, Northampton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -28,710,300 GBP2023-12-31
    Person with significant control
    2017-07-06 ~ 2017-10-12
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 5
    SNRDCO 3244 LIMITED - 2016-08-12
    12-20 Brunel Close, Park Farm Industrial Estate, Wellingborough, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    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
    109 Baker Street, 1st Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2018-03-05 ~ 2018-03-27
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 7
    SNRDCO 3290 LIMITED - 2018-07-09
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2018-03-29 ~ 2018-07-09
    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
  • 8
    SNRDCO 3264 LIMITED - 2017-05-08
    One, Fleet Place, London
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-04-07 ~ 2017-05-03
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 9
    SNRDCO 3258 LIMITED - 2017-03-15
    Bay 2, Building 83 First Avenue, Pensnett Trading Estate, Kingswinford, England
    Corporate (2 parents)
    Equity (Company account)
    575,809 GBP2024-03-31
    Person with significant control
    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
    C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    91 GBP2023-12-31
    Person with significant control
    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
    29 Sheldon Street, Croydon, England
    Corporate (5 parents)
    Equity (Company account)
    -184,999 GBP2024-03-31
    Person with significant control
    2018-04-03 ~ 2018-05-22
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 12
    SNRDCO 3292 LIMITED - 2018-10-22
    Four Winds Old Guildford Road, Frimley Green, Camberley, England
    Corporate (5 parents)
    Equity (Company account)
    712 GBP2023-10-31
    Person with significant control
    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
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    47,640,107 GBP2023-12-31
    Person with significant control
    2018-11-12 ~ 2019-01-24
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 14
    The Pavilion, 118 Southwark Street, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2005-01-21 ~ 2005-02-28
    CIF 1 - llp-designated-member → ME
  • 15
    WEST OF COLCHESTER LIMITED - 2016-11-07
    One, Fleet Place, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    103 GBP2019-08-31
    Person with significant control
    2016-08-09 ~ 2017-04-27
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 16
    SNRDCO 3266 LIMITED - 2017-05-22
    Commodity Quay, St Katharine Docks, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2017-04-07 ~ 2017-07-04
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
  • 17
    SNRDCO 3288 LIMITED - 2018-03-28
    3a North Portway Close, Round Spinney Industrial Estate, Northampton, England
    Corporate (3 parents)
    Person with significant control
    2018-03-16 ~ 2018-03-28
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 18
    One Fleet Place, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    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
    Bailey Drive, Gillingham Business Park, Gillingham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    152,192 GBP2022-12-31
    Person with significant control
    2016-09-12 ~ 2016-10-20
    CIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 20
    SNRDCO 3239 LIMITED - 2016-12-09
    32 Camford Way, Sundon Park, Luton, Bedfordshire, England
    Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    510,002 GBP2024-03-31
    Person with significant control
    2016-07-07 ~ 2016-11-18
    CIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 72 - Ownership of voting rights - 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
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    -2,962,696 GBP2023-12-31
    Person with significant control
    2017-11-10 ~ 2017-11-27
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
  • 22
    FOREST HILL GYM LTD - 2017-12-15
    SNRDCO 3279 LIMITED - 2017-12-15
    Icon Unit 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-25 ~ 2017-12-15
    CIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 46 - Ownership of voting rights - 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
    24 Savile Row, London, England
    Corporate (1 parent, 6 offsprings)
    Person with significant control
    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
    102 Petty France, London, England
    Corporate (11 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-11-13 ~ 2018-01-10
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
  • 25
    SNRDCO 3282 LIMITED - 2017-12-20
    1 Horse Guards Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-11-10 ~ 2017-12-20
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 26
    GRANITE HOLDINGS I LIMITED - 2019-05-08
    SNRDCO 3296 LIMITED - 2019-05-07
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-12-20 ~ 2019-06-17
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 27
    SNRDCO 3278 LIMITED - 2017-11-09
    3rd Floor 16-19 Eastcastle Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    532,797 GBP2022-12-31
    Person with significant control
    2017-10-25 ~ 2017-11-09
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 28
    SNRDCO 3294 LIMITED - 2019-01-08
    Units 3-7 Forest Enterprise Centre, Coxmoor Road, Sutton In Ashfield, Nottinghamshire, England
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    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
    7 Langthorne Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    46,713 GBP2023-12-31
    Person with significant control
    2017-02-09 ~ 2017-03-31
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 30
    SNRDCO 3250 LIMITED - 2016-09-27
    1st Floor Standon House, 21 Mansell Street, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-08-12 ~ 2016-09-27
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 31
    SNRDCO 3241 LIMITED - 2016-08-02
    One, Fleet Place, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-07 ~ 2016-08-02
    CIF 71 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 32
    SNRDCO 3274 LIMITED - 2017-11-01
    One, Fleet Place, London
    Corporate (4 parents)
    Equity (Company account)
    -15,127 GBP2023-12-31
    Person with significant control
    2017-08-01 ~ 2017-11-01
    CIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 33
    SNRDCO 3242 LIMITED - 2016-08-04
    C/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
    2016-07-07 ~ 2017-10-30
    CIF 73 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 34
    SNRDCO 3272 LIMITED - 2017-08-30
    Innovation Way, Woodhouse Mill, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    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
    RED MAPLE RENEWABLES LTD - 2018-12-20
    SNRDCO 3293 LIMITED - 2018-10-31
    100 Longwater Avenue, Reading, England
    Corporate (8 parents, 2 offsprings)
    Person with significant control
    2018-07-09 ~ 2018-10-31
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 36
    SNRDCO 3269 LIMITED - 2017-07-04
    One, Fleet Place, London
    Dissolved corporate (3 parents)
    Person with significant control
    2017-05-18 ~ 2017-07-03
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
  • 37
    One, Fleet Place, London, United Kingdom
    Dissolved corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-08-09 ~ 2017-01-30
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
  • 38
    SNRDCO 3247 LIMITED - 2017-01-11
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -446,189 GBP2019-09-30
    Person with significant control
    2016-08-09 ~ 2017-01-11
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
  • 39
    ENERGIE DIRECT OPERATIONS LIMITED - 2019-08-08
    SNRDCO 3249 LIMITED - 2016-09-26
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -675,828 GBP2020-09-30
    Person with significant control
    2016-08-12 ~ 2016-09-26
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
  • 40
    SNRDCO 3267 LIMITED - 2017-05-30
    One, Fleet Place, London
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-07 ~ 2017-05-30
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
  • 41
    SNRDCO 3298 LIMITED - 2019-10-16
    Begbies Traynor (central) Llp, Town Wall House, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    -667,505 GBP2020-09-30
    Person with significant control
    2019-09-19 ~ 2019-09-19
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 42
    PH HUB LTD - 2019-09-17
    SNRDCO 3268 LIMITED - 2017-07-03
    Polyco Healthline, South Fen Road, Bourne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2017-05-18 ~ 2017-06-30
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
  • 43
    SNRDCO 3255 LIMITED - 2016-11-18
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved corporate (6 parents)
    Person with significant control
    2016-10-07 ~ 2016-11-18
    CIF 64 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 44
    SNRDCO 3254 LIMITED - 2016-11-18
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved corporate (6 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 2016-11-18
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 45
    SNRDCO 3253 LIMITED - 2016-11-18
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 2016-11-18
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 46
    SNRDCO 3284 LIMITED - 2018-02-14
    3 Valentine Place, Southwark, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-11-21 ~ 2018-03-15
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 47
    One, Fleet Place, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    2016-11-11 ~ 2018-01-04
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 48
    EQUINOR (UK) LIMITED - 2018-05-16
    SNRDCO 3285 LIMITED - 2018-03-16
    One Fleet Place, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    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
    One, Fleet Place, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-11 ~ 2018-03-16
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 50
    MCR GLOBAL - UK LTD - 2025-01-14
    SNRDCO 3240 LIMITED - 2016-07-27
    5 New Street Square, London
    Corporate (3 parents)
    Person with significant control
    2016-07-07 ~ 2016-07-27
    CIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 70 - Ownership of voting rights - 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
    One, Fleet Place, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    2016-11-11 ~ 2017-03-20
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 52
    SNRDCO 3277 LIMITED - 2017-11-01
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-10-20 ~ 2017-11-01
    CIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 53
    EAST OF COLCHESTER LIMITED - 2016-11-07
    One, Fleet Place, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    103 GBP2019-08-31
    Person with significant control
    2016-08-09 ~ 2017-04-27
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 54
    WILCOX & COMPANY HOLDING LTD - 2017-07-14
    SNRDCO 3251 LIMITED - 2016-10-19
    8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Corporate (6 parents)
    Person with significant control
    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
    Tripod Crest House The Business Centre Ross Road, Weedon Road Industrial Estate, Northampton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-03-16 ~ 2018-06-28
    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
  • 56
    SNRDCO 3271 LIMITED - 2017-07-12
    One, Fleet Place, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2017-06-01 ~ 2017-07-12
    CIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 54 - Ownership of voting rights - 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
    TENAGA INVESTMENTS UK LTD - 2021-06-24
    SNRDCO 3276 LIMITED - 2017-11-01
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (4 parents, 12 offsprings)
    Person with significant control
    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
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -513,266 GBP2023-04-30
    Person with significant control
    2017-02-09 ~ 2017-04-07
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 59
    One, Fleet Place, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    102 GBP2019-08-31
    Person with significant control
    2016-08-09 ~ 2017-04-27
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 60
    SNRDCO 3248 LIMITED - 2016-09-16
    Redruth House, Cornwall Business Park West, Scorrier, Cornwall, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    9,573 GBP2023-12-31
    Person with significant control
    2016-08-10 ~ 2016-09-16
    CIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 61
    SNRDCO 3265 LIMITED - 2017-05-11
    One, Fleet Place, London
    Corporate (2 parents)
    Person with significant control
    2017-04-07 ~ 2017-05-11
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 62
    SNRDCO 3246 LIMITED - 2016-09-08
    Boundary House, Boston Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-09 ~ 2016-09-08
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
    CIF 88 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.