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 48
  • 1
    Aitman, David Charles
    Solicitor born in April 1953
    Individual (9 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 2
    Bonass, Matthew James
    Solicitor born in May 1973
    Individual (22 offsprings)
    Officer
    2008-11-12 ~ 2011-03-04
    OF - Director → CIF 0
  • 3
    Smallwood, Madeleine Anne
    Solicitor born in September 1962
    Individual (9 offsprings)
    Officer
    2018-06-06 ~ 2021-04-30
    OF - Director → CIF 0
  • 4
    Douglas, Jane Elizabeth
    Solicitor born in February 1952
    Individual (8 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 5
    King, Henry Edward St Leger
    Solicitor born in October 1936
    Individual (15 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 6
    Wyatt, Robert Christian Henry
    Born in May 1967
    Individual (20 offsprings)
    Officer
    2011-02-03 ~ now
    OF - Director → CIF 0
  • 7
    Godwin, Paul Francis
    Solicitor born in April 1949
    Individual (5 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-01-22
    OF - Director → CIF 0
  • 8
    Sabel, John David
    Solicitor born in November 1944
    Individual (8 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 9
    Goodwin, Philip Arthur
    Solicitor born in October 1950
    Individual (14 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
    2007-02-15 ~ 2009-11-03
    OF - Director → CIF 0
  • 10
    Cox, Peter Charles
    Lawyer born in January 1956
    Individual (168 offsprings)
    Officer
    2014-07-15 ~ 2020-10-31
    OF - Director → CIF 0
  • 11
    Sandars, George Russell
    Solicitor born in February 1954
    Individual (79 offsprings)
    Officer
    2007-04-10 ~ 2008-11-12
    OF - Director → CIF 0
  • 12
    Groom, Malcolm David John
    Solicitor born in May 1950
    Individual (13 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 13
    Smith, Andrew Robert Boyter
    Lawyer born in August 1969
    Individual (49 offsprings)
    Officer
    2009-07-20 ~ 2009-08-05
    OF - Director → CIF 0
  • 14
    Mann, Jane Elizabeth
    Solicitor born in May 1957
    Individual (16 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 15
    Moroney, David Francis
    Solicitor born in October 1945
    Individual (9 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 16
    Colclough, Christopher John
    Born in September 1979
    Individual (23 offsprings)
    Officer
    2024-12-01 ~ now
    OF - Director → CIF 0
    Colclough, Christopher John
    Solicitor born in September 1979
    Individual (23 offsprings)
    2020-11-01 ~ 2021-11-02
    OF - Director → CIF 0
  • 17
    Dallas, James Anthony
    Solicitor born in April 1955
    Individual (9 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 18
    Cohen, Jeremy Leonard
    Solicitor born in August 1967
    Individual (24 offsprings)
    Officer
    2015-03-15 ~ 2021-04-30
    OF - Director → CIF 0
  • 19
    Cave-browne-cave, Myles Aldred
    Solicitor born in August 1949
    Individual (8 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 20
    Meshoulam, Isaac
    Solicitor born in November 1934
    Individual (9 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 21
    Fairbairn, James Edward Keith
    Solicitor born in April 1959
    Individual (9 offsprings)
    Officer
    2011-12-16 ~ 2023-04-30
    OF - Director → CIF 0
  • 22
    Doble, Michael John
    Solicitor born in October 1951
    Individual (8 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 23
    Griffin, Paul John
    Solicitor born in October 1956
    Individual (13 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 24
    Garvey, Faye Marie
    Born in September 1983
    Individual (11 offsprings)
    Officer
    2021-11-02 ~ now
    OF - Director → CIF 0
  • 25
    Jones, Matthew Nicholas
    Solicitor born in June 1965
    Individual (26 offsprings)
    Officer
    2012-11-12 ~ 2015-03-15
    OF - Director → CIF 0
  • 26
    Sutherland, Iain Duncan
    Solicitor born in February 1971
    Individual (15 offsprings)
    Officer
    2018-01-30 ~ 2023-09-30
    OF - Director → CIF 0
  • 27
    Alexander, Anthony Ernest
    Solicitor born in October 1945
    Individual (9 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 28
    Metcalf, Richard David Malcolm
    Solicitor born in February 1956
    Individual (7 offsprings)
    Officer
    1992-11-25 ~ 1993-03-01
    OF - Director → CIF 0
  • 29
    Britton, Andrew James
    Solicitor born in January 1951
    Individual (8 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 30
    Macklin, Richard James William
    Solicitor born in April 1962
    Individual (11 offsprings)
    Officer
    2018-06-06 ~ 2020-12-31
    OF - Director → CIF 0
  • 31
    Marlow, Edwin Michael
    Solicitor born in December 1954
    Individual (9 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 32
    Brothwood, Michael
    Solicitor born in September 1932
    Individual (8 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 33
    Daws, Andrew Michael Bennett
    Solicitor born in March 1943
    Individual (10 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 34
    Whysall, Simon Alex Nicholas
    Solicitor born in February 1973
    Individual (2 offsprings)
    Officer
    2011-12-16 ~ 2016-03-31
    OF - Director → CIF 0
  • 35
    Green, Charles Harcourt Gervis
    Solicitor born in December 1940
    Individual (11 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 36
    Harris, Andrew David
    Lawyer born in May 1964
    Individual (243 offsprings)
    Officer
    2009-07-20 ~ 2020-04-30
    OF - Director → CIF 0
  • 37
    Barham, Richard Edgar Charles
    Solicitor born in July 1964
    Individual (6 offsprings)
    Officer
    2007-02-15 ~ 2009-11-03
    OF - Director → CIF 0
  • 38
    Scott, Andrew Peter
    Solicitor born in September 1955
    Individual (8 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 39
    Lowen, Daniel
    Born in September 1988
    Individual (3 offsprings)
    Officer
    2023-06-27 ~ now
    OF - Director → CIF 0
  • 40
    Frase, Anthony Richard Greenville
    Solicitor born in July 1954
    Individual (8 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-01-22
    OF - Director → CIF 0
  • 41
    Bonsor, Anthony Miles
    Solicitor born in May 1948
    Individual (7 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 42
    Brown, Simon John Saville
    Solicitor born in July 1950
    Individual (14 offsprings)
    Officer
    (before 1992-07-14) ~ 1993-03-01
    OF - Director → CIF 0
  • 43
    Ransley, Brandon William
    Lawyer born in January 1965
    Individual (38 offsprings)
    Officer
    2009-07-20 ~ 2018-06-06
    OF - Director → CIF 0
  • 44
    DENTONS UK AND MIDDLE EAST LLP
    - now OC322045
    DENTONS UKMEA LLP - 2018-02-19 OC322045 08175864
    SNR DENTON UK LLP - 2013-03-28
    DENTON WILDE SAPTE LLP - 2010-09-30
    One, Fleet Place, London, United Kingdom
    Active Corporate (554 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 45
    DENTONS MANAGERS UK AND MIDDLE EAST LIMITED - now
    DENTONS MANAGERS UKMEA LIMITED - 2018-02-19
    SNR DENTON MANAGERS LIMITED - 2013-03-28
    DWS MANAGERS LIMITED
    - 2010-09-30 01872071
    DH & B MANAGERS LIMITED - 2000-03-15 01872071
    One Fleet Place, London
    Active Corporate (65 parents, 158 offsprings)
    Officer
    1993-03-01 ~ 2007-02-15
    OF - Director → CIF 0
  • 46
    GRAY'S INN SECRETARIES LIMITED
    00961412
    5 Chancery Lane, Cliffords Inn, London
    Active Corporate (33 parents, 294 offsprings)
    Officer
    (before 1992-07-14) ~ 2005-07-01
    OF - Nominee Secretary → CIF 0
  • 47
    DENTONS DIRECTORS LIMITED - now
    SNR DENTON DIRECTORS LIMITED - 2013-03-28 01872070
    DWS DIRECTORS LIMITED - 2010-09-30 01872070
    DH & B DIRECTORS LIMITED - 2000-02-29 01872070
    One Fleet Place, London
    Active Corporate (62 parents, 817 offsprings)
    Officer
    1993-03-01 ~ 2007-02-15
    OF - Director → CIF 0
    2010-12-06 ~ 2011-01-13
    OF - Director → CIF 0
  • 48
    DENTONS SECRETARIES LIMITED
    - now 03929157
    SNR DENTON SECRETARIES LIMITED - 2013-03-28 03929157
    DWS SECRETARIES LIMITED - 2010-09-30 03929157
    One, Fleet Place, London, England
    Active Corporate (11 parents, 1450 offsprings)
    Officer
    2005-07-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

DENTONS NOMINEES UK AND MIDDLE EAST LIMITED

Period: 2018-02-19 ~ now
Company number: 01872072
Registered names
DENTONS NOMINEES UK AND MIDDLE EAST LIMITED - now
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
    SNR DENTON NOMINEES LIMITED - 2018-02-19
    DWS NOMINEES LIMITED - 2018-02-19
    DH & B NOMINEES LIMITED - 2018-02-19
    Registered number 01872072
    One Fleet Place, London EC4M 7WS
    PRIVATE LIMITED COMPANY incorporated on 1984-12-14 (41 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-14
    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 93
  • 1
    0610 MARKET RD LONDON (FREEHOLDCO) LIMITED - now
    SDI (MARKET ROAD) LIMITED - 2024-07-03
    NEWMARK PROPERTIES MARKET ROAD LIMITED
    - 2017-08-22 10799247
    SNRDCO 3270 LIMITED
    - 2017-07-05 10799247 10799261... (more)
    Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (14 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
    ABIVAL LIMITED
    - now 10320760
    SNRDCO 3245 LIMITED
    - 2016-09-01 10320760 11671253... (more)
    Ground Floor, Capricorn House Capricorn Park, Blakewater Road, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    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
    ABSORB SOFTWARE UK LTD
    - now 10894196
    SNRDCO 3275 LIMITED
    - 2017-10-23 10894196 11671253... (more)
    One, Fleet Place, London
    Active Corporate (9 parents)
    Person with significant control
    2017-08-01 ~ 2017-10-23
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 4
    ACRO HOLDINGS LIMITED
    - now 10853845
    SNRDCO 3273 LIMITED
    - 2017-10-12 10853845 11455402... (more)
    Acro Aircraft Seating Limited Eldon Way, Crick, Northampton, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2017-07-06 ~ 2017-10-12
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 5
    AEGION INTERNATIONAL HOLDINGS LIMITED
    - now 10320711 10268088
    SNRDCO 3244 LIMITED
    - 2016-08-12 10320711 10404240... (more)
    12-20 Brunel Close, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-08-09 ~ 2016-08-12
    CIF 68 - Right to appoint or remove directors as a member of a firm OE
    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
  • 6
    AEGION INTERNATIONAL LIMITED
    - now 10268088 10320711
    SNRDCO 3243 LIMITED
    - 2016-08-10 10268088 11455402... (more)
    Adam Street, Bowesfield Lane, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    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
  • 7
    AL DUWALIYA ASSET MANAGEMENT LIMITED
    - now 11232047 09353388
    SNRDCO 3287 LIMITED
    - 2018-03-27 11232047 11738079... (more)
    109 Baker Street, 1st Floor, London, England
    Active Corporate (8 parents)
    Person with significant control
    2018-03-05 ~ 2018-03-27
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 8
    AMBRIDGE EUROPEAN HOLDINGS LIMITED
    - now 11283752
    SNRDCO 3290 LIMITED
    - 2018-07-09 11283752 11453284... (more)
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2018-03-29 ~ 2018-07-09
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    ANDREW W KAIRU AND ASSOCIATES LIMITED
    - now 10416089
    SNRDCO 3256 LIMITED
    - 2016-11-08 10416089 10371850... (more)
    12 Fenemore Road, Kenley, Surrey, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-07 ~ dissolved
    CIF 64 - Ownership of shares – 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 voting rights - 75% or more as a member of a firm OE
  • 10
    BCA PENSION TRUST LIMITED - now
    SNRDCO 3264 LIMITED
    - 2017-05-08 10715687 10404240... (more)
    One, Fleet Place, London
    Active Corporate (9 parents)
    Person with significant control
    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
  • 11
    BORCHE MACHINERY (UK) CO., LIMITED
    - now 10474675
    SNRDCO 3258 LIMITED
    - 2017-03-15 10474675 10371850... (more)
    Bay 2, Building 83 First Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (6 parents)
    Person with significant control
    2016-11-11 ~ 2017-03-15
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 12
    CAMBERWELL ON THE GREEN MANAGEMENT COMPANY LIMITED
    - now 10474963
    SNRDCO 3257 LIMITED
    - 2017-01-31 10474963 11738079... (more)
    C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-11-11 ~ 2017-01-31
    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
  • 13
    CCHA DEVELOPMENTS LIMITED - now
    SNRDCO 3291 LIMITED
    - 2018-06-07 11286489 11453284... (more)
    29 Sheldon Street, Croydon, England
    Active Corporate (19 parents)
    Person with significant control
    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
  • 14
    CICOR UK LTD - now
    AXIS EMS HEIGHTS LIMITED
    - 2023-08-14 11671253
    SNRDCO 3295 LIMITED
    - 2019-01-24 11671253 11453284... (more)
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (20 parents, 8 offsprings)
    Person with significant control
    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
  • 15
    CLAN MONTROSE LLP
    OC311086
    The Pavilion, 118 Southwark Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2005-01-21 ~ 2005-02-28
    CIF 1 - LLP Designated Member → ME
  • 16
    COLCHESTER BRAINTREE BORDERS LTD
    - now 10320360
    WEST OF COLCHESTER LIMITED
    - 2016-11-07 10320360
    One, Fleet Place, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-08-09 ~ 2017-04-27
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of voting rights - 75% or more OE
  • 17
    CONSTRUCT AND BUILD SERVICES GROUP LIMITED
    11909043
    One Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-27 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 18
    CONVERGENT EMPLOYEE BENEFIT TRUST LIMITED
    - now 10715711
    SNRDCO 3266 LIMITED
    - 2017-05-22 10715711 10715687... (more)
    Commodity Quay, St Katharine Docks, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-04-07 ~ 2017-07-04
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 19
    CREST BRICKWORK SERVICES LTD.
    - now 11260306
    SNRDCO 3288 LIMITED
    - 2018-03-28 11260306 11143118... (more)
    3a North Portway Close, Round Spinney Industrial Estate, Northampton, England
    Active Corporate (8 parents)
    Person with significant control
    2018-03-16 ~ 2018-03-28
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 20
    DENTON HALL LIMITED
    - now 05497768
    DWSCO 2621 LIMITED - 2005-09-22
    One Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 21
    DENTON SAPTE LIMITED
    - now 05527526
    DWSCO 2624 LIMITED - 2005-09-22
    One Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 22
    DENTON W S LIMITED
    - now 05470946
    DWSCO 2620 LIMITED - 2005-09-22
    One Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 23
    DENTON WILDE LIMITED
    - now 05527706
    DWSCO 2623 LIMITED - 2005-09-22
    One Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 24
    DENTON WILDE SAPTE LIMITED
    - now 07323461 OC322045
    DWSCO 3033 LIMITED - 2010-09-30
    One, Fleet Place, London
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 25
    DENTONS ASP LIMITED
    - now 04797540
    SNR DENTON ASP LIMITED - 2013-03-28
    DWS ASP LIMITED - 2010-09-30
    DWSCO 2401 LIMITED - 2003-09-04
    One Fleet Place, London
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 26
    DENTONS DIRECTORS UK AND MIDDLE EAST LIMITED
    - now 08486862
    DENTONS DIRECTORS UKMEA LIMITED
    - 2018-02-19 08486862
    SNRDCO 3103 LIMITED - 2013-04-18
    One, Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 27
    DENTONS LEGAL UK AND MIDDLE EAST LIMITED
    - now 03984787 02746217
    DENTONS LEGAL UKMEA LIMITED
    - 2018-02-19 03984787 02746217
    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 (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 28
    DENTONS MANAGERS LIMITED
    - now 08387559
    SNRDCO 3102 LIMITED - 2013-04-26
    One, Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 29
    DENTONS NOMINEES LIMITED
    - now 08175864
    DENTONS UKMEA LIMITED - 2013-03-28
    SNRDCO 3092 LIMITED - 2013-02-21
    One, Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 30
    DENTONS SECRETARIES LIMITED
    - now 03929157
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    One Fleet Place, London
    Active Corporate (11 parents, 1450 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 31
    DENTONS SECRETARIES UK AND MIDDLE EAST LIMITED
    - now 08486886
    DENTONS SECRETARIES UKMEA LIMITED
    - 2018-02-19 08486886
    SNRDCO 3104 LIMITED - 2013-04-18
    One, Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 32
    DENTONS UK AND MIDDLE EAST LEGAL SERVICES
    - now 02746217 03984787
    DENTONS UKMEA LEGAL SERVICES
    - 2018-02-19 02746217 03984787
    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
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    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
  • 33
    ENABLING SERVICES GROUP LIMITED
    11909062
    One Fleet Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-03-27 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 34
    EPHEMERIS IP LIMITED
    13207656
    One Fleet Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-02-17 ~ 2021-02-18
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    EURO VAN HIRE LTD.
    - now 10371843
    SNRDCO 3252 LIMITED
    - 2016-10-20 10371843 11453284... (more)
    Bailey Drive, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (5 parents)
    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
  • 36
    FASCEL GROUP HOLDINGS LIMITED - now
    SNRDCO 3239 LIMITED
    - 2016-12-09 10267812 10778263... (more)
    32 Camford Way, Sundon Park, Luton, Bedfordshire, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-07-07 ~ 2016-11-18
    CIF 69 - Right to appoint or remove directors as a member of a firm OE
    CIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 37
    FINSQUARE REGISTRARS LIMITED
    - now 01504610
    FIREBILL LIMITED - 1980-12-31
    H.O.N. & V. SECRETARIAL SERVICES LIMITED - 1980-12-31
    One Fleet Place, London
    Active Corporate (32 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 38
    FOOD UNIT COMPANY LIMITED
    - now 11057843
    SNRDCO 3280 LIMITED
    - 2017-11-27 11057843 08018196... (more)
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (14 parents)
    Person with significant control
    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
  • 39
    FOREST HILL OPERATIONS LTD
    - now 11031621
    FOREST HILL GYM LTD
    - 2017-12-15 11031621
    SNRDCO 3279 LIMITED
    - 2017-12-15 11031621 10894196... (more)
    Icon Unit 1 Pitfield, Kiln Farm, Milton Keynes, England
    Dissolved Corporate (7 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 - Right to appoint or remove directors as a member of a firm OE
    CIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 40
    G SQUARE MM HOLDING LIMITED
    - now 11057734
    SNRDCO 3281 LIMITED
    - 2017-12-15 11057734 11143118... (more)
    24 Savile Row, London, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    2017-11-10 ~ 2017-12-15
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 41
    GOV FACILITY SERVICES LIMITED
    - now 11061429
    SNRDCO 3283 LIMITED
    - 2018-01-10 11061429 11455402... (more)
    102 Petty France, London, England
    Active Corporate (28 parents)
    Person with significant control
    2017-11-13 ~ 2018-01-10
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 42
    GOVSERV LTD
    - now 11057921
    SNRDCO 3282 LIMITED
    - 2017-12-20 11057921 11453284... (more)
    1 Horse Guards Road, London, England
    Dissolved Corporate (8 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
  • 43
    GRANITE HOLDINGS GLOBAL LIMITED
    - now 11737069
    GRANITE HOLDINGS I LIMITED
    - 2019-05-08 11737069
    SNRDCO 3296 LIMITED
    - 2019-05-07 11737069 11453284... (more)
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2018-12-20 ~ 2019-06-17
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 44
    HFM SERVICES GROUP LIMITED
    11909077
    One Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-27 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 45
    HYDE PARK SPECIAL OPPORTUNITIES LIMITED
    - now 11031601
    SNRDCO 3278 LIMITED
    - 2017-11-09 11031601 10894196... (more)
    3rd Floor 16-19 Eastcastle Street, London, England
    Active Corporate (9 parents)
    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
  • 46
    JINMYUNG EUROPE LIMITED - now
    SNRDCO 3294 LIMITED
    - 2019-01-08 11669873 11453284... (more)
    Units 3-7 Forest Enterprise Centre, Coxmoor Road, Sutton In Ashfield, Nottinghamshire, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2018-11-09 ~ 2018-12-27
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 47
    JUPITER US SMALLER COMPANIES LTD
    - now 13074169
    BROWN ADVISORY US SMALLER COMPANIES LTD
    - 2021-05-07 13074169
    One Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-12-09 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 48
    KABABJI UK LIMITED
    - now 10611877
    SNRDCO 3263 LIMITED
    - 2017-03-31 10611877 11455402... (more)
    61 Queen Square, Bristol, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2017-02-09 ~ 2017-03-31
    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
  • 49
    KUONI GLOBAL TRAVEL SERVICES (UK) LTD.
    - now 10327665
    SNRDCO 3250 LIMITED
    - 2016-09-27 10327665 10371850... (more)
    1st Floor Standon House, 21 Mansell Street, London, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    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
  • 50
    LBHI2 FINANCING LIMITED
    - now 10267945
    SNRDCO 3241 LIMITED
    - 2016-08-02 10267945 10320886... (more)
    One, Fleet Place, London
    Dissolved Corporate (6 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 - 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
  • 51
    LORD AND JAMES UK LIMITED
    - now 10894163
    SNRDCO 3274 LIMITED
    - 2017-11-01 10894163 10404240... (more)
    One, Fleet Place, London
    Active Corporate (7 parents)
    Person with significant control
    2017-08-01 ~ 2017-11-01
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 52
    MAGELLAN HOMELOANS HOLDINGS LIMITED
    - now 10268014
    SNRDCO 3242 LIMITED
    - 2016-08-04 10268014 11453284... (more)
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-07-07 ~ 2017-10-30
    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
  • 53
    MANOR INTERIORS LIMITED
    - now 10853228 NI047752
    SNRDCO 3272 LIMITED
    - 2017-08-30 10853228 11453284... (more)
    Innovation Way, Woodhouse Mill, Sheffield, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-07-06 ~ 2017-08-30
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 54
    MAPLE POWER LTD - now
    RED MAPLE RENEWABLES LTD
    - 2018-12-20 11455402
    SNRDCO 3293 LIMITED
    - 2018-10-31 11455402 11453284... (more)
    100 Longwater Avenue, Reading, England
    Active Corporate (28 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
  • 55
    MBD-CP LIMITED - now
    SNRDCO 3269 LIMITED
    - 2017-07-04 10778263 10267812... (more)
    One, Fleet Place, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-05-18 ~ 2017-07-03
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 56
    NORTH ESSEX GARDEN COMMUNITIES LIMITED
    10319743
    One, Fleet Place, London, United Kingdom
    Dissolved Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-08-09 ~ 2017-01-30
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 57
    OPERATIONS (ORMSKIRK) LTD
    - now 10320886
    SNRDCO 3247 LIMITED
    - 2017-01-11 10320886 11738079... (more)
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-08-09 ~ 2017-01-11
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 58
    OPERATIONS EDOL LIMITED - now
    ENERGIE DIRECT OPERATIONS LIMITED
    - 2019-08-08 10327651
    SNRDCO 3249 LIMITED
    - 2016-09-26 10327651 10320760... (more)
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England
    Active Corporate (13 parents, 12 offsprings)
    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
  • 59
    OXFORD BRIGHTON CHILDREN'S AESTHETIC EDUCATION PROMOTION CENTRE LTD - now
    CHILDBASE PARTNERSHIP INTERNATIONAL LIMITED
    - 2025-10-01 11453284
    SNRDCO 3292 LIMITED
    - 2018-10-22 11453284 10371843... (more)
    Four Winds Old Guildford Road, Frimley Green, Camberley, England
    Active Corporate (12 parents)
    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
  • 60
    PROSPEROUS GLOBALCHINA HOLDINGS LIMITED
    - now 10715747
    SNRDCO 3267 LIMITED
    - 2017-05-30 10715747 11738079... (more)
    One, Fleet Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-04-07 ~ 2017-05-30
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Ownership of shares – 75% or more OE
  • 61
    QUANTUM KEEP LIMITED
    12809008
    One Fleet Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    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
  • 62
    REFAL 400 LIMITED
    02848805 02953831... (more)
    1 Fleet Place, London
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 63
    ROMSEY HOSPITALITY LIMITED - now
    SNRDCO 3298 LIMITED
    - 2019-10-16 12215802 11453284... (more)
    Begbies Traynor (central) Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    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
  • 64
    SAFEDON GLOBAL LTD - now
    PH HUB LTD - 2019-09-17
    SNRDCO 3268 LIMITED
    - 2017-07-03 10778427 10715687... (more)
    Polyco Healthline, South Fen Road, Bourne, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-05-18 ~ 2017-06-30
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of voting rights - 75% or more OE
  • 65
    SERVICE STATIONS (SOUTHERN) LIMITED
    - now 02785217
    SWALLOW SERVICES (SOUTHERN) LIMITED - 1993-11-01
    VIROMALO PROPERTIES LIMITED - 1993-03-19
    One Fleet Place, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 66
    SFM SERVICES GROUP LIMITED
    11909101
    One Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-27 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 67
    SHT GLOBAL UK LIMITED
    - now 10415794 09761720
    SNRDCO 3255 LIMITED
    - 2016-11-18 10415794 11671253... (more)
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-10-07 ~ 2016-11-18
    CIF 63 - Right to appoint or remove directors as a member of a firm OE
    CIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 68
    SHT HOLDINGS UK LIMITED
    - now 10404240 09761793
    SNRDCO 3254 LIMITED
    - 2016-11-18 10404240 10715687... (more)
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 2016-11-18
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 69
    SHT INTERNATIONAL UK LIMITED
    - now 10404166 09759839... (more)
    SNRDCO 3253 LIMITED
    - 2016-11-18 10404166 11455402... (more)
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 2016-11-18
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 70
    SITU PLAN LIMITED
    - now 11075499
    SNRDCO 3284 LIMITED
    - 2018-02-14 11075499 10404240... (more)
    3 Valentine Place, Southwark, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-11-21 ~ 2018-03-15
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
  • 71
    SNR DENTON LIMITED
    - now 07264784
    DWSCO 3029 LIMITED - 2010-08-03
    One, Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 72
    SNRDCO 3260 LIMITED
    10474872 10715687... (more)
    One, Fleet Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-11-11 ~ 2018-01-04
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 73
    SNRDCO 3261 LIMITED
    10474924 08963741... (more)
    One, Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-11 ~ dissolved
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 74
    SNRDCO 3285 LIMITED - now
    EQUINOR (UK) LIMITED - 2018-05-16
    SNRDCO 3285 LIMITED
    - 2018-03-16 11143118 10894196... (more)
    One Fleet Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-01-10 ~ 2018-03-15
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Ownership of shares – 75% or more OE
  • 75
    SNRDCO 3286 LIMITED - now
    EQUINOR ENERGY TRADING LIMITED - 2018-05-24
    EQUINOR ENERGY (UK) LIMITED
    - 2018-05-16 11145702
    SNRDCO 3286 LIMITED
    - 2018-03-16 11145702 11143118... (more)
    One, Fleet Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    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
  • 76
    SNRDCO 3297 LIMITED
    11738079 11453284... (more)
    One Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 77
    SNRDCO 3300 LIMITED
    - now 13378738 08382379... (more)
    ALYSIAN LIMITED - 2021-05-07
    One Fleet Place, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-05-13 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 78
    SYSTEMS PLANNING AND ANALYSIS UK LTD - now
    MCR GLOBAL - UK LTD
    - 2025-01-14 10267877
    SNRDCO 3240 LIMITED
    - 2016-07-27 10267877 10320760... (more)
    5 New Street Square, London
    Active Corporate (11 parents)
    Person with significant control
    2016-07-07 ~ 2016-07-27
    CIF 70 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more as a member of a firm OE
  • 79
    TEMPERED NETWORKS LIMITED
    - now 10474746
    SNRDCO 3259 LIMITED
    - 2017-03-20 10474746 10371850... (more)
    One, Fleet Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-11-11 ~ 2017-03-20
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 80
    TENAGA WIND VENTURES UK LTD
    - now 11023394
    SNRDCO 3277 LIMITED
    - 2017-11-01 11023394 11738079... (more)
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    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
  • 81
    TENDRING COLCHESTER BORDERS LTD
    - now 10320201
    EAST OF COLCHESTER LIMITED
    - 2016-11-07 10320201
    One, Fleet Place, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-08-09 ~ 2017-04-27
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 82
    TEXTILE RECYCLING INTERNATIONAL LIMITED
    - now 10371850 15629700... (more)
    WILCOX & COMPANY HOLDING LTD
    - 2017-07-14 10371850
    SNRDCO 3251 LIMITED
    - 2016-10-19 10371850 10404166... (more)
    8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (20 parents, 11 offsprings)
    Person with significant control
    2016-09-12 ~ 2018-01-16
    CIF 85 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more as a member of a firm OE
  • 83
    TOTAL COMPETENCE TRAINING LIMITED
    - now 11260345
    SNRDCO 3289 LIMITED
    - 2018-06-28 11260345 10090759... (more)
    Tripod Crest House The Business Centre Ross Road, Weedon Road Industrial Estate, Northampton, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-03-16 ~ 2018-06-28
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 84
    TYSA SOLAR HOLDINGS LIMITED
    - now 10799261
    SNRDCO 3271 LIMITED
    - 2017-07-12 10799261 10474924... (more)
    One, Fleet Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-06-01 ~ 2017-07-12
    CIF 54 - Right to appoint or remove directors as a member of a firm OE
    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
  • 85
    VANTAGE RE LTD. - now
    TENAGA INVESTMENTS UK LTD
    - 2021-06-24 11023558
    SNRDCO 3276 LIMITED
    - 2017-11-01 11023558 09150552... (more)
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (15 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
  • 86
    VECTOR GLOBAL LIMITED
    - now 10611835
    SNRDCO 3262 LIMITED
    - 2017-04-07 10611835 11453284... (more)
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    2017-02-09 ~ 2017-04-07
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 87
    1 George Square, Glasgow
    Dissolved Corporate (165 parents, 478 offsprings)
    Person with significant control
    2017-10-27 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 88
    VINDEX SERVICES LIMITED
    SC078039 SC432869... (more)
    1 George Square, Glasgow
    Dissolved Corporate (165 parents, 1173 offsprings)
    Person with significant control
    2017-10-27 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 89
    WEST OF BRAINTREE LIMITED
    10319844
    One, Fleet Place, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-08-09 ~ 2017-04-27
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 90
    WICK FARM GRID LIMITED
    - now 10323328
    SNRDCO 3248 LIMITED
    - 2016-09-16 10323328 11260306... (more)
    Redruth House, Cornwall Business Park West, Scorrier, Cornwall, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-08-10 ~ 2016-09-16
    CIF 67 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more as a member of a firm OE
  • 91
    WILDE SAPTE LIMITED
    - now 05515708
    DWSCO 2622 LIMITED - 2005-09-22
    One Fleet Place, London
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 92
    WIOCC (UK) LIMITED
    - now 10715709
    SNRDCO 3265 LIMITED
    - 2017-05-11 10715709 11671253... (more)
    One, Fleet Place, London
    Active Corporate (6 parents)
    Person with significant control
    2017-04-07 ~ 2017-05-11
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 93
    YMAT INVESTMENTS UK LIMITED
    - now 10320843
    SNRDCO 3246 LIMITED
    - 2016-09-08 10320843 11145702... (more)
    Boundary House, Boston Road, London, England
    Dissolved Corporate (6 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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.