logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Spencer, Michael Alan, Lord Spencer Of Alresford
    Born in May 1955
    Individual (28 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Brazier, Simon Richard
    Born in August 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-09-05 ~ now
    OF - Director → CIF 0
  • 3
    Davison, Piers
    Born in September 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Spencer, Thomas George
    Born in February 1990
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Courtenay-stamp, David Jeremy
    Born in April 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2003-07-07 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressIpgl Limited, 3rd Floor 39 Sloane Street, Kinghtsbridge, London
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 27
  • 1
    Rhoten, John Douglas
    Director born in September 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Spencer, Michael Patrick
    Company Director born in May 1988
    Individual
    Officer
    icon of calendar 2009-04-28 ~ 2017-05-08
    OF - Director → CIF 0
  • 3
    Casterton, David
    Broker born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1995-04-01 ~ 1995-04-01
    OF - Director → CIF 0
    Casterton, David Anthony
    Broker born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-30 ~ 2004-05-06
    OF - Director → CIF 0
  • 4
    Kilmister-blue, Tina Maree
    Chief Executive Officer born in February 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-29 ~ 2016-07-04
    OF - Director → CIF 0
  • 5
    Johnson, Seth James
    Ceo born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2025-09-05
    OF - Director → CIF 0
  • 6
    Castle, Kenneth David
    Money Broker born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 7
    Binks, Thomas Anthony
    Company Director born in March 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2009-01-22
    OF - Director → CIF 0
  • 8
    Mannell, Richard James
    Broker born in September 1954
    Individual
    Officer
    icon of calendar ~ 1996-12-05
    OF - Director → CIF 0
  • 9
    Boom, Gary
    Born in November 1958
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1994-10-03
    OF - Director → CIF 0
  • 10
    Newman, Paul
    Director born in September 1956
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2004-05-06
    OF - Director → CIF 0
  • 11
    Pigaga, Kenneth Michael
    Executive Director born in August 1954
    Individual
    Officer
    icon of calendar 2022-10-12 ~ 2024-01-31
    OF - Director → CIF 0
  • 12
    Bogdaneris, Ion
    Chief Executive Officer born in June 1958
    Individual
    Officer
    icon of calendar 2023-02-06 ~ 2023-07-27
    OF - Director → CIF 0
  • 13
    Clothier, Christopher Gurth
    Venture Capitalist born in August 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2015-07-15
    OF - Director → CIF 0
  • 14
    Lees, Russell Ian Harris
    Director born in March 1960
    Individual
    Officer
    icon of calendar ~ 2004-05-06
    OF - Director → CIF 0
  • 15
    Quintin Archard, Martin Francis Howell
    Born in June 1955
    Individual
    Officer
    icon of calendar ~ 1995-11-28
    OF - Director → CIF 0
  • 16
    Richards, Mark William Lane
    Ceo - Ipgl Limited born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2018-09-30
    OF - Director → CIF 0
  • 17
    Thake, Darren
    Money Broker born in December 1964
    Individual
    Officer
    icon of calendar ~ 1995-08-09
    OF - Director → CIF 0
  • 18
    Armist, Ronald
    Company Director born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-07 ~ 2006-07-31
    OF - Director → CIF 0
  • 19
    Otoole, Peter
    Broker born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-06-13
    OF - Director → CIF 0
  • 20
    Wren, Samantha Anne
    Ceo born in November 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-05-08 ~ 2023-02-06
    OF - Director → CIF 0
  • 21
    Wreford, Matthew Thomas Yardley
    Born in February 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-27 ~ 2014-02-18
    OF - Director → CIF 0
  • 22
    Belsham, Martin David
    Company Director born in April 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-10-03 ~ 2003-01-23
    OF - Director → CIF 0
  • 23
    Gelber, David
    Director born in November 1947
    Individual (18 offsprings)
    Officer
    icon of calendar 1994-06-01 ~ 2022-06-13
    OF - Director → CIF 0
  • 24
    Ally, Bibi Rahima
    Individual (105 offsprings)
    Officer
    icon of calendar 2004-10-14 ~ 2024-12-18
    OF - Secretary → CIF 0
  • 25
    Mansell, Simon Henry John
    Company Director born in December 1956
    Individual
    Officer
    icon of calendar 1995-01-06 ~ 2004-08-06
    OF - Director → CIF 0
    Mansell, Simon Henry John
    Individual
    Officer
    icon of calendar ~ 2004-10-14
    OF - Secretary → CIF 0
  • 26
    Conway-henderson, Geoffrey David
    Born in May 1946
    Individual
    Officer
    icon of calendar ~ 1998-01-01
    OF - Director → CIF 0
  • 27
    Kelly, Declan Pius
    Company Director born in January 1961
    Individual
    Officer
    icon of calendar 1997-03-04 ~ 2012-03-09
    OF - Director → CIF 0
parent relation
Company in focus

IPGL LIMITED

Previous names
INTERCAPITAL PRIVATE GROUP LIMITED - 2005-01-13
INTERCAPITAL GROUP LIMITED. - 2001-07-13
INTERCAPITAL BROKERS LIMITED - 1993-04-01
INTER CAPITAL BROKERS LIMITED - 1989-03-20
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • IPGL LIMITED
    Info
    INTERCAPITAL PRIVATE GROUP LIMITED - 2005-01-13
    INTERCAPITAL GROUP LIMITED. - 2005-01-13
    INTERCAPITAL BROKERS LIMITED - 2005-01-13
    INTER CAPITAL BROKERS LIMITED - 2005-01-13
    Registered number 02011009
    icon of address3rd Floor 39 Sloane Street, Knightsbridge, London SW1X 9LP
    PRIVATE LIMITED COMPANY incorporated on 1986-04-16 (39 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • IPGL LIMITED
    S
    Registered number 2011009
    icon of address3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP
    CIF 1
  • IPGL LIMITED
    S
    Registered number 02011009
    icon of addressCitypoint, Level 28, One Ropemaker Street, London, United Kingdom, EC2Y 9AW
    ENGLAND AND WALES
    CIF 2
    ENGLAND/WALES
    CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address34 Cranston Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -374,415 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressC/o Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 4
    ENGLISH WINES GROUP PLC - 2011-09-21
    icon of addressChapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressC/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    89,884 GBP2018-12-31
    Person with significant control
    icon of calendar 2022-10-22 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address3rd Floor 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DD CAP LIMITED - 2005-09-01
    icon of address36 Shad Thames, Core 1a - Butler's Wharf Building, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    CIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    FCFM GROUP LIMITED - 2020-04-02
    FCFM (NEWCO) LIMITED - 2015-05-29
    icon of address39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressCitypoint Level 28, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 11
    ZETTER INVESTMENT COMPANY LIMITED - 2002-09-04
    ZETTER INVESTMENT PROPERTIES LIMITED - 1994-05-31
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressCitypoint Level 28, One Ropemaker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 13
    FINSBURY FINE ART LLP - 2018-12-19
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove membersOE
    CIF 20 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2006-08-31 ~ now
    CIF 1 - LLP Designated Member → ME
  • 14
    FOX & TROT LIMITED - 2018-12-19
    CITY INDEX GROUP LIMITED - 2015-04-15
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 15
    IFX COMPETITIONS LIMITED - 2018-12-19
    ZETTERS COMPETITIONS LIMITED - 2002-09-04
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 16
    INTERCAPITAL DEBT TRADING LIMITED - 2018-12-19
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    ALRESFORD RACING LTD - 2018-12-19
    CHISWELL TRADING LTD - 2016-04-27
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressIpgl Limited, 3rd Floor, 39 Sloane Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 19
    icon of addressIpgl Limited, 3rd Floor, 39 Sloane Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 21
    INTERCAPITAL BROKERAGE SERVICES LIMITED - 2018-12-19
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 22
    IPGL INSURANCE SERVICES LIMITED - 2018-12-19
    EXELERATE LIMITED - 2006-10-02
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Converted / Closed Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 23
    IPGL OVERSEAS LTD. - 2018-12-19
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 24
    IPGL VENTURES LTD - 2018-12-19
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 25
    EUROPEAN DERIVATIVES CLEARING HOUSE LIMITED - 2018-12-19
    PRECIS (1357) LIMITED - 1995-06-30
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 26
    IPGL HELICOPTERS LTD - 2018-12-19
    INTERCAPITAL BONDS LIMITED - 2018-04-10
    INTERCAPITAL SECURITIES LIMITED - 1995-05-09
    INTERCAPITAL BOND OPTIONS LIMITED - 1995-04-21
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 27
    IPGL PROPERTY FUNDS LIMITED - 2018-12-19
    INTERCAPITAL DERIVATIVES SERVICES LIMITED - 2008-10-03
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 28
    IPGL FUND INVESTMENTS LIMITED - 2018-12-19
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 29
    icon of addressFirst Floor Strand Suite, Ivybridge House, 1-5 Adam Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346,835 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address47a Broadgates, Market Place, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 31
    icon of addressIpgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -234,088 GBP2017-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 32
    SIRAI LLP
    - now
    SAMANGUA LODGE LLP - 2011-04-15
    icon of addressCitypoint Level 28, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to surplus assets - 75% or moreOE
    CIF 33 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 33
    STOCKLONG LIMITED - 1996-07-31
    icon of addressCitypoint Level 28, One Ropemaker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 32 - Ownership of shares – More than 50% but less than 75%OE
    CIF 32 - Right to appoint or remove directorsOE
  • 34
    icon of address3rd Floor 39 Sloane Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 35
    icon of addressMurray House, 4 Murray Street, Belfast, Antrim
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    462,741 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    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
Ceased 2
  • 1
    icon of addressAthenia House, 10-14 Andover Road, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,216 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-05 ~ 2021-05-10
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    STYLISH LIMITED - 2013-09-19
    icon of address85 Great Portland Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    51,462,789 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-05 ~ 2025-06-17
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.