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 9
  • 1
    Railhac, Thomas
    Investment Professional born in May 1980
    Individual (9 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
  • 2
    Schick, Bruno Otmar
    Principal born in September 1971
    Individual (2 offsprings)
    Officer
    2020-05-31 ~ now
    OF - Director → CIF 0
  • 3
    Hess, Alexandra Caroline
    Investment Manager born in December 1968
    Individual (8 offsprings)
    Officer
    2020-05-31 ~ now
    OF - Director → CIF 0
  • 4
    Rajagopalan, Supraj Ram
    Partner born in May 1978
    Individual (8 offsprings)
    Officer
    2020-05-31 ~ now
    OF - Director → CIF 0
  • 5
    Crewe, Maxim Devin
    Investment Professional born in December 1980
    Individual (5 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
  • 6
    Badillos, Jorge Quemada Saenz
    Partner born in June 1973
    Individual (3 offsprings)
    Officer
    2020-05-31 ~ now
    OF - Director → CIF 0
  • 7
    Pettersson, Sven Gosta Pontus
    Investment Professional born in March 1978
    Individual (6 offsprings)
    Officer
    2024-06-14 ~ now
    OF - Director → CIF 0
  • 8
    Perkins, Tracey Louise
    Individual (60 offsprings)
    Officer
    2015-07-16 ~ now
    OF - Secretary → CIF 0
  • 9
    IMPORTDATA LIMITED - 1995-11-23
    21 St James’s Square, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 43
  • 1
    Mcalpine, Stuart Anderson
    Director born in October 1966
    Individual
    Officer
    2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
    2020-05-31 ~ 2024-01-31
    OF - Director → CIF 0
  • 2
    Wheeler, Nigel Brentwood
    Venture Capitalist born in October 1951
    Individual
    Officer
    ~ 2004-11-17
    OF - Director → CIF 0
  • 3
    Heberling, Pascal
    Director born in July 1972
    Individual
    Officer
    2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
  • 4
    Clarke, Jonathan George Gough
    Venture Capitalist born in January 1958
    Individual (2 offsprings)
    Officer
    ~ 2007-11-19
    OF - Director → CIF 0
  • 5
    Scott, William
    Director born in June 1960
    Individual (1 offspring)
    Officer
    2012-02-17 ~ 2018-09-30
    OF - Director → CIF 0
  • 6
    Garrett, George Martin
    Accountant born in September 1952
    Individual (1 offspring)
    Officer
    1995-08-31 ~ 1995-10-31
    OF - Director → CIF 0
  • 7
    Hutchinson, Philip Linford
    Solicitor born in October 1947
    Individual
    Officer
    1995-08-31 ~ 1995-10-31
    OF - Director → CIF 0
  • 8
    Joy, Andrew Neville
    Director born in April 1957
    Individual (9 offsprings)
    Officer
    ~ 2012-02-17
    OF - Director → CIF 0
  • 9
    Cowling, David Wren
    Chartered Accountant born in November 1967
    Individual (2 offsprings)
    Officer
    2006-01-04 ~ 2010-04-04
    OF - Director → CIF 0
  • 10
    Davison, Guy Bryce
    Director born in July 1957
    Individual (3 offsprings)
    Officer
    ~ 2012-02-17
    OF - Director → CIF 0
    2018-05-24 ~ 2018-09-30
    OF - Director → CIF 0
  • 11
    Linden, Brian Andrew
    Director born in December 1956
    Individual (22 offsprings)
    Officer
    ~ 2015-07-31
    OF - Director → CIF 0
    2016-03-03 ~ 2018-09-30
    OF - Director → CIF 0
  • 12
    Tanguy, Hayley
    Associate Director born in March 1962
    Individual
    Officer
    2013-10-07 ~ 2020-05-31
    OF - Director → CIF 0
  • 13
    Chick, Matthew Nicholas
    Alternate Director born in April 1982
    Individual
    Officer
    2016-08-30 ~ 2017-12-04
    OF - Director → CIF 0
  • 14
    Southcott, Barry John
    Chief Executive born in March 1950
    Individual (1 offspring)
    Officer
    1993-10-26 ~ 1995-08-31
    OF - Director → CIF 0
  • 15
    Brown, John Forster
    Deputy Managing Director born in December 1952
    Individual (11 offsprings)
    Officer
    ~ 2001-12-31
    OF - Director → CIF 0
  • 16
    Wylie, Keith Alexander
    Finance Director born in January 1950
    Individual
    Officer
    ~ 1993-05-03
    OF - Director → CIF 0
  • 17
    Catterall, Peter Anthony Colin
    Director born in November 1968
    Individual (3 offsprings)
    Officer
    2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
  • 18
    Maskell, Philip John
    Investment Manager born in May 1959
    Individual (9 offsprings)
    Officer
    ~ 1995-07-14
    OF - Director → CIF 0
  • 19
    Langmuir, Hugh Macgillivray
    Director born in May 1955
    Individual (4 offsprings)
    Officer
    ~ 2012-02-17
    OF - Director → CIF 0
  • 20
    Gangsted, Hans Peter
    Director born in March 1959
    Individual (3 offsprings)
    Officer
    2001-04-23 ~ 2007-12-03
    OF - Director → CIF 0
  • 21
    Jehan, Naomi
    Company Secretary born in March 1979
    Individual
    Officer
    2018-09-30 ~ 2020-05-31
    OF - Director → CIF 0
  • 22
    Keniston-cooper, Graham James
    Venture Capitalist born in October 1958
    Individual (2 offsprings)
    Officer
    ~ 2003-02-07
    OF - Director → CIF 0
  • 23
    Burgess, Mark Geoffrey William
    Chartered Accountant born in June 1959
    Individual (1 offspring)
    Officer
    ~ 1996-02-29
    OF - Director → CIF 0
    Burgess, Mark Geoffrey William
    Chartered Accountant
    Individual (1 offspring)
    Officer
    1995-08-11 ~ 1996-02-29
    OF - Secretary → CIF 0
  • 24
    Barker, David Robert
    Director born in January 1968
    Individual
    Officer
    2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
  • 25
    Colato, Michael Andrew
    Director born in April 1964
    Individual (60 offsprings)
    Officer
    2010-10-11 ~ 2012-02-17
    OF - Director → CIF 0
  • 26
    Carslaw, Iain Alexander
    Finance Director born in October 1949
    Individual
    Officer
    1995-12-01 ~ 2006-01-26
    OF - Director → CIF 0
    Carslaw, Iain Alexander
    Individual
    Officer
    1996-02-29 ~ 2005-01-26
    OF - Secretary → CIF 0
  • 27
    Chotai, Yagnish Vrajlal
    Venture Capitalist born in August 1959
    Individual (6 offsprings)
    Officer
    1996-10-01 ~ 2008-06-23
    OF - Director → CIF 0
  • 28
    Marchant, Andrew William
    Venture Capitalist born in May 1955
    Individual (4 offsprings)
    Officer
    ~ 2001-07-23
    OF - Director → CIF 0
  • 29
    Rhydwen-jones, Robert
    Director born in January 1968
    Individual
    Officer
    2012-02-17 ~ 2013-10-07
    OF - Director → CIF 0
  • 30
    Whale, Kevin John
    Individual (17 offsprings)
    Officer
    2005-01-26 ~ 2015-07-16
    OF - Secretary → CIF 0
  • 31
    Sabben-clare, Matthew James
    Director born in March 1973
    Individual (3 offsprings)
    Officer
    2020-05-31 ~ 2023-12-31
    OF - Director → CIF 0
  • 32
    Boothman, John Campbell
    Director born in April 1952
    Individual
    Officer
    2015-03-25 ~ 2018-09-30
    OF - Director → CIF 0
  • 33
    Whitney, Paul Michael, Dr
    Chief Executive born in May 1948
    Individual
    Officer
    ~ 1993-10-26
    OF - Director → CIF 0
  • 34
    Levings, Alan Clifford
    Individual
    Officer
    ~ 1995-08-11
    OF - Secretary → CIF 0
  • 35
    Hall, Robin Alexander
    Managing Director born in May 1948
    Individual (7 offsprings)
    Officer
    ~ 2015-07-31
    OF - Director → CIF 0
    Hall, Robin Alexander
    Director born in May 1948
    Individual (7 offsprings)
    2016-02-23 ~ 2018-06-30
    OF - Director → CIF 0
  • 36
    Nicholson, Charles Dumaresq
    Investment Director born in December 1952
    Individual (45 offsprings)
    Officer
    ~ 1999-01-29
    OF - Director → CIF 0
  • 37
    Munton, Richard James
    Venture Capitalist born in March 1956
    Individual (2 offsprings)
    Officer
    ~ 2007-10-04
    OF - Director → CIF 0
  • 38
    Dorey, Rupert Onesimus
    Company Director born in April 1960
    Individual (1 offspring)
    Officer
    2014-01-01 ~ 2018-09-30
    OF - Director → CIF 0
  • 39
    Hills, Richard John
    Director born in February 1955
    Individual (3 offsprings)
    Officer
    2012-02-17 ~ 2015-01-01
    OF - Director → CIF 0
  • 40
    Beevor, David Nigel
    Finance Director born in March 1941
    Individual
    Officer
    1993-05-25 ~ 1995-08-31
    OF - Director → CIF 0
  • 41
    Berendsen, Caspar Antonius
    Director born in April 1975
    Individual (4 offsprings)
    Officer
    2020-05-31 ~ 2023-09-05
    OF - Director → CIF 0
  • 42
    Dosch, Christian Oliver
    Investment Manager born in May 1969
    Individual
    Officer
    2008-08-05 ~ 2008-12-31
    OF - Director → CIF 0
  • 43
    Rowlands, Simon Nicholas
    Director born in June 1957
    Individual (4 offsprings)
    Officer
    ~ 2012-02-17
    OF - Director → CIF 0
parent relation
Company in focus

CINVEN LIMITED

Previous names
CINVEN LIMITED - 1996-06-24
CIN VENTURE MANAGERS LIMITED - 1992-03-02
CLOSELOCAL LIMITED - 1988-01-27
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • CINVEN LIMITED
    Info
    CINVEN LIMITED - 1996-06-24
    CIN VENTURE MANAGERS LIMITED - 1992-03-02
    CLOSELOCAL LIMITED - 1988-01-27
    Registered number 02192937
    21 St James’s Square, London SW1Y 4JZ
    Private Limited Company incorporated on 1987-11-12 (37 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • CINVEN LIMITED
    S
    Registered number 02192937
    21, St. James's Square, London, SW1Y 4JZ
    CIF 1
  • CINVEN LIMITED
    S
    Registered number missing
    Warwick Court, Paternoster Square, London, England, EC4M 7AG
    Private Limited Company
    CIF 2
  • CINVEN LIMITED
    S
    Registered number 02192937
    21, St James' Square, London, United Kingdom, SW1Y 4JZ
    Corporate in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 42
  • 1
    Warwick Court, 5 Paternoster Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-08-23 ~ dissolved
    CIF 50 - Right to appoint or remove directorsOE
  • 2
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-12-12 ~ now
    CIF 41 - Has significant influence or controlOE
  • 3
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2023-12-12 ~ now
    CIF 40 - Has significant influence or controlOE
  • 4
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2023-12-12 ~ now
    CIF 38 - Has significant influence or controlOE
  • 5
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2023-12-12 ~ now
    CIF 39 - Has significant influence or controlOE
  • 6
    21 St James’s Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 EUR2020-06-30
    Person with significant control
    2018-06-29 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
  • 7
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2023-10-03 ~ now
    CIF 42 - Has significant influence or controlOE
  • 8
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 54 - Has significant influence or controlOE
  • 9
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 56 - Has significant influence or controlOE
  • 10
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 55 - Has significant influence or controlOE
  • 11
    MAGNOLIA SCOTLAND LIMITED PARTNERSHIP - 2024-09-18
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2024-05-07 ~ now
    CIF 37 - Has significant influence or controlOE
  • 12
    East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 57 - Has significant influence or controlOE
  • 13
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2023-03-30 ~ now
    CIF 43 - Has significant influence or controlOE
  • 14
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 33 - Has significant influence or controlOE
  • 15
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 34 - Has significant influence or controlOE
  • 16
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 45 - Has significant influence or controlOE
  • 17
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2023-03-30 ~ now
    CIF 12 - Has significant influence or controlOE
  • 18
    CINVEN NOMINEES LIMITED - 1996-06-24
    DISKSOFT LIMITED - 1995-12-13
    21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-04-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 19
    21 St James’s Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 31 - Right to surplus assets - 75% or moreOE
    CIF 31 - Right to appoint or remove membersOE
    Officer
    2011-07-05 ~ now
    CIF 1 - LLP Designated Member → ME
  • 20
    MAGNOLIA FEEDER LIMITED PARTNERSHIP - 2024-09-10
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2024-05-07 ~ now
    CIF 36 - Has significant influence or controlOE
  • 21
    21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-04-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 22
    21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-04-01 ~ now
    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
  • 23
    21 St. James's Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-06-12 ~ now
    CIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 13 - Right to appoint or remove directorsOE
  • 24
    21 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2023-05-31
    Person with significant control
    2022-05-09 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
  • 25
    WHARFEDALE BIDCO LIMITED - 2018-10-31
    ADEILADWR BIDCO LIMITED - 2018-05-09
    Meadowcroft Lane, Ripponden, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2018-04-30
    Person with significant control
    2018-02-13 ~ now
    CIF 68 - Right to appoint or remove directorsOE
  • 26
    WHARFEDALE HOLDCO LIMITED - 2018-10-31
    Meadowcroft Lane, Ripponden, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-14 ~ now
    CIF 53 - Right to appoint or remove directorsOE
  • 27
    21 St. James's Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-03 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
  • 28
    NEWDAY FUNDING LTD - 2015-06-11
    INVICTA FUNDING LIMITED - 2014-04-01
    7 Handyside Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2017-01-26 ~ now
    CIF 6 - Has significant influence or controlOE
  • 29
    NEWDAY GROUP LIMITED - 2022-01-11
    PARK GARDENS 21 LIMITED - 2022-01-11
    7 Handyside Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-10-06 ~ now
    CIF 3 - Has significant influence or controlOE
  • 30
    NEMEAN HOLDCO LIMITED - 2017-05-04
    7 Handyside Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-10-20 ~ now
    CIF 9 - Has significant influence or controlOE
  • 31
    7 Handyside Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-09-03 ~ now
    CIF 11 - Has significant influence or controlOE
  • 32
    NEWDAY PARTNERSHIP FUNDING PLC - 2014-12-12
    TOSCA FUNDING PLC - 2014-04-01
    TOSCA FUNDING LIMITED - 2013-03-28
    7 Handyside Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2017-01-26 ~ now
    CIF 7 - Has significant influence or controlOE
  • 33
    7 Handyside Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-26 ~ dissolved
    CIF 8 - Has significant influence or controlOE
  • 34
    21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-11-14 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 17 - Right to appoint or remove directorsOE
  • 35
    30 Finsbury Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-03-11 ~ now
    CIF 49 - Has significant influence or controlOE
  • 36
    HALLEY BIDCO LIMITED - 2017-09-01
    Warwick Court, 5 Paternoster Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-20 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
  • 37
    CINVEN NOMINEES (SP IV) LIMITED - 2006-01-12
    21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-04-01 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 38
    21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-04-01 ~ now
    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
  • 39
    21 St. James’s Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 40
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-02-18 ~ dissolved
    CIF 64 - Right to appoint or remove directorsOE
  • 41
    21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-08-03 ~ now
    CIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 18 - Right to appoint or remove directorsOE
  • 42
    21 St. James's Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-23 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 67 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-18 ~ 2021-10-14
    CIF 44 - Right to appoint or remove directors OE
  • 2
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-04-20 ~ 2018-05-23
    CIF 65 - Right to appoint or remove directors OE
  • 3
    HLB FINCO UK LIMITED - 2020-01-31
    HLB TOPCO UK LIMITED - 2019-11-22
    22a St. James’s Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    9,147,306 GBP2023-12-31
    Person with significant control
    2019-09-27 ~ 2019-10-11
    CIF 48 - Right to appoint or remove directors OE
  • 4
    HOECHST CERAMTEC UK LTD - 1996-10-01
    ROSENTHAL TECHNIK GREAT BRITAIN LIMITED - 1985-02-04
    ROSENTHAL ENTERPRISES GREAT BRITAIN LIMITED - 1985-01-09
    ROSENTHAL TECHNIK GREAT BRITAIN LIMITED - 1982-12-16
    ROSENTHAL TECHNICAL COMPONENTS LIMITED - 1981-12-31
    Antelope Park Bursledon Road, Thornhill, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-13
    CIF 52 - Right to appoint or remove directors OE
  • 5
    21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    CIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    70 St Mary Axe, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 63 - Has significant influence or control OE
  • 7
    70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 62 - Has significant influence or control OE
  • 8
    70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 2 - Has significant influence or control OE
  • 9
    21 St. James's Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-07-06 ~ 2021-08-26
    CIF 4 - Right to appoint or remove directors OE
  • 10
    21 St. James's Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-08-17 ~ 2021-10-14
    CIF 30 - Right to appoint or remove directors OE
  • 11
    21 St. James's Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-08-17 ~ 2021-08-17
    CIF 28 - Right to appoint or remove directors OE
  • 12
    21 St. James's Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-08-17 ~ 2021-08-17
    CIF 29 - Right to appoint or remove directors OE
  • 13
    21 St. James’s Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-14
    CIF 10 - Right to appoint or remove directors OE
  • 14
    BERNOULLI BIDCO LTD - 2021-06-25
    21 St. James's Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-05-31
    Person with significant control
    2021-05-04 ~ 2021-10-14
    CIF 5 - Right to appoint or remove directors OE
  • 15
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-03-01 ~ 2023-03-22
    CIF 19 - Right to appoint or remove directors OE
  • 16
    22a St. James’s Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2019-10-07 ~ 2021-10-14
    CIF 15 - Right to appoint or remove directors OE
  • 17
    DEVON MIDCO LIMITED - 2013-09-20
    Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-04-03
    CIF 60 - Right to appoint or remove directors OE
  • 18
    21 St James's Square, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-12-05 ~ 2021-10-14
    CIF 32 - Right to appoint or remove directors OE
  • 19
    Vintners' Place, 68 Upper Thames Street, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-11
    CIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Has significant influence or control as a member of a firm OE
  • 20
    24 Britton Street, London, Greater London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-10-14
    CIF 59 - Right to appoint or remove directors OE
  • 21
    21 St James’s Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2019-01-04 ~ 2021-10-14
    CIF 25 - Right to appoint or remove directors OE
  • 22
    ARGON MIDCO LIMITED - 2015-02-12
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    CIF 51 - Right to appoint or remove directors OE
  • 23
    Ermyn House, Ermyn Way, Leatherhead, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-09
    CIF 61 - Right to appoint or remove directors OE
  • 24
    22a St. James’s Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2021-12-31
    Person with significant control
    2021-06-24 ~ 2021-10-14
    CIF 14 - Right to appoint or remove directors OE
  • 25
    EPHIOS TOPCO LIMITED - 2015-11-19
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-04-28
    CIF 58 - 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.