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 52
  • 1
    Scott, William
    Director born in June 1960
    Individual (2 offsprings)
    Officer
    2012-02-17 ~ 2018-09-30
    OF - Director → CIF 0
  • 2
    Tanguy, Hayley
    Associate Director born in March 1962
    Individual (4 offsprings)
    Officer
    2013-10-07 ~ 2020-05-31
    OF - Director → CIF 0
  • 3
    Hutchinson, Philip Linford
    Solicitor born in October 1947
    Individual (7 offsprings)
    Officer
    1995-08-31 ~ 1995-10-31
    OF - Director → CIF 0
  • 4
    Munton, Richard James
    Venture Capitalist born in March 1956
    Individual (64 offsprings)
    Officer
    ~ 2007-10-04
    OF - Director → CIF 0
  • 5
    Hills, Richard John
    Director born in February 1955
    Individual (23 offsprings)
    Officer
    2012-02-17 ~ 2015-01-01
    OF - Director → CIF 0
  • 6
    Beevor, David Nigel
    Finance Director born in March 1941
    Individual (13 offsprings)
    Officer
    1993-05-25 ~ 1995-08-31
    OF - Director → CIF 0
  • 7
    Badillos, Jorge Quemada Saenz
    Born in June 1973
    Individual (7 offsprings)
    Officer
    2020-05-31 ~ now
    OF - Director → CIF 0
  • 8
    Chick, Matthew Nicholas
    Alternate Director born in April 1982
    Individual (1 offspring)
    Officer
    2016-08-30 ~ 2017-12-04
    OF - Director → CIF 0
  • 9
    Wylie, Keith Alexander
    Finance Director born in January 1950
    Individual (11 offsprings)
    Officer
    ~ 1993-05-03
    OF - Director → CIF 0
  • 10
    Catterall, Peter Anthony Colin
    Director born in November 1968
    Individual (59 offsprings)
    Officer
    2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
  • 11
    Boothman, John Campbell
    Director born in April 1952
    Individual (5 offsprings)
    Officer
    2015-03-25 ~ 2018-09-30
    OF - Director → CIF 0
  • 12
    Railhac, Thomas
    Born in May 1980
    Individual (28 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
  • 13
    Clarke, Jonathan George Gough
    Venture Capitalist born in January 1958
    Individual (59 offsprings)
    Officer
    ~ 2007-11-19
    OF - Director → CIF 0
  • 14
    Wheeler, Nigel Brentwood
    Venture Capitalist born in October 1951
    Individual (32 offsprings)
    Officer
    ~ 2004-11-17
    OF - Director → CIF 0
  • 15
    Pettersson, Sven Gosta Pontus
    Born in March 1978
    Individual (22 offsprings)
    Officer
    2024-06-14 ~ now
    OF - Director → CIF 0
  • 16
    Burgess, Mark Geoffrey William
    Chartered Accountant born in June 1959
    Individual (23 offsprings)
    Officer
    ~ 1996-02-29
    OF - Director → CIF 0
    Burgess, Mark Geoffrey William
    Chartered Accountant
    Individual (23 offsprings)
    Officer
    1995-08-11 ~ 1996-02-29
    OF - Secretary → CIF 0
  • 17
    Barker, David Robert
    Director born in January 1968
    Individual (65 offsprings)
    Officer
    2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
  • 18
    Whitney, Paul Michael, Dr
    Chief Executive born in May 1948
    Individual (27 offsprings)
    Officer
    ~ 1993-10-26
    OF - Director → CIF 0
  • 19
    Rhydwen-jones, Robert
    Director born in January 1968
    Individual (2 offsprings)
    Officer
    2012-02-17 ~ 2013-10-07
    OF - Director → CIF 0
  • 20
    Gangsted, Hans Peter
    Director born in March 1959
    Individual (22 offsprings)
    Officer
    2001-04-23 ~ 2007-12-03
    OF - Director → CIF 0
  • 21
    Berendsen, Caspar Antonius
    Director born in April 1975
    Individual (22 offsprings)
    Officer
    2020-05-31 ~ 2023-09-05
    OF - Director → CIF 0
  • 22
    Brown, John Forster
    Deputy Managing Director born in December 1952
    Individual (49 offsprings)
    Officer
    ~ 2001-12-31
    OF - Director → CIF 0
  • 23
    Schick, Bruno Otmar
    Born in September 1971
    Individual (2 offsprings)
    Officer
    2020-05-31 ~ now
    OF - Director → CIF 0
  • 24
    Whale, Kevin John
    Individual (66 offsprings)
    Officer
    2005-01-26 ~ 2015-07-16
    OF - Secretary → CIF 0
  • 25
    Chotai, Yagnish Vrajlal
    Venture Capitalist born in August 1959
    Individual (65 offsprings)
    Officer
    1996-10-01 ~ 2008-06-23
    OF - Director → CIF 0
  • 26
    Hess, Alexandra Caroline
    Born in December 1968
    Individual (12 offsprings)
    Officer
    2020-05-31 ~ now
    OF - Director → CIF 0
  • 27
    Hall, Robin Alexander
    Managing Director born in May 1948
    Individual (56 offsprings)
    Officer
    ~ 2015-07-31
    OF - Director → CIF 0
    Hall, Robin Alexander
    Director born in May 1948
    Individual (56 offsprings)
    2016-02-23 ~ 2018-06-30
    OF - Director → CIF 0
  • 28
    Colato, Michael Andrew
    Director born in April 1964
    Individual (72 offsprings)
    Officer
    2010-10-11 ~ 2012-02-17
    OF - Director → CIF 0
  • 29
    Joy, Andrew Neville
    Director born in April 1957
    Individual (46 offsprings)
    Officer
    ~ 2012-02-17
    OF - Director → CIF 0
  • 30
    Dosch, Christian Oliver
    Investment Manager born in May 1969
    Individual (7 offsprings)
    Officer
    2008-08-05 ~ 2008-12-31
    OF - Director → CIF 0
  • 31
    Crewe, Maxim Devin
    Born in December 1980
    Individual (38 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
  • 32
    Linden, Brian Andrew
    Director born in December 1956
    Individual (78 offsprings)
    Officer
    ~ 2015-07-31
    OF - Director → CIF 0
    2016-03-03 ~ 2018-09-30
    OF - Director → CIF 0
  • 33
    Mcalpine, Stuart Anderson
    Director born in October 1966
    Individual (40 offsprings)
    Officer
    2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
    2020-05-31 ~ 2024-01-31
    OF - Director → CIF 0
  • 34
    Rajagopalan, Supraj Ram, Mr.
    Born in May 1978
    Individual (18 offsprings)
    Officer
    2020-05-31 ~ 2025-12-17
    OF - Director → CIF 0
  • 35
    Southcott, Barry John
    Chief Executive born in March 1950
    Individual (11 offsprings)
    Officer
    1993-10-26 ~ 1995-08-31
    OF - Director → CIF 0
  • 36
    Garrett, George Martin
    Accountant born in September 1952
    Individual (11 offsprings)
    Officer
    1995-08-31 ~ 1995-10-31
    OF - Director → CIF 0
  • 37
    Heberling, Pascal
    Director born in July 1972
    Individual (34 offsprings)
    Officer
    2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
  • 38
    Dorey, Rupert Onesimus
    Company Director born in April 1960
    Individual (3 offsprings)
    Officer
    2014-01-01 ~ 2018-09-30
    OF - Director → CIF 0
  • 39
    Nicholson, Charles Dumaresq
    Investment Director born in December 1952
    Individual (66 offsprings)
    Officer
    ~ 1999-01-29
    OF - Director → CIF 0
  • 40
    Levings, Alan Clifford
    Individual (7 offsprings)
    Officer
    ~ 1995-08-11
    OF - Secretary → CIF 0
  • 41
    Carslaw, Iain Alexander
    Finance Director born in October 1949
    Individual (47 offsprings)
    Officer
    1995-12-01 ~ 2006-01-26
    OF - Director → CIF 0
    Carslaw, Iain Alexander
    Individual (47 offsprings)
    Officer
    1996-02-29 ~ 2005-01-26
    OF - Secretary → CIF 0
  • 42
    Cowling, David Wren
    Chartered Accountant born in November 1967
    Individual (48 offsprings)
    Officer
    2006-01-04 ~ 2010-04-04
    OF - Director → CIF 0
  • 43
    Jehan, Naomi
    Company Secretary born in March 1979
    Individual (1 offspring)
    Officer
    2018-09-30 ~ 2020-05-31
    OF - Director → CIF 0
  • 44
    Keniston-cooper, Graham James
    Venture Capitalist born in October 1958
    Individual (56 offsprings)
    Officer
    ~ 2003-02-07
    OF - Director → CIF 0
  • 45
    Marchant, Andrew William
    Venture Capitalist born in May 1955
    Individual (43 offsprings)
    Officer
    ~ 2001-07-23
    OF - Director → CIF 0
  • 46
    Sabben-clare, Matthew James
    Director born in March 1973
    Individual (13 offsprings)
    Officer
    2020-05-31 ~ 2023-12-31
    OF - Director → CIF 0
  • 47
    Maskell, Philip John
    Investment Manager born in May 1959
    Individual (36 offsprings)
    Officer
    ~ 1995-07-14
    OF - Director → CIF 0
  • 48
    Langmuir, Hugh Macgillivray
    Director born in May 1955
    Individual (66 offsprings)
    Officer
    ~ 2012-02-17
    OF - Director → CIF 0
  • 49
    Rowlands, Simon Nicholas
    Director born in June 1957
    Individual (102 offsprings)
    Officer
    ~ 2012-02-17
    OF - Director → CIF 0
  • 50
    Perkins, Tracey Louise
    Individual (45 offsprings)
    Officer
    2015-07-16 ~ now
    OF - Secretary → CIF 0
  • 51
    Davison, Guy Bryce
    Director born in July 1957
    Individual (54 offsprings)
    Officer
    ~ 2012-02-17
    OF - Director → CIF 0
    2018-05-24 ~ 2018-09-30
    OF - Director → CIF 0
  • 52
    CINVEN GROUP LIMITED
    - now 03092251
    CINVEN GROUP LIMITED
    - 1996-06-24
    IMPORTDATA LIMITED - 1995-11-23
    21 St James’s Square, London, United Kingdom
    Active Corporate (30 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CINVEN LIMITED

Company number: 02192937
Registered names
CINVEN LIMITED - now 03162555
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 - 1996-06-24
    CLOSELOCAL LIMITED - 1996-06-24
    Registered number 02192937
    21 St James’s Square, London SW1Y 4JZ
    PRIVATE LIMITED COMPANY incorporated on 1987-11-12 (38 years 4 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 0219293
    21, St. James's Square, London, United Kingdom, SW1Y 4JZ
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 79
  • 1
    ARGENTUM BIDCO LIMITED
    10341830
    Warwick Court, 5 Paternoster Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-23 ~ dissolved
    CIF 65 - Right to appoint or remove directors OE
  • 2
    ARTEMIS HOLDCO (UK) LIMITED
    11371409
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-05-18 ~ 2021-10-14
    CIF 59 - Right to appoint or remove directors OE
  • 3
    ARTEMIS MIDCO (UK) LIMITED
    11321849
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-04-20 ~ 2018-05-23
    CIF 80 - Right to appoint or remove directors OE
  • 4
    BARENTZ AGGREGATOR LP
    SL036644
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-12-12 ~ now
    CIF 56 - Has significant influence or control OE
  • 5
    BARENTZ FINCO UK LIMITED - now
    HLB FINCO UK LIMITED - 2020-01-31
    HLB TOPCO UK LIMITED
    - 2019-11-22 12231287
    22a St. James’s Square, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    9,147,306 GBP2023-12-31
    Person with significant control
    2019-09-27 ~ 2019-10-11
    CIF 63 - Right to appoint or remove directors OE
  • 6
    BARLEY AGGREGATOR LP
    SL036643
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2023-12-12 ~ now
    CIF 55 - Has significant influence or control OE
  • 7
    BARLEY CARRY LP
    SL036640
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2023-12-12 ~ now
    CIF 53 - Has significant influence or control OE
  • 8
    BARLEY CO-INVEST LP
    SL036642
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (6 parents)
    Person with significant control
    2023-12-12 ~ now
    CIF 54 - Has significant influence or control OE
  • 9
    CASSIUS UK HOLDCO LIMITED
    11441764
    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 40 - Right to appoint or remove directors OE
  • 10
    CERAMTEC UK LTD
    - now 00851165
    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 (31 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-13
    CIF 67 - Right to appoint or remove directors OE
  • 11
    CEVINE CAPITAL MANAGEMENT (SP VIII SCOTLAND) LIMITED PARTNERSHIP
    SL036525 SL036282
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2023-10-03 ~ now
    CIF 57 - Has significant influence or control OE
  • 12
    CILANTRO GENERAL PARTNER LIMITED
    - now 09304316
    LAVADRIVE LIMITED - 2015-04-24
    C/o Tmf Group, 13th Floor, Angel Court, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
  • 13
    CINVEN CAPITAL MANAGEMENT (CPS) LIMITED PARTNERSHIP
    SL003463
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 69 - Has significant influence or control OE
  • 14
    CINVEN CAPITAL MANAGEMENT (IV) LIMITED PARTNERSHIP
    SL005625 SL005626, SL010001
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    CIF 71 - Has significant influence or control OE
  • 15
    CINVEN CAPITAL MANAGEMENT (RP) LIMITED PARTNERSHIP
    SL003740
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 70 - Has significant influence or control OE
  • 16
    CINVEN CAPITAL MANAGEMENT (SF2 SCOTLAND) LIMITED PARTNERSHIP
    - now SL036856 SL037733
    MAGNOLIA SCOTLAND LIMITED PARTNERSHIP
    - 2024-09-18 SL036856
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2024-05-07 ~ now
    CIF 52 - Has significant influence or control OE
  • 17
    CINVEN CAPITAL MANAGEMENT (SP IV) LIMITED PARTNERSHIP
    SL005626 SL005625, SL010001
    East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 72 - Has significant influence or control OE
  • 18
    CINVEN CAPITAL MANAGEMENT (SP SF2 SCOTLAND) LIMITED PARTNERSHIP
    SL037733 SL036856
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2025-11-11 ~ now
    CIF 15 - Has significant influence or control OE
  • 19
    CINVEN CAPITAL MANAGEMENT (SP VIII SCOTLAND) LIMITED PARTNERSHIP
    SL036282 SL036525
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2023-03-30 ~ now
    CIF 58 - Has significant influence or control OE
  • 20
    CINVEN CAPITAL MANAGEMENT (TF NO.1) LIMITED PARTNERSHIP
    SL004000 SL004002, SL004001
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 48 - Has significant influence or control OE
  • 21
    CINVEN CAPITAL MANAGEMENT (TF NO.2) LIMITED PARTNERSHIP
    SL004001 SL004002, SL004000
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 49 - Has significant influence or control OE
  • 22
    CINVEN CAPITAL MANAGEMENT (TF NO.3) LIMITED PARTNERSHIP
    SL004002 SL004001, SL004000
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    CIF 60 - Has significant influence or control OE
  • 23
    CINVEN EIGHT CO-INVESTMENT LIMITED PARTNERSHIP
    SL036281
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2023-03-30 ~ now
    CIF 14 - Has significant influence or control OE
  • 24
    CINVEN HOLDINGS LIMITED
    06684110
    21 St. James’s Square, London, United Kingdom
    Active Corporate (12 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    CIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    CINVEN NOMINEES LIMITED
    - now 03126168
    CINVEN NOMINEES LIMITED - 1996-06-24
    DISKSOFT LIMITED - 1995-12-13
    21 St. James’s Square, London, United Kingdom
    Active Corporate (35 parents)
    Person with significant control
    2021-04-01 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 26
    CINVEN PARTNERS LLP
    OC366256
    21 St James’s Square, London, United Kingdom
    Active Corporate (27 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Right to surplus assets - 75% or more OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 45 - Right to appoint or remove members OE
    Officer
    2011-07-05 ~ now
    CIF 1 - LLP Designated Member → ME
  • 27
    CINVEN SF2 CO-INVESTMENT LIMITED PARTNERSHIP
    SL037732
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2025-11-11 ~ now
    CIF 13 - Has significant influence or control OE
  • 28
    CINVEN STRATEGIC FUND 2 FEEDER LIMITED PARTNERSHIP
    - now SL036855
    MAGNOLIA FEEDER LIMITED PARTNERSHIP
    - 2024-09-10 SL036855
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2024-05-07 ~ now
    CIF 51 - Has significant influence or control OE
  • 29
    CINVEN UK NOMINEES LIMITED
    05260725
    21 St. James’s Square, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2021-04-01 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 30
    CIP (IV) NOMINEES LIMITED
    05707594 07817913
    21 St. James’s Square, London, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2021-04-01 ~ 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
  • 31
    CIP (V) NOMINEES LIMITED
    07817913 05707594
    21 St. James’s Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-04-01 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 32
    COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED
    04016625
    70 St Mary Axe, London, England
    Active Corporate (31 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 78 - Has significant influence or control OE
  • 33
    CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED
    06982677
    70 St Mary Axe, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 77 - Has significant influence or control OE
  • 34
    CPA GLOBAL RENEWALS (UK) LIMITED
    08554235
    70 St Mary Axe, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 2 - Has significant influence or control OE
  • 35
    ELVIS UK HOLDCO LIMITED
    13495604
    21 St. James's Square, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2021-07-06 ~ 2021-08-26
    CIF 5 - Right to appoint or remove directors OE
  • 36
    ELVIS UK JVCO 1 LIMITED
    13569942 13569947
    21 St. James's Square, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2025-07-01 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    2021-08-17 ~ 2021-10-14
    CIF 42 - Right to appoint or remove directors OE
  • 37
    ELVIS UK JVCO 2 LIMITED
    13569947 13569942
    21 St. James's Square, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-08-17 ~ 2021-08-17
    CIF 43 - Right to appoint or remove directors OE
  • 38
    ELVIS UK MIDCO LIMITED
    13569950
    21 St. James's Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-08-17 ~ 2021-08-17
    CIF 44 - Right to appoint or remove directors OE
  • 39
    FLAVIA HOLDCO LIMITED
    09833900
    21 St. James’s Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-14
    CIF 11 - Right to appoint or remove directors OE
  • 40
    FOREST TOPCO LTD
    - now 13372752
    BERNOULLI BIDCO LTD
    - 2021-06-25 13372752
    21 St. James's Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    0.01 GBP2024-05-31
    Person with significant control
    2021-05-04 ~ 2021-10-14
    CIF 6 - Right to appoint or remove directors OE
  • 41
    GEO HOLDINGS (GPCO) LIMITED
    14697453
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-03-01 ~ 2023-03-22
    CIF 32 - Right to appoint or remove directors OE
  • 42
    GREEN UK AGGREGATOR LIMITED
    14825754
    21 St. James’s Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2025-07-01 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 29 - Right to appoint or remove directors OE
  • 43
    HLB MIDCO UK LIMITED
    12232608
    22a St. James’s Square, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2019-10-07 ~ 2021-10-14
    CIF 18 - Right to appoint or remove directors OE
  • 44
    HNVR UK GUARANTEE LIMITED
    12544939
    21 St James's Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    -31,479,005 GBP2024-04-30
    Person with significant control
    2025-07-01 ~ now
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 45
    HOST EUROPE INVESTMENTS LIMITED
    - now 08615808
    DEVON MIDCO LIMITED - 2013-09-20
    Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-04-03
    CIF 75 - Right to appoint or remove directors OE
  • 46
    ISABELLA TOPCO LIMITED
    15773850
    21 St. James's Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-06-12 ~ now
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Right to appoint or remove directors OE
  • 47
    ISTHMUS HOLDCO (UK) LIMITED
    11713902
    21 St James's Square, London
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-12-05 ~ 2021-10-14
    CIF 47 - Right to appoint or remove directors OE
    2025-07-01 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 48
    IVORY HOLDCO (UK) LIMITED
    14094584
    21 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 EUR2023-05-31
    Person with significant control
    2022-05-09 ~ dissolved
    CIF 41 - Right to appoint or remove directors OE
  • 49
    JLA HOLDCO LIMITED
    - now 11360209
    WHARFEDALE HOLDCO LIMITED
    - 2018-10-31 11360209
    Meadowcroft Lane, Ripponden, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-14 ~ now
    CIF 68 - Right to appoint or remove directors OE
  • 50
    MEDPACE UK LIMITED
    05418135
    Vintners' Place, 68 Upper Thames Street, London
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-11
    CIF 61 - Has significant influence or control as a member of a firm OE
    CIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 61 - Right to appoint or remove directors OE
  • 51
    MERCURY MIDCO 1 LIMITED
    09918862 09919328
    24 Britton Street, London, Greater London
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-10-14
    CIF 74 - Right to appoint or remove directors OE
  • 52
    MILANESE UK HOLDCO LIMITED
    10462034
    21 St. James's Square, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-11-03 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
  • 53
    NEURON BIDCO LIMITED
    11751111
    21 St James’s Square, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2019-01-04 ~ 2021-10-14
    CIF 39 - Right to appoint or remove directors OE
  • 54
    NEWDAY FUNDING TRANSFEROR LTD
    - now 08206590
    NEWDAY FUNDING LTD - 2015-06-11
    INVICTA FUNDING LIMITED - 2014-04-01
    7 Handyside Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2017-01-26 ~ 2025-09-30
    CIF 7 - Has significant influence or control OE
  • 55
    NEWDAY GROUP PLC
    - now 13665450 08812602, 07753556
    PARK GARDENS 21 LIMITED - 2022-01-11
    NEWDAY GROUP LIMITED
    - 2022-01-11 13665450 08812602, 07753556
    7 Handyside Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2021-10-06 ~ now
    CIF 4 - Has significant influence or control OE
  • 56
    NEWDAY GROUP UK LIMITED
    - now 10438970
    NEMEAN HOLDCO LIMITED
    - 2017-05-04 10438970 10440054
    7 Handyside Street, London, England
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-10-20 ~ now
    CIF 10 - Has significant influence or control OE
  • 57
    NEWDAY PARTNERSHIP TERTIARY FUNDING LTD
    11549518 08331325, 09062578, 12346738... (more)
    7 Handyside Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-09-03 ~ dissolved
    CIF 12 - Has significant influence or control OE
  • 58
    NEWDAY PARTNERSHIP TRANSFEROR PLC
    - now 08331325
    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 (13 parents)
    Person with significant control
    2017-01-26 ~ 2025-09-30
    CIF 8 - Has significant influence or control OE
  • 59
    NEWDAY UPL TRANSFEROR LTD
    10375517
    7 Handyside Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-01-26 ~ dissolved
    CIF 9 - Has significant influence or control OE
  • 60
    NORTHGATE PUBLIC SERVICES LIMITED
    - now 09338960 00968498
    ARGON MIDCO LIMITED - 2015-02-12
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    CIF 66 - Right to appoint or remove directors OE
  • 61
    OBJECTWAY LIMITED
    - now 02760212
    3I INFOTECH (WESTERN EUROPE) LTD - 2015-01-22
    RHYME SYSTEMS LIMITED - 2008-08-06
    MISYS ASSET MANAGEMENT SYSTEMS LIMITED - 2003-11-24
    ACT FINANCIAL SYSTEMS LIMITED - 2001-11-30
    DORQUISH LIMITED - 1996-05-31
    Level 28, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (48 parents)
    Person with significant control
    2025-11-12 ~ now
    CIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 46 - Ownership of shares – 75% or more 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 OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 62
    OBSIDIAN UK BIDCO LIMITED
    16821021 16821232
    21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-10-30 ~ now
    CIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 63
    OBSIDIAN UK MIDCO LIMITED
    16821232 16821021
    21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-10-30 ~ now
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 64
    PACIOLI UK HOLDCO LIMITED
    16080698
    21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-11-14 ~ now
    CIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 65
    PAY4LATER LIMITED
    06447333
    1c/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (17 parents, 2 offsprings)
    Person with significant control
    2020-03-11 ~ now
    CIF 64 - Has significant influence or control OE
  • 66
    POMEGRANATE MIDCO LIMITED
    09426317
    1 More London Place, London
    Liquidation Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-09
    CIF 76 - Right to appoint or remove directors OE
  • 67
    RED KINGDOM BIDCO LIMITED
    - now 10875865
    HALLEY BIDCO LIMITED
    - 2017-09-01 10875865
    Warwick Court, 5 Paternoster Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-07-20 ~ dissolved
    CIF 62 - Right to appoint or remove directors OE
  • 68
    SAPIENCIA UK HOLDCO LIMITED
    16764328
    21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-10-06 ~ 2026-01-28
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 69
    SAPIENCIA UK TOPCO LIMITED
    - now 16821377
    OBSIDIAN UK TOPCO LIMITED
    - 2025-11-19 16821377
    21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-10-30 ~ now
    CIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 70
    SHIBA MIDCO LIMITED
    13475897
    22a St. James’s Square, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    50,001 GBP2021-12-31
    Person with significant control
    2021-06-24 ~ 2021-10-14
    CIF 17 - Right to appoint or remove directors OE
  • 71
    SP NOMINEES (IV) LIMITED
    - now 05657913 07817908
    CINVEN NOMINEES (SP IV) LIMITED - 2006-01-12
    21 St. James’s Square, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2021-04-01 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 72
    SP NOMINEES (V) LIMITED
    07817908 05657913
    21 St. James’s Square, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-04-01 ~ now
    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
  • 73
    SPARK UK HOLDCO LIMITED
    - now 16580891
    SPARK UK BIDCO LIMITED
    - 2025-07-28 16580891 16607597
    21 St. James’s Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-07-14 ~ 2025-07-30
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
  • 74
    SPARK UK MIDCO LIMITED
    16607597 16580891
    21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-07-25 ~ now
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 75
    SYNLAB LIMITED
    - now 09630775
    EPHIOS TOPCO LIMITED - 2015-11-19
    Friars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-04-28
    CIF 73 - Right to appoint or remove directors OE
  • 76
    TCF NOMINEES LIMITED
    05635102
    21 St. James’s Square, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 77
    TRIBES (HOLDINGS) LIMITED
    09292941
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2019-02-18 ~ dissolved
    CIF 79 - Right to appoint or remove directors OE
  • 78
    VINCIO UK BIDCO LIMITED
    15047360
    21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2023-08-03 ~ now
    CIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 79
    VITAL UK TOPCO LIMITED
    15853404
    21 St. James's Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-23 ~ now
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 82 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.