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 9
  • 1
    Pettersson, Sven Gosta Pontus
    Born in March 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    OF - Director → CIF 0
  • 2
    Badillos, Jorge Quemada Saenz
    Born in June 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-05-31 ~ now
    OF - Director → CIF 0
  • 3
    Hess, Alexandra Caroline
    Born in December 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-05-31 ~ now
    OF - Director → CIF 0
  • 4
    Crewe, Maxim Devin
    Born in December 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
  • 5
    Railhac, Thomas
    Born in May 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
  • 6
    Rajagopalan, Supraj Ram, Mr.
    Born in May 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-05-31 ~ now
    OF - Director → CIF 0
  • 7
    Perkins, Tracey Louise
    Individual (49 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ now
    OF - Secretary → CIF 0
  • 8
    Schick, Bruno Otmar
    Born in September 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-31 ~ now
    OF - Director → CIF 0
  • 9
    IMPORTDATA LIMITED - 1995-11-23
    icon of address21 St James’s Square, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 43
  • 1
    Gangsted, Hans Peter
    Director born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-23 ~ 2007-12-03
    OF - Director → CIF 0
  • 2
    Linden, Brian Andrew
    Director born in December 1956
    Individual (22 offsprings)
    Officer
    icon of calendar ~ 2015-07-31
    OF - Director → CIF 0
    icon of calendar 2016-03-03 ~ 2018-09-30
    OF - Director → CIF 0
  • 3
    Marchant, Andrew William
    Venture Capitalist born in May 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2001-07-23
    OF - Director → CIF 0
  • 4
    Berendsen, Caspar Antonius
    Director born in April 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-05-31 ~ 2023-09-05
    OF - Director → CIF 0
  • 5
    Wylie, Keith Alexander
    Finance Director born in January 1950
    Individual
    Officer
    icon of calendar ~ 1993-05-03
    OF - Director → CIF 0
  • 6
    Langmuir, Hugh Macgillivray
    Director born in May 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2012-02-17
    OF - Director → CIF 0
  • 7
    Heberling, Pascal
    Director born in July 1972
    Individual
    Officer
    icon of calendar 2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
  • 8
    Davison, Guy Bryce
    Director born in July 1957
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2012-02-17
    OF - Director → CIF 0
    icon of calendar 2018-05-24 ~ 2018-09-30
    OF - Director → CIF 0
  • 9
    Maskell, Philip John
    Investment Manager born in May 1959
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1995-07-14
    OF - Director → CIF 0
  • 10
    Munton, Richard James
    Venture Capitalist born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2007-10-04
    OF - Director → CIF 0
  • 11
    Jehan, Naomi
    Company Secretary born in March 1979
    Individual
    Officer
    icon of calendar 2018-09-30 ~ 2020-05-31
    OF - Director → CIF 0
  • 12
    Whitney, Paul Michael, Dr
    Chief Executive born in May 1948
    Individual
    Officer
    icon of calendar ~ 1993-10-26
    OF - Director → CIF 0
  • 13
    Chotai, Yagnish Vrajlal
    Venture Capitalist born in August 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 2008-06-23
    OF - Director → CIF 0
  • 14
    Clarke, Jonathan George Gough
    Venture Capitalist born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2007-11-19
    OF - Director → CIF 0
  • 15
    Chick, Matthew Nicholas
    Alternate Director born in April 1982
    Individual
    Officer
    icon of calendar 2016-08-30 ~ 2017-12-04
    OF - Director → CIF 0
  • 16
    Tanguy, Hayley
    Associate Director born in March 1962
    Individual
    Officer
    icon of calendar 2013-10-07 ~ 2020-05-31
    OF - Director → CIF 0
  • 17
    Hills, Richard John
    Director born in February 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ 2015-01-01
    OF - Director → CIF 0
  • 18
    Barker, David Robert
    Director born in January 1968
    Individual
    Officer
    icon of calendar 2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
  • 19
    Burgess, Mark Geoffrey William
    Chartered Accountant born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-02-29
    OF - Director → CIF 0
    Burgess, Mark Geoffrey William
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-11 ~ 1996-02-29
    OF - Secretary → CIF 0
  • 20
    Carslaw, Iain Alexander
    Finance Director born in October 1949
    Individual
    Officer
    icon of calendar 1995-12-01 ~ 2006-01-26
    OF - Director → CIF 0
    Carslaw, Iain Alexander
    Individual
    Officer
    icon of calendar 1996-02-29 ~ 2005-01-26
    OF - Secretary → CIF 0
  • 21
    Mcalpine, Stuart Anderson
    Director born in October 1966
    Individual
    Officer
    icon of calendar 2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
    icon of calendar 2020-05-31 ~ 2024-01-31
    OF - Director → CIF 0
  • 22
    Whale, Kevin John
    Individual (17 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2015-07-16
    OF - Secretary → CIF 0
  • 23
    Sabben-clare, Matthew James
    Director born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-05-31 ~ 2023-12-31
    OF - Director → CIF 0
  • 24
    Joy, Andrew Neville
    Director born in April 1957
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2012-02-17
    OF - Director → CIF 0
  • 25
    Dosch, Christian Oliver
    Investment Manager born in May 1969
    Individual
    Officer
    icon of calendar 2008-08-05 ~ 2008-12-31
    OF - Director → CIF 0
  • 26
    Catterall, Peter Anthony Colin
    Director born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-25 ~ 2012-02-17
    OF - Director → CIF 0
  • 27
    Wheeler, Nigel Brentwood
    Venture Capitalist born in October 1951
    Individual
    Officer
    icon of calendar ~ 2004-11-17
    OF - Director → CIF 0
  • 28
    Colato, Michael Andrew
    Director born in April 1964
    Individual (62 offsprings)
    Officer
    icon of calendar 2010-10-11 ~ 2012-02-17
    OF - Director → CIF 0
  • 29
    Rhydwen-jones, Robert
    Director born in January 1968
    Individual
    Officer
    icon of calendar 2012-02-17 ~ 2013-10-07
    OF - Director → CIF 0
  • 30
    Brown, John Forster
    Deputy Managing Director born in December 1952
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 31
    Levings, Alan Clifford
    Individual
    Officer
    icon of calendar ~ 1995-08-11
    OF - Secretary → CIF 0
  • 32
    Nicholson, Charles Dumaresq
    Investment Director born in December 1952
    Individual (45 offsprings)
    Officer
    icon of calendar ~ 1999-01-29
    OF - Director → CIF 0
  • 33
    Rowlands, Simon Nicholas
    Director born in June 1957
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2012-02-17
    OF - Director → CIF 0
  • 34
    Dorey, Rupert Onesimus
    Company Director born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-30
    OF - Director → CIF 0
  • 35
    Keniston-cooper, Graham James
    Venture Capitalist born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-02-07
    OF - Director → CIF 0
  • 36
    Hutchinson, Philip Linford
    Solicitor born in October 1947
    Individual
    Officer
    icon of calendar 1995-08-31 ~ 1995-10-31
    OF - Director → CIF 0
  • 37
    Garrett, George Martin
    Accountant born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-31 ~ 1995-10-31
    OF - Director → CIF 0
  • 38
    Beevor, David Nigel
    Finance Director born in March 1941
    Individual
    Officer
    icon of calendar 1993-05-25 ~ 1995-08-31
    OF - Director → CIF 0
  • 39
    Boothman, John Campbell
    Director born in April 1952
    Individual
    Officer
    icon of calendar 2015-03-25 ~ 2018-09-30
    OF - Director → CIF 0
  • 40
    Cowling, David Wren
    Chartered Accountant born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-04 ~ 2010-04-04
    OF - Director → CIF 0
  • 41
    Hall, Robin Alexander
    Managing Director born in May 1948
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2015-07-31
    OF - Director → CIF 0
    Hall, Robin Alexander
    Director born in May 1948
    Individual (7 offsprings)
    icon of calendar 2016-02-23 ~ 2018-06-30
    OF - Director → CIF 0
  • 42
    Scott, William
    Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ 2018-09-30
    OF - Director → CIF 0
  • 43
    Southcott, Barry John
    Chief Executive born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-26 ~ 1995-08-31
    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 - 1996-06-24
    CLOSELOCAL LIMITED - 1996-06-24
    Registered number 02192937
    icon of address21 St James’s Square, London SW1Y 4JZ
    PRIVATE LIMITED COMPANY incorporated on 1987-11-12 (38 years 1 month). 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
    icon of address21, St. James's Square, London, SW1Y 4JZ
    CIF 1
  • CINVEN LIMITED
    S
    Registered number missing
    icon of addressWarwick Court, Paternoster Square, London, England, EC4M 7AG
    Private Limited Company
    CIF 2
  • CINVEN LIMITED
    S
    Registered number 0219293
    icon of address21, 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
Active 52
  • 1
    icon of addressWarwick Court, 5 Paternoster Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    CIF 63 - Right to appoint or remove directorsOE
  • 2
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 54 - Has significant influence or controlOE
  • 3
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 53 - Has significant influence or controlOE
  • 4
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 51 - Has significant influence or controlOE
  • 5
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 52 - Has significant influence or controlOE
  • 6
    icon of address21 St James’s Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 EUR2020-06-30
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    CIF 55 - Has significant influence or controlOE
  • 8
    LAVADRIVE LIMITED - 2015-04-24
    icon of addressC/o Tmf Group, 13th Floor, Angel Court, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 67 - Has significant influence or controlOE
  • 10
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 69 - Has significant influence or controlOE
  • 11
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 68 - Has significant influence or controlOE
  • 12
    MAGNOLIA SCOTLAND LIMITED PARTNERSHIP - 2024-09-18
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    CIF 50 - Has significant influence or controlOE
  • 13
    icon of addressEast Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 70 - Has significant influence or controlOE
  • 14
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    CIF 15 - Has significant influence or controlOE
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 56 - Has significant influence or controlOE
  • 16
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 46 - Has significant influence or controlOE
  • 17
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 47 - Has significant influence or controlOE
  • 18
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 58 - Has significant influence or controlOE
  • 19
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 14 - Has significant influence or controlOE
  • 20
    CINVEN NOMINEES LIMITED - 1996-06-24
    DISKSOFT LIMITED - 1995-12-13
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 21
    icon of address21 St James’s Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 44 - Right to appoint or remove membersOE
    CIF 44 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2011-07-05 ~ now
    CIF 1 - LLP Designated Member → ME
  • 22
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    CIF 13 - Has significant influence or controlOE
  • 23
    MAGNOLIA FEEDER LIMITED PARTNERSHIP - 2024-09-10
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    CIF 49 - Has significant influence or controlOE
  • 24
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 25
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 26
    icon of address21 St. James's Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 27
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 28
    icon of address21 St James's Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -31,479,005 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 29
    icon of address21 St. James's Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address21 St James's Square, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    icon of address21 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2023-05-31
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
  • 32
    WHARFEDALE BIDCO LIMITED - 2018-10-31
    ADEILADWR BIDCO LIMITED - 2018-05-09
    icon of addressMeadowcroft Lane, Ripponden, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    CIF 81 - Right to appoint or remove directorsOE
  • 33
    WHARFEDALE HOLDCO LIMITED - 2018-10-31
    icon of addressMeadowcroft Lane, Ripponden, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 66 - Right to appoint or remove directorsOE
  • 34
    icon of address21 St. James's Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
  • 35
    PARK GARDENS 21 LIMITED - 2022-01-11
    NEWDAY GROUP LIMITED - 2022-01-11
    icon of address7 Handyside Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    CIF 4 - Has significant influence or controlOE
  • 36
    NEMEAN HOLDCO LIMITED - 2017-05-04
    icon of address7 Handyside Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    CIF 10 - Has significant influence or controlOE
  • 37
    icon of address7 Handyside Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    CIF 12 - Has significant influence or controlOE
  • 38
    icon of address7 Handyside Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    CIF 7 - Has significant influence or controlOE
  • 39
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    CIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 40
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 21 - Right to appoint or remove directorsOE
  • 41
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 22 - Right to appoint or remove directorsOE
  • 42
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address1c/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    CIF 62 - Has significant influence or controlOE
  • 44
    HALLEY BIDCO LIMITED - 2017-09-01
    icon of addressWarwick Court, 5 Paternoster Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
  • 45
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 46
    CINVEN NOMINEES (SP IV) LIMITED - 2006-01-12
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 47
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 48
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 49
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 50
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    CIF 77 - Right to appoint or remove directorsOE
  • 51
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    CIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 52
    icon of address21 St. James's Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    CIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 80 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-18 ~ 2021-10-14
    CIF 57 - Right to appoint or remove directors OE
  • 2
    icon of address10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-05-23
    CIF 78 - Right to appoint or remove directors OE
  • 3
    HLB TOPCO UK LIMITED - 2019-11-22
    HLB FINCO UK LIMITED - 2020-01-31
    icon of address22a 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
    icon of calendar 2019-09-27 ~ 2019-10-11
    CIF 61 - Right to appoint or remove directors OE
  • 4
    ROSENTHAL ENTERPRISES GREAT BRITAIN LIMITED - 1985-01-09
    ROSENTHAL TECHNIK GREAT BRITAIN LIMITED - 1985-02-04
    ROSENTHAL TECHNIK GREAT BRITAIN LIMITED - 1982-12-16
    HOECHST CERAMTEC UK LTD - 1996-10-01
    ROSENTHAL TECHNICAL COMPONENTS LIMITED - 1981-12-31
    icon of addressAntelope Park Bursledon Road, Thornhill, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    CIF 65 - Right to appoint or remove directors OE
  • 5
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 76 - Has significant influence or control OE
  • 7
    icon of address70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 75 - Has significant influence or control OE
  • 8
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 2 - Has significant influence or control OE
  • 9
    icon of address21 St. James's Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-08-26
    CIF 5 - Right to appoint or remove directors OE
  • 10
    icon of address21 St. James's Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-17 ~ 2021-10-14
    CIF 43 - Right to appoint or remove directors OE
  • 11
    icon of address21 St. James's Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-17 ~ 2021-08-17
    CIF 41 - Right to appoint or remove directors OE
  • 12
    icon of address21 St. James's Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-17 ~ 2021-08-17
    CIF 42 - Right to appoint or remove directors OE
  • 13
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-14
    CIF 11 - Right to appoint or remove directors OE
  • 14
    BERNOULLI BIDCO LTD - 2021-06-25
    icon of address21 St. James's Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-10-14
    CIF 6 - Right to appoint or remove directors OE
  • 15
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-03-22
    CIF 32 - Right to appoint or remove directors OE
  • 16
    icon of address22a St. James’s Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-10-07 ~ 2021-10-14
    CIF 18 - Right to appoint or remove directors OE
  • 17
    DEVON MIDCO LIMITED - 2013-09-20
    icon of addressStudio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    CIF 73 - Right to appoint or remove directors OE
  • 18
    icon of address21 St James's Square, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-05 ~ 2021-10-14
    CIF 45 - Right to appoint or remove directors OE
  • 19
    icon of addressVintners' Place, 68 Upper Thames Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 59 - Has significant influence or control as a member of a firm OE
  • 20
    icon of address24 Britton Street, London, Greater London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-14
    CIF 72 - Right to appoint or remove directors OE
  • 21
    icon of address21 St James’s Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-01-04 ~ 2021-10-14
    CIF 38 - Right to appoint or remove directors OE
  • 22
    INVICTA FUNDING LIMITED - 2014-04-01
    NEWDAY FUNDING LTD - 2015-06-11
    icon of address7 Handyside Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ 2025-09-30
    CIF 8 - Has significant influence or control OE
  • 23
    NEWDAY PARTNERSHIP FUNDING PLC - 2014-12-12
    TOSCA FUNDING PLC - 2014-04-01
    TOSCA FUNDING LIMITED - 2013-03-28
    icon of address7 Handyside Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ 2025-09-30
    CIF 9 - Has significant influence or control OE
  • 24
    ARGON MIDCO LIMITED - 2015-02-12
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    CIF 64 - Right to appoint or remove directors OE
  • 25
    icon of address1 More London Place, London
    Liquidation Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-09
    CIF 74 - Right to appoint or remove directors OE
  • 26
    icon of address22a St. James’s Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,001 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-10-14
    CIF 17 - Right to appoint or remove directors OE
  • 27
    SPARK UK BIDCO LIMITED - 2025-07-28
    icon of address21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-14 ~ 2025-07-30
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 25 - Right to appoint or remove directors OE
  • 28
    EPHIOS TOPCO LIMITED - 2015-11-19
    icon of addressFriars Bridge Court, 41-43 Blackfriars Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    CIF 71 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.