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 5
  • 1
    Mills, Philip David
    Born in July 1967
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Bygrave, Heather Alison
    Born in June 1972
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Weston, Stephen George
    Born in November 1966
    Individual (39 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 4
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address1, New Street Square, London, England
    Active Corporate (818 parents, 31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    icon of address1, New Street Square, London, United Kingdom
    Active Corporate (4 parents, 52 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Caines, Brian William
    Individual
    Officer
    icon of calendar 1996-07-31 ~ 2001-05-31
    OF - Secretary → CIF 0
  • 2
    Ward, Donna Louise
    Partner born in April 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2023-06-01
    OF - Director → CIF 0
  • 3
    Counsell, Stuart Robin
    Corporate Finance born in August 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-31 ~ 2011-06-30
    OF - Director → CIF 0
  • 4
    Warburton, Robert William
    Chartered Accountant born in January 1949
    Individual
    Officer
    icon of calendar 1999-06-28 ~ 2011-10-31
    OF - Director → CIF 0
  • 5
    Bunting, Glyn
    Chartered Accountant born in June 1962
    Individual (43 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2023-06-01
    OF - Director → CIF 0
  • 6
    Noon, David Allan
    Partner born in October 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-01 ~ 2020-10-01
    OF - Director → CIF 0
  • 7
    Sproul, David
    Chartered Accountant born in October 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-01-31 ~ 2015-05-31
    OF - Director → CIF 0
  • 8
    Shawyer, Peter Michael
    Chartered Accountant born in September 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-04-06 ~ 2004-09-23
    OF - Director → CIF 0
  • 9
    Robinson, Paul Anthony
    Executive born in December 1964
    Individual (32 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 10
    Goldsmith, David
    Chartered Accountant born in March 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-08-17 ~ 2005-05-31
    OF - Director → CIF 0
  • 11
    Griggs, Stephen
    Chartered Accountant born in September 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2015-05-31
    OF - Director → CIF 0
    icon of calendar 2020-10-01 ~ 2023-06-01
    OF - Director → CIF 0
  • 12
    Saggers, Michael Terry
    Individual
    Officer
    icon of calendar ~ 1996-07-31
    OF - Secretary → CIF 0
  • 13
    Parker, Margaret Anne
    Chartered Accountant born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-17 ~ 1999-01-14
    OF - Director → CIF 0
  • 14
    Magill, John Walter
    Chartered Accountant born in March 1944
    Individual
    Officer
    icon of calendar 1998-08-17 ~ 2000-05-31
    OF - Director → CIF 0
  • 15
    Eadon, Martin James Albert
    Chartered Accountant born in August 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-04-06 ~ 2011-04-15
    OF - Director → CIF 0
  • 16
    Musgrave, Christopher Francis
    Chartered Accountant born in January 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-05-31
    OF - Director → CIF 0
parent relation
Company in focus

DELOITTE & TOUCHE HOLDINGS LIMITED

Previous names
TOUCHE ROSS PROPERTIES LIMITED - 1996-02-19
TOUCHE & DELOITTE LIMITED - 1990-02-08
PULSARATE LIMITED - 1989-07-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DELOITTE & TOUCHE HOLDINGS LIMITED
    Info
    TOUCHE ROSS PROPERTIES LIMITED - 1996-02-19
    TOUCHE & DELOITTE LIMITED - 1996-02-19
    PULSARATE LIMITED - 1996-02-19
    Registered number 02400368
    icon of address1 New Street Square, London EC4A 3HQ
    PRIVATE LIMITED COMPANY incorporated on 1989-07-03 (36 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
  • DELOITTE & TOUCHE HOLDINGS LIMITED
    S
    Registered number 02400368
    icon of addressHill House, 1 Little New Street, London, EC4A 3TR
    ENGLAND & WALES
    CIF 1
  • DELOITTE & TOUCHE HOLDINGS LIMITED
    S
    Registered number 2400368
    icon of address1, New Street Square, London, England, EC4A 3HQ
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    NATHINE LIMITED - 1995-04-26
    REVEAL LIMITED - 1996-09-16
    BACON & WOODROW LONDON MARKET SERVICES LIMITED - 2001-05-02
    icon of address6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    DELOITTE (NO.2) LIMITED - 2008-12-01
    DELOITTE LIMITED - 2008-12-01
    FRANZIT LIMITED - 2002-06-28
    icon of addressHill House 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 5
    DATAPRIVATE LIMITED - 1988-09-05
    icon of address6 Snow Hill, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 7
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 16
    WALBROOK NOMINEES LIMITED - 2003-12-09
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 17
    WALBROOK TRUSTEES LIMITED - 2003-12-09
    icon of address1 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 18
    PRIMEFORCE LIMITED - 1993-03-17
    icon of address6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    CONTROLCO LIMITED - 1979-12-31
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-28
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TOUCHE ROSS 1981 PENSION TRUSTEES LIMITED - 1996-03-25
    TOUCHE ROSS NINETEEN EIGHTY ONE PENSION TRUSTEES LIMITED - 1983-12-08
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-02
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 3
    KARMONA LIMITED - 1999-08-09
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-28
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-28
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-28
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    DELOITTE BUSINESS CONSULTING LIMITED - 2007-11-12
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-28
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DELOITTE & TOUCHE SERVICES LIMITED - 2009-12-07
    BARMENTA LIMITED - 2001-10-03
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-28
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    ISIO TOTAL REWARD AND BENEFITS LIMITED - 2025-02-24
    DELOITTE TOTAL REWARD AND BENEFITS LIMITED - 2023-06-06
    DELOITTE & TOUCHE INVESTMENT SERVICES LIMITED - 2003-07-30
    LISTLEE LIMITED - 2000-06-20
    icon of address10 Norwich Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-26
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 9
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-02
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address1 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 52 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-28
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more 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.