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 4
  • 1
    Millar, Stephen Samuel Alexander
    Born in November 1972
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ now
    OF - Director → CIF 0
  • 2
    Currier, Richard Charles
    Born in August 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressCannon Place, 78, Cannon Street, London, England
    Active Corporate (4 parents, 167 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar ~ now
    OF - Nominee Secretary → CIF 0
Ceased 17
  • 1
    Weston, Duncan James
    Solicitor born in May 1963
    Individual
    Officer
    icon of calendar 2016-07-18 ~ 2019-05-23
    OF - Director → CIF 0
  • 2
    Carr, William Murley
    Solicitor born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-14 ~ 2016-07-18
    OF - Director → CIF 0
  • 3
    Millar, Stephen Samuel Alexander
    Solicitor born in November 1972
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2016-07-18
    OF - Director → CIF 0
  • 4
    Sheach, Andrew Jonathan
    Solicitor born in April 1963
    Individual
    Officer
    icon of calendar 1998-05-11 ~ 2016-07-18
    OF - Director → CIF 0
  • 5
    Price, Richard Stephen
    Solicitor born in May 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-05-11 ~ 2014-04-30
    OF - Director → CIF 0
  • 6
    Wallace, Louise Helen
    Solicitor born in May 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-23 ~ 2016-07-18
    OF - Director → CIF 0
  • 7
    Bekker, Pieter Henri
    Lawyer born in November 1966
    Individual
    Officer
    icon of calendar 2015-04-01 ~ 2025-01-01
    OF - Director → CIF 0
  • 8
    Ellington, Paul Robert
    Solicitor born in August 1937
    Individual
    Officer
    icon of calendar ~ 1999-01-22
    OF - Director → CIF 0
  • 9
    Warne, Susan Penelope
    Solicitor born in July 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2016-07-18
    OF - Director → CIF 0
    Warne, Susan Penelope
    Solicitor born in December 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2024-04-30
    OF - Director → CIF 0
  • 10
    Mendelssohn, Martin Charles
    Solicitor born in June 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2016-07-18
    OF - Director → CIF 0
  • 11
    Reeves, Barbara
    Born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-05-11
    OF - Nominee Director → CIF 0
  • 12
    Billington, Guy
    Solicitor born in November 1946
    Individual
    Officer
    icon of calendar ~ 2007-04-30
    OF - Director → CIF 0
  • 13
    Tyler, Richard Herbert
    Solicitor born in February 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-05-11 ~ 2008-05-23
    OF - Director → CIF 0
  • 14
    Windmill, Robert John
    Solicitor born in October 1941
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-05-11
    OF - Director → CIF 0
  • 15
    Rich, Michael William
    Solicitor born in July 1947
    Individual
    Officer
    icon of calendar ~ 2004-04-23
    OF - Director → CIF 0
  • 16
    Crawford, Andrew John
    Solicitor born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-11 ~ 2003-08-31
    OF - Director → CIF 0
  • 17
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressCannon Place, 78, Cannon Street, London, England
    Active Corporate (4 parents, 167 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ 2024-11-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CMS (NOMINEES) LIMITED

Previous name
MITRE HOUSE NOMINEES LIMITED - 2013-09-19
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • CMS (NOMINEES) LIMITED
    Info
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    Registered number 02640284
    icon of addressCannon Place, 78 Cannon Street, London EC4N 6AF
    PRIVATE LIMITED COMPANY incorporated on 1991-08-22 (34 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
  • CMS (NOMINEES) LIMITED
    S
    Registered number 02640284
    icon of addressCannon Place, 78 Cannon Street, London, EC4N 6AF
    CIF 1
  • CMS (NOMINEES) LIMITED
    S
    Registered number 02640284
    icon of addressCannon Place, Cannon Street, London, England, EC4N 6AF
    ENGLAND
    CIF 2
  • CMS (NOMINEES) LIMITED
    S
    Registered number 02640284
    icon of addressCannon Place, 78 Cannon Street, London, EC4N 6AF
    Private Company Limited By Shares in The Registrar Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    MYSWIFT LIMITED - 1994-06-24
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    CAMERON MCKENNA PENSION TRUSTEES LIMITED - 2006-01-17
    INTERCEDE 1205 LIMITED - 1996-12-12
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    CIF 4 - Right to appoint or remove membersOE
    CIF 4 - Right to surplus assets - 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2021-09-15 ~ now
    CIF 1 - LLP Designated Member → ME
  • 4
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    INTERCEDE 2402 LIMITED - 2011-06-01
    icon of addressUnit 4 Linen House 253 Kilburn Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressCannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EI COMMERCIAL PROPERTY SERVICES LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    EI MANAGED INVESTMENTS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 11
    EI MANAGED OPERATIONS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 12
    EI PUBLICAN PARTNERSHIPS LIMITED - 2020-05-20
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    INTERCEDE 1206 LIMITED - 1996-12-12
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-07
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-07
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    EI GROUP LIMITED - 2017-02-09
    icon of address3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-12-08 ~ 2020-05-22
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of addressBlake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-01-25
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 5
    HUBBELL LIMITED - 1992-09-01
    INTERCEDE 973 LIMITED - 1992-07-31
    icon of addressCannon Place, 78 Cannon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-25
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    INTERCEDE 1104 LIMITED - 1995-01-09
    icon of addressNational Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    INTERCEDE 1103 LIMITED - 1995-01-09
    icon of addressNational Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-05-01
    CIF 16 - Right to appoint or remove members OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to surplus assets - 75% or more OE
    Officer
    icon of calendar 2017-05-01 ~ 2018-05-01
    CIF 2 - LLP Member → ME

The content of this website is protected by AgonGuard.

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

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