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 24
  • 1
    Lamont, Alexander Wilson
    Born in March 1978
    Individual (71 offsprings)
    Officer
    2011-08-19 ~ 2023-06-20
    OF - Director → CIF 0
  • 2
    Wagman, Colin Barry
    Born in May 1946
    Individual (234 offsprings)
    Officer
    2011-08-19 ~ 2018-03-29
    OF - Director → CIF 0
    2018-05-11 ~ 2020-11-28
    OF - Director → CIF 0
  • 3
    Garrard, David Eardley, Sir
    Born in January 1939
    Individual (27 offsprings)
    Officer
    ~ 2005-03-31
    OF - Director → CIF 0
  • 4
    Richards, William Samuel Clive
    Born in September 1937
    Individual (44 offsprings)
    Officer
    1996-10-28 ~ 2008-11-13
    OF - Director → CIF 0
  • 5
    Goswell, Paul Jonathan
    Born in July 1964
    Individual (116 offsprings)
    Officer
    2011-08-19 ~ 2025-04-14
    OF - Director → CIF 0
  • 6
    Hasan, Salmaan
    Born in December 1964
    Individual (57 offsprings)
    Officer
    2005-07-04 ~ 2012-02-24
    OF - Director → CIF 0
  • 7
    Matthews, John Waylett
    Born in September 1944
    Individual (20 offsprings)
    Officer
    2007-09-17 ~ 2011-08-19
    OF - Director → CIF 0
  • 8
    Kitchen, Daniel John
    Born in April 1952
    Individual (108 offsprings)
    Officer
    2010-05-04 ~ 2011-08-19
    OF - Director → CIF 0
  • 9
    Garnham, Timothy Claude
    Born in October 1956
    Individual (87 offsprings)
    Officer
    2005-08-30 ~ 2015-11-17
    OF - Director → CIF 0
  • 10
    Coster, Paul Antony
    Born in March 1952
    Individual (40 offsprings)
    Officer
    ~ 2005-09-30
    OF - Director → CIF 0
  • 11
    Pexton, Martin Andrew
    Born in September 1956
    Individual (62 offsprings)
    Officer
    2010-03-05 ~ 2011-08-19
    OF - Director → CIF 0
  • 12
    Kleiner, Richard Howard
    Individual (71 offsprings)
    Officer
    1996-11-21 ~ 1998-03-06
    OF - Secretary → CIF 0
  • 13
    Sheridan, Christopher Julian
    Born in February 1943
    Individual (20 offsprings)
    Officer
    1996-10-28 ~ 2008-11-13
    OF - Director → CIF 0
  • 14
    Parsons, Andrew David
    Born in July 1959
    Individual (104 offsprings)
    Officer
    2025-04-14 ~ now
    OF - Director → CIF 0
  • 15
    Yewman, Steven John
    Individual (16 offsprings)
    Officer
    1995-10-05 ~ 1996-11-21
    OF - Secretary → CIF 0
  • 16
    Robertson, John Manwaring
    Born in June 1951
    Individual (63 offsprings)
    Officer
    2011-08-19 ~ 2019-12-11
    OF - Director → CIF 0
  • 17
    Sharp, Graham William
    Born in May 1953
    Individual (12 offsprings)
    Officer
    ~ 1995-10-05
    OF - Director → CIF 0
    Sharp, Graham William
    Individual (12 offsprings)
    Officer
    ~ 1995-10-05
    OF - Secretary → CIF 0
  • 18
    Rosenfeld, Andrew Ian
    Born in April 1962
    Individual (57 offsprings)
    Officer
    ~ 2006-11-21
    OF - Director → CIF 0
  • 19
    Mackenzie, Christopher Alasdhair Anthony Ewan
    Born in June 1954
    Individual (647 offsprings)
    Officer
    2005-09-01 ~ 2006-10-26
    OF - Director → CIF 0
  • 20
    Whitehead, Godfrey Oliver
    Born in August 1941
    Individual (41 offsprings)
    Officer
    2006-07-19 ~ 2011-08-19
    OF - Director → CIF 0
  • 21
    Mcneil, James John
    Born in March 1960
    Individual (18 offsprings)
    Officer
    2007-07-16 ~ 2009-03-04
    OF - Director → CIF 0
  • 22
    Ezekiel, Ivan Howard
    Born in January 1966
    Individual (104 offsprings)
    Officer
    2005-03-31 ~ 2015-11-17
    OF - Director → CIF 0
    Ezekiel, Ivan Howard
    Individual (104 offsprings)
    Officer
    1998-03-06 ~ 2015-11-17
    OF - Secretary → CIF 0
  • 23
    Craigmuir Chambers, P.o. Box 71, Road Town, Tortola, Virgin Islands, British
    Corporate (185 offsprings)
    Officer
    2025-04-14 ~ now
    OF - Director → CIF 0
  • 24
    JUPITER PROPERTIES 2011 UK LIMITED
    - now 07485753
    OA TOPCO LIMITED - 2011-05-20
    6th Floor, Lansdowne House, Berkeley Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MINERVA LIMITED

Period: 2011-10-17 ~ now
Company number: 02649607
Registered names
MINERVA LIMITED - now 02616295
MINERVA PLC - 2011-10-17 02616295
146TH LEGIBUS PLC - 1991-12-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MINERVA LIMITED
    Info
    MINERVA PLC - 2011-10-17
    146TH LEGIBUS PLC - 2011-10-17
    Registered number 02649607
    40 Queen Anne Street, London W1G 9EL
    PRIVATE LIMITED COMPANY incorporated on 1991-09-27 (34 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-12
    CIF 0
  • MINERVA LIMITED
    S
    Registered number 02649607
    40, Queen Anne Street, London, England, W1G 9EL
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    ANTARES PROPERTIES LIMITED
    - now 02524789
    LEGIBUS 1558 LIMITED - 1990-09-19
    26-28 Bedford Row, London
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    CROYDON PLAZA LIMITED
    - now 02264245
    CAMEL PROPERTIES LIMITED - 1989-06-15
    40 Queen Anne Street, London
    Active Corporate (21 parents)
    Person with significant control
    2019-09-11 ~ 2025-11-11
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    CROYDON RETAIL LIMITED
    - now 06891654
    NEWINCCO 925 LIMITED - 2009-05-01
    26-28 Bedford Row, London
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-01-23 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    FUTURESTATE LIMITED
    02989969
    26-28 Bedford Row, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    JACK CADE LIMITED
    - now 05643691
    NEWINCCO 510 LIMITED - 2008-01-25
    26-28 Bedford Row, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2019-09-10 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    MINERVA (CROYDON) LIMITED
    - now 03906291
    CRAFTFIGURE LIMITED - 2000-02-09
    40 Queen Anne Street, London
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2017-01-23 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    MINERVA (KENSINGTON DEVELOPMENTS) LIMITED
    - now 09288964
    MINERVA (PEMBROKE) LIMITED - 2014-11-17
    NEWINCCO 1332 LIMITED - 2014-11-17
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-01-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 8
    MINERVA CORPORATION LIMITED
    - now 02176408
    MINERVA CORPORATION PLC - 2011-02-16
    PORTCLASS PLC - 1988-04-06
    40 Queen Anne Street, London
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-11-11
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    MINERVA DOWGATE LIMITED
    - now 06930180
    NEWINCCO 938 LIMITED - 2009-06-19
    26-28 Bedford Row, London
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-01-23 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    MINERVA PROPERTY HOLDINGS LIMITED
    - now 03358076
    MINERVA PROPERTY HOLDINGS PLC - 2011-12-23
    TRADEFIGURE PUBLIC LIMITED COMPANY - 1997-06-12
    26-28 Bedford Row, London
    Dissolved Corporate (25 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.