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
    Colabella, Juan Sebastian
    Born in September 1974
    Individual (2 offsprings)
    Officer
    2021-12-08 ~ now
    OF - Director → CIF 0
  • 2
    Cooke, Stephen Peter
    Born in June 1971
    Individual (9 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
  • 3
    Powell, William David
    Born in January 1973
    Individual (2 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
  • 4
    ABBEY NATIONAL LEGACY LEASING LIMITED - 2012-08-23
    PORTERBROOK LEASING COMPANY MEBO LIMITED - 2008-12-19
    2, Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (7 parents, 131 offsprings)
    Officer
    2012-08-28 ~ now
    OF - Secretary → CIF 0
  • 5
    SANTANDER UK GROUP HOLDINGS LIMITED - 2015-03-25
    SANTANDER UK GROUP LIMITED - 2014-01-22
    NUEVO TOPCO LIMITED - 2013-12-16
    2, Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (16 parents, 9 offsprings)
    Person with significant control
    2018-11-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 1
    Scenna, Marcelo Ricardo
    Director born in November 1963
    Individual (2 offsprings)
    Officer
    2018-07-30 ~ 2021-11-30
    OF - Director → CIF 0
  • 2
    Merrick, Anna
    Banker born in September 1957
    Individual
    Officer
    1998-03-05 ~ 2002-06-21
    OF - Director → CIF 0
  • 3
    Honey, Andrew Roland
    Director born in April 1964
    Individual (9 offsprings)
    Officer
    2015-06-01 ~ 2018-09-06
    OF - Director → CIF 0
  • 4
    Morrison, Rachel Jane
    Chartered Accountant born in January 1968
    Individual (23 offsprings)
    Officer
    2016-03-23 ~ 2018-08-02
    OF - Director → CIF 0
  • 5
    Garratt, Robin
    Chartered Accountant born in January 1953
    Individual (1 offspring)
    Officer
    1998-03-05 ~ 2002-06-21
    OF - Director → CIF 0
  • 6
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual
    Officer
    1995-05-05 ~ 1995-06-29
    OF - Nominee Director → CIF 0
  • 7
    Jones, David Gareth
    Managing Director born in November 1948
    Individual (8 offsprings)
    Officer
    1995-06-29 ~ 2001-10-31
    OF - Director → CIF 0
  • 8
    Batchelor, Gwendoline Mary
    Finance Director born in January 1948
    Individual
    Officer
    1995-06-29 ~ 1998-12-18
    OF - Director → CIF 0
    1999-04-16 ~ 2002-04-12
    OF - Director → CIF 0
  • 9
    Nicholls, Jonathan Clive
    Deputy Treasurer born in October 1957
    Individual (1 offspring)
    Officer
    1995-06-29 ~ 1996-04-30
    OF - Director → CIF 0
  • 10
    Affleck, Stephen David
    Finance Director born in October 1979
    Individual (19 offsprings)
    Officer
    2018-07-30 ~ 2024-10-03
    OF - Director → CIF 0
  • 11
    Wright, Joanna Elizabeth
    Banker born in March 1974
    Individual
    Officer
    2020-12-15 ~ 2024-05-31
    OF - Director → CIF 0
  • 12
    Lowe, William Nairn
    Banker born in May 1957
    Individual (2 offsprings)
    Officer
    2002-06-30 ~ 2005-12-30
    OF - Director → CIF 0
  • 13
    Truelove, Richard Charles
    Banker born in October 1955
    Individual (3 offsprings)
    Officer
    2005-12-30 ~ 2016-11-30
    OF - Director → CIF 0
  • 14
    Tyler, Alastair Guy Spencer
    Banker born in January 1965
    Individual (1 offspring)
    Officer
    2002-06-21 ~ 2004-08-13
    OF - Director → CIF 0
  • 15
    Ellis, David James
    Chartered Accountant born in March 1959
    Individual (4 offsprings)
    Officer
    2002-06-21 ~ 2004-09-30
    OF - Director → CIF 0
  • 16
    Green, David Martin
    Chartered Accountant born in January 1956
    Individual (52 offsprings)
    Officer
    2002-06-21 ~ 2015-12-31
    OF - Director → CIF 0
  • 17
    Harley, Ian
    Finance Director born in April 1950
    Individual
    Officer
    1995-06-29 ~ 1998-03-01
    OF - Director → CIF 0
  • 18
    Zins, Sarah Anne
    Banker born in February 1957
    Individual (2 offsprings)
    Officer
    1995-06-29 ~ 1997-06-06
    OF - Director → CIF 0
  • 19
    Jackson, Mark Cunliffe
    Accountant born in July 1960
    Individual
    Officer
    2004-09-29 ~ 2015-06-01
    OF - Director → CIF 0
  • 20
    Edwards, Shirley Ann Elizabeth
    Financial Controller born in January 1957
    Individual
    Officer
    1998-12-18 ~ 2002-04-12
    OF - Director → CIF 0
  • 21
    Long, Graham Stephen
    Director born in March 1960
    Individual
    Officer
    1997-06-06 ~ 1998-03-10
    OF - Director → CIF 0
  • 22
    Stearns, Steven Kenneth
    Director born in November 1971
    Individual (2 offsprings)
    Officer
    2018-07-30 ~ 2020-10-07
    OF - Director → CIF 0
  • 23
    Reeve, Robert Arthur
    Born in September 1931
    Individual
    Officer
    1995-05-05 ~ 1995-06-29
    OF - Nominee Director → CIF 0
  • 24
    ABBEY NOMINEES LIMITED - 1993-07-19
    IMAGEBONUS LIMITED - 1990-08-03
    Abbey National House, 2 Triton Square, Regents Place, London
    Active Corporate (7 parents, 30 offsprings)
    Officer
    2008-09-30 ~ 2012-08-28
    PE - Secretary → CIF 0
  • 25
    ABBEY NATIONAL LIMITED - 1988-09-12
    Abbey National House, 2 Triton Square Regent's Place, London
    Dissolved Corporate (1 offspring)
    Officer
    1995-06-29 ~ 2008-09-30
    PE - Secretary → CIF 0
  • 26
    SANTANDER FINANCIAL SERVICES PLC - now
    MONEYTARGET PUBLIC LIMITED COMPANY - 1989-02-27
    2, Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-01
    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
  • 27
    35 Basinghall Street, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    1995-05-05 ~ 1995-06-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SANTANDER EQUITY INVESTMENTS LIMITED

Previous names
ABBEY NATIONAL AMERICAN INVESTMENTS LIMITED - 2013-12-23
TRUSHELFCO (N0.2082) LIMITED - 1995-07-03
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • SANTANDER EQUITY INVESTMENTS LIMITED
    Info
    ABBEY NATIONAL AMERICAN INVESTMENTS LIMITED - 2013-12-23
    TRUSHELFCO (N0.2082) LIMITED - 2013-12-23
    Registered number 03053574
    2 Triton Square, Regent's Place, London NW1 3AN
    PRIVATE LIMITED COMPANY incorporated on 1995-05-05 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • SANTANDER EQUITY INVESTMENTS LIMITED
    S
    Registered number 3053574
    2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    SOVEREIGN FINANCIAL PRODUCTS LIMITED - 2003-07-08
    BISHOPSCOURT FINANCE LIMITED - 1998-05-08
    RELAYSHIELD LIMITED - 1991-06-25
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 2
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 3
    ABBEY NATIONAL PROPERTY SERVICES LIMITED - 1995-01-05
    CORNERSTONE FINANCE LIMITED - 1993-06-23
    Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2018-05-14 ~ now
    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
  • 4
    FIRST NATIONAL OFFICE EQUIPMENT LEASING LIMITED - 2002-09-03
    LOMBARD OFFICE EQUIPMENT LEASING LIMITED - 1998-12-30
    TRUMPVIEW LIMITED - 1985-07-31
    2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 5
    TRUSHELFCO (NO.2576) LIMITED - 2000-01-14
    2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    2018-11-20 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    TRUSHELFCO (NO.2267) LIMITED - 1997-08-12
    Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    Griffths Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-11-29 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    ABBEY NATIONAL FRANCE HOLDINGS - 1997-12-04
    Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    CITY DEAL SERVICES LIMITED - 2004-04-26
    PORTER PORAZINSKI & CO LIMITED - 1992-05-26
    2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-09-21 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    ALLIANCE & LEICESTER COMMERCIAL BANK PLC - 2018-05-14
    GIROBANK PLC - 2003-07-07
    Griffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ now
    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
  • 12
    GIBRALTAR INVESTMENTS (NO. 4) LIMITED - 2003-03-24
    Griffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-08-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    ALLIANCE & LEICESTER ESTATE AGENTS LIMITED - 1999-05-06
    ALLIANCE & LEICESTER PROPERTY SERVICES LIMITED - 1994-05-20
    ALLIANCE & LEICESTER PROPERTY SERVICES (SOUTH) LIMITED - 1991-06-20
    SEYMOUR ROBINSON FAULKNER LIMITED - 1989-09-26
    2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 14
    A & L LIMITED - 1997-11-11
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    ALLIANCE & LEICESTER PUBLIC LIMITED COMPANY - 2013-11-15
    Carlton Park, Narborough, Leicester
    Active Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    A N CLAIMS PLC. - 2003-06-06
    FIRST NATIONAL GROUP P.L.C. - 2003-03-25
    FIRST NATIONAL FINANCE CORPORATION P L C - 2001-09-19
    2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    ITC SAPPHIRE LIMITED - 2002-10-09
    FITMIGHT LIMITED - 2001-04-23
    2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    2018-10-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 18
    CATER RYDER PLC - 1981-12-31
    2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 19
    BARCLAYS CATER ALLEN LIMITED - 1997-07-08
    645TH SHELF TRADING COMPANY LIMITED - 1991-03-21
    2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 20
    CATER ALLEN AT LLOYD'S LIMITED - 1988-04-20
    TRUSHELFCO (NO.1100) LIMITED - 1987-08-24
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-05-14 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 21
    DOYLEBRINK LIMITED - 1991-01-28
    2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 22
    A & L CF JUNE (5) LIMITED - 2011-11-24
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (5 parents)
    Person with significant control
    2018-04-24 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 23
    A & L CF MARCH (7) LIMITED - 2011-11-24
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (5 parents)
    Person with significant control
    2018-04-24 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 24
    LOMBARD MOTOR BUSINESS LIMITED - 1998-12-30
    FLOWBLOCK LIMITED - 1990-07-04
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 25
    LOMBARD MOTOR CONTRACTS LIMITED - 1998-12-30
    FORCEBAND LIMITED - 1990-07-04
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 26
    LOMBARD MOTOR FACILITIES LIMITED - 1998-12-30
    IMAGELOOK LIMITED - 1990-07-04
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 27
    FIRST NATIONAL (FAF) LIMITED - 1998-10-29
    FIRST NATIONAL FACTORS LIMITED - 1997-10-27
    FINE ART FUNDING LIMITED - 1997-07-24
    SETFERRY LIMITED - 1982-04-01
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 28
    LOMBARD MOTOR LEASING LIMITED - 1998-12-30
    FILEBASIC LIMITED - 1990-07-04
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 29
    SRF FINANCING 1 PLC - 2003-01-16
    SPINROCK LIMITED - 1988-06-02
    2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-08-29 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 30
    FIRST NATIONAL LITIGATION FUNDING PLC - 2005-03-01
    SRF FINANCING 2 PLC - 2003-01-16
    AMBLEWISE LIMITED - 1988-06-02
    2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 31
    Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 32
    2 Triton Square, Regent's Place, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-06-08 ~ 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
  • 33
    ODEWISE LIMITED - 1985-08-27
    2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 34
    ABBEY NATIONAL GROUP PROPERTY INVESTMENTS LIMITED - 1996-10-14
    SOLARLASER LIMITED - 1996-05-20
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-05-14 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 35
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-12-12 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    HARVEY NICHOLS AND COMPANY LIMITED - 1980-12-31
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-28 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-06-08 ~ 2018-06-22
    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

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.