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 12
  • 1
    Mann, Peter
    Born in February 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Mckenzie, Iain Andrew
    Born in March 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-05-24 ~ now
    OF - Director → CIF 0
  • 3
    Mattioli, Ian Thomas
    Born in November 1962
    Individual (70 offsprings)
    Officer
    icon of calendar 1996-03-06 ~ now
    OF - Director → CIF 0
  • 4
    Gerard, Duncan Peter
    Born in April 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-09-04 ~ now
    OF - Director → CIF 0
  • 5
    Mcmurray, Lindsey
    Born in January 1971
    Individual (46 offsprings)
    Officer
    icon of calendar 2024-09-04 ~ now
    OF - Director → CIF 0
  • 6
    Tara, Ravi Singh
    Born in June 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ now
    OF - Director → CIF 0
  • 7
    Bevan, Caroline
    Born in August 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-10 ~ now
    OF - Director → CIF 0
  • 8
    Wright, Michael David
    Born in April 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-06-08 ~ now
    OF - Director → CIF 0
  • 9
    Martin-simon, Peter Michael
    Born in June 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
  • 10
    Newman, Laura
    Born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
  • 11
    icon of address1, New Walk Place, Leicester, United Kingdom
    Active Corporate (2 parents, 77 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Secretary → CIF 0
  • 12
    SOF INVESTMENTS LIMITED - 2014-09-04
    icon of address11-12, Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 19
  • 1
    Mckinna, Alison Heather
    Non-Executive Director born in May 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-12-11 ~ 2025-05-31
    OF - Director → CIF 0
  • 2
    Redpath, John
    Non-Executive Director born in June 1945
    Individual
    Officer
    icon of calendar 2005-09-15 ~ 2016-04-07
    OF - Director → CIF 0
  • 3
    Smith, Murray Beveridge
    Director born in February 1969
    Individual
    Officer
    icon of calendar 2005-10-12 ~ 2019-10-21
    OF - Director → CIF 0
  • 4
    Keays, Helen Margaret
    Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-06 ~ 2013-10-31
    OF - Director → CIF 0
  • 5
    Kiddie, David Graham
    Company Director born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-05 ~ 2023-10-26
    OF - Director → CIF 0
  • 6
    Imlach, Nathan James Mclean
    Director born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2020-10-19
    OF - Director → CIF 0
    Imlach, Nathan James Mclean
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2019-03-29
    OF - Secretary → CIF 0
  • 7
    Mattioli, Ian Thomas
    Pensions Advisor
    Individual (70 offsprings)
    Officer
    icon of calendar 1996-03-06 ~ 2005-10-12
    OF - Secretary → CIF 0
  • 8
    Duncumb, Carol Avis
    Non-Executive Director born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2021-03-19
    OF - Director → CIF 0
  • 9
    Kershaw, Michael Joseph
    Born in July 1957
    Individual
    Officer
    icon of calendar 2008-02-18 ~ 2012-01-31
    OF - Director → CIF 0
  • 10
    Vallance, Julie Rose
    Born in January 1963
    Individual
    Officer
    icon of calendar 1995-12-21 ~ 1996-03-06
    OF - Nominee Director → CIF 0
  • 11
    Smith, Mark Antony
    Director born in July 1970
    Individual (82 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ 2017-08-15
    OF - Director → CIF 0
  • 12
    Fergusson, Alan David
    Director born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2017-08-15
    OF - Director → CIF 0
  • 13
    Knapp, Edward Stephen
    Company Director born in November 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-01-05 ~ 2023-10-26
    OF - Director → CIF 0
  • 14
    Lake, Joanne Carolyn
    Non-Executive Director born in November 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ 2022-03-14
    OF - Director → CIF 0
    icon of calendar 2022-03-14 ~ 2022-04-08
    OF - Director → CIF 0
  • 15
    Hollis, Paula Clare
    Individual
    Officer
    icon of calendar 1995-12-21 ~ 1996-03-06
    OF - Nominee Secretary → CIF 0
  • 16
    Reason, Martin John
    Director born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-05 ~ 2025-09-10
    OF - Director → CIF 0
  • 17
    Gunther, Anne Margaret
    Non-Executive Director born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-14 ~ 2025-05-07
    OF - Director → CIF 0
  • 18
    Woods, Robert
    Director born in March 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-03-06 ~ 2016-10-25
    OF - Director → CIF 0
  • 19
    FARRINGDON SECRETARIAL SERVICES LIMITED - 1977-12-31
    icon of addressCornwall Court, 19 Cornwall Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2019-03-29 ~ 2022-07-01
    PE - Secretary → CIF 0
parent relation
Company in focus

MATTIOLI WOODS LIMITED

Previous names
MATTIOLI WOODS PLC - 2024-09-16
MATTIOLI WOODS PENSION CONSULTANTS LIMITED - 2005-11-14
STAKEHOLDER PENSION SCHEMES LIMITED - 2002-06-12
NO. 254 LEICESTER LIMITED - 1996-01-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • MATTIOLI WOODS LIMITED
    Info
    MATTIOLI WOODS PLC - 2024-09-16
    MATTIOLI WOODS PENSION CONSULTANTS LIMITED - 2024-09-16
    STAKEHOLDER PENSION SCHEMES LIMITED - 2024-09-16
    NO. 254 LEICESTER LIMITED - 2024-09-16
    Registered number 03140521
    icon of address1 New Walk Place, Leicester LE1 6RU
    PRIVATE LIMITED COMPANY incorporated on 1995-12-21 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • MATTIOLI WOODS PLC
    S
    Registered number 03140521
    icon of address1, New Walk Place, Leicester, England, LE1 6RU
    CIF 1
  • MATTIOLI WOODS LIMITED
    S
    Registered number 03140521
    icon of address1 New Walk Place, 1 New Walk Place, Leicester, England, LE1 6RU
    Public Limited Company in Companies House Psc Register, England
    CIF 2
  • MATTIOLI WOODS LIMITED
    S
    Registered number 03140521
    icon of address1, New Walk Place, Leicester, England, LE1 6RU
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 69
  • 1
    JENNINGS NEALE & JAY INVESTMENT MANAGEMENT SERVICESLIMITED - 1990-05-08
    HANDMINE LIMITED - 1989-03-08
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    236,723 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 3
    ASHCOURT ROWAN PENSION TRUSTEES LIMITED - 2013-04-30
    ASHCOURT PENSION TRUSTEES LIMITED - 2010-03-29
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 5
    icon of address10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    153,587 GBP2021-03-01 ~ 2022-02-28
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 10 - Has significant influence or controlOE
  • 6
    FERNVILLE LIMITED - 1994-08-08
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address1 New Walk Place, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address8 Coates Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    189,499 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    BANDAR INVESTMENTS LIMITED - 1999-11-09
    icon of address6th Floor River House, 48-60 High Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 10
    TORQUIL CLARK PENSION TRUSTEES LIMITED - 2015-02-10
    BAMBER TRUSTEES LIMITED - 2007-07-31
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    CARRWOOD PENSIONEER TRUSTEE LIMITED - 2004-10-08
    EVER 2116 LIMITED - 2004-01-20
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 12
    MH TRUSTEES LIMITED - 2004-10-08
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 13
    CP SIPP LIMITED - 2010-06-17
    COOPER PARRY SIPP TRUSTEES LIMITED - 2010-05-24
    PARK ROW SIPP TRUSTEES LIMITED - 2008-07-15
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 14
    CP SSAS LIMITED - 2010-06-17
    COOPER PARRY SSAS TRUSTEES LIMITED - 2010-05-24
    PARK ROW TRUSTEES LIMITED - 2008-07-15
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 15
    icon of address1 New Walk Place, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,371,838 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    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
  • 16
    NORTH STAR PENSIONS LIMITED - 2010-05-19
    COBCO 873 LIMITED - 2008-10-27
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (7 parents, 74 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 17
    PENSION & INVESTMENT CONSULTANCY LIMITED - 1999-04-15
    WILLIS & DOHERTY PENSION & INVESTMENT CONSULTANCY LIMITED - 1999-03-26
    WILLIS & DOHERTY (LIFE & PENSIONS) LTD - 1997-06-23
    icon of address6th Floor River House, 48-60 High Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,095,842 GBP2022-03-31
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 11 - Has significant influence or controlOE
  • 19
    CRAYSTOCK INVESTMENTS LIMITED - 1982-12-07
    CLANBEST LIMITED - 1981-12-31
    icon of address10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,560,346 GBP2022-07-31
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 7 - Has significant influence or controlOE
  • 20
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 21
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 22
    GRYFFIN HOLDINGS LIMITED - 2015-03-31
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 23
    GRYFFIN SERVICES LIMITED - 2013-07-12
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-02-28 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 24
    DELSON TRUSTEES LIMITED - 1989-08-18
    DELSON INVESTMENTS LIMITED - 1989-06-06
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 25
    icon of address1 Henley Way, Doddington Road, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    469,947 GBP2022-11-29
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 12 - Has significant influence or controlOE
  • 26
    icon of address10-11 Austin Friars, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,290,772 GBP2022-11-29
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 15 - Has significant influence or controlOE
  • 27
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 28
    WISEOAK LIMITED - 2000-03-03
    icon of addressChillingstone House, 26 Eastwood Road, Rayleigh, Essex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,752,205 GBP2022-06-30
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 8 - Has significant influence or controlOE
  • 29
    EUROPEAN INVESTMENT MANAGEMENT LTD - 2018-06-26
    EUROPEAN WEALTH MANAGEMENT LIMITED - 2009-11-30
    icon of address10-11 Austin Friars, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 13 - Has significant influence or controlOE
  • 30
    EUROPEAN FINANCIAL PLANNING LTD - 2018-06-26
    MATHEWS, SMITH (FINANCIAL CONSULTANTS) LIMITED - 2011-06-02
    icon of address10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 6 - Has significant influence or controlOE
  • 31
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 32
    NAPTHENS WEALTH MANAGEMENT LIMITED - 2025-04-04
    icon of address172 Lord Street, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,067 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 33
    HAMSARD 3432 LIMITED - 2019-04-11
    icon of address172 Lord Street, Southport, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,957 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 34
    M C TRUSTEES LIMITED - 2007-04-05
    MARTIN CADMAN TRUSTEES LIMITED - 1996-11-19
    SHEENPORT LIMITED - 1989-06-02
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 35
    M C TRUSTEES (ADMINISTRATION) LIMITED - 2007-04-05
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 36
    ANALAN LIMITED - 2007-04-12
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 37
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 38
    ENSCO 858 LIMITED - 2011-10-05
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -22,884 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 40
    POLARIS PENSIONS LIMITED - 2014-12-18
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 41
    icon of address1 New Walk Place, Leicester, England
    Active Corporate (2 parents, 77 offsprings)
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2021-06-30 ~ now
    CIF 1 - LLP Designated Member → ME
  • 42
    POLARIS FINANCIAL SERVICES LIMITED - 2012-06-15
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 43
    CAPP NOMINEES LIMITED - 2004-06-30
    SPEED 5612 LIMITED - 1996-07-10
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 44
    M C (DRAYTON GARDEN) LIMITED - 2016-05-04
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 45
    icon of address2 Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,122,173 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 16 - Has significant influence or controlOE
  • 46
    icon of addressCapital House 1 - 2 Dalaro Court, Kirkleatham Business Park, Redcar, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,526,133 GBP2022-12-31
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 14 - Has significant influence or controlOE
  • 47
    icon of address1 New Walk Place, Leicester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    272,251 GBP2016-07-31
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    MC TRUSTEES LIMITED - 1996-11-18
    FORAY 950 LIMITED - 1996-10-28
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,006 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 50
    icon of address172 Lord Street, Southport, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 51
    NO. 373 LEICESTER LIMITED - 1999-06-16
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 52
    POLE HAMMOND LTD - 2012-01-25
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 53
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 54
    QUIDNET (GHB) LTD - 2019-04-03
    GH 2015 NEWCO LIMITED - 2015-11-12
    GH 2015 - RICHARD TICE 100% LIMITED - 2015-08-08
    icon of address24 Berkeley Square, London, 24 Berkeley Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,034,589 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address1 New Walk Place, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,386 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 56
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 57
    YIG TRUSTEES LIMITED - 2004-07-26
    HCS PENSIONS TRUSTEES LIMITED - 2000-02-24
    AJS PENSIONS TRUSTEES LIMITED - 1992-07-14
    OVALART LIMITED - 1989-03-21
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 58
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 59
    SUFFOLK LIFE TRUSTEE COMPANY LIMITED - 2006-02-15
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 60
    icon of address6th Floor River House, 48-60 High Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 61
    icon of address10-11 Austin Friars, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    10,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 9 - Has significant influence or controlOE
  • 62
    icon of addressCastle Mews, 2 Old Glasgow Road, Uddingston, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    331,657 GBP2022-03-31
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 17 - Has significant influence or controlOE
  • 63
    TARL PROPERTIES LIMITED - 1979-12-31
    PACTGROVE LIMITED - 1977-12-31
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 64
    LANSON HOUSE LIMITED - 2015-05-23
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 65
    TAYLOR PATTERSON TRUSTEE SERVICES LTD. - 2000-12-29
    T.P.A. NOMINEES LIMITED - 1992-12-03
    icon of address1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 66
    icon of address8 Queens Terrace, Aberdeen
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
  • 67
    icon of addressKintyre House, 205 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    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
  • 68
    HAMSARD 3230 LIMITED - 2010-12-09
    icon of address1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of addressCity Office Park, Crusader Road, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    938,323 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    CIF 54 - Ownership of shares – More than 50% but less than 75%OE
    CIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 2
  • 1
    NOBLE FUND MANAGERS LIMITED - 2010-01-29
    NOBLE INVESTMENT MANAGERS LIMITED - 2000-07-19
    icon of address8 Coates Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    4,474,727 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2025-10-09
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address17 Kendal Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -600 GBP2024-12-29
    Person with significant control
    icon of calendar 2020-02-07 ~ 2022-05-25
    CIF 71 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.