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 28
  • 1
    Vedrenne, Mathieu
    Born in August 1972
    Individual (1 offspring)
    Officer
    2025-02-26 ~ now
    OF - Director → CIF 0
  • 2
    Barnett, Eric Edmund
    Banker born in June 1961
    Individual (21 offsprings)
    Officer
    2009-07-16 ~ 2018-06-30
    OF - Director → CIF 0
  • 3
    Lassalle, Henri Alfred Jean
    Banker born in November 1939
    Individual (2 offsprings)
    Officer
    1998-03-13 ~ 2001-01-02
    OF - Director → CIF 0
  • 4
    Maitland, John Whitaker
    Private Banker born in December 1961
    Individual (5 offsprings)
    Officer
    2018-07-01 ~ 2020-06-09
    OF - Director → CIF 0
  • 5
    Cozzarolo, Bertrand
    Director born in July 1974
    Individual (2 offsprings)
    Officer
    2023-11-22 ~ 2025-02-26
    OF - Director → CIF 0
  • 6
    Singh, Kiran
    Individual (11 offsprings)
    Officer
    2015-03-11 ~ 2021-09-22
    OF - Secretary → CIF 0
  • 7
    Meredith, Oliver Duplan
    Financial Director born in September 1968
    Individual (13 offsprings)
    Officer
    2010-05-17 ~ 2020-11-30
    OF - Director → CIF 0
  • 8
    Branson, Gabrielle
    Individual (6 offsprings)
    Officer
    2010-05-17 ~ 2014-09-30
    OF - Secretary → CIF 0
  • 9
    Pagni, Patrick Robert Marie
    Investment Banker born in July 1949
    Individual (13 offsprings)
    Officer
    1997-12-15 ~ 1998-11-10
    OF - Director → CIF 0
  • 10
    Nimmo, Mark Alexander
    Solicitor born in December 1956
    Individual (58 offsprings)
    Officer
    1997-12-15 ~ 2009-07-16
    OF - Director → CIF 0
    Nimmo, Mark Alexander
    Solicitor
    Individual (58 offsprings)
    Officer
    1997-12-15 ~ 2005-01-20
    OF - Secretary → CIF 0
  • 11
    Foa, Talia Elizabeth
    Individual (18 offsprings)
    Officer
    2014-09-30 ~ 2015-03-10
    OF - Secretary → CIF 0
  • 12
    Taylor, Janet, Mrs
    Individual (3 offsprings)
    Officer
    2021-09-22 ~ 2025-03-31
    OF - Secretary → CIF 0
  • 13
    Perrier, Yves Louis
    Banker born in October 1954
    Individual (2 offsprings)
    Officer
    1998-03-13 ~ 1999-09-01
    OF - Director → CIF 0
  • 14
    Choukeir, Mouhammed
    Ceo born in February 1977
    Individual (5 offsprings)
    Officer
    2020-06-08 ~ 2025-03-31
    OF - Director → CIF 0
  • 15
    David, Bernard Charles Marie
    Banker born in May 1952
    Individual (4 offsprings)
    Officer
    1999-03-22 ~ 2007-02-28
    OF - Director → CIF 0
  • 16
    Coulson, James Anthony
    Banker born in January 1966
    Individual (5 offsprings)
    Officer
    2013-02-07 ~ 2014-04-15
    OF - Director → CIF 0
  • 17
    Caussignac, Bernard
    Banker born in March 1944
    Individual (1 offspring)
    Officer
    1998-03-13 ~ 1999-03-22
    OF - Director → CIF 0
  • 18
    Follea, Patrick
    Director born in January 1959
    Individual (2 offsprings)
    Officer
    2019-08-06 ~ 2023-03-31
    OF - Director → CIF 0
  • 19
    Shaw, Sarah Elizabeth
    Individual (3 offsprings)
    Officer
    2005-01-20 ~ 2010-05-10
    OF - Secretary → CIF 0
  • 20
    Flais, Jean-pierre Louis
    Banker born in December 1962
    Individual (12 offsprings)
    Officer
    2001-04-24 ~ 2012-11-08
    OF - Director → CIF 0
    2014-04-15 ~ 2018-06-02
    OF - Director → CIF 0
  • 21
    Mazaud, Jean-francois Alain
    Banker born in March 1967
    Individual (2 offsprings)
    Officer
    2016-03-08 ~ 2019-07-02
    OF - Director → CIF 0
  • 22
    Hild, Stephane Jean
    Banker born in August 1961
    Individual (7 offsprings)
    Officer
    1998-03-13 ~ 2001-02-08
    OF - Director → CIF 0
  • 23
    Newbury, Warwick John
    Banker born in February 1946
    Individual (8 offsprings)
    Officer
    1998-03-25 ~ 2009-07-16
    OF - Director → CIF 0
  • 24
    Fisher, Ian James
    Banker born in March 1953
    Individual (12 offsprings)
    Officer
    2010-11-08 ~ 2013-01-25
    OF - Director → CIF 0
  • 25
    Carr, Alexandria Pirie
    Born in October 1974
    Individual (5 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 26
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1997-11-24 ~ 1997-12-15
    OF - Nominee Secretary → CIF 0
  • 27
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1997-11-24 ~ 1997-12-15
    OF - Nominee Director → CIF 0
  • 28
    29, Boulevard Haussmann, Paris, France
    Corporate (1 offspring)
    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

SG PRIV HOLDING LIMITED

Period: 2025-03-31 ~ now
Company number: 03470463
Registered names
SG PRIV HOLDING LIMITED - now
SG HAMBROS LIMITED - 2017-07-14
DANCEREPOSE LIMITED - 1998-03-03
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • SG PRIV HOLDING LIMITED
    Info
    SG KLEINWORT HAMBROS LIMITED - 2025-03-31
    SG HAMBROS LIMITED - 2025-03-31
    DANCEREPOSE LIMITED - 2025-03-31
    Registered number 03470463
    One, Bank Street, London E14 4SG
    PRIVATE LIMITED COMPANY incorporated on 1997-11-24 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • SG PRIV HOLDING LIMITED
    S
    Registered number 3470463
    One, Bank Street, London, England, E14 4SG
    Limited in England & Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 91
  • 1
    ACAD HOLDINGS LIMITED
    05677471
    Beckwith Health Club Central House, Otley Road, Harrogate, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-21
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ACAD LTD
    11646606
    Beckwith Health Club, Central House, Otley Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-01-24 ~ 2019-01-24
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 70 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    ADDO FOOD GROUP LIMITED
    - now 05998337 10674345
    PORK FARMS GROUP LIMITED - 2015-08-06
    POPPY ACQUISITION LIMITED - 2014-11-03
    C/o Pork Farms Limited, Queens Drive, Nottingham
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-19
    CIF 8 - Has significant influence or control OE
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 4
    B15 GROUP LIMITED - now
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    BRIGHTHOUSE GROUP PLC
    - 2018-02-08 06250176
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    B HAIG HOLDCO LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    CIF 69 - Right to appoint or remove directors as a member of a firm OE
    CIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 69 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    B15 HOLDINGS LIMITED - now
    BRIGHTHOUSE HOLDINGS LIMITED
    - 2020-04-01 06251606
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    CIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 44 - Right to appoint or remove directors as a member of a firm OE
  • 6
    B15 LIMITED - now
    BRIGHTHOUSE LIMITED
    - 2020-04-01 06073794
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    CIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 65 - Right to appoint or remove directors as a member of a firm OE
  • 7
    BROOMCO (1850) LIMITED
    03773200 03773153... (more)
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 30 - Right to appoint or remove directors as a member of a firm OE
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    C RUDRUM & SONS LIMITED
    00582187
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 9
    C. RUDRUM & SONS (CORNWALL) LIMITED
    - now 00711943
    A.C. REYNOLDS & SONS (COAL SUPPLIERS) LIMITED - 1990-01-18
    D.H. FRANCIS & COMPANY LIMITED - 1976-12-31
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 18 - Right to appoint or remove directors as a member of a firm OE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    CARBON LINK HOLDINGS LIMITED
    - now 03278961
    FAMESEAL LIMITED - 1997-01-28
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 11
    CAVERSHAM FINANCE LIMITED
    - now 00785922
    THORN FINANCIAL SERVICES LIMITED - 2001-01-29
    THORN EMI FINANCIAL SERVICES PLC - 1993-08-03
    J.E.MOORE & SON LIMITED - 1989-09-07
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (41 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    CIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 68 - Right to appoint or remove directors as a member of a firm OE
  • 12
    CAVERSHAM TRADING LIMITED
    - now 05396147
    MAWLAW 659 LIMITED - 2005-06-17
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    CIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 41 - Right to appoint or remove directors as a member of a firm OE
    CIF 41 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    CORRALLS COAL LIMITED
    - now 03516795
    BART 155 LIMITED - 1998-07-10
    Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 29 - Right to appoint or remove directors as a member of a firm OE
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 29 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    CPL ENVIRONMENTAL AMERICAS LIMITED
    - now 02796587
    CLEAN-FLO LIMITED - 2000-04-19
    LAW 531 LIMITED - 1993-11-02
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 15
    CPL ENVIRONMENTAL LIMITED
    - now 02526402
    CPL CARBONS LIMITED - 1997-04-01
    CPL/MILLER (ENVIRONMENTAL) LIMITED - 1995-04-11
    JEDBURGH LIMITED - 1991-05-23
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    CPL FRANCE LIMITED
    - now 06165501
    BROOMCO (4077) LIMITED
    - 2016-12-29 06165501 05931864... (more)
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    CPL HARGREAVES LIMITED
    - now 00236122
    HARGREAVES INDUSTRIAL SERVICES LIMITED - 2001-07-05
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 18
    CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED
    - now 03317386
    CPL INDUSTRIAL SERVICES LIMITED - 2000-04-11
    PACEMACRO LIMITED - 1997-04-10
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 19
    CPL INDUSTRIES (EMEA) LIMITED
    - now 06242405
    BROOMCO (4087) LIMITED
    - 2016-06-26 06242405 05931864... (more)
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 20
    CPL INDUSTRIES LATVIA LIMITED
    - now 00584163
    CPL FUELS LIMITED
    - 2018-07-24 00584163 00668114
    CPL INDUSTRIES LIMITED - 1998-01-23
    J. SAUNDERS & SONS LIMITED - 1997-10-06
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 17 - Right to appoint or remove directors as a member of a firm OE
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    CPL INDUSTRIES PENSION TRUSTEES LIMITED
    - now 03110044
    BRITISH FUELS PENSION TRUSTEES LIMITED - 1999-06-10
    DMWSL 166 LIMITED - 1995-11-17
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 22
    CPL LOGISTICS LIMITED
    - now 00865180
    HEREFORDSHIRE FUELS LIMITED - 1998-02-24
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    CPL PENSION TRUSTEES (DISTRIBUTION) LIMITED
    - now 03079250
    BROOMCO (934) LIMITED - 1995-09-21
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 63 - Right to appoint or remove directors as a member of a firm OE
    CIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 63 - Has significant influence or control as a member of a firm OE
    CIF 63 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    CPL PENSION TRUSTEES LIMITED
    - now 03079260
    BROOMCO (933) LIMITED - 1995-10-13
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 64 - Right to appoint or remove directors as a member of a firm OE
    CIF 64 - Has significant influence or control as a member of a firm OE
    CIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 25
    CPL PRODUCTS LIMITED - now
    COAL PRODUCTS LIMITED
    - 2022-09-29 01102042
    NCB (COAL PRODUCTS) LIMITED - 1986-08-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 26
    CPL PROPERTY LIMITED
    - now 03075502
    CPL DISTRIBUTION LIMITED - 1998-04-06
    COAL PRODUCTS DISTRIBUTION LIMITED - 1995-09-07
    TRUCKALLOY LIMITED - 1995-09-01
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 62 - Has significant influence or control as a member of a firm OE
    CIF 62 - Right to appoint or remove directors as a member of a firm OE
    CIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    CPL TRADING LIMITED
    - now 02980895
    CPL BRITISH FUELS LIMITED
    - 2018-11-21 02980895
    F. BANHAM LIMITED - 2007-11-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 66 - Right to appoint or remove directors as a member of a firm OE
    CIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 66 - Ownership of shares – 75% or more as a member of a firm OE
  • 28
    CPL TRUSTEES LIMITED
    - now 03049021
    BROOMCO (903) LIMITED - 1995-06-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 25 - Right to appoint or remove directors as a member of a firm OE
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 29
    CPLD LIMITED
    - now 00668114
    L.C.P. FUELS LIMITED - 1998-07-03
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 35 - Right to appoint or remove directors as a member of a firm OE
    CIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 30
    CRAZY GEORGE'S LIMITED
    - now 03659067
    MAWLAW 409 LIMITED - 1998-12-22
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    CIF 40 - Right to appoint or remove directors as a member of a firm OE
    CIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    CULLENCROFT LIMITED
    01075877
    Union House, Skeeby, Richmond, North Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-10
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    FENCHURCH NOMINEES LIMITED
    00224778
    One Bank Street, London, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Person with significant control
    2024-12-12 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 33
    FOURTH ARGYLL LIMITED
    - now 02925717
    DAMRIDGE LIMITED - 1994-05-16
    Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 89 - Ownership of shares – 75% or more OE
  • 34
    FRANK NOMINEES LIMITED
    01236973
    One Bank Street, London, United Kingdom
    Active Corporate (44 parents, 8 offsprings)
    Person with significant control
    2024-12-12 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 35
    HEPTAGON LIMITED
    - now 03034114
    DMWSL 157 LIMITED - 1995-04-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (31 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 24 - Right to appoint or remove directors as a member of a firm OE
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 36
    HEPTAGON TRUSTEES LIMITED
    03190438
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 27 - Right to appoint or remove directors as a member of a firm OE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 37
    HOMEFIRE GROUP LIMITED - now
    CPL DISTRIBUTION LIMITED
    - 2022-09-29 00544782 03075502
    BRITISH FUELS LIMITED - 1998-04-06
    BRITISH FUEL COMPANY LIMITED - 1993-03-29
    CAWOODS COAL LIMITED - 1987-11-03
    T.E. JONES & CO. (LONDON) LIMITED - 1985-01-01
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (46 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 15 - Right to appoint or remove directors as a member of a firm OE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    INVICA INDUSTRIES GROUP LIMITED - now
    CPL INDUSTRIES GROUP LIMITED
    - 2023-07-18 07717350
    BROOMCO (4243) LIMITED - 2013-05-21
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 32 - Right to appoint or remove directors as a member of a firm OE
    CIF 32 - Ownership of shares – 75% or more as a member of a firm OE
  • 39
    INVICA INDUSTRIES HOLDINGS LIMITED - now
    CPL INDUSTRIES HOLDINGS LIMITED
    - 2023-07-18 05754991
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 40
    INVICA INDUSTRIES LIMITED - now
    CPL INDUSTRIES LIMITED
    - 2023-07-18 02993245 00584163
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    BROOMCO (853) LIMITED - 1995-06-05
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (38 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 38 - Right to appoint or remove directors as a member of a firm OE
    CIF 38 - Ownership of shares – 75% or more as a member of a firm OE
  • 41
    JDR CABLE SYSTEMS (HOLDINGS) LIMITED
    - now SC186919
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (46 parents, 1 offspring)
    Person with significant control
    2016-07-21 ~ 2017-08-29
    CIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 60 - Right to appoint or remove directors as a member of a firm OE
    CIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 42
    JDR CABLE SYSTEMS LIMITED
    - now SC186794
    DUNWILCO (654) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-07-21 ~ 2017-08-29
    CIF 59 - Right to appoint or remove directors as a member of a firm OE
    CIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 59 - Ownership of shares – 75% or more as a member of a firm OE
  • 43
    JDR ENTERPRISES LIMITED
    - now 06318538
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-07-21 ~ dissolved
    CIF 33 - Right to appoint or remove directors as a member of a firm OE
    CIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 33 - Ownership of shares – 75% or more as a member of a firm OE
  • 44
    JUBILEE FARMS LIMITED
    01328704
    Panta Farm, Devauden, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-09
    CIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 88 - Right to appoint or remove directors OE
  • 45
    KLEINWORT BENSON (UK) TRUSTEES LIMITED
    - now 03592322 00514879... (more)
    ORBIS TRUSTEES LIMITED - 2005-11-01
    TEMPLECO 408 LIMITED - 1998-10-19
    One Bank Street, Bank Street, London, England
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-06-06 ~ dissolved
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 46
    MIDWINTER OIL SUPPLIES LIMITED
    - now 02291661
    FASTPLOY LIMITED - 1988-10-06
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 20 - Right to appoint or remove directors as a member of a firm OE
    CIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    PALCO SHIPPING AND TRADING LIMITED
    - now 02459120
    PALCOAL SHIPPING AND TRADING LIMITED - 1990-05-01
    CHECKFINE LIMITED - 1990-03-12
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 48
    PORK FARMS LIMITED
    - now 05998346
    POPPY ACQUISITION 2 LIMITED - 2007-01-16
    Tottle Bakery, Queens Drive, Nottingham
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-04-19
    CIF 9 - Has significant influence or control OE
    CIF 9 - Has significant influence or control as a member of a firm OE
  • 49
    PURAGEN ENGINEERING LIMITED - now
    CPL ICON PROCESSING SYSTEMS LIMITED
    - 2025-07-01 10712256
    CPL ENERGY LIMITED
    - 2018-04-10 10712256
    Cpl Industries Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-04-06 ~ 2021-03-01
    CIF 13 - Right to appoint or remove directors as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 50
    PURAGEN LIMITED - now
    CARBON LINK LIMITED
    - 2025-07-01 02504167
    AIMPART LIMITED - 1990-07-11
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 51
    SADLER TANKERS LIMITED
    - now 02341288
    TWP 21 LIMITED - 1989-03-29
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 36 - Right to appoint or remove directors as a member of a firm OE
  • 52
    SEPROPERTY INVESTMENTS LIMITED
    08881217
    4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-12-07 ~ 2016-12-07
    CIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 53
    SG TRUST COMPANY LIMITED
    - now 00328136
    SG HAMBROS TRUST COMPANY LIMITED
    - 2025-03-31 00328136 00964058
    HAMBROS TRUST COMPANY LIMITED - 1998-11-02
    HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY,LIMITED - 1992-06-01
    One Bank Street, London, United Kingdom
    Active Corporate (41 parents, 19 offsprings)
    Person with significant control
    2024-12-18 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 54
    SGKBB LIMITED
    - now 02056420
    KLEINWORT BENSON BANK LIMITED
    - 2017-11-27 02056420
    KLEINWORT BENSON PRIVATE BANK LIMITED - 2010-07-01
    KLEINWORT BENSON INVESTMENT MANAGEMENT LIMITED - 2002-03-04
    KLEINWORT GRIEVESON INVESTMENT MANAGEMENT LIMITED - 1988-10-01
    5th Floor 8 St James's Square, London, England, England
    Dissolved Corporate (147 parents, 27 offsprings)
    Person with significant control
    2016-07-28 ~ dissolved
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 55
    UNION BANCAIRE PRIVÉE (UK) LIMITED
    - now 00964058
    SG KLEINWORT HAMBROS BANK LIMITED
    - 2025-04-07 00964058 03470463... (more)
    SG HAMBROS BANK LIMITED
    - 2017-07-14 00964058
    SG HAMBROS BANK & TRUST LIMITED - 2007-01-12
    HAMBROS BANK LIMITED - 1998-11-02
    One Bank Street, London, United Kingdom
    Active Corporate (227 parents, 30 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-05-30
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Ownership of shares – 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
  • 56
    VC CPL HOLDINGS LIMITED
    10689771
    55 St. James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-24 ~ dissolved
    CIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 61 - Right to appoint or remove directors as a member of a firm OE
  • 57
    VCP (FOUNDER PARTNER) G.P. LIMITED
    - now SC257185
    LOTHIAN SHELF (133) LIMITED - 2003-11-11
    50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (12 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 58 - Right to appoint or remove directors as a member of a firm OE
    CIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 58
    VCP GATSBY FP LP
    SL010902
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 83 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 59
    VCP V (FOUNDER PARTNER) L.P.
    SL005445
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 72 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 60
    VCP V-A GP (UK) LIMITED
    05910893
    35 John Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 43 - Right to appoint or remove directors as a member of a firm OE
    CIF 43 - Ownership of shares – 75% or more as a member of a firm OE
  • 61
    VCP VI B FP L.P.
    SL006063 SL005895... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 91 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 62
    VCP VI E FP L.P.
    SL005895 SL006063... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 77 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 63
    VCP VI FP L.P.
    SL005642 SL006063... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 75 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 64
    VCP VI GP (UK) LIMITED
    - now 05749799 06443845
    EARTHMARKER LIMITED - 2006-03-30
    35 John Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 42 - Right to appoint or remove directors as a member of a firm OE
    CIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 65
    VCP VI S FP L.P.
    SL006201 SL006063... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 79 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 66
    VCP VII BERMUDA FP LP
    SL009529
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 81 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 67
    VCP VII C FP LP
    SL009954 SL006371... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 82 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 68
    VCP VII FP FEEDER LP
    SL022683
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ 2025-07-04
    CIF 86 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 69
    VCP VII FP GP LIMITED
    SC334987
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-07-04
    CIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 71 - Right to appoint or remove directors as a member of a firm OE
    CIF 71 - Ownership of shares – 75% or more as a member of a firm OE
  • 70
    VCP VII GP (UK) LIMITED
    06443845 05749799
    35 John Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-07-04
    CIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 54 - Ownership of shares – 75% or more as a member of a firm OE
  • 71
    VISION CAPITAL ASSET MANAGEMENT LIMITED
    06373018 06373028... (more)
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 72
    VISION CAPITAL FOUNDATION
    - now 06494512
    VISION CAPITAL FOUNDATION - 2008-07-30
    35 John Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 55 - Right to appoint or remove directors as a member of a firm OE
    CIF 55 - Ownership of shares – 75% or more as a member of a firm OE
  • 73
    VISION CAPITAL GROUP LIMITED
    - now 02737865
    J.P.V. MASH & CO. LIMITED - 1997-03-25
    35 John Street, London, England
    Active Corporate (17 parents, 46 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-07-04
    CIF 37 - Right to appoint or remove directors as a member of a firm OE
    CIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 37 - Ownership of shares – 75% or more as a member of a firm OE
  • 74
    VISION CAPITAL HEDGE FUND LIMITED
    06393714
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 75
    VISION CAPITAL HOLDINGS (UK) LIMITED
    06495303
    35 John Street, London, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-07-04
    CIF 56 - Right to appoint or remove directors as a member of a firm OE
    CIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 56 - Ownership of shares – 75% or more as a member of a firm OE
  • 76
    VISION CAPITAL INTERNATIONAL HOLDINGS LIMITED
    - now 06373029
    VISION CAPITAL PRIVATE EQUITY LIMITED - 2010-08-05
    15 Canada Square, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 51 - Right to appoint or remove directors as a member of a firm OE
  • 77
    VISION CAPITAL INVESTMENT MANAGEMENT LIMITED
    06373020 06373018... (more)
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 48 - Right to appoint or remove directors as a member of a firm OE
    CIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 78
    VISION CAPITAL LLP
    - now OC336240 03313695... (more)
    VISION CAPITAL 54 LLP - 2008-09-23
    35 John Street, London, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 57 - Right to surplus assets - 75% or more as a member of a firm OE
    CIF 57 - Right to appoint or remove members as a member of a firm OE
  • 79
    VISION CAPITAL MANAGEMENT LIMITED
    06373028 06373018... (more)
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 50 - Right to appoint or remove directors as a member of a firm OE
    CIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 80
    VISION CAPITAL PARTNERS LIMITED
    06372979 03754109
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 81
    VISION CAPITAL PARTNERS V-A, L.P.
    SL005447 SL005448... (more)
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 73 - Has significant influence or control as a member of a firm OE
  • 82
    VISION CAPITAL PARTNERS VI B L.P.
    SL006064 SL006202... (more)
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 78 - Has significant influence or control as a member of a firm OE
  • 83
    VISION CAPITAL PARTNERS VI E L.P.
    SL005894 SL006202... (more)
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-06-26 ~ now
    CIF 76 - Has significant influence or control as a member of a firm OE
  • 84
    VISION CAPITAL PARTNERS VI L.P.
    SL005641 SL006064... (more)
    Trafalgar Court, Les Banques, St Peter Port, Guernsey, Channel Islands
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2017-06-26 ~ now
    CIF 74 - Has significant influence or control as a member of a firm OE
  • 85
    VISION CAPITAL PARTNERS VI S L.P.
    SL006202 SL005894... (more)
    Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 80 - Has significant influence or control OE
  • 86
    VISION CAPITAL PENSIONS LIMITED
    06373016
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 87
    VISION CAPITAL PROPERTY LIMITED
    06373024
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directors as a member of a firm OE
    CIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 49 - Ownership of shares – 75% or more as a member of a firm OE
  • 88
    VISION CAPITAL VENTURES LIMITED
    06373034
    55 St James's Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 52 - Right to appoint or remove directors as a member of a firm OE
    CIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 89
    VISION ELIOT LP
    SL015784
    Trafalgar Court Les Banques, St Peters Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 85 - Has significant influence or control as a member of a firm OE
  • 90
    VISION SHELL LP
    SL015783
    Trafalgar Court Les Banques, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 84 - Has significant influence or control as a member of a firm OE
  • 91
    WALTER H.FELTHAM & SON LIMITED
    00375348
    Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 14 - Ownership of shares – 75% or more as a member of a firm 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.