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 3
  • 1
    Vedrenne, Mathieu
    Born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-26 ~ now
    OF - Director → CIF 0
  • 2
    Carr, Alexandria Pirie
    Born in October 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of address29, Boulevard Haussmann, Paris, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 25
  • 1
    David, Bernard Charles Marie
    Banker born in May 1952
    Individual
    Officer
    icon of calendar 1999-03-22 ~ 2007-02-28
    OF - Director → CIF 0
  • 2
    Nimmo, Mark Alexander
    Solicitor born in December 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-12-15 ~ 2009-07-16
    OF - Director → CIF 0
    Nimmo, Mark Alexander
    Solicitor
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-12-15 ~ 2005-01-20
    OF - Secretary → CIF 0
  • 3
    Foa, Talia Elizabeth
    Individual
    Officer
    icon of calendar 2014-09-30 ~ 2015-03-10
    OF - Secretary → CIF 0
  • 4
    Coulson, James Anthony
    Banker born in January 1966
    Individual
    Officer
    icon of calendar 2013-02-07 ~ 2014-04-15
    OF - Director → CIF 0
  • 5
    Shaw, Sarah Elizabeth
    Individual
    Officer
    icon of calendar 2005-01-20 ~ 2010-05-10
    OF - Secretary → CIF 0
  • 6
    Flais, Jean-pierre Louis
    Banker born in December 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-24 ~ 2012-11-08
    OF - Director → CIF 0
    icon of calendar 2014-04-15 ~ 2018-06-02
    OF - Director → CIF 0
  • 7
    Hild, Stephane Jean
    Banker born in August 1961
    Individual
    Officer
    icon of calendar 1998-03-13 ~ 2001-02-08
    OF - Director → CIF 0
  • 8
    Pagni, Patrick Robert Marie
    Investment Banker born in July 1949
    Individual
    Officer
    icon of calendar 1997-12-15 ~ 1998-11-10
    OF - Director → CIF 0
  • 9
    Taylor, Janet, Mrs
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-22 ~ 2025-03-31
    OF - Secretary → CIF 0
  • 10
    Fisher, Ian James
    Banker born in March 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-11-08 ~ 2013-01-25
    OF - Director → CIF 0
  • 11
    Barnett, Eric Edmund
    Banker born in June 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-16 ~ 2018-06-30
    OF - Director → CIF 0
  • 12
    Lassalle, Henri Alfred Jean
    Banker born in November 1939
    Individual
    Officer
    icon of calendar 1998-03-13 ~ 2001-01-02
    OF - Director → CIF 0
  • 13
    Follea, Patrick
    Director born in January 1959
    Individual
    Officer
    icon of calendar 2019-08-06 ~ 2023-03-31
    OF - Director → CIF 0
  • 14
    Maitland, John Whitaker
    Private Banker born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-01 ~ 2020-06-09
    OF - Director → CIF 0
  • 15
    Cozzarolo, Bertrand
    Director born in July 1974
    Individual
    Officer
    icon of calendar 2023-11-22 ~ 2025-02-26
    OF - Director → CIF 0
  • 16
    Caussignac, Bernard
    Banker born in March 1944
    Individual
    Officer
    icon of calendar 1998-03-13 ~ 1999-03-22
    OF - Director → CIF 0
  • 17
    Singh, Kiran
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-11 ~ 2021-09-22
    OF - Secretary → CIF 0
  • 18
    Perrier, Yves Louis
    Banker born in October 1954
    Individual
    Officer
    icon of calendar 1998-03-13 ~ 1999-09-01
    OF - Director → CIF 0
  • 19
    Newbury, Warwick John
    Banker born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-25 ~ 2009-07-16
    OF - Director → CIF 0
  • 20
    Mazaud, Jean-francois Alain
    Banker born in March 1967
    Individual
    Officer
    icon of calendar 2016-03-08 ~ 2019-07-02
    OF - Director → CIF 0
  • 21
    Meredith, Oliver Duplan
    Financial Director born in September 1968
    Individual
    Officer
    icon of calendar 2010-05-17 ~ 2020-11-30
    OF - Director → CIF 0
  • 22
    Choukeir, Mouhammed
    Ceo born in February 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ 2025-03-31
    OF - Director → CIF 0
  • 23
    Branson, Gabrielle
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-17 ~ 2014-09-30
    OF - Secretary → CIF 0
  • 24
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-11-24 ~ 1997-12-15
    PE - Nominee Secretary → CIF 0
  • 25
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-11-24 ~ 1997-12-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SG PRIV HOLDING LIMITED

Previous names
SG KLEINWORT HAMBROS LIMITED - 2025-03-31
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
    icon of addressOne, Bank Street, London E14 4SG
    PRIVATE LIMITED COMPANY incorporated on 1997-11-24 (28 years 1 month). 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
    icon of addressOne, Bank Street, London, England, E14 4SG
    Limited in England & Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of addressOne Bank Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    DAMRIDGE LIMITED - 1994-05-16
    icon of addressFrp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressOne Bank Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    icon of addressKpmg Llp, 15 Canada Square, London
    Dissolved Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 5
    ORBIS TRUSTEES LIMITED - 2005-11-01
    TEMPLECO 408 LIMITED - 1998-10-19
    icon of addressOne Bank Street, Bank Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    66,392 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 6
    SG HAMBROS TRUST COMPANY LIMITED - 2025-03-31
    HAMBROS TRUST COMPANY LIMITED - 1998-11-02
    HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY,LIMITED - 1992-06-01
    icon of addressOne Bank Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    KLEINWORT BENSON BANK LIMITED - 2017-11-27
    KLEINWORT BENSON PRIVATE BANK LIMITED - 2010-07-01
    KLEINWORT BENSON INVESTMENT MANAGEMENT LIMITED - 2002-03-04
    KLEINWORT GRIEVESON INVESTMENT MANAGEMENT LIMITED - 1988-10-01
    icon of address5th Floor 8 St James's Square, London, England, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Right to appoint or remove directorsOE
  • 8
    icon of address55 St. James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    CIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 9
    LOTHIAN SHELF (133) LIMITED - 2003-11-11
    icon of address50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directors as a member of a firmOE
    CIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 83 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 11
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 72 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address35 John Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 91 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 77 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 75 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 16
    EARTHMARKER LIMITED - 2006-03-30
    icon of address35 John Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 79 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 18
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 81 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 19
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 82 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 20
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 86 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 21
    icon of address55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 38 - Right to appoint or remove directors as a member of a firmOE
    CIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 22
    VISION CAPITAL FOUNDATION - 2008-07-30
    icon of address35 John Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 44 - Right to appoint or remove directors as a member of a firmOE
    CIF 44 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    VISION CAPITAL PRIVATE EQUITY LIMITED - 2010-08-05
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 25
    icon of address55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directors as a member of a firmOE
    CIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 26
    VISION CAPITAL 54 LLP - 2008-09-23
    icon of address35 John Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Right to appoint or remove members as a member of a firmOE
    CIF 46 - Right to surplus assets - 75% or more as a member of a firmOE
    CIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 27
    icon of address55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 41 - Right to appoint or remove directors as a member of a firmOE
    CIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    icon of address55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 29
    icon of addressTrafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 73 - Has significant influence or control as a member of a firmOE
  • 30
    icon of addressTrafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 78 - Has significant influence or control as a member of a firmOE
  • 31
    icon of addressTrafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 76 - Has significant influence or control as a member of a firmOE
  • 32
    icon of addressTrafalgar Court, Les Banques, St Peter Port, Guernsey, Channel Islands
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 74 - Has significant influence or control as a member of a firmOE
  • 33
    icon of addressTrafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 80 - Has significant influence or controlOE
  • 34
    icon of address55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 37 - Right to appoint or remove directors as a member of a firmOE
    CIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 35
    icon of address55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 36
    icon of address55 St James's Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 43 - Right to appoint or remove directors as a member of a firmOE
    CIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 37
    icon of addressTrafalgar Court Les Banques, St Peters Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 85 - Has significant influence or control as a member of a firmOE
  • 38
    icon of addressTrafalgar Court Les Banques, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 84 - Has significant influence or control as a member of a firmOE
Ceased 53
  • 1
    icon of addressBeckwith Health Club Central House, Otley Road, Harrogate, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,391,603 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-21
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of addressBeckwith Health Club, Central House, Otley Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,922,724 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-01-24
    CIF 70 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    POPPY ACQUISITION LIMITED - 2014-11-03
    PORK FARMS GROUP LIMITED - 2015-08-06
    icon of addressC/o Pork Farms Limited, Queens Drive, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    B HAIG HOLDCO LIMITED - 2007-09-13
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    BRIGHTHOUSE GROUP PLC - 2018-02-08
    icon of address5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    BRIGHTHOUSE HOLDINGS LIMITED - 2020-04-01
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    icon of address5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    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
    CIF 50 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    BRIGHTHOUSE LIMITED - 2020-04-01
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02
    icon of address5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    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
    CIF 65 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    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
  • 8
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Ownership of shares – 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
    D.H. FRANCIS & COMPANY LIMITED - 1976-12-31
    A.C. REYNOLDS & SONS (COAL SUPPLIERS) LIMITED - 1990-01-18
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 18 - Ownership of voting rights - 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
  • 10
    FAMESEAL LIMITED - 1997-01-28
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
  • 11
    J.E.MOORE & SON LIMITED - 1989-09-07
    THORN EMI FINANCIAL SERVICES PLC - 1993-08-03
    THORN FINANCIAL SERVICES LIMITED - 2001-01-29
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 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
    MAWLAW 659 LIMITED - 2005-06-17
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    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
  • 13
    BART 155 LIMITED - 1998-07-10
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
    CIF 29 - Right to appoint or remove directors as a member of a firm OE
  • 14
    LAW 531 LIMITED - 1993-11-02
    CLEAN-FLO LIMITED - 2000-04-19
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    -160,877 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 23 - Right to appoint or remove directors as a member of a firm OE
    CIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    CPL/MILLER (ENVIRONMENTAL) LIMITED - 1995-04-11
    CPL CARBONS LIMITED - 1997-04-01
    JEDBURGH LIMITED - 1991-05-23
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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 voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    BROOMCO (4077) LIMITED - 2016-12-29
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 17
    HARGREAVES INDUSTRIAL SERVICES LIMITED - 2001-07-05
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
    CIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    PACEMACRO LIMITED - 1997-04-10
    CPL INDUSTRIAL SERVICES LIMITED - 2000-04-11
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    BROOMCO (4087) LIMITED - 2016-06-26
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
    CIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 20
    J. SAUNDERS & SONS LIMITED - 1997-10-06
    CPL INDUSTRIES LIMITED - 1998-01-23
    CPL FUELS LIMITED - 2018-07-24
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    BRITISH FUELS PENSION TRUSTEES LIMITED - 1999-06-10
    DMWSL 166 LIMITED - 1995-11-17
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 26 - Ownership of shares – 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
    HEREFORDSHIRE FUELS LIMITED - 1998-02-24
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 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 shares – 75% or more as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    BROOMCO (934) LIMITED - 1995-09-21
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 63 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
    CIF 63 - Has significant influence or control as a member of a firm OE
  • 24
    BROOMCO (933) LIMITED - 1995-10-13
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 64 - Right to appoint or remove directors as a member of a firm OE
    CIF 64 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 64 - Has significant influence or control as a member of a firm OE
  • 25
    COAL PRODUCTS LIMITED - 2022-09-29
    NCB (COAL PRODUCTS) LIMITED - 1986-08-12
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
    CIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 26
    CPL DISTRIBUTION LIMITED - 1998-04-06
    COAL PRODUCTS DISTRIBUTION LIMITED - 1995-09-07
    TRUCKALLOY LIMITED - 1995-09-01
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 62 - Right to appoint or remove directors as a member of a firm OE
    CIF 62 - Has significant influence or control 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
    F. BANHAM LIMITED - 2007-11-12
    CPL BRITISH FUELS LIMITED - 2018-11-21
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    BROOMCO (903) LIMITED - 1995-06-12
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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 voting rights - 75% or more as a member of a firm OE
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    L.C.P. FUELS LIMITED - 1998-07-03
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
  • 30
    MAWLAW 409 LIMITED - 1998-12-22
    icon of address5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    CIF 48 - Right to appoint or remove directors as a member of a firm OE
    CIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 31
    icon of addressUnion House, Skeeby, Richmond, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    271,114 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-10
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    DMWSL 157 LIMITED - 1995-04-12
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 24 - Right to appoint or remove directors as a member of a firm OE
    CIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 34
    BRITISH FUEL COMPANY LIMITED - 1993-03-29
    BRITISH FUELS LIMITED - 1998-04-06
    T.E. JONES & CO. (LONDON) LIMITED - 1985-01-01
    CPL DISTRIBUTION LIMITED - 2022-09-29
    CAWOODS COAL LIMITED - 1987-11-03
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 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
  • 35
    CPL INDUSTRIES GROUP LIMITED - 2023-07-18
    BROOMCO (4243) LIMITED - 2013-05-21
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 32 - Right to appoint or remove directors as a member of a firm OE
    CIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 32 - Ownership of shares – 75% or more as a member of a firm OE
  • 36
    ALNERY NO. 2581 LIMITED - 2006-04-27
    CPL INDUSTRIES HOLDINGS LIMITED - 2023-07-18
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    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
  • 37
    BROOMCO (853) LIMITED - 1995-06-05
    COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
    CPL INDUSTRIES LIMITED - 2023-07-18
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 54 - Right to appoint or remove directors as a member of a firm OE
  • 38
    DUNWILCO (660) LIMITED - 1998-08-27
    icon of addressForvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-08-29
    CIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 60 - Ownership of voting rights - 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
  • 39
    DUNWILCO (654) LIMITED - 1998-08-27
    icon of addressForvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-08-29
    CIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 59 - Right to appoint or remove directors as a member of a firm OE
    CIF 59 - Ownership of shares – 75% or more as a member of a firm OE
  • 40
    icon of addressPanta Farm, Devauden, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    -82,160 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-09
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    FASTPLOY LIMITED - 1988-10-06
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    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
    CIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 42
    CHECKFINE LIMITED - 1990-03-12
    PALCOAL SHIPPING AND TRADING LIMITED - 1990-05-01
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 43
    POPPY ACQUISITION 2 LIMITED - 2007-01-16
    icon of addressTottle Bakery, Queens Drive, Nottingham
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-19
    CIF 9 - Has significant influence or control as a member of a firm OE
    CIF 9 - Has significant influence or control OE
  • 44
    CPL ENERGY LIMITED - 2018-04-10
    CPL ICON PROCESSING SYSTEMS LIMITED - 2025-07-01
    icon of addressCpl Industries Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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 shares – 75% or more as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 45
    CARBON LINK LIMITED - 2025-07-01
    AIMPART LIMITED - 1990-07-11
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 22 - Ownership of voting rights - 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
  • 46
    TWP 21 LIMITED - 1989-03-29
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    1,613,481 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 53 - Ownership of voting rights - 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
  • 47
    icon of address4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,823,231 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-07 ~ 2016-12-07
    CIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 11 - Ownership of shares – 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
  • 48
    HAMBROS BANK LIMITED - 1998-11-02
    SG HAMBROS BANK & TRUST LIMITED - 2007-01-12
    SG KLEINWORT HAMBROS BANK LIMITED - 2025-04-07
    SG HAMBROS BANK LIMITED - 2017-07-14
    icon of addressOne Bank Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Right to appoint or remove directors OE
    CIF 87 - Ownership of shares – 75% or more OE
  • 49
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 50
    icon of address35 John Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-04
    CIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 51
    J.P.V. MASH & CO. LIMITED - 1997-03-25
    icon of address35 John Street, London, England
    Active Corporate (3 parents, 32 offsprings)
    Person with significant control
    icon of calendar 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
  • 52
    icon of address35 John Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-04
    CIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 58 - Ownership of voting rights - 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
  • 53
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.