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 13
  • 1
    James, Christopher
    Born in January 1968
    Individual (67 offsprings)
    Officer
    2022-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Ward, James William
    Director born in April 1952
    Individual (96 offsprings)
    Officer
    2008-08-27 ~ 2017-03-31
    OF - Director → CIF 0
    Ward, James William
    Director
    Individual (96 offsprings)
    Officer
    2008-08-27 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 3
    Fernandes, Milton Anthony
    Director born in December 1961
    Individual (256 offsprings)
    Officer
    1999-05-01 ~ 2008-10-31
    OF - Director → CIF 0
    Fernandes, Milton Anthony
    Director
    Individual (256 offsprings)
    Officer
    1999-05-01 ~ 2008-08-27
    OF - Secretary → CIF 0
  • 4
    Burton, David
    Born in December 1978
    Individual (30 offsprings)
    Officer
    2017-03-31 ~ now
    OF - Director → CIF 0
    Burton, David James
    Individual (30 offsprings)
    Officer
    2017-03-31 ~ now
    OF - Secretary → CIF 0
  • 5
    Kashem, Tim John
    Director born in June 1970
    Individual (45 offsprings)
    Officer
    2006-05-19 ~ 2019-02-01
    OF - Director → CIF 0
  • 6
    Webber, Matthew James
    Fund Manager born in May 1963
    Individual (67 offsprings)
    Officer
    1998-05-28 ~ 2022-11-03
    OF - Director → CIF 0
  • 7
    Padgett, Robert Alan
    Company Director born in May 1943
    Individual (27 offsprings)
    Officer
    1998-05-28 ~ 2003-05-13
    OF - Director → CIF 0
  • 8
    Metter, David Antony
    Company Director born in August 1952
    Individual (45 offsprings)
    Officer
    1998-05-28 ~ 2022-11-03
    OF - Director → CIF 0
    Metter, David Antony
    Company Director
    Individual (45 offsprings)
    Officer
    1998-05-28 ~ 1999-05-01
    OF - Secretary → CIF 0
  • 9
    Pearson, Timothy Richard
    Investment Manager born in April 1962
    Individual (92 offsprings)
    Officer
    1998-05-28 ~ 2022-11-03
    OF - Director → CIF 0
    Pearson, Timothy Richard
    Individual (92 offsprings)
    Officer
    1998-05-28 ~ 1999-05-01
    OF - Secretary → CIF 0
  • 10
    Sidhu, Sabrina
    Born in November 1979
    Individual (85 offsprings)
    Officer
    2022-11-03 ~ now
    OF - Director → CIF 0
  • 11
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1998-05-18 ~ 1998-05-28
    OF - Nominee Secretary → CIF 0
  • 12
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1998-05-18 ~ 1998-05-28
    OF - Nominee Director → CIF 0
  • 13
    INNISFREE GROUP LIMITED
    - now 03078732
    INNISFREE LIMITED - 1998-02-03
    PROFITBLOOM LIMITED - 1995-09-05
    91/93, Charterhouse Street, London, England
    Active Corporate (24 parents, 27 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

INNISFREE NOMINEES LIMITED

Period: 1998-06-10 ~ now
Company number: 03565361
Registered names
INNISFREE NOMINEES LIMITED - now
MATTERGUIDE LIMITED - 1998-06-10
Standard Industrial Classification
66300 - Fund Management Activities

Related profiles found in government register
  • INNISFREE NOMINEES LIMITED
    Info
    MATTERGUIDE LIMITED - 1998-06-10
    Registered number 03565361
    1st Floor, Boundary House, 91-93 Charterhouse Street, London EC1M 6HR
    PRIVATE LIMITED COMPANY incorporated on 1998-05-18 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • INNISFREE NOMINEES LIMITED
    S
    Registered number missing
    First Floor, Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR
    Limited By Shares
    CIF 1
  • INNISFREE NOMINEES LIMITED
    S
    Registered number 03565361
    1st Floor, Boundary House, 91-93, Charterhouse Street, London, England, EC1M 6HR
    Limited By Shares in Companies House, England & Wales
    CIF 2
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    AUTOLINK HOLDINGS (M6) LTD
    - now 03319443
    HIKEHELP LIMITED - 1997-04-09
    Concept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (41 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-09-14
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    BRIDGEND CUSTODIAL SERVICES LIMITED
    - now 03045222
    INTERCEDE 1128 LIMITED - 1995-06-27
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (51 parents)
    Person with significant control
    2017-04-10 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAPITAL HOSPITALS (HOLDINGS) LTD.
    - now 05462490
    GLOWDRIVE LIMITED - 2005-07-08
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (45 parents, 2 offsprings)
    Person with significant control
    2016-06-12 ~ 2016-06-12
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    DERBY HEALTHCARE (HOLDINGS) LIMITED
    - now 04663025
    THE DERBY HOSPITALS COMPANY (HOLDINGS) LIMITED - 2003-06-11
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    DUDLEY WASTE SERVICES LIMITED
    02958189
    C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (49 parents)
    Person with significant control
    2021-08-31 ~ 2021-08-31
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EQUION HEALTH (NEWCASTLE) LIMITED
    05314150
    1 Park Row, Leeds, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    FALCON SUPPORT SERVICES (HOLDINGS) LIMITED
    04985527
    1 Park Row, Leeds, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-10-19
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HANFORD WASTE SERVICES HOLDINGS LIMITED
    - now 06279639
    ROMANYMARSH LIMITED - 2007-07-25
    C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-07
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HANFORD WASTE SERVICES LIMITED
    02952494
    C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (47 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEALTH (PEMBURY) LIMITED
    - now 05309721
    JOHN LAING HEALTH (PEMBURY) LIMITED
    - 2020-01-31 05309721
    EQUION HEALTH (NORTH STAFFS) LIMITED - 2007-11-23
    1 Park Row, Leeds, England
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INSPIRED EDUCATION (EAST DUNBARTONSHIRE) HOLDINGS LIMITED
    - now 05368838
    INSPIRED EDUCATION SERVICES LIMITED - 2007-06-12
    Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-02-28
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED
    04299814
    8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED
    03781786
    8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OCTAGON HEALTHCARE GROUP LIMITED
    - now 04826487
    PIXIEMIST LIMITED - 2003-10-22
    Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (50 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-16
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED
    - now 05456392
    DIALWOOD LIMITED - 2005-06-23
    Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    UNITED HEALTHCARE (BROMLEY) GROUP LIMITED
    05023452
    Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-09-16
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED
    - now 04228182
    3254TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-03-07
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 18
    WOLVERHAMPTON WASTE SERVICES LIMITED
    02958200
    C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (49 parents)
    Person with significant control
    2021-08-31 ~ 2021-08-31
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% 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.