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 25
  • 1
    Hope, Donald Ian
    Group Treasurer born in November 1956
    Individual (13 offsprings)
    Officer
    1999-07-12 ~ 2001-10-16
    OF - Director → CIF 0
    2001-10-16 ~ 2008-07-21
    OF - Director → CIF 0
  • 2
    Broadley, Philip Arthur John
    Finance Director born in January 1961
    Individual (20 offsprings)
    Officer
    2009-02-04 ~ 2014-08-29
    OF - Director → CIF 0
  • 3
    Johnson, Ingrid Gail
    Group Finance Director born in July 1966
    Individual (5 offsprings)
    Officer
    2014-07-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 4
    Kader, Nazrien Banu
    Born in November 1969
    Individual (5 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Harris, Rosemary
    Group Risk Director born in January 1958
    Individual (57 offsprings)
    Officer
    2008-07-21 ~ 2009-02-04
    OF - Director → CIF 0
  • 6
    Chaplin, Robert Alexander
    Individual (12 offsprings)
    Officer
    1999-05-10 ~ 1999-05-11
    OF - Secretary → CIF 0
  • 7
    Roberts, Julian Victor Frow
    Group Finance Director born in June 1957
    Individual (70 offsprings)
    Officer
    2001-06-06 ~ 2006-03-01
    OF - Director → CIF 0
    Roberts, Julian Victor Frow
    Chief Executive born in June 1957
    Individual (70 offsprings)
    2008-10-23 ~ 2015-10-31
    OF - Director → CIF 0
  • 8
    Levett, Michael John
    Chairman And Chief Executive born in June 1939
    Individual (9 offsprings)
    Officer
    1999-05-11 ~ 2001-10-16
    OF - Director → CIF 0
  • 9
    James, Glen William
    Solicitor born in August 1952
    Individual (72 offsprings)
    Officer
    1998-06-26 ~ 1999-05-11
    OF - Director → CIF 0
    James, Glen William
    Individual (72 offsprings)
    Officer
    1998-06-26 ~ 1999-05-10
    OF - Secretary → CIF 0
  • 10
    Pearce, Iain Anthony
    Born in May 1971
    Individual (30 offsprings)
    Officer
    2018-07-01 ~ 2018-12-14
    OF - Director → CIF 0
  • 11
    Nicholls, Jonathan Clive
    Finance Director born in October 1957
    Individual (46 offsprings)
    Officer
    2008-07-21 ~ 2008-10-23
    OF - Director → CIF 0
  • 12
    Coxon, Robert Harold
    Head Of Tax born in May 1960
    Individual (25 offsprings)
    Officer
    1999-07-12 ~ 2001-06-06
    OF - Director → CIF 0
    2001-06-06 ~ 2006-03-01
    OF - Director → CIF 0
  • 13
    Anstee, Eric Edward
    Finance Director born in January 1951
    Individual (104 offsprings)
    Officer
    1999-05-11 ~ 2001-06-06
    OF - Director → CIF 0
  • 14
    Clark, Timothy Nicholas
    Solicitor born in January 1951
    Individual (33 offsprings)
    Officer
    1998-06-26 ~ 1999-05-11
    OF - Director → CIF 0
  • 15
    Warr, Mark Robert
    Individual (22 offsprings)
    Officer
    2001-11-01 ~ 2006-01-11
    OF - Secretary → CIF 0
  • 16
    Ilsley, Michael Gerald
    Director born in March 1961
    Individual (11 offsprings)
    Officer
    2018-07-19 ~ 2020-05-31
    OF - Director → CIF 0
  • 17
    Murray, Martin Charles
    Company Secretary born in April 1955
    Individual (90 offsprings)
    Officer
    1999-05-11 ~ 2008-10-20
    OF - Director → CIF 0
    2014-07-01 ~ 2016-05-26
    OF - Director → CIF 0
    Murray, Martin Charles
    Individual (90 offsprings)
    Officer
    1999-05-11 ~ 2001-11-01
    OF - Secretary → CIF 0
  • 18
    Forsythe, Paul
    Company Secretary born in January 1976
    Individual (34 offsprings)
    Officer
    2018-07-19 ~ 2021-05-31
    OF - Director → CIF 0
    Forsythe, Paul
    Individual (34 offsprings)
    Officer
    2006-01-11 ~ 2021-05-31
    OF - Secretary → CIF 0
  • 19
    Thiart, Cornelius Christiaan
    Born in January 1969
    Individual (10 offsprings)
    Officer
    2018-07-19 ~ now
    OF - Director → CIF 0
  • 20
    Mcpherson, Andrew Vincent
    Chartered Accountant born in December 1973
    Individual (6 offsprings)
    Officer
    2020-06-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 21
    Hemphill, Jonathan Bruce
    Group Chief Executive born in June 1963
    Individual (8 offsprings)
    Officer
    2015-11-15 ~ 2018-12-13
    OF - Director → CIF 0
  • 22
    Strater, Alexandra Fiona
    Born in May 1982
    Individual (8 offsprings)
    Officer
    2020-06-15 ~ now
    OF - Director → CIF 0
  • 23
    OM RESIDUAL UK LIMITED - now
    OLD MUTUAL PUBLIC LIMITED COMPANY
    - 2019-02-13
    OM RESIDUAL UK PLC - 2019-02-13 03591559
    OLD MUTUAL GROUP PUBLIC LIMITED COMPANY - 1998-11-19
    LAUDUM (NO.1) LIMITED - 1998-11-03
    5th Floor Millennium Bridge House, 2 Lambeth Hill, London
    Active Corporate (53 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    Mutualpark, Jan Smuts Drive, Pinelands, Cape Town, Western Cape 7405, South Africa
    Corporate (13 offsprings)
    Person with significant control
    2018-10-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    PETERSHILL SECRETARIES LIMITED
    - now 00628566
    FARRINGDON SECRETARIAL SERVICES LIMITED - 1977-12-31
    1, Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (36 parents, 144 offsprings)
    Officer
    2021-05-31 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

OM GROUP (UK) LIMITED

Period: 1999-05-13 ~ now
Company number: 03591572
Registered names
OM GROUP (UK) LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OM GROUP (UK) LIMITED
    Info
    LAUDUM (NO.2) LIMITED - 1999-05-13
    Registered number 03591572
    Wework Moor Place, 10 York Road, London SE1 7ND
    PRIVATE LIMITED COMPANY incorporated on 1998-06-26 (27 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • OM GROUP (UK) LIMITED
    S
    Registered number 03591572
    5th Floor Millenium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG
    Limited Company in Registrar Of Companies (England And Wales), United Kingdom
    CIF 1
  • OM GROUP (UK) LIMITED
    S
    Registered number 03591572
    5th Floor Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG
    Private Company Limited By Shares in United Kingdom
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    FAIRBAIRN INVESTMENT COMPANY LIMITED
    - now 01923749
    ABBOTBLEND LIMITED - 1985-09-24
    5th Floor Millennium Bridge House 2, Lambeth Hill, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-15
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    FAIRBAIRN INVESTMENTS (UK) LIMITED - now
    OM SEED INVESTMENTS (UK) LIMITED
    - 2018-02-07 09921370
    5th Floor, Wework No.1 Poultry, 1 Poultry, London, United Kingdom
    Dissolved Corporate (14 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-15
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    MILLPENCIL LIMITED
    06450146
    5th Floor Millennium Bridge House 2, Lambeth Hill, London
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-26
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    N.B.S.A. LIMITED
    - now 00307296
    N.B.S.A.NOMINEES LIMITED - 2008-05-02
    7th Floor 12 Arthur Street, London, England
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-15
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    OM BOTSWANA HOLDCO LIMITED
    08938372
    5th Floor, Wework No.1 Poultry, 1 Poultry, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-24
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    OM CORPORATE MEMBER LIMITED
    09225217
    5th Floor Millenium Bridge House, 2 Lambeth Hill, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-24
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    OM GROUP (USD) LIMITED
    11981964
    5th Floor, Wework No.1 Poultry, 1 Poultry, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-05-07 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    OM LATIN AMERICA HOLDCO UK LIMITED
    - now 06404271
    SKANDIA EUROPE AND LATIN AMERICA HOLDINGS LIMITED - 2014-08-12
    SKANDIA EUROPE & LATIN AMERICA HOLDINGS LIMITED - 2007-11-08
    63-66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-24
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    OM ZIMBABWE HOLDCO LIMITED
    08338242
    Wework Moor Place, 10 York Road, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-24
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    QUILTER PERIMETER HOLDINGS LIMITED - now
    SKANDIA UK LIMITED
    - 2021-12-23 03087634
    SKANDIA (UK) HOLDINGS LIMITED - 2001-03-21
    LANGDON ENTERPRISES LIMITED - 1995-12-07
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (44 parents, 3 offsprings)
    Person with significant control
    2017-09-15 ~ 2017-11-24
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    QUILTER PERIMETER LIMITED - now
    OLD MUTUAL FINANCIAL SERVICES(UK)LIMITED
    - 2021-12-22 03456361
    OLD MUTUAL FINANCIAL SERVICES (UK) PLC - 2007-08-31
    OLD MUTUAL INTERNATIONAL HOLDINGS (UK) PLC - 2000-03-31
    BETAMAJOR LIMITED - 1997-11-26
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (52 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-24
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    QUILTER PERIMETER UK LIMITED - now
    OMLA HOLDINGS LIMITED
    - 2022-01-27 01320268
    PCLA HOLDINGS LIMITED - 1995-03-31
    PROVIDENCE CAPITOL HOLDINGS LIMITED - 1988-04-21
    DIPTONE SECURITIES LIMITED - 1978-12-31
    GULF & WESTERN HOLDINGS LIMITED - 1978-12-31
    1 More London Place, London
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-24
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    RGP SHARECO LIMITED
    07162538
    5th Floor Millenium Bridge House, 2 Lambeth Hill, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-15
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    UAM UK HOLDINGS LIMITED
    - now SC209784
    PACIFIC SHELF 982 LIMITED - 2000-11-06
    Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-08-01 ~ 2017-10-09
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.