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 5
  • 1
    Parry, Catherine Jane
    Born in November 1976
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Stockton, Nigel Geoffrey
    Born in March 1966
    Individual (54 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Thomas, Andrew Rees
    Born in August 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-06-13 ~ now
    OF - Director → CIF 0
  • 4
    Lewis, Jessica Abigail
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ now
    OF - Secretary → CIF 0
  • 5
    CONDOR BIDCO 1 LIMITED - 2025-02-12
    icon of addressWigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Warner, Rufus Andrew Douglas
    Director born in April 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2008-05-09
    OF - Director → CIF 0
  • 2
    Keogh, Colin Denis
    Merchant Banker born in July 1953
    Individual
    Officer
    icon of calendar 1999-07-27 ~ 2009-04-01
    OF - Director → CIF 0
  • 3
    Wallace, Iain Paul
    Company Director born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2024-04-17
    OF - Director → CIF 0
  • 4
    Andrew, Martin
    Director born in October 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2022-03-04
    OF - Director → CIF 0
  • 5
    Douglas, Robin Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-27 ~ 2011-03-14
    OF - Secretary → CIF 0
  • 6
    Reynolds, Edward
    Company Director born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2025-08-31
    OF - Director → CIF 0
  • 7
    Pusinelli, David Charles
    Merchant Banker born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-25 ~ 2008-06-30
    OF - Director → CIF 0
  • 8
    Sieff, Jonathan Saul
    Chief Executive born in February 1966
    Individual
    Officer
    icon of calendar 2003-05-28 ~ 2008-04-30
    OF - Director → CIF 0
  • 9
    Sainsbury, Adrian John
    Company Director born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2025-01-06
    OF - Director → CIF 0
  • 10
    Davis, Edward Becton
    Interim Cfo born in September 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2019-01-18
    OF - Director → CIF 0
  • 11
    Curry, Richard Ian
    Director born in May 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-05-06 ~ 2018-03-16
    OF - Director → CIF 0
  • 12
    Perrin, Roger William Nasmith
    Company Director born in May 1954
    Individual
    Officer
    icon of calendar 2001-08-07 ~ 2009-01-31
    OF - Director → CIF 0
  • 13
    Muir, Graeme Murray
    Director Of Compliance born in February 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-12-02 ~ 2010-01-29
    OF - Director → CIF 0
  • 14
    Morgan, Michael Bartlett
    Company Director born in November 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2025-03-01
    OF - Director → CIF 0
  • 15
    Davis, William Edward
    Individual
    Officer
    icon of calendar 1999-07-27 ~ 2000-05-12
    OF - Secretary → CIF 0
  • 16
    Chambers, Paul Stuart
    Chief Financial Officer born in April 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-01-08 ~ 2012-03-01
    OF - Director → CIF 0
  • 17
    Kent, Roderick David
    Company Director born in August 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-07-27 ~ 2002-09-30
    OF - Director → CIF 0
  • 18
    Prebensen, Preben
    Chairman born in November 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-06-09 ~ 2020-09-21
    OF - Director → CIF 0
  • 19
    Daly, Julian Francis
    Finance Director born in September 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-08-07 ~ 2009-09-30
    OF - Director → CIF 0
    Daly, Julian Francis
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-03-28 ~ 2009-09-30
    OF - Secretary → CIF 0
  • 20
    Clarke, Gillian Marjorie
    Director born in January 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-05-06 ~ 2016-05-06
    OF - Director → CIF 0
  • 21
    Salomon, William Henry
    Banker born in September 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-11-22 ~ 2002-07-31
    OF - Director → CIF 0
  • 22
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-05-19 ~ 1999-07-27
    PE - Nominee Secretary → CIF 0
  • 23
    icon of addressClose Brothers Group Plc, 10 Crown Place, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2016-04-14 ~ 2025-02-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-05-19 ~ 1999-07-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TRINITYBRIDGE HOLDINGS LIMITED

Previous names
VITALDUAL LIMITED - 1999-08-18
CLOSE ASSET MANAGEMENT HOLDINGS LIMITED - 2025-04-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TRINITYBRIDGE HOLDINGS LIMITED
    Info
    VITALDUAL LIMITED - 1999-08-18
    CLOSE ASSET MANAGEMENT HOLDINGS LIMITED - 1999-08-18
    Registered number 03773684
    icon of addressWigmore Yard, 42 Wigmore Street, London W1U 2RY
    PRIVATE LIMITED COMPANY incorporated on 1999-05-19 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • CLOSE ASSET MANAGEMENT HOLDINGS LIMITED
    S
    Registered number 03773684
    icon of address10, Crown Place, London, United Kingdom, EC2A 4FT
    UK
    CIF 1
  • TRINITYBRIDGE HOLDINGS LIMITED
    S
    Registered number 03773684
    icon of addressWigmore Yard, 42 Wigmore Street, London, England, W1U 2RY
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address10 Crown Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    ADRIAN SMITH & PARTNERS (ASPL) LIMITED - 2005-08-10
    icon of addressBishop Fleming Llp 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    79,221 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    ERNST & YOUNG FINANCIAL MANAGEMENT LIMITED - 2003-12-22
    PACIFIC SHELF (FIFTEEN) LIMITED - 1986-03-21
    ARTHUR YOUNG FINANCIAL MANAGEMENT LIMITED - 1989-09-12
    icon of address60 Melville Street, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    CLOSE INVESTMENTS LIMITED - 2025-04-14
    DESIGNRANGE LIMITED - 1991-05-02
    CLOSE BROTHERS INVESTMENT LIMITED - 2006-09-28
    icon of addressWigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    CAVENDISH GRANT IFA LIMITED - 2007-05-31
    icon of addressBishop Fleming Llp, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 7
    GARDTHORN LIMITED - 1997-07-29
    icon of addressWigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    SPLH LIMITED - 2010-10-20
    icon of addressWigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    MEDICAL PENSION SPECIALISTS LIMITED - 1998-10-14
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    TRINITYBRIDGE LIMITED - 2025-04-10
    icon of address10 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    TRINITYBRIDGE HOLDINGS LIMITED - 2025-04-10
    icon of address10 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    TRINITYBRIDGE FUND MANAGEMENT LIMITED - 2025-04-14
    icon of address10 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    EOS SERVICES LIMITED - 1995-03-16
    CLOSE INVESTMENTS (UK) LIMITED - 2009-06-12
    CLOSE ASSET MANAGEMENT (UK) LIMITED - 2025-04-14
    CLOSE ASSET MANAGEMENT LIMITED - 1995-06-30
    CLOSE FUND MANAGEMENT LIMITED - 2008-02-19
    icon of addressWigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    CLOSE PRIVATE ASSET MANAGEMENT LIMITED - 2009-04-30
    REA BROTHERS (INVESTMENT MANAGEMENT) LIMITED - 2000-03-31
    CLOSE ASSET MANAGEMENT LIMITED - 2025-04-10
    icon of addressWigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    ALBION VENTURES LLP - 2017-06-12
    icon of address1 Benjamin Street, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2018-07-31
    CIF 9 - LLP Member → ME
  • 2
    icon of addressWigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-13 ~ 2016-06-13
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    CROSSAN CURRAN BLAKE LLP - 2009-06-04
    icon of addressSmithson Plaza, St. James's Street, London, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2010-10-29
    CIF 1 - LLP Member → ME
  • 4
    SPEEDWIDE LIMITED - 1986-02-10
    icon of address1 Benjamin Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-11-08
    CIF 11 - Ownership of shares – 75% or more 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.