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
    Greil Castro, Tatjana Barbara, Dr
    Born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-28 ~ now
    OF - Director → CIF 0
  • 2
    Ludwig, Michael
    Born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-24 ~ now
    OF - Director → CIF 0
  • 3
    Romanovsky, Aiga Maria
    Born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-05 ~ now
    OF - Director → CIF 0
  • 4
    Muzinich, George
    Born in October 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-04 ~ now
    OF - Director → CIF 0
    Mr George Muzinich
    Born in October 1942
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    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
  • 5
    Molnar, Ersilia Tagliavini
    Born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Clark, Mark
    Cfo born in July 1959
    Individual
    Officer
    icon of calendar 2007-08-06 ~ 2024-05-17
    OF - Director → CIF 0
  • 2
    Mckenna, Alexander David
    Director born in December 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2025-08-13
    OF - Director → CIF 0
  • 3
    Tansley, Kerrin Paul
    Investment Manager born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-04 ~ 2007-04-01
    OF - Director → CIF 0
    Tansley, Kerrin Paul
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-11 ~ 2004-02-02
    OF - Secretary → CIF 0
  • 4
    Morris, Philip Anthony
    Chartered Accountant born in April 1955
    Individual
    Officer
    icon of calendar 2007-03-08 ~ 2007-09-07
    OF - Director → CIF 0
    Morris, Philip Anthony
    Individual
    Officer
    icon of calendar 2004-02-02 ~ 2007-09-07
    OF - Secretary → CIF 0
  • 5
    Ashcroft Cameron Nominees Limited
    Individual
    Officer
    icon of calendar 1999-10-04 ~ 1999-10-04
    OF - Nominee Director → CIF 0
  • 6
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1999-10-04 ~ 1999-10-04
    PE - Nominee Secretary → CIF 0
  • 7
    icon of addressC/o Rooks Rider Solicitors Llp, 23 Austin Friars, London, England
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-08-02 ~ 2024-02-15
    PE - Secretary → CIF 0
  • 8
    icon of address450 Park Avenue, Ny 10022, New York, United States
    Corporate
    Person with significant control
    2016-09-16 ~ 2016-09-16
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MUZINICH & CO. LIMITED

Standard Industrial Classification
66300 - Fund Management Activities

Related profiles found in government register
  • MUZINICH & CO. LIMITED
    Info
    Registered number 03852444
    icon of address8 Hanover Street, London W1S 1YQ
    PRIVATE LIMITED COMPANY incorporated on 1999-10-04 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
  • MUZINICH & CO. LIMITED
    S
    Registered number 03852444
    icon of address8, Hanover Street, London, United Kingdom, W1S 1YQ
    Corporate in Companies House, United Kingdom
    CIF 1
  • MUZINICH & CO. LIMITED
    S
    Registered number 03852444
    icon of addressThe Pinnacle, 73-79 King Street, Manchester, United Kingdom, M2 4NG
    Corporate in Companies House, England And Wales
    CIF 2
  • MUZINICH & CO LIMITED
    S
    Registered number 03852444
    icon of address8, Hanover Street, London, England, W1S 1YQ
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    DAWNGREAT LIMITED - 1989-07-17
    A.I.S. TOTAL SECURITY LIMITED - 2014-10-14
    icon of address20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2016-11-30
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Has significant influence or control as a member of a firm OE
  • 2
    C.E.L. ELECTRICAL LOGISTICS LTD. - 2014-10-14
    COPLEY ELECTRICAL LOGISTICS LTD - 2004-06-16
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-05-15
    CIF 10 - Right to appoint or remove directors OE
  • 3
    DEETRONIC LIMITED - 2000-11-27
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-05-15
    CIF 9 - Right to appoint or remove directors OE
  • 4
    DC SECURITY & COMMUNICATIONS LIMITED - 2005-05-03
    DIVERSE COMMUNICATION SERVICES LTD - 2014-12-01
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-12-01
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    GOLDSHIELD ELECTRONIC SECURITY LIMITED - 2014-10-14
    GOLD SHIELD ELECTRONIC SECURITY LIMITED - 2002-08-30
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2016-11-30
    CIF 6 - Right to appoint or remove directors OE
  • 6
    LYRICO SYSTEMS LIMITED - 2014-10-14
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-05-15
    CIF 11 - Right to appoint or remove directors OE
  • 7
    SHARPE TOPCO LIMITED - 2016-12-01
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-02-06
    CIF 2 - Has significant influence or control OE
  • 8
    SES SAFETY GROUP LIMITED - 2014-10-14
    TIMEBAY LIMITED - 2014-04-07
    icon of addressRuby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-12-01
    CIF 8 - Right to appoint or remove directors OE
  • 9
    CLEARAGAIN LIMITED - 2013-04-09
    icon of addressThe Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-12-01
    CIF 5 - Right to appoint or remove directors OE
  • 10
    TIMERCHANGE LIMITED - 2013-04-09
    icon of addressThe Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2016-11-30
    CIF 4 - Right to appoint or remove directors 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.