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
    Murnane, Phillip Anthony
    Finance Director born in March 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-12-16 ~ now
    OF - Director → CIF 0
  • 2
    Milnes-james, Richard Llewelyn
    Director born in December 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 3
    AGMAN TREASURY MANAGEMENT LIMITED - 2020-12-01
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Askew, Richard John Aldis
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-28 ~ 2022-10-21
    OF - Secretary → CIF 0
  • 2
    Coughtrie, John Alan
    Corporate Development Director born in October 1955
    Individual
    Officer
    icon of calendar 2015-02-18 ~ 2020-12-17
    OF - Director → CIF 0
  • 3
    Muguiro Sartorius, Rafael
    Director born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-10 ~ 2015-02-18
    OF - Director → CIF 0
  • 4
    Oddy, Robert John
    Director born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-16 ~ 2003-04-30
    OF - Director → CIF 0
  • 5
    Harvey, Mary Wilhelmina
    Corporate Treasurer born in December 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2010-04-30
    OF - Director → CIF 0
  • 6
    Moore, Jade Louise
    Chief Restructuring Officer born in July 1974
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-12-16 ~ 2024-09-30
    OF - Director → CIF 0
  • 7
    Paravicini, Lukas Jean-baptiste
    Chief Financial Officer born in October 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-12-09 ~ 2021-02-23
    OF - Director → CIF 0
  • 8
    Howell, Philip Adrian
    Accountant born in September 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2017-11-22
    OF - Director → CIF 0
    Howell, Philip Adrian
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2007-09-28
    OF - Secretary → CIF 0
  • 9
    Marmion, Myles Columba
    Cfo born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ 2008-12-31
    OF - Director → CIF 0
  • 10
    Foulds, Laurie Peter Adrian
    Chief Financial Oficer born in August 1969
    Individual
    Officer
    icon of calendar 2011-01-27 ~ 2020-06-29
    OF - Director → CIF 0
  • 11
    Slack, Thomas William
    Accountant born in January 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-05-21 ~ 2013-09-27
    OF - Director → CIF 0
  • 12
    Fink, Stanley, Lord
    Chartered Accountant born in September 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2000-03-24
    OF - Director → CIF 0
  • 13
    Clarke, Peter Lawrence
    Solicitor born in October 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2000-03-24
    OF - Director → CIF 0
    Clarke, Peter Lawrence
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2000-03-24
    OF - Secretary → CIF 0
  • 14
    Broom, Michael Gerard
    Accountant born in November 1957
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2021-12-31
    OF - Director → CIF 0
  • 15
    Pattison, Caroline Denise
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ 2025-08-12
    OF - Secretary → CIF 0
  • 16
    Sutton, Andrew Nicholas
    Group Finance Director born in March 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2000-03-24
    OF - Director → CIF 0
  • 17
    Mcgrath, Harvey Andrew, Sir
    Group Managing Director born in February 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2000-03-24
    OF - Director → CIF 0
  • 18
    Laing, John Bernard Gordon
    Chartered Accountant born in February 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-05-21 ~ 2021-12-31
    OF - Director → CIF 0
  • 19
    Parness, Paul
    Tax Director born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2022-07-31
    OF - Director → CIF 0
  • 20
    AGMAN TREASURY MANAGEMENT LIMITED - 2020-12-01
    icon of address3, London Bridge Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2021-01-14 ~ 2021-01-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-12-23 ~ 1999-12-23
    PE - Nominee Director → CIF 0
  • 22
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-12-23 ~ 1999-12-23
    PE - Nominee Director → CIF 0
    1999-12-23 ~ 1999-12-23
    PE - Nominee Secretary → CIF 0
  • 23
    AGMAN GROUP LIMITED - now
    icon of address3, London Bridge Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-14
    PE - Ownership of shares – 75% or moreCIF 0
    2021-01-14 ~ 2021-06-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AGMAN HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
78300 - Human Resources Provision And Management Of Human Resources Functions

Related profiles found in government register
  • AGMAN HOLDINGS LIMITED
    Info
    Registered number 03901524
    icon of addressChadwick Court, 15 Hatfields, London SE1 8DJ
    Private Limited Company incorporated on 1999-12-23 (25 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-23
    CIF 0
  • AGMAN HOLDINGS LIMITED
    S
    Registered number missing
    icon of address3 London Bridge Street, London Bridge Street, London, England, SE1 9SG
    Limited Liability Company
    CIF 1
  • AGMAN HOLDINGS LIMITED
    S
    Registered number 3901524
    icon of address3 London Bridge Street, London Bridge Street, London, England, SE1 9SG
    Limited Liability Company in Companies House, England And Wales
    CIF 2
  • AGMAN HOLDINGS LIMITED
    S
    Registered number 3901524
    icon of address3, London Bridge Street, London, England, SE1 9SG
    Limited Liability Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address3 London Bridge Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    W. BROADHURST & CO. LIMITED - 2003-11-18
    BROADHURST SUGAR LIMITED - 2013-08-16
    BAUCHE SA LIMITED - 2021-02-25
    icon of addressThe St Botolph Building, Houndsditch, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address3 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    MAVIGA UK LIMITED - 2008-05-15
    icon of address25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address3 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    E D & F MAN SHIPPING LIMITED - 2020-03-16
    DRYLOG TRADING UK LIMITED - 2023-06-01
    E.D. & F. MAN (SHIPPING) LIMITED - 1991-05-03
    icon of address5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-06-03
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    APPEAREARLY LIMITED - 1995-10-05
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-15
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    E D & F MAN LIQUID PRODUCTS LIMITED - 2007-11-01
    E D & F MAN BIOFUELS LIMITED - 2012-02-02
    E D & F MAN ALCOHOLS LIMITED - 1993-04-27
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-15
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    E D & F MAN RESEARCH LIMITED - 2007-08-14
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-15
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    KEFPOOL LIMITED - 1981-12-31
    AGMAN SERVICES LIMITED - 2025-02-28
    PREMIER AND MAN LIMITED - 1981-12-31
    E D & F MAN ASSETS MANAGEMENT LIMITED - 2019-08-19
    PREMIER MAN LIMITED - 2017-06-26
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-15
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    E.D. & F. MAN (SUGAR) LIMITED - 1991-05-03
    E.D. & F. MAN LIMITED - 1977-12-31
    icon of addressChadwick Court, 15 Hatfields, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-15
    CIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.