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 6
  • 1
    Campbell, Michael James Douglas
    Born in November 1970
    Individual (63 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ now
    OF - Director → CIF 0
    Mr Michael James Douglas Campbell
    Born in November 1970
    Individual (63 offsprings)
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Cecil, Valentine, Lord
    Born in May 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ now
    OF - Director → CIF 0
  • 3
    Kendall, William Bruce
    Born in August 1961
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ now
    OF - Director → CIF 0
  • 4
    The Most Hon Robert Michael James Marquess Of Salisbury
    Born in September 1946
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 5
    Cecil, Charles Edward Vere, Lord
    Born in July 1949
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ now
    OF - Director → CIF 0
    Lord Charles Edward Vere Cecil
    Born in July 1949
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2018-12-07 ~ 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
  • 6
    Esiri, Mark Leslie Vivian
    Born in November 1964
    Individual (61 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Cranborne, Robert Edward William, Viscount
    Director born in December 1970
    Individual (24 offsprings)
    Officer
    icon of calendar 2012-07-26 ~ 2018-12-07
    OF - Director → CIF 0
  • 2
    Penny, Andrew Hugh
    Solicitor
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-12-19 ~ 2006-01-01
    OF - Secretary → CIF 0
  • 3
    Rutt, Sarah Jane
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 4
    Frederikse, Thomas Anthony
    Paralegal born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2001-12-19
    OF - Director → CIF 0
  • 5
    Marquess Of Salisbury, Robert Michael James, Lord
    Director born in September 1946
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ 2018-12-07
    OF - Director → CIF 0
  • 6
    Farrar, Jane Carolyn
    Individual
    Officer
    icon of calendar 2011-03-31 ~ 2012-12-07
    OF - Secretary → CIF 0
  • 7
    Rebeiro, Paul Edward
    Director born in February 1958
    Individual
    Officer
    icon of calendar 2005-08-10 ~ 2012-02-02
    OF - Director → CIF 0
  • 8
    Clegg, Peter William James
    Director born in April 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-08-10 ~ 2016-10-19
    OF - Director → CIF 0
  • 9
    Willis, David Christopher
    Solicitor born in October 1945
    Individual
    Officer
    icon of calendar 2001-12-19 ~ 2006-01-01
    OF - Director → CIF 0
  • 10
    Hamilton, Sophie Charlotte
    Solicitor born in October 1955
    Individual
    Officer
    icon of calendar 2001-12-19 ~ 2006-01-01
    OF - Director → CIF 0
  • 11
    PELION LIMITED - now
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    icon of address67 Grosvenor Street, London
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    2001-11-01 ~ 2001-12-19
    PE - Secretary → CIF 0
parent relation
Company in focus

PELION LIMITED

Previous name
FORSTERS SHELFCO 128 LIMITED - 2002-01-10
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2025-04-05
2 GBP2024-04-05
Total Assets Less Current Liabilities
2 GBP2025-04-05
2 GBP2024-04-05
Net Assets/Liabilities
2 GBP2025-04-05
2 GBP2024-04-05
Equity
2 GBP2025-04-05
2 GBP2024-04-05
Average Number of Employees
52024-04-06 ~ 2025-04-05
52023-04-06 ~ 2024-04-05

Related profiles found in government register
  • PELION LIMITED
    Info
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    Registered number 04314703
    icon of address22 Charing Cross Road, London WC2H 0HS
    PRIVATE LIMITED COMPANY incorporated on 2001-11-01 (24 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • PELION LIMITED
    S
    Registered number 04314703
    icon of address22 Charing Cross Road, London, WC2H 0HS
    CIF 1
  • PELION LIMITED
    S
    Registered number 04314703
    icon of address22, Chancery Lane, London, England, WC2A 1LS
    Company Limited By Shares in England And Wales, England
    CIF 2
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address22 Charing Cross Road, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    CIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-02-13 ~ now
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of addressC/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (6 parents)
    Profit/Loss (Company account)
    1,905,322 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address22 Charing Cross Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address22 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-05
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    icon of address22 Charing Cross Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    GASCOYNE CECIL DEVELOPMENTS LIMITED - 2019-07-30
    icon of address22 Charing Cross Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    23,296 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address22 Charing Cross Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address22 Charing Cross Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -11,301 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY LIMITED - 2009-12-11
    CLERICAL MEDICAL (INDUSTRIAL) NOMINEES LIMITED - 2009-12-11
    FORSTERS SHELFCO 126 LIMITED - 2001-11-29
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2001-11-23
    CIF 11 - Secretary → ME
  • 2
    CLERICAL MEDICAL (OFFICES) NOMINEES LIMITED - 2009-12-11
    CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY LIMITED - 2009-12-11
    FORSTERS SHELFCO 124 LIMITED - 2001-11-29
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2001-11-23
    CIF 12 - Secretary → ME
  • 3
    CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY LIMITED - 2009-12-11
    CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY UNLIMITED - 2009-12-11
    CLERICAL MEDICAL (RETAIL) NOMINEES LIMITED - 2009-12-11
    FORSTERS SHELFCO 122 LIMITED - 2001-11-30
    icon of addressNo 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2001-11-23
    CIF 13 - Secretary → ME
  • 4
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    icon of address22 Charing Cross Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    icon of calendar 2001-11-01 ~ 2001-12-19
    CIF 15 - Secretary → ME
  • 5
    FORSTERS SHELFCO 127 LIMITED - 2001-12-05
    icon of address1 Sagehayes Close, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2001-12-03
    CIF 14 - Secretary → ME
  • 6
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    icon of address22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    icon of calendar 2001-11-01 ~ 2001-12-19
    CIF 16 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.