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 7
  • 1
    Connelly, Raena
    Born in March 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Kendrew, Emma Louise
    Born in December 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ now
    OF - Director → CIF 0
  • 3
    Simpson, Derek Boyd
    Born in December 1961
    Individual (110 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ now
    OF - Director → CIF 0
  • 4
    Sayed, Shaheen Talia Etoile
    Born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-22 ~ now
    OF - Director → CIF 0
  • 5
    Ellis, Mark
    Born in April 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    OF - Director → CIF 0
  • 6
    Fernandes, Malcolm Joseph
    Born in March 1973
    Individual (68 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    OF - Director → CIF 0
  • 7
    icon of address1, Grand Canal Square, Grand Canal Harbour, Dublin 2, Ireland
    Corporate (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 29
  • 1
    Layton, Matthew Robert
    Born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-08 ~ 2003-05-19
    OF - Nominee Director → CIF 0
  • 2
    Scrivner, Douglas
    Director born in June 1951
    Individual
    Officer
    icon of calendar 2003-05-19 ~ 2010-03-22
    OF - Director → CIF 0
  • 3
    Christou, Alex, Dr
    Management Consultant born in February 1963
    Individual
    Officer
    icon of calendar 2007-05-17 ~ 2010-12-31
    OF - Director → CIF 0
  • 4
    Oates, Jeremy John
    General Management born in August 1963
    Individual
    Officer
    icon of calendar 2010-10-27 ~ 2017-06-16
    OF - Director → CIF 0
  • 5
    Walker, Stephen Adrian
    Company Secretary born in January 1957
    Individual
    Officer
    icon of calendar 2003-05-19 ~ 2009-07-01
    OF - Director → CIF 0
    Walker, Stephen Adrian
    Company Secretary
    Individual
    Officer
    icon of calendar 2003-05-19 ~ 2009-07-01
    OF - Secretary → CIF 0
  • 6
    Benzecry, Oliver James
    Managing Director born in May 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2021-02-22
    OF - Director → CIF 0
  • 7
    Campbell, Deborah
    Accountant born in June 1965
    Individual
    Officer
    icon of calendar 2016-12-05 ~ 2017-06-09
    OF - Director → CIF 0
  • 8
    Pudge, David John
    Solicitor born in August 1965
    Individual (113 offsprings)
    Officer
    icon of calendar 2003-05-08 ~ 2003-05-19
    OF - Director → CIF 0
  • 9
    Kilden, Peter Claes
    Managing Director born in August 1973
    Individual
    Officer
    icon of calendar 2024-09-01 ~ 2025-09-01
    OF - Director → CIF 0
  • 10
    Bryant, Gillian Anne
    Management Consultant born in July 1962
    Individual
    Officer
    icon of calendar 2011-02-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 11
    Hamilton, Stuart James
    Director Of Operations born in July 1974
    Individual
    Officer
    icon of calendar 2023-02-24 ~ 2025-03-05
    OF - Director → CIF 0
  • 12
    Mcguigan, Emma Therese
    Technology Consultant born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-22 ~ 2019-06-17
    OF - Director → CIF 0
  • 13
    Mackay, Ewan
    Doo Of Operations, Uki born in August 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-22 ~ 2023-02-24
    OF - Director → CIF 0
  • 14
    Robinson, Timothy James
    Director born in August 1960
    Individual
    Officer
    icon of calendar 2003-05-19 ~ 2009-10-01
    OF - Director → CIF 0
  • 15
    Whitehouse, Simon John
    Management Consultant born in July 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2020-06-22
    OF - Director → CIF 0
  • 16
    Eaves, Simon Roger
    Managing Director born in July 1967
    Individual
    Officer
    icon of calendar 2021-02-22 ~ 2023-09-01
    OF - Director → CIF 0
  • 17
    Rose, Lisa
    Hr Director born in June 1971
    Individual
    Officer
    icon of calendar 2022-02-22 ~ 2024-08-30
    OF - Director → CIF 0
  • 18
    Holmes, Peter David
    Director born in August 1953
    Individual
    Officer
    icon of calendar 2003-05-19 ~ 2008-02-04
    OF - Director → CIF 0
  • 19
    Chapple, Aimie Nicole Smith
    Management Consultant born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-21 ~ 2018-03-23
    OF - Director → CIF 0
  • 20
    Burton, Daniel Kenneth
    Finance Director born in September 1973
    Individual (52 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2023-02-24
    OF - Director → CIF 0
  • 21
    Watmore, Ian Charles
    Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-19 ~ 2004-08-31
    OF - Director → CIF 0
  • 22
    Bahrololoumi, Zahra Shiva
    Managing Director/Management Consultant born in July 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-16 ~ 2020-12-18
    OF - Director → CIF 0
  • 23
    Coughlan, Anthony Gerard
    Principal Accounting Officer born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-31 ~ 2012-05-21
    OF - Director → CIF 0
  • 24
    Thomlinson, David Charles
    Management Consultant born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2012-05-21
    OF - Director → CIF 0
  • 25
    Fetherston-dilke, Timothy Hugh
    Finance Director born in June 1958
    Individual (22 offsprings)
    Officer
    icon of calendar 2010-10-27 ~ 2016-11-22
    OF - Director → CIF 0
  • 26
    Astall, Amanda Elisabeth
    Management Consultant born in June 1960
    Individual
    Officer
    icon of calendar 2004-05-20 ~ 2010-08-31
    OF - Director → CIF 0
  • 27
    Mottershead, Candida
    Hr Director born in November 1968
    Individual
    Officer
    icon of calendar 2019-07-31 ~ 2022-02-22
    OF - Director → CIF 0
  • 28
    Rowe, Patrick Brian Francis
    Solicitor born in November 1964
    Individual (41 offsprings)
    Officer
    icon of calendar 2009-08-04 ~ 2021-04-26
    OF - Director → CIF 0
    Rowe, Patrick Brian Francis
    Individual (41 offsprings)
    Officer
    icon of calendar 2009-08-04 ~ 2021-04-26
    OF - Secretary → CIF 0
  • 29
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2003-05-08 ~ 2003-05-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ACCENTURE (UK) LIMITED

Previous name
ELFBAY LIMITED - 2003-05-19
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • ACCENTURE (UK) LIMITED
    Info
    ELFBAY LIMITED - 2003-05-19
    Registered number 04757301
    icon of address30 Fenchurch Street, London EC3M 3BD
    PRIVATE LIMITED COMPANY incorporated on 2003-05-08 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • ACCENTURE (UK) LIMITED
    S
    Registered number 4757301
    icon of address30, Fenchurch Street, London, EC3M 3BD
    UNITED KINGDOM
    CIF 1
  • ACCENTURE (UK) LIMITED
    S
    Registered number missing
    icon of address30, Fenchurch Street, London, England, EC3M 3BD
    Private Limited Company
    CIF 2
  • ACCENTURE (UK) LIMITED
    S
    Registered number 04757301
    icon of address30 Fenchurch Street, London, EC3M 3BD
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,390 GBP2017-02-28
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 2
    ? WHAT IF ! LIMITED - 1999-06-30
    icon of addressC/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 3
    TOFFEEBRIDGE LIMITED - 2001-11-14
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    ANDERSEN CONSULTING PENSION TRUSTEES LIMITED - 2000-12-21
    icon of address30 Fenchurch Street, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address30 Fenchurch Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    icon of address81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address30 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
  • 9
    ANDERSEN CONSULTING RETIREMENT SAVINGS PLAN TRUSTEES LIMITED - 2000-12-21
    icon of address30 Fenchurch Street, London
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Right to appoint or remove directorsOE
  • 10
    KARMARAMA LIMITED - 2022-07-12
    HICKLIN SLADE & PARTNERS LIMITED - 2014-04-25
    OVAL (1265) LIMITED - 1998-04-21
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 11
    CREATIVEDRIVE EMEA LTD - 2022-07-01
    ZEBRA WORLDWIDE (UK) LIMITED - 2018-09-25
    ZEBRA CROSSING LTD - 2014-06-17
    icon of address30 Fenchurch Street, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    907,204 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 12
    ALTUS HOLDINGS LIMITED - 2023-02-06
    EQUISOFT UK HOLDINGS LIMITED - 2025-03-19
    icon of addressBath Quays South, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,055,094 GBP2019-10-01 ~ 2020-09-30
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    F H INNOVATION LIMITED - 2011-11-17
    icon of address20 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,380,044 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 14
    HONEYSUCKLE GROUP PLC - 2005-05-31
    INNFINE LIMITED - 1987-02-24
    BUSINESS CONTROL SOLUTIONS GROUP PLC - 2010-01-14
    icon of addressC/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address20 St Andrew Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,775,223 GBP2019-12-31
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 23 - Has significant influence or control as a member of a firmOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressC/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,226,747 GBP2018-08-31
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 6 - Right to appoint or remove directorsOE
  • 18
    CONNECT2LEAD LIMITED - 2010-06-08
    icon of addressC/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,617,794 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-02-28 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 19
    ORA-CLOUD LTD - 2011-05-06
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -314,083 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    452,430 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressQuantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressC/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    441,139 GBP2017-05-31
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,440,300 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 24
    icon of addressC/o Quarntuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressMill House, Liphook Road, Haslemere, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,796 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 27
    TWP (NEWCO) 51 LIMITED - 2008-02-29
    icon of addressC/o Quantuma Advisory Limited, 20, St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 28
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    911,813 GBP2016-01-01 ~ 2016-12-31
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressQuantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,601,369 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 30
    PUMPKYN PUBLISHING LIMITED - 2012-05-21
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    121,084 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 31
    YOURCO 245 LIMITED - 2012-03-01
    icon of addressHigh Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address30 Fenchurch Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,290,187 GBP2020-08-31
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 34
    INSPIRAGE LIMITED - 2015-10-07
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132,528 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-11-21 ~ dissolved
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressC/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -936,988 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 38
    MOMENTUM ABM GROUP LIMITED - 2020-11-24
    icon of addressBlack Bull Yard, 18a Hatton Wall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,223 GBP2020-06-01 ~ 2021-05-31
    Person with significant control
    icon of calendar 2025-08-31 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 39
    KAGAKU LTD - 2016-04-01
    icon of addressC/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    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
  • 40
    N3, NICHE CUBED, LLC, UK LTD - 2014-06-27
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,230,978 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressC/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,044,208 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressC/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Has significant influence or control as a member of a firmOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 43
    icon of addressC/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    194,635 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 44
    icon of addressC/o Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,593,225 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 45
    PARTNERS IN PERFORMANCE PHILIPPINES LIMITED - 2015-01-27
    PARTNERS IN PERFORMANCE GLOBAL IP LIMITED - 2015-10-22
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 46
    PARTNERS IN PERFORMANCE RUSSIA LIMITED - 2015-01-27
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 47
    DE FACTO 2303 LIMITED - 2021-03-02
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 48
    icon of addressC/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,328,323 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 49
    REPL CONSULTING LIMITED - 2014-03-12
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 50
    AGHOCO 1468 LIMITED - 2016-11-18
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 51
    SGI AIRCRAFT MANAGEMENT LIMITED - 2008-07-21
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,458 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 53
    SMYTH CONTRACT SERVICES LTD - 2013-06-13
    icon of addressAtria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    509,469 GBP2022-12-31
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 54
    icon of addressC/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 55
    THE STORYTELLERS UK LIMITED - 2007-10-08
    icon of addressC/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -615,712 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 56
    P3 GROUP LIMITED - 2019-10-25
    P3EC LIMITED - 2015-12-04
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    56,551 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 57
    REDWHITEBLUE UK HOLDCO LTD - 2017-07-12
    icon of address7-11 Lexington Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of addressC/o Quantuma Advisory Limited, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 59
    PROJECTLINE LIMITED - 2019-09-30
    icon of addressC/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    184,960 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 60
    HOPITON LIMITED - 1990-01-22
    YOUNG SAMUEL LIMITED - 1990-02-02
    YOUNG SAMUEL CHAMBERS LIMITED - 1990-02-19
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 62
    icon of addressC/o Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,182,556 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressC/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-15 ~ 2021-10-15
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2015-05-29
    CIF 1 - LLP Designated Member → 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.