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 37
  • 1
    Robinson, Timothy James
    Director born in August 1960
    Individual (13 offsprings)
    Officer
    2003-05-19 ~ 2009-10-01
    OF - Director → CIF 0
  • 2
    Pudge, David John
    Solicitor born in August 1965
    Individual (1483 offsprings)
    Officer
    2003-05-08 ~ 2003-05-19
    OF - Director → CIF 0
  • 3
    Thomlinson, David Charles
    Management Consultant born in August 1956
    Individual (18 offsprings)
    Officer
    2006-09-01 ~ 2012-05-21
    OF - Director → CIF 0
  • 4
    Layton, Matthew Robert
    Born in February 1961
    Individual (682 offsprings)
    Officer
    2003-05-08 ~ 2003-05-19
    OF - Nominee Director → CIF 0
  • 5
    Connelly, Raena
    Born in March 1977
    Individual (1 offspring)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Walker, Stephen Adrian
    Company Secretary born in January 1957
    Individual (27 offsprings)
    Officer
    2003-05-19 ~ 2009-07-01
    OF - Director → CIF 0
    Walker, Stephen Adrian
    Company Secretary
    Individual (27 offsprings)
    Officer
    2003-05-19 ~ 2009-07-01
    OF - Secretary → CIF 0
  • 7
    Astall, Amanda Elisabeth
    Management Consultant born in June 1960
    Individual (12 offsprings)
    Officer
    2004-05-20 ~ 2010-08-31
    OF - Director → CIF 0
  • 8
    Rowe, Patrick Brian Francis
    Solicitor born in November 1964
    Individual (83 offsprings)
    Officer
    2009-08-04 ~ 2021-04-26
    OF - Director → CIF 0
    Rowe, Patrick Brian Francis
    Individual (83 offsprings)
    Officer
    2009-08-04 ~ 2021-04-26
    OF - Secretary → CIF 0
  • 9
    Bahrololoumi, Zahra Shiva
    Managing Director/Management Consultant born in July 1975
    Individual (6 offsprings)
    Officer
    2017-06-16 ~ 2020-12-18
    OF - Director → CIF 0
  • 10
    Mottershead, Candida
    Hr Director born in November 1968
    Individual (1 offspring)
    Officer
    2019-07-31 ~ 2022-02-22
    OF - Director → CIF 0
  • 11
    Simpson, Derek Boyd
    Born in December 1961
    Individual (118 offsprings)
    Officer
    2021-04-26 ~ now
    OF - Director → CIF 0
  • 12
    Kilden, Peter Claes
    Managing Director born in August 1973
    Individual (1 offspring)
    Officer
    2024-09-01 ~ 2025-09-01
    OF - Director → CIF 0
  • 13
    Oates, Jeremy John
    General Management born in August 1963
    Individual (5 offsprings)
    Officer
    2010-10-27 ~ 2017-06-16
    OF - Director → CIF 0
  • 14
    Watmore, Ian Charles
    Director born in July 1958
    Individual (19 offsprings)
    Officer
    2003-05-19 ~ 2004-08-31
    OF - Director → CIF 0
  • 15
    Christou, Alex, Dr
    Management Consultant born in February 1963
    Individual (9 offsprings)
    Officer
    2007-05-17 ~ 2010-12-31
    OF - Director → CIF 0
  • 16
    Ellis, Mark
    Born in April 1978
    Individual (8 offsprings)
    Officer
    2025-03-25 ~ now
    OF - Director → CIF 0
  • 17
    Hamilton, Stuart James
    Director Of Operations born in July 1974
    Individual (2 offsprings)
    Officer
    2023-02-24 ~ 2025-03-05
    OF - Director → CIF 0
  • 18
    Benzecry, Oliver James
    Managing Director born in May 1961
    Individual (24 offsprings)
    Officer
    2011-05-11 ~ 2021-02-22
    OF - Director → CIF 0
  • 19
    Kendrew, Emma Louise
    Born in December 1980
    Individual (3 offsprings)
    Officer
    2023-10-30 ~ now
    OF - Director → CIF 0
  • 20
    Eaves, Simon Roger
    Managing Director born in July 1967
    Individual (1 offspring)
    Officer
    2021-02-22 ~ 2023-09-01
    OF - Director → CIF 0
  • 21
    Fernandes, Malcolm Joseph
    Born in March 1973
    Individual (70 offsprings)
    Officer
    2022-11-30 ~ now
    OF - Director → CIF 0
  • 22
    Bryant, Gillian Anne
    Management Consultant born in July 1962
    Individual (1 offspring)
    Officer
    2011-02-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 23
    Chapple, Aimie Nicole Smith
    Management Consultant born in May 1969
    Individual (4 offsprings)
    Officer
    2012-05-21 ~ 2018-03-23
    OF - Director → CIF 0
  • 24
    Campbell, Deborah
    Accountant born in June 1965
    Individual (5 offsprings)
    Officer
    2016-12-05 ~ 2017-06-09
    OF - Director → CIF 0
  • 25
    Whitehouse, Simon John
    Management Consultant born in July 1960
    Individual (15 offsprings)
    Officer
    2007-05-17 ~ 2020-06-22
    OF - Director → CIF 0
  • 26
    Sayed, Shaheen Talia Etoile
    Born in November 1971
    Individual (3 offsprings)
    Officer
    2021-02-22 ~ 2025-12-01
    OF - Director → CIF 0
  • 27
    Mackay, Ewan
    Doo Of Operations, Uki born in August 1974
    Individual (5 offsprings)
    Officer
    2020-06-22 ~ 2023-02-24
    OF - Director → CIF 0
  • 28
    Scrivner, Douglas
    Director born in June 1951
    Individual (2 offsprings)
    Officer
    2003-05-19 ~ 2010-03-22
    OF - Director → CIF 0
  • 29
    Holmes, Peter David
    Director born in August 1953
    Individual (18 offsprings)
    Officer
    2003-05-19 ~ 2008-02-04
    OF - Director → CIF 0
  • 30
    Burton, Daniel Kenneth
    Finance Director born in September 1973
    Individual (82 offsprings)
    Officer
    2017-05-05 ~ 2023-02-24
    OF - Director → CIF 0
  • 31
    Prebble, Matthew James
    Born in May 1976
    Individual (2 offsprings)
    Officer
    2025-12-01 ~ now
    OF - Director → CIF 0
  • 32
    Mcguigan, Emma Therese
    Technology Consultant born in April 1971
    Individual (4 offsprings)
    Officer
    2015-01-22 ~ 2019-06-17
    OF - Director → CIF 0
  • 33
    Coughlan, Anthony Gerard
    Principal Accounting Officer born in June 1957
    Individual (15 offsprings)
    Officer
    2009-10-31 ~ 2012-05-21
    OF - Director → CIF 0
  • 34
    Fetherston-dilke, Timothy Hugh
    Finance Director born in June 1958
    Individual (44 offsprings)
    Officer
    2010-10-27 ~ 2016-11-22
    OF - Director → CIF 0
  • 35
    Rose, Lisa
    Hr Director born in June 1971
    Individual (1 offspring)
    Officer
    2022-02-22 ~ 2024-08-30
    OF - Director → CIF 0
  • 36
    ACCENTURE SERVICES LTD - now 02633864 03957974... (more)
    ANDERSEN CONSULTING SERVICES - 2000-12-21
    1, Grand Canal Square, Grand Canal Harbour, Dublin 2, Ireland
    Dissolved Corporate (23 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 37
    CLIFFORD CHANCE SECRETARIES LIMITED
    - now 00592848
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10 Upper Bank Street, London
    Active Corporate (57 parents, 2426 offsprings)
    Officer
    2003-05-08 ~ 2003-05-19
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ACCENTURE (UK) LIMITED

Period: 2003-05-19 ~ now
Company number: 04757301 02045995
Registered names
ACCENTURE (UK) LIMITED - now 02045995
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
    30 Fenchurch Street, London EC3M 3BD
    PRIVATE LIMITED COMPANY incorporated on 2003-05-08 (22 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-31
    CIF 0
  • ACCENTURE (UK) LIMITED
    S
    Registered number 4757301
    30, Fenchurch Street, London, EC3M 3BD
    UNITED KINGDOM
    CIF 1
  • ACCENTURE (UK) LIMITED
    S
    Registered number missing
    30, Fenchurch Street, London, England, EC3M 3BD
    Private Limited Company
    CIF 2
  • ACCENTURE (UK) LIMITED
    S
    Registered number 04757301
    30 Fenchurch Street, London, EC3M 3BD
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 66
  • 1
    6 POINT 6 LIMITED
    07946687
    30 Fenchurch Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2025-05-30 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 2
    ?WHAT IF! HOLDINGS LIMITED
    - now 03745474 03293412
    ? WHAT IF ! LIMITED - 1999-06-30
    C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (18 parents, 4 offsprings)
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 3
    ACCENTURE (AZERBAIJAN) LIMITED
    - now 04290716
    TOFFEEBRIDGE LIMITED - 2001-11-14
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 4
    ACCENTURE MARKETING SERVICES LTD
    - now 06919885
    NICE AGENCY LIMITED - 2021-05-05
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2025-09-22 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 5
    ACCENTURE NEXT GEN CUSTOMER SERVICE LIMITED
    15308319
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-11-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    ACCENTURE PENSION TRUSTEES LIMITED
    - now 02921607
    ANDERSEN CONSULTING PENSION TRUSTEES LIMITED - 2000-12-21
    30 Fenchurch Street, London
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 60 - Right to appoint or remove directors OE
  • 7
    ACCENTURE POST-TRADE PROCESSING LIMITED
    08359215
    30 Fenchurch Street, London
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 8
    ACCENTURE PROPERTIES
    - now 02045995
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    81 Station Road, Marlow
    Dissolved Corporate (312 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 9
    ACCENTURE RETIREMENT FUND TRUSTEES LIMITED
    05172721
    30 Fenchurch Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Right to appoint or remove directors OE
  • 10
    ACCENTURE RETIREMENT SAVINGS PLAN TRUSTEES LIMITED
    - now 03484780
    ANDERSEN CONSULTING RETIREMENT SAVINGS PLAN TRUSTEES LIMITED - 2000-12-21
    30 Fenchurch Street, London
    Active Corporate (66 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Right to appoint or remove directors OE
  • 11
    ACCENTURE SONG BRAND UK LIMITED
    - now 03495324
    KARMARAMA LIMITED
    - 2022-07-12 03495324 03973654... (more)
    HICKLIN SLADE & PARTNERS LIMITED - 2014-04-25
    OVAL (1265) LIMITED - 1998-04-21
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (26 parents, 3 offsprings)
    Person with significant control
    2019-05-16 ~ now
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 12
    ACCENTURE SONG PRODUCTION STUDIOS EUROPE LIMITED
    - now 05909187
    CREATIVEDRIVE EMEA LTD
    - 2022-07-01 05909187
    ZEBRA WORLDWIDE (UK) LIMITED - 2018-09-25
    ZEBRA CROSSING LTD - 2014-06-17
    30 Fenchurch Street, London
    Active Corporate (17 parents)
    Person with significant control
    2021-04-26 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 13
    ALTUS CONSULTING HOLDING LIMITED
    - now 09732866
    EQUISOFT UK HOLDINGS LIMITED
    - 2025-03-19 09732866 16135089
    ALTUS HOLDINGS LIMITED - 2023-02-06
    Bath Quays South, 1 Foundry Lane, Bath, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2025-02-28 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    ASENTIS LIMITED
    04445149
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-10-15 ~ 2021-10-15
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    BOW & ARROW LIMITED
    - now 06887937
    F H INNOVATION LIMITED - 2011-11-17
    20 St. Andrew Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-10-30 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 16
    BUSINESS CONTROL SOLUTIONS GROUP LIMITED
    - now 02089155 04848374... (more)
    BUSINESS CONTROL SOLUTIONS GROUP PLC - 2010-01-14
    HONEYSUCKLE GROUP PLC - 2005-05-31
    INNFINE LIMITED - 1987-02-24
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (37 parents, 3 offsprings)
    Person with significant control
    2021-10-22 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 17
    CALLISTO INTEGRATION EUROPE LTD
    08367130
    20 St Andrew Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2020-05-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 18
    CARBON CREDENTIALS ENERGY SERVICES LIMITED
    07665942
    C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2022-08-31 ~ dissolved
    CIF 23 - Has significant influence or control as a member of a firm OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    CERTUS SOLUTIONS CONSULTING SERVICES LTD
    08980821
    C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2018-05-04 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 20
    CIRRUS CONNECT LIMITED
    - now 07127051
    CONNECT2LEAD LIMITED - 2010-06-08
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2021-02-28 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 21
    CLCKWRK LTD
    - now 07548416
    ORA-CLOUD LTD - 2011-05-06
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2024-11-01 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 22
    CONCENTRIC HEALTH EXPERIENCE LIMITED
    09831510
    C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (12 parents)
    Person with significant control
    2023-10-31 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 23
    CONTEXT INFORMATION SECURITY LIMITED
    03574635
    Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (23 parents, 1 offspring)
    Person with significant control
    2020-03-05 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 24
    CORECOMPETE LIMITED
    08541947
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-08-18 ~ dissolved
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 25
    CS TECHNOLOGY (UK) LIMITED
    04157188
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2021-07-02 ~ dissolved
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 26
    CUTTING EDGE SOLUTIONS LTD.
    03438222 10884951
    C/o Quarntuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 27
    DECHO GROUP LTD
    15862540
    30 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2025-10-13 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 28
    DROGA5 UK LIMITED
    08506315
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2019-04-30 ~ now
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 29
    EDENHOUSE SOLUTIONS LIMITED
    - now 06498946
    TWP (NEWCO) 51 LIMITED - 2008-02-29
    C/o Quantuma Advisory Limited, 20, St. Andrew Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2022-03-21 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 30
    FOCUS GROUP EUROPE LIMITED
    06920941
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-03-20 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 31
    FOUNDERS INTELLIGENCE LTD
    09874263
    Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2021-11-16 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 32
    GENFOUR LTD
    - now 06265508
    PUMPKYN PUBLISHING LIMITED - 2012-05-21
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-03-31 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 33
    HAPPEN GP LIMITED
    - now 07761402
    YOURCO 245 LIMITED - 2012-03-01
    High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2019-10-17 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 34
    IMAGINE BROADBAND (USA) LIMITED
    04116600
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 35
    INFINITY WORKS HOLDINGS LIMITED
    11878911
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-02-15 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 36
    INSPIRAGE UK LIMITED
    - now 08298486
    INSPIRAGE LIMITED - 2015-10-07
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2023-05-04 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 37
    LEXTA UK LIMITED
    09882100
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-11-21 ~ dissolved
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 38
    LOGICINFO CONSULTING (UK) LIMITED
    08241166
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (9 parents)
    Person with significant control
    2025-03-31 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 39
    MACKEVISION UK LIMITED
    07978641
    C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-08-30 ~ dissolved
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 40
    MOMENTUM THE GROWTH CONSULTANCY GROUP LTD
    - now 12430852 07637466
    MOMENTUM ABM GROUP LIMITED - 2020-11-24
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2025-08-31 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 41
    MUDANO LIMITED
    - now 09438329 OC396158
    KAGAKU LTD - 2016-04-01
    C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2020-02-28 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 42
    N3 RESULTS LIMITED
    - now 07848259
    N3, NICHE CUBED, LLC, UK LTD - 2014-06-27
    C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-10-22 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 43
    NAUTILUS CONSULTING LIMITED
    05255344
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    2023-09-04 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 44
    OBJECTIVITY LIMITED
    02617519
    C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (24 parents)
    Person with significant control
    2023-05-15 ~ now
    CIF 22 - Has significant influence or control as a member of a firm OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 45
    ONPROCESS TECHNOLOGY LIMITED
    11400766
    C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (8 parents)
    Person with significant control
    2024-06-28 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 46
    PARKER FITZGERALD LIMITED
    06362018 10703094
    C/o Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (16 parents, 4 offsprings)
    Person with significant control
    2019-08-09 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 47
    PARTNERS IN PERFORMANCE GLOBAL IP UK LIMITED
    - now 09163987 09163993
    PARTNERS IN PERFORMANCE GLOBAL IP LIMITED - 2015-10-22
    PARTNERS IN PERFORMANCE PHILIPPINES LIMITED - 2015-01-27
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2025-08-15 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 48
    PARTNERS IN PERFORMANCE UK LIMITED
    - now 09163993 09163987... (more)
    PARTNERS IN PERFORMANCE RUSSIA LIMITED - 2015-01-27
    30 Fenchurch Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2025-08-15 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 49
    POINT TOPCO LIMITED
    - now 13117762
    DE FACTO 2303 LIMITED - 2021-03-02
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (16 parents, 1 offspring)
    Person with significant control
    2023-12-29 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 50
    REDKITE DATA INTELLIGENCE LIMITED
    11130435
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (9 parents)
    Person with significant control
    2023-12-15 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 51
    REPL GROUP WORLDWIDE LIMITED
    - now 06438050
    REPL CONSULTING LIMITED - 2014-03-12
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (13 parents, 5 offsprings)
    Person with significant control
    2021-03-02 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 52
    SAPLING TOPCO LIMITED
    - now 10438473
    AGHOCO 1468 LIMITED - 2016-11-18
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-02-15 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 53
    SEABURY AVIATION & AEROSPACE (UK) LTD
    - now 06052428
    SGI AIRCRAFT MANAGEMENT LIMITED - 2008-07-21
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 54
    SMART CORPORATE SUSTAINABILITY GROUP LIMITED
    09594355 11259507... (more)
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-04-14 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 55
    SOBEN CONTRACT & COMMERCIAL LTD
    - now SC397828
    SMYTH CONTRACT SERVICES LTD - 2013-06-13
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2025-03-21 ~ now
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 56
    SPARK44 (JV) LIMITED
    07535151
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (30 parents, 1 offspring)
    Person with significant control
    2022-03-31 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 57
    TALERIS GLOBAL LLP
    OC377655
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-19 ~ 2015-05-29
    CIF 1 - LLP Designated Member → ME
  • 58
    THE STORYTELLERS LIMITED
    - now 04754325 05464084... (more)
    THE STORYTELLERS UK LIMITED - 2007-10-08
    C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Liquidation Corporate (14 parents, 1 offspring)
    Person with significant control
    2023-10-13 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 59
    UDACITY UK LIMITED
    12454153
    1st Floor West Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2026-02-23 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 60
    UMLAUT LIMITED
    - now 07094362
    P3 GROUP LIMITED - 2019-10-25
    P3EC LIMITED - 2015-12-04
    C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (7 parents)
    Person with significant control
    2022-06-30 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 61
    UNLIMITED MARKETING GROUP LTD
    - now 10469103
    REDWHITEBLUE UK HOLDCO LTD - 2017-07-12
    7-11 Lexington Street, London, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2024-04-09 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 62
    XOOMWORKS LIMITED
    03948354
    C/o Quantuma Advisory Limited, 20 St. Andrew Street, London
    Liquidation Corporate (13 parents, 7 offsprings)
    Person with significant control
    2021-10-15 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 63
    YESLER LIMITED
    - now 07052245
    PROJECTLINE LIMITED - 2019-09-30
    C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-07-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 64
    YOUNG SAMUEL CHAMBERS ("YSC") LIMITED
    - now 02402857
    YOUNG SAMUEL CHAMBERS LIMITED - 1990-02-19
    YOUNG SAMUEL LIMITED - 1990-02-02
    HOPITON LIMITED - 1990-01-22
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (23 parents, 1 offspring)
    Person with significant control
    2023-05-25 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 65
    YUKON TOPCO LIMITED
    11011005
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (13 parents, 1 offspring)
    Person with significant control
    2022-08-09 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 66
    ZEBRA WORLDWIDE GROUP LIMITED
    11169649
    C/o Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-08-13 ~ dissolved
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.