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 4
  • 1
    Wilde, Stephanie Anastasia
    Born in October 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-06-13 ~ now
    OF - Director → CIF 0
  • 2
    Mr James Roy Clark
    Born in February 1958
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Wilde, Stephanie
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-21 ~ now
    OF - Secretary → CIF 0
  • 4
    Mr John Meade Van Deventer
    Born in June 1957
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Chasty, Mei Lee
    Chartered Accountant born in May 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-21 ~ 2017-07-31
    OF - Director → CIF 0
  • 2
    Small, Lawrence Joseph
    Partner born in February 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2022-01-21
    OF - Director → CIF 0
    Small, Lawrence Joseph
    Attorney
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-06-27 ~ 2022-01-21
    OF - Secretary → CIF 0
  • 3
    Coupe, Simon
    Accountant born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-15 ~ 2006-06-27
    OF - Director → CIF 0
    Coupe, Simon
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-15 ~ 2006-06-27
    OF - Secretary → CIF 0
  • 4
    Siegler, Steven Werbel
    Banker born in January 1957
    Individual
    Officer
    icon of calendar 2003-05-15 ~ 2010-10-20
    OF - Director → CIF 0
  • 5
    Rosenberg, Daniel Edward
    Investment Director born in October 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2016-06-13
    OF - Director → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-05-15 ~ 2003-05-15
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-05-15 ~ 2003-05-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CABOT SQUARE CAPITAL NOMINEE LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CABOT SQUARE CAPITAL NOMINEE LIMITED
    Info
    Registered number 04766358
    icon of address64 North Row, London W1K 7DA
    PRIVATE LIMITED COMPANY incorporated on 2003-05-15 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    CIF 0
  • CABOT SQUARE CAPITAL NOMINEE LIMITED
    S
    Registered number 04766358
    icon of address1, Connaught Place, London, United Kingdom, W2 2ET
    UNITED KINGDOM
    CIF 1 CIF 2
  • CABOT SQUARE CAPITAL NOMINEE LIMITED
    S
    Registered number 04766358
    icon of address1 Connaught Place, London, W2 2ET
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    CIF 12 - LLP Designated Member → ME
  • 2
    icon of addressOne Connaught Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 3
    CABOT SQUARE CAPITAL GP LLP - 2012-02-15
    CABOT SQUARE CAPITAL GENERAL PARTNER LLP - 2012-01-16
    icon of address1 Connaught Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 4
    CS CAPITAL PARTNERS HF LLP - 2020-06-15
    icon of address64 North Row, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    CIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-04-16 ~ now
    CIF 5 - LLP Designated Member → ME
  • 5
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 6
    icon of address64 North Row, London, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2011-07-12 ~ now
    CIF 7 - LLP Designated Member → ME
  • 7
    icon of address64 North Row, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    CIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-08-26 ~ now
    CIF 4 - LLP Designated Member → ME
  • 8
    icon of address64 North Row, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-02-16 ~ now
    CIF 8 - LLP Designated Member → ME
  • 9
    icon of address64 North Row, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ now
    CIF 3 - LLP Designated Member → ME
  • 10
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    CIF 10 - LLP Designated Member → ME
  • 11
    icon of address64 North Row, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    CIF 6 - LLP Designated Member → ME
  • 12
    CABOT SQUARE CAPITAL GENERAL PARTNER III LLP - 2012-07-05
    CABOT SQUARE CAPITAL GENERAL PARTNER III LLP - 2012-01-16
    CABOT SQUARE CAPITAL GP III LLP - 2012-02-15
    icon of address1 Connaught Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 13
    SPF GROUP HOLDINGS LIMITED - 2022-08-08
    icon of address33 Gracechurch Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressStrata House, 12-14 Castle Street, Poole, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,843,246 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    PERFECT HOME FINANCE LTD - 2018-07-25
    icon of addressDeloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Has significant influence or controlOE
  • 16
    PERFECT HOME HOLDINGS LTD - 2018-07-25
    icon of addressColeshill Manor, Coleshill Manor Office Campus, Coleshill, West Midlands
    Liquidation Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Has significant influence or controlOE
  • 17
    icon of addressC/o Cabot Square Capital Llp, One Connaught Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressC/o Cabot Square Capital Llp, One Connaught Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    CVCH HOLDINGS LIMITED - 2011-12-01
    icon of addressArbuthnot House, 20 Finsbury Circus, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – More than 50% but less than 75% OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    PSP GROUP HOLDCO LIMITED - 2022-10-04
    icon of address4 Abbey Wood Road, Kings Hill, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ 2017-08-22
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    MARBLE HOLDCO LIMITED - 2014-02-20
    icon of addressSecond Floor, Hq Offices, 58 Nicholas Street, Chester, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
    CIF 26 - Right to appoint or remove directors OE
  • 4
    icon of address90-92 Pentonville Road, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-17
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of addressWalsingham House, 35 Seething Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -17,849 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-06-24
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 6
    icon of address40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-25
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    PREMIER MODULAR HOLDINGS LTD - 2023-11-17
    icon of addressC/o Premier Modular Limited Catfoss Industrial Estate, Catfoss Lane, Catfoss Airfield, Brandesburton, Driffield, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-12-01
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 8
    icon of addressC/o Cabot Square Capital Llp, One Connaught Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    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
  • 9
    icon of addressAlbion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,203,650 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-23
    CIF 15 - Has significant influence or control as a member of a firm OE
  • 10
    icon of addressAlbion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,009,131 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-23
    CIF 14 - Has significant influence or control as a member of a firm OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    SIGNATURE PRIVATE FINANCE PLC - 2013-09-23
    icon of addressAlbion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    46,413 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-01-23
    CIF 27 - Has significant influence or control OE
  • 12
    icon of addressAlbion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    99,962 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-01-23
    CIF 28 - Has significant influence or control OE
  • 13
    IBIS (974) LIMITED - 2006-04-03
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-05
    CIF 13 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.