logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Salter, Catherine Helena
    Born in September 1978
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
  • 2
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    icon of addressKate Salter, 160, Aldersgate Street, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-07-28 ~ now
    OF - Secretary → CIF 0
  • 3
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA GROUP LLP - 2004-08-02
    icon of address160, Aldersgate Street, London, England
    Active Corporate (712 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Edwards, Paul Martin
    Chief Financial Officer born in April 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2021-12-31
    OF - Director → CIF 0
    Mr Paul Martin Edwards
    Born in April 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    PE - Has significant influence or controlCIF 0
  • 2
    Da Costa, Alastair John
    Solicitor born in December 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-09-15 ~ 2012-07-01
    OF - Director → CIF 0
  • 3
    Knowles, Nigel Graham, Sir
    Solicitor born in February 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2016-04-07
    OF - Director → CIF 0
  • 4
    Darwin, Andrew David
    Solicitor born in February 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-09-15 ~ 2022-04-30
    OF - Director → CIF 0
    Mr Andrew David Darwin
    Born in February 1959
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    PE - Has significant influence or controlCIF 0
  • 5
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    icon of addressKate Salter, 1, St Pauls Place, Sheffield, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-07-28 ~ 2022-04-30
    PE - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2021-10-20
    PE - Has significant influence or controlCIF 0
  • 6
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    icon of addressKate Salter, 160, Aldersgate Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2003-07-28 ~ 2022-04-30
    PE - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2021-10-20
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

DLA PIPER INTERNATIONAL NOMINEES LIMITED

Previous names
DLA PIPER RUDNICK GRAY CARY INTERNATIONAL NOMINEES LIMITED - 2006-09-01
DLA GROUP NOMINEES LIMITED - 2005-01-04
BROOMCO (3259) LIMITED - 2003-09-04
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • DLA PIPER INTERNATIONAL NOMINEES LIMITED
    Info
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL NOMINEES LIMITED - 2006-09-01
    DLA GROUP NOMINEES LIMITED - 2006-09-01
    BROOMCO (3259) LIMITED - 2006-09-01
    Registered number 04847725
    icon of address160 Aldersgate Street, London EC1A 4HT
    PRIVATE LIMITED COMPANY incorporated on 2003-07-28 (22 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
  • DLA PIPER UK SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressCollins House, Rutland Square, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCollins House, Rutland Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address160 Aldersgate Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address160 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    icon of address160 Aldersgate Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    icon of address160 Aldersgate Street, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address160 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address160 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCollins House, Rutland Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCollins House, Rutland Square, Edinburgh
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressCollins House, Rutland Square, Edinburgh
    Active Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    SURVIVAL EQUIPMENT GROUP LIMITED - 2004-08-26
    BROOMCO (3262) LIMITED - 2003-08-26
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-02
    CIF 1 - Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-02
    CIF 2 - Secretary → ME
  • 2
    SNC-LAVALIN RAIL & TRANSIT VERIFICATION LIMITED - 2023-10-12
    INTERFLEET CERTIFICATION LIMITED - 2015-12-30
    BROOMCO (3266) LIMITED - 2003-10-20
    icon of addressWoodcote Grove, Ashley Road, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-10-15
    CIF 11 - Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-10-15
    CIF 12 - Secretary → ME
  • 3
    TCS CAR PARKS LIMITED - 2025-04-01
    BROOMCO (3264) LIMITED - 2003-10-17
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-10-07
    CIF 9 - Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-10-07
    CIF 10 - Secretary → ME
  • 4
    DLA PIPER RUS LIMITED - 2022-05-31
    DLA MW LIMITED - 2006-09-01
    BROOMCO (3562) LIMITED - 2004-10-14
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-27
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 5
    CHIPSAWAY HOLDINGS LIMITED - 2004-08-31
    BROOMCO (3257) LIMITED - 2004-01-29
    icon of addressAshwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -306,628 GBP2024-12-31
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-20
    CIF 7 - Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-20
    CIF 8 - Secretary → ME
  • 6
    ELLIS DEVELOPMENT COMPANY LIMITED - 2016-08-24
    SHIPMAN & SONS BUILDING CONTRACTORS LIMITED - 2004-08-26
    BROOMCO (3265) LIMITED - 2003-09-16
    icon of addressMooresfold Elton Road, Winster, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,750 GBP2025-04-30
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-12
    CIF 5 - Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-12
    CIF 6 - Secretary → ME
  • 7
    SCORPIO HOLDINGS LIMITED - 2007-10-15
    BROOMCO (3255) LIMITED - 2003-10-06
    icon of addressUnit 2 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-08
    CIF 3 - Director → ME
    Officer
    icon of calendar 2003-07-28 ~ 2003-09-08
    CIF 4 - 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.