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
    Flochel, David Christophe Marc
    Director born in July 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mulligan, Wesley
    Managing Director born in June 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    OF - Director → CIF 0
  • 3
    Abrahams, Daniel Henry
    Chartered Accountant born in December 1973
    Individual (51 offsprings)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    OF - Director → CIF 0
  • 4
    ACORN (UK) 1 LIMITED - now
    2248TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-06-14
    icon of address9 West 57th Street, Suite 4200, New York, Usa
    Dissolved Corporate (4 parents, 154 offsprings)
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Willis, Helen Margaret
    Director born in January 1964
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-11-13 ~ 2013-12-20
    OF - Director → CIF 0
  • 2
    Roe, Timothy Michael
    Company Director, Aca, Bsc(Hons) born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2012-11-13
    OF - Director → CIF 0
  • 3
    Mackie, Brian
    Director born in December 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2014-12-18
    OF - Director → CIF 0
  • 4
    Mckay, William Trevor
    Company
    Individual
    Officer
    icon of calendar 2004-08-02 ~ 2006-04-28
    OF - Secretary → CIF 0
  • 5
    Kara, Ghassan Nicolas, Dr
    Coo born in January 1976
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2017-09-25
    OF - Director → CIF 0
  • 6
    Greenwood, Michael Frank
    Aca Bsc Hons
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2013-02-07
    OF - Secretary → CIF 0
  • 7
    Whiteling, Mark Argent
    Director born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-09 ~ 2012-10-31
    OF - Director → CIF 0
  • 8
    Geysels, Kris Paul Ludo
    Director born in December 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2016-07-01
    OF - Director → CIF 0
  • 9
    Blackburn, Richard Paul
    Investment Professional born in September 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-07-09 ~ 2014-03-17
    OF - Director → CIF 0
  • 10
    Bristow, Andrew Wyatt
    Company Director, Aca, Bsc(Hons) born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2012-07-09
    OF - Director → CIF 0
  • 11
    icon of address21 Holborn Viaduct, London
    Active Corporate (5 parents, 261 offsprings)
    Officer
    2004-03-15 ~ 2004-08-02
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address21 Holborn Viaduct, London
    Active Corporate (7 parents, 57 offsprings)
    Officer
    2004-03-15 ~ 2004-06-22
    PE - Nominee Director → CIF 0
  • 13
    CHARTERHOUSE CORPORATE DIRECTORS LIMITED - now
    CHARTERHOUSE VENTURE NOMINEES LIMITED - 2004-05-24
    SILKGLADE LIMITED - 1988-09-23
    icon of addressWarwick Court, Paternoster Square, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2004-06-22 ~ 2004-07-28
    PE - Director → CIF 0
  • 14
    icon of address21 Holborn Viaduct, London
    Active Corporate (7 parents, 59 offsprings)
    Officer
    2004-03-15 ~ 2004-06-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ACORN (UK) 1 LIMITED

Previous name
2248TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-06-14
Standard Industrial Classification
56290 - Other Food Services

Related profiles found in government register
  • ACORN (UK) 1 LIMITED
    Info
    2248TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-06-14
    Registered number 05073078
    icon of addressApollo House Odyssey Business Park, West End Road, Ruislip, Middlesex HA4 6QD
    PRIVATE LIMITED COMPANY incorporated on 2004-03-15 and dissolved on 2018-04-03 (14 years). The company status is Dissolved.
    CIF 0
  • KKR & CO INC
    S
    Registered number missing
    icon of address9, West 57th Street, Suite 4200, New York, New York 10019, United States
    Incorporation
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 154
  • 1
    CLEAN BIDCO LIMITED - 2017-10-23
    icon of addressBanyard Road, Portbury West, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CLEAN HOLDCO LIMITED - 2017-10-23
    icon of addressBanyard Road, Portbury West, Bristol, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    JOYFLOAT LIMITED - 1983-06-27
    icon of addressC/o Calsonic Kansel Europe Plc, Llethri Road, Llanelli, Carmarthenshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,100 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    2248TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-06-14
    icon of addressApollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, England
    Dissolved Corporate (4 parents, 154 offsprings)
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    CIF 194 - Right to appoint or remove directorsOE
    CIF 194 - Ownership of shares – 75% or moreOE
    CIF 194 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressSuite 3b Walnut Tree Business Centre, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    CIF 114 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2nd Floor Sir Walter Raleigh House, 48-50 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-01-19 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - More than 25%OE
    CIF 51 - Ownership of shares - More than 25%OE
  • 8
    icon of addressSuite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    CIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of addressDuo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    CIF 120 - Ownership of shares – 75% or moreOE
  • 10
    icon of address11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    CIF 82 - Has significant influence or controlOE
  • 11
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 100 - Ownership of shares – 75% or moreOE
  • 12
    BIOMEDICAL SUPPLY UK LIMITED - 2025-03-07
    icon of address19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    CIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    CIF 158 - Ownership of shares – 75% or moreOE
  • 14
    icon of address1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 15
    CARTAGENA LIMITED - 1985-09-11
    BMC SOFTWARE, LIMITED. - 1994-09-16
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressDuo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    CIF 118 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressThe Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    76,873 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    CIF 121 - Has significant influence or controlOE
  • 21
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    CIF 122 - Has significant influence or controlOE
  • 22
    MARLEY KANSEI LIMITED - 1996-10-21
    MAGNA KANSEI LIMITED - 2008-08-20
    SELADEK LIMITED - 1989-10-26
    AUTOMATIC GARAGE DOORS LIMITED - 1987-06-03
    MARLEY KANTO LIMITED - 1991-10-25
    icon of address63 Walter Road, Swansea
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 23
    APPLESPRING LIMITED - 2001-09-20
    icon of address18 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    CIF 143 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressC/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    CIF 59 - Has significant influence or controlOE
  • 25
    CURA BIDCO 1 LIMITED - 2024-12-20
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    CIF 115 - Ownership of shares – 75% or moreOE
  • 26
    icon of address7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    CIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    CIF 98 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 149 - Ownership of voting rights - 75% or moreOE
    CIF 149 - Right to appoint or remove directorsOE
    CIF 149 - Ownership of shares – 75% or moreOE
  • 29
    DAWN MANCO LTD - 2025-02-17
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 112 - Ownership of shares – 75% or moreOE
  • 30
    DAWSONGROUP PLC - 2025-05-06
    icon of addressDelaware Drive, Tongwell, Milton Keynes, Bucks
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    CIF 139 - Has significant influence or controlOE
  • 31
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    CIF 159 - Has significant influence or controlOE
  • 32
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (27 parents)
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    CIF 187 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address3 Dorset Rise, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    649,532 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-08-02 ~ now
    CIF 101 - Has significant influence or controlOE
  • 34
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    CIF 109 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    CIF 57 - Has significant influence or controlOE
  • 36
    UMBRELLASTREAM HOLDCO 1 LIMITED - 2009-03-30
    HOWARDHAVEN LIMITED - 2008-04-11
    icon of address55 Baker Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 182 - Has significant influence or control as a member of a firmOE
  • 37
    FULHAM UK HOLDCO LIMITED - 2022-07-25
    icon of addressThe Adelphi, 1-11 John Adam Street, London, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    CIF 138 - Has significant influence or controlOE
  • 38
    TI-NIHON U.K. LIMITED - 1989-11-14
    CALSONIC AUTOMOTIVE PRODUCTS LIMITED - 2002-04-02
    ALNERY NO.313 LIMITED - 1985-01-28
    CALSONIC EXHAUST SYSTEMS (UK) LIMITED - 1991-01-01
    icon of addressC/o Calsonic Kansei Europe Plc, Llethri Road, Llanelli, Carmarthenshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,041,219 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 39
    UPFIELD SPREADS UK LIMITED - 2024-10-14
    UNILEVER BCS LIMITED - 2018-08-03
    HACKREMCO (NO.2636) LIMITED - 2015-03-13
    icon of address14-21 Rushworth Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-10 ~ dissolved
    CIF 58 - Has significant influence or controlOE
  • 41
    icon of address28 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-07-21 ~ now
    CIF 46 - Ownership of shares - More than 25%OE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - More than 25%OE
  • 42
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    CIF 177 - Ownership of shares – 75% or moreOE
  • 43
    icon of addressDevonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 179 - Ownership of shares – 75% or moreOE
    CIF 179 - Right to appoint or remove directorsOE
    CIF 179 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressSuite 1, 3rd Floor 11 - 12 St James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    CIF 171 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressDuo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    CIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of addressDuo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    CIF 106 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressC/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    CIF 150 - Right to appoint or remove directorsOE
    CIF 150 - Ownership of voting rights - 75% or moreOE
    CIF 150 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    CIF 152 - Ownership of voting rights - 75% or moreOE
    CIF 152 - Right to appoint or remove directorsOE
    CIF 152 - Ownership of shares – 75% or moreOE
  • 50
    icon of address2 Rue Edward Steichen, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-11 ~ now
    CIF 34 - Ownership of shares - More than 25%OE
    CIF 34 - Ownership of voting rights - More than 25%OE
    CIF 34 - Right to appoint or remove directorsOE
  • 51
    icon of address2 Rue Edward Steichen, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-02-16 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - More than 25%OE
    CIF 35 - Ownership of shares - More than 25%OE
  • 52
    icon of addressSuite 3b Walnut Tree Business Centre, Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -11,575 GBP2022-11-08 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    CIF 151 - Ownership of shares – 75% or moreOE
    CIF 151 - Ownership of voting rights - 75% or moreOE
    CIF 151 - Right to appoint or remove directorsOE
  • 53
    icon of addressSuite 3b Walnut Tree Business Centre, Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,574 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    CIF 144 - Ownership of voting rights - 75% or moreOE
    CIF 144 - Ownership of shares – 75% or moreOE
    CIF 144 - Right to appoint or remove directorsOE
  • 54
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    CIF 123 - Has significant influence or controlOE
  • 55
    MARELLI CABIN COMFORT UK LIMITED - 2021-07-13
    icon of addressHighly Marelli Uk Limited Units 2 And 3 Stephenson Road, Stephenson Industrial Estate, Washington, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    HITACHI POWER TOOLS (U.K.) LIMITED - 2018-10-01
    icon of address25 Majestic Road, Nursling, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    CIF 146 - Ownership of voting rights - 75% or moreOE
    CIF 146 - Right to appoint or remove directorsOE
    CIF 146 - Ownership of shares – 75% or moreOE
  • 58
    SYSTECH INSTRUMENTS LIMITED - 2020-05-15
    MADDERLAKE ENTERPRISES LIMITED - 1994-01-28
    MADDERLAKE SCIENTIFIC LIMITED - 2002-03-21
    icon of address17 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,552,236 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 59
    LIGHTHOUSE OPCO LIMITED - 2025-05-30
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    CIF 116 - Ownership of shares – 75% or moreOE
  • 60
    icon of addressElemental Cosec Limited, 27 Old Gloucester St, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    CIF 29 - Has significant influence or controlOE
  • 61
    icon of address30 St Giles', Oxford, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -21,014,732 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    CIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    TEAM IVI LTD - 2019-07-30
    icon of addressHayakawa Building Edmund Halley Road, Oxford Science Park, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    CIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    CIF 125 - Has significant influence or controlOE
  • 64
    icon of addressDuo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    CIF 105 - Ownership of shares – 75% or moreOE
  • 65
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    CIF 119 - Ownership of shares – 75% or moreOE
  • 66
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    CIF 126 - Has significant influence or controlOE
  • 67
    icon of address18 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 142 - Ownership of voting rights - 75% or moreOE
  • 68
    HACKREMCO (NO. 2493) LIMITED - 2007-07-20
    KKR GLOBAL MARKETS LIMITED - 2007-11-08
    icon of address18 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 141 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 165 - Right to surplus assets - 75% or moreOE
  • 70
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 167 - Right to surplus assets - 75% or moreOE
  • 71
    KKR PCOP II (OFFSHORE) PRIVATE INVESTORS EURO L.P. - 2016-04-12
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 169 - Right to surplus assets - 75% or moreOE
  • 72
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 168 - Right to surplus assets - 75% or moreOE
  • 73
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    CIF 131 - Has significant influence or controlOE
  • 74
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 170 - Right to surplus assets - 75% or moreOE
  • 75
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 166 - Right to surplus assets - 75% or moreOE
  • 76
    icon of address4-5 Coleridge Gardens, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 77
    icon of address18 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 140 - Ownership of voting rights - 75% or moreOE
  • 78
    METABO (UK) LIMITED - 2025-05-01
    ANYAUTO LIMITED - 1997-12-01
    ELEKTRA BECKUM MACHINERY LIMITED - 1999-08-10
    icon of address25 Nursling Industrial Estate, Majestic Road, Nursling, Southampton, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – 75% or moreOE
  • 79
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    CIF 111 - Ownership of shares – 75% or moreOE
  • 80
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    CIF 13 - Has significant influence or controlOE
  • 81
    CALSONIC INTERNATIONAL (UK) LIMITED - 1990-05-01
    ORBGRAM LIMITED - 1989-06-16
    CALSONIC KANSEI EUROPE PLC - 2019-10-16
    CALSONIC INTERNATIONAL (EUROPE) PLC - 2002-04-02
    icon of address2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 82
    SILKGREY LIMITED - 1987-08-04
    CALSONIC KANSEI UK LIMITED - 2019-10-25
    LLANELLI RADIATORS LIMITED - 2002-04-02
    icon of addressLlethri Road, Llanelli, Dyfed
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 83
    icon of addressDuo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    CIF 104 - Ownership of shares – 75% or moreOE
  • 84
    icon of address10 Queen Street Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -370,385 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 79 - Has significant influence or controlOE
  • 85
    icon of addressDuo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    CIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    icon of address11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    CIF 186 - Ownership of voting rights - 75% or moreOE
  • 87
    APAR INFOTECH LIMITED - 2003-11-05
    icon of addressSquires House 205a High Street, West Wickham, Kent
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-27 ~ now
    CIF 50 - Right to appoint or remove directorsOE
  • 88
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    CIF 117 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 183 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    CIF 124 - Has significant influence or controlOE
  • 91
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    CIF 128 - Has significant influence or controlOE
  • 92
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    CIF 130 - Has significant influence or controlOE
  • 93
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    CIF 102 - Ownership of shares – 75% or moreOE
  • 94
    AIRWATCH (UK) LIMITED - 2024-04-09
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 80 - Has significant influence or controlOE
  • 95
    FIRST CHOICE WITH LOANS LIMITED - 2017-12-18
    icon of address2 New Bailey, 6 Stanley Street, Salford, England
    Active Corporate (10 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,872 GBP2015-06-30
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    CIF 135 - Has significant influence or controlOE
  • 97
    WFHO UK LIMITED - 2020-10-29
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,241,750 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    CIF 25 - Has significant influence or controlOE
  • 98
    icon of address4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    CIF 161 - Ownership of shares – More than 50% but less than 75%OE
    CIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
  • 99
    icon of address4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    CIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 162 - Ownership of shares – More than 50% but less than 75%OE
  • 100
    icon of address4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    CIF 164 - Ownership of shares – More than 50% but less than 75%OE
    CIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
  • 101
    ENGAGE CREDIT SERVICES LIMITED - 2014-02-04
    ENGAGE CREDIT LIMITED - 2019-10-23
    icon of address4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    CIF 160 - Ownership of shares – More than 50% but less than 75%OE
    CIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
  • 102
    icon of address4 Capital Quarter, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    CIF 163 - Ownership of shares – More than 50% but less than 75%OE
    CIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
  • 103
    icon of address2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    CIF 94 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    CIF 44 - Has significant influence or controlOE
  • 105
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 133 - Has significant influence or controlOE
  • 106
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    CIF 134 - Has significant influence or controlOE
  • 107
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    CIF 132 - Has significant influence or controlOE
  • 108
    icon of address1 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    CIF 181 - Right to appoint or remove directorsOE
  • 109
    ABINGER FOODS LIMITED - 1996-10-24
    COMPASS VENDING LIMITED - 1988-02-12
    GRANDMET VENDING SERVICES LIMITED - 1984-10-01
    TRUSHELFCO (NO. 179) LIMITED - 1979-12-31
    icon of addressApollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 188 - Ownership of voting rights - 75% or moreOE
    CIF 188 - Ownership of shares – 75% or moreOE
    CIF 188 - Right to appoint or remove directorsOE
  • 110
    icon of addressDuo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    CIF 103 - Ownership of shares – 75% or moreOE
  • 111
    icon of address1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    CIF 93 - Has significant influence or controlOE
  • 112
    UK JUPITER LIMITED - 2007-09-04
    icon of addressApollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 193 - Right to appoint or remove directorsOE
    CIF 193 - Ownership of voting rights - 75% or moreOE
    CIF 193 - Ownership of shares – 75% or moreOE
  • 113
    PELICAN ROUGE COFFEE SOLUTIONS GROUP LIMITED - 2017-10-31
    REMFIELD TRUST LIMITED - 1980-12-31
    AUTOBAR GROUP LIMITED - 2014-10-27
    icon of address1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 192 - Ownership of voting rights - 75% or moreOE
    CIF 192 - Ownership of shares – 75% or moreOE
    CIF 192 - Right to appoint or remove directorsOE
  • 114
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    CIF 110 - Ownership of shares – 75% or moreOE
  • 115
    RELAY SLIMBRIDGE LIMITED - 2023-12-22
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -81,470 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    CIF 157 - Ownership of voting rights - 75% or moreOE
    CIF 157 - Right to appoint or remove directorsOE
    CIF 157 - Ownership of shares – 75% or moreOE
  • 116
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    CIF 129 - Ownership of voting rights - 75% or moreOE
    CIF 129 - Ownership of shares – 75% or moreOE
    CIF 129 - Right to appoint or remove directorsOE
  • 117
    ALLIANCE BOOTS INVESTMENTS 4 LIMITED - 2015-05-12
    icon of addressDeloitte Llp, 1 New Street Square, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    CIF 56 - Has significant influence or controlOE
  • 119
    icon of address11th Floor 200 Aldergsate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    CIF 45 - Has significant influence or controlOE
  • 120
    RELAY STANDINGFAULD LIMITED - 2023-12-22
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -95,288 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    CIF 155 - Ownership of voting rights - 75% or moreOE
    CIF 155 - Right to appoint or remove directorsOE
    CIF 155 - Ownership of shares – 75% or moreOE
  • 121
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address6th Floor One London Wall, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    CIF 75 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address2nd Floor Sir Walter Raleigh House, 48-50 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-11-10 ~ now
    CIF 52 - Ownership of voting rights - More than 25%OE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares - More than 25%OE
  • 132
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 133
    LASH CAPITAL INVESTMENTS 2 LIMITED - 2018-10-26
    LC PROPCO LIMITED - 2020-09-07
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -311,109 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of addressBlue Fin, 110 Southwark Street, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    CIF 172 - Ownership of shares – More than 50% but less than 75%OE
    CIF 172 - Ownership of voting rights - More than 50% but less than 75%OE
  • 135
    RELAY SUTTIESIDE BATTERY LIMITED - 2023-12-22
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -77,632 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    CIF 154 - Ownership of shares – 75% or moreOE
    CIF 154 - Ownership of voting rights - 75% or moreOE
    CIF 154 - Right to appoint or remove directorsOE
  • 136
    RELAY SUTTIESIDE LIMITED - 2023-12-22
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -104,144 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    CIF 156 - Ownership of voting rights - 75% or moreOE
    CIF 156 - Ownership of shares – 75% or moreOE
    CIF 156 - Right to appoint or remove directorsOE
  • 137
    icon of addressDuo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 138
    HELIUM MIRACLE 238 LIMITED - 2017-06-29
    icon of address12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    CIF 176 - Ownership of voting rights - More than 50% but less than 75%OE
  • 139
    icon of address20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    CIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 140
    TIM INTERMEDIATECO LIMITED - 2020-05-01
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-02-14 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    CIF 145 - Ownership of shares – 75% or moreOE
    CIF 145 - Ownership of voting rights - 75% or moreOE
    CIF 145 - Right to appoint or remove directorsOE
  • 142
    AUTRANS EUROPE LIMITED - 2007-04-30
    icon of address3 Infiniti Drive Hillthorn Business Park, Washington, Tyne And Wear, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 143
    AVERYSTAR LIMITED - 1994-06-21
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1995-08-23
    icon of addressApollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 191 - Ownership of voting rights - 75% or moreOE
    CIF 191 - Right to appoint or remove directorsOE
    CIF 191 - Ownership of shares – 75% or moreOE
  • 144
    GKN VENDING SERVICES LIMITED - 1994-07-04
    QUICKMAID VENDING SERVICES LIMITED - 1984-05-01
    SANKEY VENDING OPERATING SERVICES LIMITED - 1985-11-12
    icon of addressApollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 190 - Ownership of voting rights - 75% or moreOE
    CIF 190 - Right to appoint or remove directorsOE
    CIF 190 - Ownership of shares – 75% or moreOE
  • 145
    icon of addressDuo Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    CIF 108 - Ownership of shares – 75% or moreOE
  • 146
    icon of addressThe Leadenhall Building Leadenhall Street 122, Level 30, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    CIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 147
    icon of address11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    CIF 20 - Has significant influence or controlOE
  • 148
    icon of address11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    CIF 27 - Has significant influence or controlOE
  • 149
    icon of address11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    CIF 26 - Has significant influence or controlOE
  • 150
    FRIARS 602 LIMITED - 2009-03-12
    icon of addressKent House, 14- 17 Market Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    CIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
  • 151
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    CIF 148 - Ownership of shares – 75% or moreOE
    CIF 148 - Ownership of voting rights - 75% or moreOE
    CIF 148 - Right to appoint or remove directorsOE
  • 152
    icon of addressSuite 3b, Walnut Tree Business Centre Northwich Road, Lower Stretton, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    CIF 147 - Ownership of shares – 75% or moreOE
    CIF 147 - Ownership of voting rights - 75% or moreOE
    CIF 147 - Right to appoint or remove directorsOE
  • 153
    icon of address11th Floor 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    CIF 96 - Has significant influence or controlOE
  • 154
    ZION BIDCO LIMITED - 2023-08-18
    icon of addressDuo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 113 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    CLEAN BIDCO LIMITED - 2017-10-23
    icon of addressBanyard Road, Portbury West, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-05-30
    CIF 195 - Ownership of voting rights - 75% or more OE
  • 2
    UWG GROUP LIMITED - 2004-11-10
    icon of addressKingfisher House, 1 Gilders Way, Norwich, Norfolk, England
    Active Corporate (4 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2022-05-31 ~ 2024-03-21
    CIF 99 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2022-05-31
    CIF 49 - Has significant influence or control OE
  • 3
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 180 - Ownership of shares – 75% or more OE
    CIF 180 - Ownership of voting rights - 75% or more OE
    CIF 180 - Right to appoint or remove directors OE
  • 4
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-01 ~ 2025-09-02
    CIF 127 - Has significant influence or control OE
  • 5
    icon of addressThe Smiths Building Great Portland Street, 179, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,951,070 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ 2021-03-05
    CIF 174 - Ownership of voting rights - 75% or more OE
    CIF 174 - Right to appoint or remove directors OE
    CIF 174 - Ownership of shares – 75% or more OE
  • 6
    CALISEN GROUP (HOLDINGS) PLC - 2021-03-29
    CALISEN PLC - 2021-03-29
    ARTHUR FLOATCO PLC - 2020-01-07
    icon of address5th Floor 1 Marsden Street, Manchester, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-02-12
    CIF 92 - Ownership of shares – More than 50% but less than 75% OE
    CIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    STAR UK PAS II PROPCO LIMITED - 2023-07-03
    icon of address8th Floor 1 Fleet Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-06-30
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 8
    STAR UK PAS VI PROPCO LIMITED - 2023-07-03
    icon of address8th Floor 1 Fleet Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-12 ~ 2023-06-30
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address101 New Cavendish Street, London, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-01
    CIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address101 New Cavendish Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-08-17
    CIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address101 New Cavendish Street, London, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2022-08-17 ~ 2022-08-17
    CIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address101 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-29 ~ 2023-09-29
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FULHAM UK HOLDCO LIMITED - 2022-07-25
    icon of addressThe Adelphi, 1-11 John Adam Street, London, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-02 ~ 2025-08-29
    CIF 196 - Has significant influence or control OE
  • 14
    UPFIELD GEC LIMITED - 2024-10-14
    SIGMA HOLDCO UK LIMITED - 2018-11-09
    icon of address14-21 Rushworth Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-07-02
    CIF 197 - Ownership of voting rights - 75% or more OE
  • 15
    UPFIELD SPREADS UK LIMITED - 2024-10-14
    UNILEVER BCS LIMITED - 2018-08-03
    HACKREMCO (NO.2636) LIMITED - 2015-03-13
    icon of address14-21 Rushworth Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    CIF 178 - Ownership of shares – 75% or more OE
    CIF 178 - Right to appoint or remove directors OE
    CIF 178 - Ownership of voting rights - 75% or more OE
  • 17
    SHELFCO (NO. 3277) LIMITED - 2006-10-27
    icon of address3 St. James's Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-11-08
    CIF 19 - Ownership of shares – 75% or more OE
  • 18
    SHELFCO (NO.3315) LIMITED - 2006-10-27
    icon of address3 St. James's Square, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-11-08
    CIF 185 - Ownership of shares – 75% or more OE
  • 19
    STAR UK PAS V PROPCO LIMITED - 2024-10-04
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-10-02
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 20
    KH HOLDCO LIMITED - 2019-08-30
    icon of addressVoltage, Mollison Avenue, Enfield, Middlesex
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-09-28 ~ 2020-09-25
    CIF 184 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    icon of addressSouth Staffordshire Pic, Green Lane, Walsall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-03
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    MARINE AUDIO VISUAL INSTRUCTIONAL SYSTEMS LIMITED - 1980-12-31
    SMITH INDUSTRIES (TRAINING) LIMITED - 1983-11-18
    icon of addressVoltage, Mollison Avenue, Enfield, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-09-25
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address4th Floor 78 St. James's Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-10-09
    CIF 62 - Has significant influence or control OE
  • 24
    icon of addressVoltage, Mollison Avenue, Enfield, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-09-25
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    Person with significant control
    icon of calendar 2018-07-01 ~ 2018-07-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 25
    icon of addressVoltage, Mollison Avenue, Enfield, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-09-25
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 26
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,818 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2021-02-23
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 27
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,513 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2021-02-23
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 28
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    387,508 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2021-02-23
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 29
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,891 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2021-02-23
    CIF 91 - Ownership of voting rights - 75% or more OE
  • 30
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-09-14
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 31
    icon of addressTrelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-10-27
    CIF 173 - Right to appoint or remove directors OE
  • 32
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ 2025-09-17
    CIF 136 - Has significant influence or control OE
  • 33
    KKR GRID GP LIMITED - 2025-06-26
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-09 ~ 2025-06-25
    CIF 137 - Has significant influence or control OE
  • 34
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-05-28
    CIF 24 - Has significant influence or control OE
  • 35
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-05-28
    CIF 23 - Has significant influence or control OE
  • 36
    icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-10 ~ 2024-06-10
    CIF 30 - Has significant influence or control OE
  • 37
    icon of address47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-11-11 ~ 2024-10-30
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares - More than 25% OE
    CIF 47 - Ownership of voting rights - More than 25% OE
  • 38
    TM GROUP LIMITED - 1998-05-01
    VENDEPAC LIMITED - 2003-01-20
    SELECTA UK LIMITED - 2017-10-31
    MAYFAIR GROUP LIMITED - 1986-05-12
    STANDARD TOBACCO COMPANY LIMITED - 1981-12-31
    icon of address1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    CIF 189 - Ownership of shares – 75% or more OE
    CIF 189 - Ownership of voting rights - 75% or more OE
    CIF 189 - Right to appoint or remove directors OE
  • 39
    SHANDON SCIENTIFIC LIMITED - 2000-11-29
    SHANDON SCIENTIFIC LIMITED - 1993-03-01
    SHANDON SOUTHERN PRODUCTS LIMITED - 1988-05-03
    LIFE SCIENCES INTERNATIONAL (EUROPE) LIMITED - 1998-01-05
    THERMO SHANDON LIMITED - 2019-08-23
    icon of addressManor Park, Tudor Road, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ 2021-10-14
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 40
    TRAINLINE LIMITED - 2019-06-04
    AUSTIN 2019 LIMITED - 2019-06-04
    icon of address120 Holborn, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-11-12
    CIF 28 - Has significant influence or control OE
  • 41
    icon of address7th Floor, St George's House 5 St. George's Road, Wimbledon, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-01
    CIF 21 - 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.