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 5
  • 1
    Perkins, Nicholas Michael
    Born in September 1969
    Individual (162 offsprings)
    Officer
    icon of calendar 2023-04-17 ~ now
    OF - Director → CIF 0
  • 2
    Bane, Simon Robert
    Born in October 1971
    Individual (127 offsprings)
    Officer
    icon of calendar 2023-12-18 ~ now
    OF - Director → CIF 0
  • 3
    Davies, Sinead Catherine
    Born in January 1984
    Individual (33 offsprings)
    Officer
    icon of calendar 2023-04-17 ~ now
    OF - Director → CIF 0
  • 4
    BBB DESIGN GROUP PLC - 1998-06-19
    TARSUS GROUP PLC - 2009-01-29
    icon of address5, Howick Place, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    ALNERY NO.1898 LIMITED - 1999-10-20
    INFORMA QUEST LIMITED - 2020-10-16
    icon of address5, Howick Place, London, United Kingdom
    Active Corporate (9 parents, 108 offsprings)
    Officer
    icon of calendar 2023-04-17 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Jones, Neil
    Chartered Accountant born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-30 ~ 2008-11-01
    OF - Director → CIF 0
  • 2
    Marshall, Gary Stewart
    Chartered Accountant born in January 1958
    Individual
    Officer
    icon of calendar 2011-10-06 ~ 2015-07-08
    OF - Director → CIF 0
  • 3
    Begg, Peter Francis Cargill
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2010-03-26
    OF - Secretary → CIF 0
  • 4
    O'brien, Daniel Philip
    Chartered Accountant born in April 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-07-31 ~ 2023-04-17
    OF - Director → CIF 0
  • 5
    Emslie, James Douglas
    Chartered Accountant born in May 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2023-04-17
    OF - Director → CIF 0
  • 6
    Temple-smith, Mark
    Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ 2023-12-18
    OF - Director → CIF 0
  • 7
    Smith, Simon Joseph
    Chartered Secretary born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ 2023-04-17
    OF - Director → CIF 0
    Smith, Simon Joseph
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-26 ~ 2023-04-17
    OF - Secretary → CIF 0
  • 8
    Milton, Ashley Giles
    Finance Director born in December 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2011-07-31
    OF - Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-09-30 ~ 2004-09-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TARSUS HOLDINGS LIMITED

Previous name
TARSUS AMERICA LIMITED - 2005-08-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TARSUS HOLDINGS LIMITED
    Info
    TARSUS AMERICA LIMITED - 2005-08-04
    Registered number 05246843
    icon of address5 Howick Place, London SW1P 1WG
    PRIVATE LIMITED COMPANY incorporated on 2004-09-30 (21 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • TARSUS HOLDINGS LIMITED
    S
    Registered number 05246843
    icon of address5, Howick Place, London, United Kingdom, SW1P 1WG
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    TRUSHELFCO (NO.2345) LIMITED - 1998-05-12
    TARSUS GROUP LIMITED - 1998-06-19
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    VOTEMARKET PUBLIC LIMITED COMPANY - 1996-01-12
    MARTEX COMMUNICATORS PLC - 2000-03-14
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ENGINE HOUSE EVENTS LIMITED - 2000-01-05
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    TRUSHELFCO (NO.2456) LIMITED - 1998-12-16
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    COWISE INTERNATIONAL PUBLISHING GROUP LIMITED - 1998-08-04
    COWISE LIMITED - 1997-01-23
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    E TARSUS.COM LIMITED - 2001-05-11
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-02
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-01
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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