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
    Martin, Sean Peter
    Born in February 1965
    Individual (181 offsprings)
    Officer
    icon of calendar 2015-10-05 ~ now
    OF - Director → CIF 0
  • 2
    Ambrosetti, Roberta
    Born in June 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-26 ~ now
    OF - Director → CIF 0
  • 3
    LINK CORPORATE TRUSTEES (UK) LIMITED - 2019-07-01
    SUN ALLIANCE TRUSTEE COMPANY LIMITED - 1987-04-02
    ROYAL & SUN ALLIANCE TRUST COMPANY LIMITED - 2001-05-18
    CAPITA TRUST COMPANY LIMITED - 2017-11-06
    CENTURY INSURANCE TRUST LIMITED - 1984-10-18
    SUN ALLIANCE TRUST COMPANY LIMITED - 1997-07-30
    PHOENIX ASSURANCE TRUSTEE COMPANY LIMITED - 1987-02-11
    icon of address6th Floor, 125 London Wall, London, United Kingdom
    Active Corporate (3 parents, 56 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 23
  • 1
    Baker, David Ross
    Trustee born in January 1967
    Individual
    Officer
    icon of calendar 2007-02-19 ~ 2011-10-19
    OF - Director → CIF 0
  • 2
    Pengelly, Arlene Faith
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-30 ~ 2005-07-08
    OF - Secretary → CIF 0
  • 3
    Vickers, Jonathan Glyn
    Chartered Accountant born in August 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-07-13 ~ 2009-04-21
    OF - Director → CIF 0
  • 4
    Phillips, Richard Woodney
    Director born in April 1948
    Individual
    Officer
    icon of calendar 2005-07-13 ~ 2007-02-19
    OF - Director → CIF 0
  • 5
    Baldry, Carl Steven
    Director born in July 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-07-28 ~ 2021-01-15
    OF - Director → CIF 0
  • 6
    Lawrence, Susan Elizabeth
    Corporate Trustee born in December 1961
    Individual (106 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2015-07-31
    OF - Director → CIF 0
  • 7
    Montagu, Howard Alan
    Finance Director born in March 1970
    Individual
    Officer
    icon of calendar 2009-11-06 ~ 2014-01-07
    OF - Director → CIF 0
    icon of calendar 2019-05-09 ~ 2020-02-28
    OF - Director → CIF 0
  • 8
    Gower, Adrian Walton
    Company Services Director born in June 1962
    Individual
    Officer
    icon of calendar 2004-12-30 ~ 2006-11-03
    OF - Director → CIF 0
  • 9
    Benford, Colin Arthur
    Trust Administrator born in January 1962
    Individual (69 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2014-01-07
    OF - Director → CIF 0
    Benford, Colin Arthur
    Director born in January 1962
    Individual (69 offsprings)
    icon of calendar 2014-07-04 ~ 2024-01-31
    OF - Director → CIF 0
  • 10
    Martin, Sean Peter
    Trusts Manager born in February 1965
    Individual (181 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2014-01-07
    OF - Director → CIF 0
  • 11
    Glendenning, Paul
    Director born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-08 ~ 2014-07-11
    OF - Director → CIF 0
  • 12
    Peters, Nigel
    Director born in July 1967
    Individual
    Officer
    icon of calendar 2021-03-26 ~ 2025-06-27
    OF - Director → CIF 0
  • 13
    Douglas, Beverley Michael
    Trust Administrator born in December 1954
    Individual
    Officer
    icon of calendar 2004-12-30 ~ 2007-02-19
    OF - Director → CIF 0
    Douglas, Beverley Michael
    Director, Corporate Trusts born in December 1954
    Individual
    icon of calendar 2009-09-25 ~ 2014-01-07
    OF - Director → CIF 0
  • 14
    Osborne, David John
    Director born in May 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ 2018-09-06
    OF - Director → CIF 0
  • 15
    Ali, Shohel
    Director born in February 1983
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-09-06 ~ 2019-05-09
    OF - Director → CIF 0
  • 16
    Corrigan, Paula Celine
    Director born in December 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-30 ~ 2016-02-02
    OF - Director → CIF 0
  • 17
    Graham, Kenneth Alexander
    Corporate Trust Manager born in July 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-30 ~ 2006-05-30
    OF - Director → CIF 0
  • 18
    O'sullivan, Liam Robert
    Finance Director born in January 1972
    Individual
    Officer
    icon of calendar 2009-09-25 ~ 2009-10-23
    OF - Director → CIF 0
  • 19
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-12-30 ~ 2004-12-30
    PE - Nominee Secretary → CIF 0
  • 20
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of address17, Rochester Row, London, United Kingdom
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-12-01 ~ 2017-11-03
    PE - Secretary → CIF 0
  • 21
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (4 parents, 288 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2005-07-08 ~ 2008-12-01
    PE - Secretary → CIF 0
  • 22
    APEX CORPORATE TRUSTEES (UK) LIMITED - now
    LINK CORPORATE TRUSTEES (UK) LIMITED - 2019-07-01
    SUN ALLIANCE TRUSTEE COMPANY LIMITED - 1987-04-02
    ROYAL & SUN ALLIANCE TRUST COMPANY LIMITED - 2001-05-18
    CENTURY INSURANCE TRUST LIMITED - 1984-10-18
    SUN ALLIANCE TRUST COMPANY LIMITED - 1997-07-30
    PHOENIX ASSURANCE TRUSTEE COMPANY LIMITED - 1987-02-11
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (3 parents, 56 offsprings)
    Officer
    2004-12-30 ~ 2014-01-07
    PE - Director → CIF 0
  • 23
    MUFG PMS CORPORATE SECRETARY LIMITED - now
    icon of address6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2017-11-03 ~ 2019-06-28
    PE - Secretary → CIF 0
parent relation
Company in focus

APEX TRUST NOMINEES NO. 1 LIMITED

Previous names
LINK TRUST NOMINEES NO. 1 LIMITED - 2019-07-01
CAPITA TRUSTEE NOMINEES NO.1 LIMITED - 2005-01-10
CAPITA TRUST NOMINEES NO.1 LIMITED - 2017-11-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
1 GBP2023-12-31
1 GBP2022-12-31
Net Assets/Liabilities
1 GBP2023-12-31
1 GBP2022-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-01-01 ~ 2023-12-31
Equity
1 GBP2023-12-31
1 GBP2022-12-31

Related profiles found in government register
  • APEX TRUST NOMINEES NO. 1 LIMITED
    Info
    LINK TRUST NOMINEES NO. 1 LIMITED - 2019-07-01
    CAPITA TRUSTEE NOMINEES NO.1 LIMITED - 2019-07-01
    CAPITA TRUST NOMINEES NO.1 LIMITED - 2019-07-01
    Registered number 05322518
    icon of address4th Floor, 140 Aldersgate Street, London EC1A 4HY
    PRIVATE LIMITED COMPANY incorporated on 2004-12-30 (20 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • APEX TRUST NOMINEES NO. 1 LIMITED
    S
    Registered number 05322518
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address6th Floor 125 London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 3
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 5
    HACKPLIMCO (NO.103) PUBLIC LIMITED COMPANY - 2002-03-14
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    SPV SERVICES NO.1 PLC - 2010-04-01
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 7
    HONEYMARSH LIMITED - 2010-10-15
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 8
    HOTWELL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED - 2007-02-02
    TREEFROST LIMITED - 2006-11-29
    icon of addressMazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-24 ~ 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
  • 13
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 15
    BIFURCATE FUNDING LIMITED - 2021-08-02
    BIFURCATE FUNDING PLC - 2021-08-04
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 16
    SPMCAB NO. 2 LIMITED - 2021-06-04
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressBastion House 6th Floor, 140 London Wall, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address7th Floor, 21, Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 23
    icon of address7th Floor, 21, Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 24
    JUGBROOK LIMITED - 2006-01-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 25
    CORNMIST LIMITED - 2007-01-23
    icon of addressHill House 1, Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 26
    JUGHURST LIMITED - 2006-01-13
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 27
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    ALNERY NO.2410 LIMITED - 2004-03-31
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 32
    MORTGAGES NO 1 (OPTIONS) LIMITED - 2005-07-05
    HACKREMCO (NO.1512) LIMITED - 1999-07-15
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 33
    icon of address6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 34
    MORTGAGES NO 7 (OPTIONS) LIMITED - 2006-03-07
    MORTGAGES N0 2 (OPTIONS) LIMITED - 2005-06-29
    HACKREMCO (NO.1690) LIMITED - 2000-07-27
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 36
    icon of address125 Wood Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 37
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 38
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 39
    ALNERY NO. 2545 LIMITED - 2005-11-22
    icon of addressFleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 40
    icon of address7th Floor, 21 Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address7th Floor, 21 Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 42
    icon of address7th Floor, 21 Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 43
    icon of address7th Floor, 21 Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    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
  • 44
    icon of address7th Floor 21, Lombard Street, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 45
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 46
    HAMPERSPRING LIMITED - 2004-03-23
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 47
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 48
    PRINCECOVE LIMITED - 2005-01-13
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 49
    SOUTHERN PACIFIC 05-2 PARENT LIMITED - 2005-04-29
    ALNERY NO. 2496 LIMITED - 2005-04-21
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 50
    CRIMSONPOINT LIMITED - 2005-05-31
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 51
    JARCLOSE LIMITED - 2005-12-20
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 52
    CORKVIEW LIMITED - 2005-05-31
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 53
    WIDEBRIGHT PLC - 2005-05-31
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 54
    STABLEGRANGE LIMITED - 2005-09-28
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 55
    JASMINECLOSE LIMITED - 2005-12-20
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address6th Floor 125 London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 57
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 58
    STRAWDALE LIMITED - 2005-10-14
    icon of addressFleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 59
    LENNOXHILL LIMITED - 1998-02-27
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 61
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 63
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 64
    ZENITH ASSETCO 1 LIMITED - 2015-05-29
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 65
    SPMCAB NO. 3 LIMITED - 2021-06-16
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 66
    EAGLE STAR PENSION TRUSTEE LIMITED - 2001-08-14
    icon of addressUnity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ABIC UK PROPERTY HOLDCO LIMITED - 2020-12-09
    SPMCAB NO. 1 LIMITED - 2020-11-27
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,209,574 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-02-16
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressC/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 3
    SPMCAB NO. 4 LIMITED - 2022-02-11
    icon of addressC/o Enra Specialist Finance The Edward Hyde Building, 38 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -180,690,134 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-02-11
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 4
    SPMCAB NO. 5 LIMITED - 2022-02-25
    icon of addressC/o Enra Specialist Finance The Edward Hyde Building, 38 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-02-25
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 5
    icon of addressC/o Enra Specialist Finance The Edward Hyde Building, 38 Clarendon Road, Watford, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-02-25
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    E-REC 1 UK LIMITED - 2015-09-15
    icon of address15 Ingestre Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-30
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 8
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ 2017-12-27
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors 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.