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 17
  • 1
    Ms Catherine Greenstreet
    Born in June 1968
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Macintosh, Duncan John Gillies
    Solicitor born in October 1957
    Individual (20 offsprings)
    Officer
    2005-11-16 ~ 2008-07-28
    OF - Director → CIF 0
    Macintosh, Duncan John Gillies
    Individual (20 offsprings)
    Officer
    2005-11-16 ~ 2006-07-21
    OF - Secretary → CIF 0
  • 3
    Dichlian, Sarah Louise Mary
    Individual (21 offsprings)
    Officer
    2006-07-21 ~ 2010-01-25
    OF - Secretary → CIF 0
  • 4
    Sennitt, Owen Stephen Alexander
    Company Director born in May 1965
    Individual (33 offsprings)
    Officer
    2007-01-03 ~ 2007-08-31
    OF - Director → CIF 0
  • 5
    Greenstreet, James John Pryn
    Born in July 1965
    Individual (9 offsprings)
    Officer
    2010-12-01 ~ now
    OF - Director → CIF 0
  • 6
    Barnes, Jeremy Francis
    Director born in March 1958
    Individual (17 offsprings)
    Officer
    2006-07-21 ~ 2009-12-31
    OF - Director → CIF 0
  • 7
    Mrs Julia Elizabeth Hughes
    Born in June 1971
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    Docherty, Mark James
    Director born in January 1964
    Individual (33 offsprings)
    Officer
    2009-12-07 ~ 2010-07-06
    OF - Director → CIF 0
  • 9
    Evans, Christopher Thomas, Professor
    Director born in November 1957
    Individual (94 offsprings)
    Officer
    2009-12-07 ~ 2010-07-06
    OF - Director → CIF 0
  • 10
    Wakefield, James Christopher
    Banker born in December 1986
    Individual (62 offsprings)
    Officer
    2008-02-01 ~ 2008-07-28
    OF - Director → CIF 0
    Wakefield, James Christopher
    Director born in December 1966
    Individual (62 offsprings)
    Officer
    2009-12-07 ~ 2010-07-06
    OF - Director → CIF 0
  • 11
    Clement, Mark Rowland
    Director born in October 1960
    Individual (44 offsprings)
    Officer
    2009-12-07 ~ 2010-07-06
    OF - Director → CIF 0
  • 12
    Brennan, Martin
    Director born in August 1961
    Individual (15 offsprings)
    Officer
    2006-11-07 ~ 2010-02-01
    OF - Director → CIF 0
  • 13
    Skinner, David William
    Director born in June 1973
    Individual (6 offsprings)
    Officer
    2010-07-06 ~ 2011-01-24
    OF - Director → CIF 0
  • 14
    Stone, Richard Jeremy, Professor
    Director born in December 1964
    Individual (40 offsprings)
    Officer
    2005-11-16 ~ 2008-07-28
    OF - Director → CIF 0
  • 15
    Hughes, Mark Richard
    Born in May 1972
    Individual (11 offsprings)
    Officer
    2010-07-06 ~ now
    OF - Director → CIF 0
  • 16
    ORBIS CAPITAL LIMITED
    - now 04306769 04306751... (more)
    GALAHAD FINANCE LIMITED - 2012-03-21 04306769
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    FINESTHOUR LIMITED - 2001-11-23
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2010-07-06 ~ now
    OF - Secretary → CIF 0
  • 17
    ANONTEC LIMITED - now
    EXCALIBUR GROUP HOLDINGS LIMITED
    - 2021-07-29 04600706
    BRICKTOWN LIMITED - 2007-12-13
    33, King Street, London, Uk, United Kingdom
    Dissolved Corporate (21 parents, 12 offsprings)
    Officer
    2010-01-25 ~ 2010-07-06
    OF - Secretary → CIF 0
parent relation
Company in focus

MERCHANT VENTURES INVESTMENTS LIMITED

Period: 2005-11-16 ~ now
Company number: 05625783
Registered name
MERCHANT VENTURES INVESTMENTS LIMITED - now
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Called-up share capital not yet paid and not classified as a current asset
0 GBP2025-03-31
0 GBP2024-03-31
Fixed Assets
1 GBP2025-03-31
1 GBP2024-03-31
Current Assets
0 GBP2025-03-31
0 GBP2024-03-31
Creditors
Amounts falling due within one year
0 GBP2025-03-31
0 GBP2024-03-31
Net Current Assets/Liabilities
0 GBP2025-03-31
0 GBP2024-03-31
Total Assets Less Current Liabilities
1 GBP2025-03-31
1 GBP2024-03-31
Creditors
Amounts falling due after one year
0 GBP2025-03-31
0 GBP2024-03-31
Net Assets/Liabilities
1 GBP2025-03-31
1 GBP2024-03-31
Equity
1 GBP2025-03-31
1 GBP2024-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31

Related profiles found in government register
  • MERCHANT VENTURES INVESTMENTS LIMITED
    Info
    Registered number 05625783
    7 Woodside Road, Cobham KT11 2QR
    PRIVATE LIMITED COMPANY incorporated on 2005-11-16 (20 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-15
    CIF 0
  • MERCHANT VENTURES INVESTMENTS LIMITED
    S
    Registered number 05625783
    Capital Building, Tyndall Street, Cardiff, CF10 4AZ
    CIF 1
  • MERCHANT VENTURES INVESTMENTS LIMITED
    S
    Registered number 05625783
    Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
    ENGLAND AND WALES
    CIF 2
    WALES
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    COLUMBINE FINANCE CO. LIMITED
    - now 04306757
    ORBIS CAPITAL LIMITED
    - 2010-08-25 04306757 04306751... (more)
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    UTOPIALAND LIMITED - 2001-11-28
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (17 parents)
    Officer
    2010-07-06 ~ dissolved
    CIF 3 - Secretary → ME
  • 2
    NEWMARKET CAPITAL LIMITED - now
    ORBIS CAPITAL LIMITED
    - 2012-03-21 04306751 04306769... (more)
    EXCALIBUR CAPITAL (UK) LIMITED
    - 2010-08-25 04306751 04306757
    ORBIS CAPITAL LIMITED - 2009-02-13
    WISECORP LIMITED - 2001-11-28
    45 Pall Mall, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2010-07-06 ~ 2012-01-27
    CIF 2 - Secretary → ME
  • 3
    ORBIS CAPITAL LIMITED
    - now 04306769 04306751... (more)
    GALAHAD FINANCE LIMITED
    - 2012-03-21 04306769
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    FINESTHOUR LIMITED - 2001-11-23
    7 Woodside Road, Cobham, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    Officer
    2010-07-06 ~ now
    CIF 1 - Secretary → ME
  • 4
    WFM (NEWCO) LIMITED
    - now 04300489
    MC204 LIMITED - 2001-10-19
    Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (16 parents)
    Officer
    2010-07-06 ~ dissolved
    CIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.