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
    Coskun, Egemen
    Chief Financial Officer born in June 1979
    Individual (18 offsprings)
    Officer
    2023-03-31 ~ now
    OF - director → CIF 0
  • 2
    Schertle, Mark Stefan
    Director born in September 1977
    Individual (17 offsprings)
    Officer
    2023-03-31 ~ now
    OF - director → CIF 0
  • 3
    Seebeck House 1a, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Corporate (3 parents, 10 offsprings)
    Person with significant control
    2023-04-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Hannah, Simon
    Director born in March 1962
    Individual
    Officer
    2006-03-29 ~ 2009-03-25
    OF - director → CIF 0
  • 2
    Proctor, Matthew Frederick
    Born in October 1967
    Individual (52 offsprings)
    Officer
    2010-04-20 ~ 2011-08-24
    OF - director → CIF 0
    Proctor, Matthew Frederick
    Individual (52 offsprings)
    Officer
    2010-04-20 ~ 2011-08-24
    OF - secretary → CIF 0
  • 3
    Dixon, Gillian
    Commercial Director born in July 1970
    Individual
    Officer
    2007-12-05 ~ 2009-06-30
    OF - director → CIF 0
  • 4
    Bruns, Stefan
    Chief Executive Officer born in February 1971
    Individual
    Officer
    2018-07-06 ~ 2023-04-03
    OF - director → CIF 0
  • 5
    Jepp, Mark
    Manager born in September 1967
    Individual (17 offsprings)
    Officer
    2006-08-11 ~ 2007-12-05
    OF - director → CIF 0
  • 6
    Viner, Paul
    Director born in March 1970
    Individual (8 offsprings)
    Officer
    2006-03-29 ~ 2006-11-06
    OF - director → CIF 0
    Viner, Paul
    Individual (8 offsprings)
    Officer
    2006-04-02 ~ 2006-11-06
    OF - secretary → CIF 0
  • 7
    Mattingley, Brian Roger
    Chairman born in November 1951
    Individual (6 offsprings)
    Officer
    2009-06-30 ~ 2011-06-23
    OF - director → CIF 0
    Mattingley, Brian
    Individual (6 offsprings)
    Officer
    2010-03-30 ~ 2010-04-20
    OF - secretary → CIF 0
  • 8
    Hamilton, Kevin
    Leisure born in January 1959
    Individual (1 offspring)
    Officer
    2009-12-01 ~ 2013-04-25
    OF - director → CIF 0
  • 9
    Hall, Andrew James
    Finance Director born in July 1955
    Individual (16 offsprings)
    Officer
    2013-03-01 ~ 2017-03-25
    OF - director → CIF 0
  • 10
    Evans, Byron
    Commercial Director born in March 1959
    Individual (9 offsprings)
    Officer
    2011-08-24 ~ 2018-11-07
    OF - director → CIF 0
  • 11
    Harding, Nicholas Simon
    Chief Executive Officer born in July 1958
    Individual (15 offsprings)
    Officer
    2010-04-20 ~ 2018-07-06
    OF - director → CIF 0
  • 12
    Lungen, Borris
    Chief Financial Officer born in July 1962
    Individual
    Officer
    2018-07-06 ~ 2023-03-31
    OF - director → CIF 0
  • 13
    Murray, Stephanie
    Finance Director born in February 1972
    Individual (1 offspring)
    Officer
    2007-12-05 ~ 2010-03-30
    OF - director → CIF 0
    Murray, Stephanie
    Individual (1 offspring)
    Officer
    2007-07-05 ~ 2010-03-30
    OF - secretary → CIF 0
  • 14
    UNIPER UK LIMITED - now
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    One Silk Street, London
    Corporate (6 parents, 224 offsprings)
    Officer
    2006-02-21 ~ 2006-04-02
    PE - nominee-secretary → CIF 0
    PE - nominee-secretary → CIF 0
  • 15
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    One Silk Street, London
    Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-02-21 ~ 2006-03-29
    PE - nominee-director → CIF 0
  • 16
    PRAESEPE HOLDINGS LIMITED - 2021-05-18
    MARWYN GAMING LIMITED - 2012-10-31
    Seeback House, 1a Seebeck Place, Knowlhill, Milton Keynes, England
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2021-12-31 ~ 2023-04-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    MERKUR TECHNICAL SUPPORT LIMITED - now
    PRAESEPE LIMITED
    - 2021-11-08
    PRAESEPE PLC - 2014-01-08
    ALDGATE CAPITAL PLC - 2008-07-23
    Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Corporate (11 parents, 261 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2010-05-18 ~ 2021-06-01
    PE - secretary → CIF 0
parent relation
Company in focus

MAYFAIR ACQUISITIONCO LIMITED

Previous name
HACKREMCO (NO.2340) LIMITED - 2006-03-27
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • MAYFAIR ACQUISITIONCO LIMITED
    Info
    HACKREMCO (NO.2340) LIMITED - 2006-03-27
    Registered number 05716536
    30 Finsbury Square, London EC2A 1AG
    Private Limited Company incorporated on 2006-02-21 (19 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-02-20
    CIF 0
  • MAYFAIR ACQUISITIONCO LIMITED
    S
    Registered number 05716536
    Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR
    Limited By Shares in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • SCHEMECOPY LIMITED - 1994-05-13
    Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-24
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.