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 18
  • 1
    Scattergood, Fiona
    Individual (29 offsprings)
    Officer
    2023-02-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Calton, Iain
    Born in October 1978
    Individual (10 offsprings)
    Officer
    2023-01-25 ~ 2025-12-31
    OF - Director → CIF 0
  • 3
    Chaplin, Russell Ian
    Head Of Tax born in October 1956
    Individual (24 offsprings)
    Officer
    2014-10-06 ~ 2023-07-05
    OF - Director → CIF 0
  • 4
    Worrell, Roger Arthur
    Born in September 1963
    Individual (57 offsprings)
    Officer
    2019-11-01 ~ 2021-09-30
    OF - Director → CIF 0
  • 5
    Byrne, Helen
    Individual (37 offsprings)
    Officer
    2010-03-12 ~ 2023-02-16
    OF - Secretary → CIF 0
  • 6
    Geling, Rolf
    Born in July 1974
    Individual (27 offsprings)
    Officer
    2025-06-05 ~ 2025-11-07
    OF - Director → CIF 0
  • 7
    Collins, Miles Eric
    Chartered Accountant born in May 1966
    Individual (89 offsprings)
    Officer
    2006-10-17 ~ 2025-05-30
    OF - Director → CIF 0
  • 8
    Newton, Michael Robert
    Director born in January 1976
    Individual (14 offsprings)
    Officer
    2012-07-26 ~ 2014-07-15
    OF - Director → CIF 0
  • 9
    Tait, Luke Logan
    Born in May 1973
    Individual (50 offsprings)
    Officer
    2011-02-03 ~ 2012-11-05
    OF - Director → CIF 0
    Tait, Luke Logan
    Director born in May 1973
    Individual (50 offsprings)
    2017-02-09 ~ 2017-07-13
    OF - Director → CIF 0
  • 10
    Wright, Christopher Mcnaughton
    Born in May 1978
    Individual (11 offsprings)
    Officer
    2014-10-06 ~ now
    OF - Director → CIF 0
  • 11
    Angela, Mark David
    Managing Director born in February 1964
    Individual (32 offsprings)
    Officer
    2015-05-28 ~ 2017-08-14
    OF - Director → CIF 0
  • 12
    Rainbow, Mark
    Born in October 1968
    Individual (48 offsprings)
    Officer
    2025-09-19 ~ now
    OF - Director → CIF 0
    Rainbow, Mark
    Accountant born in October 1968
    Individual (48 offsprings)
    2006-10-17 ~ 2009-03-17
    OF - Director → CIF 0
  • 13
    Lynch, Andrew Patrick
    Director born in December 1956
    Individual (58 offsprings)
    Officer
    2006-05-11 ~ 2013-07-08
    OF - Director → CIF 0
  • 14
    Verellen, Geert
    Born in September 1971
    Individual (7 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 15
    Davies, Jonathan Owen
    Born in April 1962
    Individual (60 offsprings)
    Officer
    2006-05-11 ~ 2025-12-31
    OF - Director → CIF 0
    Davies, Jonathan Owen
    Cfo
    Individual (60 offsprings)
    Officer
    2006-12-11 ~ 2010-03-12
    OF - Secretary → CIF 0
  • 16
    HACKWOOD DIRECTORS LIMITED
    - now 02600113
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    One Silk Street, London
    Active Corporate (23 parents, 1221 offsprings)
    Officer
    2006-03-09 ~ 2006-05-11
    OF - Nominee Director → CIF 0
  • 17
    LDCS PROCESS AGENT LIMITED - now
    HACKWOOD SECRETARIES LIMITED
    - 2024-12-20 02600095
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    One Silk Street, London
    Active Corporate (27 parents, 1864 offsprings)
    Officer
    2006-03-09 ~ 2006-12-11
    OF - Nominee Secretary → CIF 0
  • 18
    SSP FINANCING LIMITED
    - now 05735923
    SAPLING ACQUISITIONCO LIMITED - 2006-05-16
    HACKREMCO (NO. 2349) LIMITED - 2006-04-05
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (22 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SSP FINANCING UK LIMITED

Period: 2006-05-11 ~ now
Company number: 05735959
Registered names
SSP FINANCING UK LIMITED - now
HACKREMCO (NO. 2352) LIMITED - 2006-04-06 05716474... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SSP FINANCING UK LIMITED
    Info
    SAPLING BIDCO LIMITED - 2006-05-11
    HACKREMCO (NO. 2352) LIMITED - 2006-05-11
    Registered number 05735959
    Jamestown Wharf, 32 Jamestown Road, London NW1 7HW
    PRIVATE LIMITED COMPANY incorporated on 2006-03-09 (20 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-05
    CIF 0
  • SSP FINANCING UK LIMITED
    S
    Registered number 5735959
    169, Euston Road, London, United Kingdom, NW1 2AE
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • SSP FINANCING UK LIMITED
    S
    Registered number 5735959
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BELLEVIEW HOLDINGS LIMITED
    03849757
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    MILLIE'S COOKIES (RETAIL) LIMITED
    - now 02633463
    CHICMONDE LIMITED - 1995-05-25
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (34 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    PROCUREMENT 2U LIMITED
    - now 01907655
    CRETEGAME LIMITED
    - 2020-10-27 01907655
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    RAIL GOURMET GROUP LIMITED
    06180162
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    SELECT SERVICE PARTNER LIMITED
    - now 02184010 05687183... (more)
    TRAVELLERS FARE LIMITED - 1997-03-04
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    2016-07-25 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    SELECT SERVICE PARTNER RETAIL CATERING LIMITED
    - now 00623378
    GRANADA RETAIL CATERING LIMITED - 2001-01-12
    SUTCLIFFE CATERING WEST LIMITED - 1998-06-04
    SUTCLIFFE CATERING COMPANY (WEST) LIMITED - 1984-11-07
    SUTCLIFFE CATERING COMPANY (WEST) LIMITED - 1976-12-31
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    SELECT SERVICE PARTNER UK LIMITED
    - now 05687183 02184010... (more)
    SAPLING NEWCO LIMITED - 2006-05-12
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    SSP AIR LIMITED
    - now 01656785
    SELECT SERVICE PARTNER AIRPORT & MARINE RESTAURANTSLIMITED - 2004-11-16
    SELECT SERVICE PARTNER AIRPORT RESTAURANTS LTD - 2002-03-21
    SCANDINAVIAN SERVICE PARTNER RESTAURANTS LIMITED - 1997-02-27
    SAS SERVICE PARTNER RESTAURANTS LIMITED - 1993-09-24
    SAS CATERING RESTAURANT LIMITED - 1986-05-02
    TRONSHIP LIMITED - 1982-10-29
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.