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
    Bingham, Oliver John
    Born in March 1977
    Individual (64 offsprings)
    Officer
    icon of calendar 2023-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Richards, Clare Charlotte
    Individual (66 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ now
    OF - Secretary → CIF 0
  • 3
    Wiltshire, Jeremy Alan
    Born in July 1981
    Individual (54 offsprings)
    Officer
    icon of calendar 2021-11-22 ~ now
    OF - Director → CIF 0
  • 4
    Chima, Vikramjit Singh
    Born in December 1973
    Individual (44 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ now
    OF - Director → CIF 0
  • 5
    GOLDMAN SACHS BOXCLEVER HOLDING LIMITED - 2012-06-01
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Ross, Natalia
    Accountant born in September 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-11-22 ~ 2022-09-08
    OF - Director → CIF 0
  • 2
    Mitchell, Grant Roy
    Director born in October 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-02 ~ 2009-07-31
    OF - Director → CIF 0
  • 3
    Chambers, Chris James
    Finance Director born in June 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2015-03-24
    OF - Director → CIF 0
    Chambers, Chris James
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2015-03-24
    OF - Secretary → CIF 0
  • 4
    Mowat, David James
    Director born in February 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-11-27 ~ 2012-10-25
    OF - Director → CIF 0
  • 5
    Bradford, Michael
    Banker born in May 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ 2024-04-15
    OF - Director → CIF 0
  • 6
    Kernohan, Peter
    Director born in May 1956
    Individual
    Officer
    icon of calendar 2007-10-02 ~ 2013-07-10
    OF - Director → CIF 0
  • 7
    Kelly, Thomas
    Individual (40 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2025-07-10
    OF - Secretary → CIF 0
  • 8
    Hitchen, Jeffrey William
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-03 ~ 2007-10-02
    OF - Secretary → CIF 0
  • 9
    Partridge, Neil Russell
    Managing Director born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-03 ~ 2013-06-18
    OF - Director → CIF 0
    Partridge, Neil Russell
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-02 ~ 2009-11-18
    OF - Secretary → CIF 0
  • 10
    Speakman, Gary
    Finance Director born in September 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2011-09-30
    OF - Director → CIF 0
    Speakman, Gary
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 11
    Holmes, Michael
    Accountant born in October 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2016-05-10
    OF - Director → CIF 0
  • 12
    Ainscough, Martin
    Company Director born in June 1952
    Individual (40 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2007-10-02
    OF - Director → CIF 0
  • 13
    Richardson, Robin Michael
    Director born in July 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-06-18 ~ 2015-03-24
    OF - Director → CIF 0
  • 14
    Gasson, William Thomas
    Banker born in August 1965
    Individual (37 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2020-10-16
    OF - Director → CIF 0
  • 15
    Curle, Piers Noel Ormiston, Mr.
    Banker born in March 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2023-11-10
    OF - Director → CIF 0
  • 16
    Zavodov, Kirill
    Banker born in August 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-11 ~ 2020-09-18
    OF - Director → CIF 0
  • 17
    GLQ HOLDINGS (UK) II LTD - now
    icon of addressPeterborough Court, 133 Fleet Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    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
  • 18
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2006-11-03 ~ 2006-11-03
    PE - Nominee Director → CIF 0
  • 19
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-11-03 ~ 2006-11-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AINSCOUGH HOLDINGS LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • AINSCOUGH HOLDINGS LIMITED
    Info
    Registered number 05988582
    icon of addressPlumtree Court, 25 Shoe Lane, London EC4A 4AU
    PRIVATE LIMITED COMPANY incorporated on 2006-11-03 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-13
    CIF 0
  • AINSCOUGH HOLDINGS LIMITED
    S
    Registered number 05988582
    icon of addressPeterborough Court, 133 Fleet Street, London, England, EC4A 2BB
    Private Limited Company in Companies House, United Kingdom (England And Wales)
    CIF 1
  • AINSCOUGH HOLDINGS LIMITED
    S
    Registered number 05988582
    icon of addressPlumtree Court, 25 Shoe Lane, London, EC4A 4AU
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • AINSCOUGH HOLDINGS LIMITED
    S
    Registered number 05988582
    icon of addressPlumtree Court, 25 Shoe Lane, London, England, EC4A 4AU
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 3000 Park Avenue Foston, Derby, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -2,550,755 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-07-21 ~ 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
  • 2
    icon of address22 Grenville Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-09-03 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - More than 25%OE
    CIF 14 - Has significant influence or controlOE
    CIF 14 - Ownership of shares - More than 25%OE
Ceased 13
  • 1
    icon of addressC/o Weight Partners Capital Llp, The Argyll Club Nova North, 11 Bressenden Place, Westminster, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address29 Wellington Street, Central Square, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    -22,492,823 GBP2022-10-30
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-10-19
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-10-19
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    icon of addressUnit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-10-19
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of addressUnit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-10-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    icon of addressUnit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-10-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    icon of addressUnit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-10-19
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressUnit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-10-19
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    VENUS LOGISTICS PROPCO 2 LTD - 2023-10-19
    icon of address4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-09-03 ~ 2023-07-26
    CIF 15 - Ownership of voting rights - More than 25% OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares - More than 25% OE
    CIF 15 - Has significant influence or control OE
  • 10
    VENUS LOGISTICS PROPCO 3 LTD - 2024-09-10
    icon of address4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-12-15 ~ 2023-10-25
    CIF 13 - Has significant influence or control OE
    CIF 13 - Ownership of shares - More than 25% OE
    CIF 13 - Ownership of voting rights - More than 25% OE
    CIF 13 - Right to appoint or remove directors OE
  • 11
    VENUS LOGISTICS PROPCO 4 LTD - 2023-09-08
    icon of address4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-06-21 ~ 2023-07-26
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Has significant influence or control OE
    CIF 12 - Ownership of voting rights - More than 25% OE
    CIF 12 - Ownership of shares - More than 25% OE
  • 12
    VENUS LOGISTICS PROPCO 5 LTD - 2023-10-19
    icon of address4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-11-21 ~ 2023-07-26
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of voting rights - More than 25% OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares - More than 25% OE
  • 13
    VENUS LOGISTICS PROPCO 6 LTD - 2023-10-19
    icon of address4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-11-21 ~ 2023-07-26
    CIF 11 - Has significant influence or control OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% OE
    CIF 11 - Ownership of shares - More than 25% 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.