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 4
  • 1
    Kramer, Daniel Geoffrey
    Born in August 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-10-20 ~ now
    OF - Director → CIF 0
  • 2
    Marks, Jacqueline
    Born in January 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-20 ~ now
    OF - Director → CIF 0
  • 3
    EQUINITI GROUP PLC - 2021-12-15
    ADVENTX2 GROUP LIMITED - 2010-06-08
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    icon of addressSutherland House, Russell Way, Crawley, West Sussex, England And Wales, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Brocklebank, James Gerald Arthur
    Company Director born in April 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-05-04 ~ 2015-09-21
    OF - Director → CIF 0
  • 2
    Story, Wayne Andrew
    Director born in January 1961
    Individual (39 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-31
    OF - Director → CIF 0
  • 3
    Wakeley, Guy Richard
    Director born in May 1970
    Individual (87 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2021-01-04
    OF - Director → CIF 0
  • 4
    Millington, Cheryl Joanne
    Non-Executive Director born in July 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2021-04-01
    OF - Director → CIF 0
  • 5
    Hindley, Martyn John
    Finance Director born in October 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2015-02-20
    OF - Director → CIF 0
  • 6
    Stier, John
    Chief Financial Officer born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-06-19 ~ 2021-08-01
    OF - Director → CIF 0
  • 7
    Lynam, Paul Anthony
    Company Director born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2025-10-20
    OF - Director → CIF 0
  • 8
    Peeler, Andrew Michael
    Chief Financial Officer born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-01 ~ 2025-10-20
    OF - Director → CIF 0
  • 9
    Rose, Nick
    Investor Director born in October 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    OF - Director → CIF 0
  • 10
    Kyriakopoulos, Haris
    Director born in November 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-06 ~ 2015-12-17
    OF - Director → CIF 0
  • 11
    Paduch, Jeffrey
    Director born in December 1978
    Individual
    Officer
    icon of calendar 2007-11-12 ~ 2010-12-31
    OF - Director → CIF 0
  • 12
    Cong, Katherine
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2020-08-26
    OF - Secretary → CIF 0
  • 13
    Ristaino, Michael Joseph
    Investor born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-09 ~ 2007-09-30
    OF - Director → CIF 0
  • 14
    Swabey, Peter Kenneth
    Individual
    Officer
    icon of calendar 2007-10-01 ~ 2013-09-20
    OF - Secretary → CIF 0
  • 15
    Rutland, Peter
    Investor born in March 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-05-04 ~ 2007-11-12
    OF - Director → CIF 0
  • 16
    Hennessy, Janet Louise
    Investor born in April 1957
    Individual
    Officer
    icon of calendar 2007-05-09 ~ 2007-09-30
    OF - Director → CIF 0
  • 17
    icon of address42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents, 121 offsprings)
    Officer
    2013-09-20 ~ 2016-11-04
    PE - Secretary → CIF 0
  • 18
    SPSHELFCO (NO.28) LIMITED - 2011-02-18
    icon of addressOne South Place, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-23 ~ 2007-05-04
    PE - Director → CIF 0
  • 19
    SPSHELFCO (NO.26) LIMITED - 2011-02-18
    icon of addressOne South Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2007-04-23 ~ 2007-10-01
    PE - Secretary → CIF 0
parent relation
Company in focus

EQUINITI HOLDINGS LIMITED

Previous names
EQUINITI GROUP LIMITED - 2007-09-03
KNIGHT BIDCO LIMITED - 2007-07-13
WG&M SHELF COMPANY 119 LIMITED - 2007-05-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EQUINITI HOLDINGS LIMITED
    Info
    EQUINITI GROUP LIMITED - 2007-09-03
    KNIGHT BIDCO LIMITED - 2007-09-03
    WG&M SHELF COMPANY 119 LIMITED - 2007-09-03
    Registered number 06223360
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex BN99 3HH
    PRIVATE LIMITED COMPANY incorporated on 2007-04-23 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
  • EQUINITI HOLDINGS LIMITED
    S
    Registered number 6223360
    icon of addressElder House, St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • EQUINITI HOLDINGS LIMITED
    S
    Registered number 6223360
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    548,506 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    MARKETING SOURCE LTD - 2018-04-27
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    FRESHNAME NO.381 LIMITED - 2007-09-18
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 4
    KNIGHT REGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 117 LIMITED - 2007-05-04
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    TRANSGLOBAL PAYMENT SOLUTIONS LIMITED - 2018-06-25
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    KNIGHT UNREGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 124 LIMITED - 2007-05-04
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    HILL SAMUEL ESOP TRUSTEES LIMITED - 2007-10-01
    BROOK BEE LIMITED - 2000-03-15
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 8
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    HAZELL CARR PLC - 2008-08-29
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    INFORMATION SOFTWARE SOLUTIONS PLC - 2012-05-29
    MANAGEMENT INFORMATION PRINCIPLES GROUP PLC - 2001-06-14
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 10
    SWALLOW VENTURES LIMITED - 2011-06-27
    CRAIGLARCH LIMITED - 1997-02-28
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    EQUINITI CREDIT SERVICES LIMITED - 2022-11-30
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 12
    EQUINITI GATEWAY LIMITED - 2024-07-10
    GATEWAY 2 FINANCE LIMITED - 2017-03-08
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,000 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-01-06 ~ 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
  • 13
    WAGETALK LIMITED - 1988-09-09
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, 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 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED - 2003-01-29
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    ROYDOUBLE LIMITED - 1987-11-18
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    COMBINED AUTOMOTIVE SOLUTIONS HOLDINGS LIMITED - 2002-05-08
    2161ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-11-20
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    206,978 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 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
Ceased 3
  • 1
    EQUINITI 360 CLINICAL LIMITED - 2021-04-19
    360 CLINICAL LIMITED - 2011-03-02
    icon of addressAngel Wharf, 170 Shepherdess Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-15
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    PEBBLESHELD LIMITED - 1978-12-31
    icon of addressSutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    EQUINITI ICS LIMITED - 2022-12-02
    ICS COMPUTING LIMITED - 2004-11-12
    ICS UNICOMP LIMITED - 2000-05-17
    ZEC LIMITED - 1999-12-24
    icon of address42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,927,826 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.