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 23
  • 1
    Kramer, Daniel Geoffrey
    Born in August 1962
    Individual (14 offsprings)
    Officer
    2025-10-20 ~ now
    OF - Director → CIF 0
  • 2
    Peeler, Andrew Michael
    Chief Financial Officer born in January 1963
    Individual (135 offsprings)
    Officer
    2021-08-01 ~ 2025-10-20
    OF - Director → CIF 0
  • 3
    Hennessy, Janet Louise
    Investor born in April 1957
    Individual (19 offsprings)
    Officer
    2007-05-09 ~ 2007-09-30
    OF - Director → CIF 0
  • 4
    Cong, Katherine
    Individual (64 offsprings)
    Officer
    2016-11-04 ~ 2020-08-26
    OF - Secretary → CIF 0
  • 5
    Rutland, Peter
    Investor born in March 1979
    Individual (29 offsprings)
    Officer
    2007-05-04 ~ 2007-11-12
    OF - Director → CIF 0
  • 6
    Paduch, Jeffrey
    Director born in December 1978
    Individual (15 offsprings)
    Officer
    2007-11-12 ~ 2010-12-31
    OF - Director → CIF 0
  • 7
    Stier, John
    Chief Financial Officer born in March 1966
    Individual (58 offsprings)
    Officer
    2015-06-19 ~ 2021-08-01
    OF - Director → CIF 0
  • 8
    Rose, Nick
    Investor Director born in October 1980
    Individual (33 offsprings)
    Officer
    2010-12-31 ~ 2014-05-06
    OF - Director → CIF 0
  • 9
    Marks, Jacqueline
    Born in January 1978
    Individual (3 offsprings)
    Officer
    2025-10-20 ~ now
    OF - Director → CIF 0
  • 10
    Lynam, Paul Anthony
    Company Director born in April 1968
    Individual (70 offsprings)
    Officer
    2021-04-01 ~ 2025-10-20
    OF - Director → CIF 0
  • 11
    Swabey, Peter Kenneth
    Individual (43 offsprings)
    Officer
    2007-10-01 ~ 2013-09-20
    OF - Secretary → CIF 0
  • 12
    Wakeley, Guy Richard
    Director born in May 1970
    Individual (137 offsprings)
    Officer
    2014-01-27 ~ 2021-01-04
    OF - Director → CIF 0
  • 13
    Millington, Cheryl Joanne
    Non-Executive Director born in July 1966
    Individual (27 offsprings)
    Officer
    2021-01-04 ~ 2021-04-01
    OF - Director → CIF 0
  • 14
    Kyriakopoulos, Haris
    Director born in November 1977
    Individual (14 offsprings)
    Officer
    2014-05-06 ~ 2015-12-17
    OF - Director → CIF 0
  • 15
    Story, Wayne Andrew
    Director born in January 1961
    Individual (157 offsprings)
    Officer
    2013-05-10 ~ 2013-10-31
    OF - Director → CIF 0
  • 16
    Ristaino, Michael Joseph
    Investor born in October 1961
    Individual (41 offsprings)
    Officer
    2007-05-09 ~ 2007-09-30
    OF - Director → CIF 0
  • 17
    Hindley, Martyn John
    Finance Director born in October 1962
    Individual (161 offsprings)
    Officer
    2013-05-10 ~ 2015-02-20
    OF - Director → CIF 0
  • 18
    Brocklebank, James Gerald Arthur
    Company Director born in April 1970
    Individual (39 offsprings)
    Officer
    2007-05-04 ~ 2015-09-21
    OF - Director → CIF 0
  • 19
    WG&M SECRETARIES LIMITED
    - now
    SPSHELFCO (NO.26) LIMITED - 2011-02-18 07522236 07205354... (more)
    One South Place, London
    Dissolved Corporate (5 parents, 96 offsprings)
    Officer
    2007-04-23 ~ 2007-10-01
    OF - Secretary → CIF 0
  • 20
    EQUINITI GROUP LIMITED
    - now 07090427 06223360
    EQUINITI GROUP PLC - 2021-12-15 07090427 06223360
    EQUINITI GROUP LIMITED
    - 2015-09-28
    ADVENTX2 GROUP LIMITED - 2010-06-08
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    Sutherland House, Russell Way, Crawley, West Sussex, England And Wales, United Kingdom
    Active Corporate (38 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    PRISM COSEC LIMITED
    05533248
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (22 parents, 509 offsprings)
    Officer
    2020-08-26 ~ now
    OF - Secretary → CIF 0
  • 22
    WG&M NOMINEES LIMITED
    - now
    SPSHELFCO (NO.28) LIMITED - 2011-02-18 07522239 07522234... (more)
    One South Place, London
    Dissolved Corporate (5 parents, 72 offsprings)
    Officer
    2007-04-23 ~ 2007-05-04
    OF - Director → CIF 0
  • 23
    DAVID VENUS & COMPANY LLP
    OC309455 06351754
    42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (12 parents, 339 offsprings)
    Officer
    2013-09-20 ~ 2016-11-04
    OF - Secretary → CIF 0
parent relation
Company in focus

EQUINITI HOLDINGS LIMITED

Period: 2007-09-03 ~ now
Company number: 06223360
Registered names
EQUINITI HOLDINGS LIMITED - now 06225912... (more)
WG&M SHELF COMPANY 119 LIMITED - 2007-05-04 05976782... (more)
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
    Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH
    PRIVATE LIMITED COMPANY incorporated on 2007-04-23 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2026-03-12
    CIF 0
  • EQUINITI HOLDINGS LIMITED
    S
    Registered number 6223360
    Elder 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
    Highdown 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 22
  • 1
    360 CLINICAL LIMITED - now
    EQUINITI 360 CLINICAL LIMITED
    - 2021-04-19 04957851
    360 CLINICAL LIMITED - 2011-03-02
    Angel Wharf, 170 Shepherdess Walk, London, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-15
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BOUDICCA PROXY LTD
    07847924
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2018-04-26 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    CLAYBROOK COMPUTING LIMITED
    - now 01287205
    PEBBLESHELD LIMITED - 1978-12-31
    Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2019-08-15
    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
  • 4
    EQUINITI DATA LIMITED
    - now 05350329
    MARKETING SOURCE LTD
    - 2018-04-27 05350329
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2017-01-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    EQUINITI DAVID VENUS LIMITED
    - now 06351754
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    FRESHNAME NO.381 LIMITED - 2007-09-18
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (30 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 6
    EQUINITI FINANCIAL SERVICES LIMITED
    - now 06208699
    KNIGHT REGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 117 LIMITED - 2007-05-04
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (45 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    EQUINITI GLOBAL PAYMENTS LIMITED
    - now 06135586
    TRANSGLOBAL PAYMENT SOLUTIONS LIMITED
    - 2018-06-25 06135586
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    EQUINITI LIMITED
    - now 06226088 00756582
    KNIGHT UNREGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 124 LIMITED - 2007-05-04
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (38 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 9
    EQUINITI SHARE PLAN TRUSTEES LIMITED
    - now 03925002
    HILL SAMUEL ESOP TRUSTEES LIMITED - 2007-10-01
    BROOK BEE LIMITED - 2000-03-15
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    EQUINITI SOLUTIONS LIMITED
    - now 03335560 11450921... (more)
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    HAZELL CARR PLC - 2008-08-29
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (38 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    HAZELL CARR LIMITED
    - now 03318315 03335560
    INVIGIA LIMITED
    - 2026-02-26 03318315 07582250
    SWALLOW VENTURES LIMITED - 2011-06-27
    CRAIGLARCH LIMITED - 1997-02-28
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (26 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 12
    INFORMATION SOFTWARE SOLUTIONS LIMITED
    - now 03915585
    INFORMATION SOFTWARE SOLUTIONS PLC - 2012-05-29
    MANAGEMENT INFORMATION PRINCIPLES GROUP PLC - 2001-06-14
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-11-11
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 13
    ITS COMPUTING LIMITED - now
    EQUINITI ICS LIMITED
    - 2022-12-02 NI036763 06897837... (more)
    ICS COMPUTING LIMITED - 2004-11-12
    ICS UNICOMP LIMITED - 2000-05-17
    ZEC LIMITED - 1999-12-24
    42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-30
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    LENVI LIMITED
    - now 14062903
    EQUINITI CREDIT SERVICES LIMITED
    - 2022-11-30 14062903
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2022-04-22 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    LENVI SERVICING LIMITED
    - now 06729467
    EQUINITI GATEWAY LIMITED
    - 2024-07-10 06729467
    GATEWAY 2 FINANCE LIMITED
    - 2017-03-08 06729467
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2017-01-06 ~ 2025-11-11
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 16
    PANCREDIT SYSTEMS LTD.
    - now 02215760
    WAGETALK LIMITED - 1988-09-09
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2025-11-11
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    PETER EVANS & ASSOCIATES LIMITED
    01870532
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 18
    PRISM COMMUNICATIONS & MANAGEMENT LIMITED
    - now 04352585
    PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED - 2003-01-29
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (19 parents, 33 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 19
    PROSEARCH ASSET SOLUTIONS LIMITED
    - now 02158381 06256883
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    ROYDOUBLE LIMITED - 1987-11-18
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 20
    RICHARD DAVIES INVESTOR RELATIONS LIMITED
    04557486
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2019-09-05 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 21
    THE NOSTRUM GROUP LIMITED
    - now 04274181
    COMBINED AUTOMOTIVE SOLUTIONS HOLDINGS LIMITED - 2002-05-08
    2161ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-11-20
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2017-07-03 ~ 2025-11-11
    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
  • 22
    TOPLEVEL HOLDINGS LIMITED
    03270082
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2016-07-22 ~ now
    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

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.