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 2
  • 1
    CITADEL TRUSTEES LIMITED - 2014-04-01
    icon of address5, Priory Court, Tuscam Way, Camberley, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    THIRD NOMINEES LIMITED - 2007-11-02
    icon of address5, Priory Court, Tuscam Way, Camberley, England
    Dissolved Corporate (2 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 11
  • 1
    Pope, Joy Elizabeth
    Director born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-24 ~ 2011-10-27
    OF - Director → CIF 0
  • 2
    Allen, Christopher John
    Director born in March 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2018-05-03
    OF - Director → CIF 0
  • 3
    Rickard, Anna Kathryn
    Director born in February 1978
    Individual (109 offsprings)
    Officer
    icon of calendar 2009-04-24 ~ 2018-05-03
    OF - Director → CIF 0
  • 4
    Cox, David Jonathan
    Company Director born in July 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2013-06-26
    OF - Director → CIF 0
  • 5
    Wagner, Lauren
    Company Director born in October 1981
    Individual
    Officer
    icon of calendar 2011-10-27 ~ 2012-05-24
    OF - Director → CIF 0
  • 6
    Smythe, Paul Francis
    Director born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-24 ~ 2009-12-09
    OF - Director → CIF 0
  • 7
    Pan, Raquel Gonzalez
    Director born in March 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2018-05-03
    OF - Director → CIF 0
  • 8
    Bevan, Mark Ashley
    Finance Director born in September 1963
    Individual (49 offsprings)
    Officer
    icon of calendar 2009-04-24 ~ 2009-05-30
    OF - Director → CIF 0
    icon of calendar 2012-05-04 ~ 2018-05-03
    OF - Director → CIF 0
  • 9
    Wilkinson, Veranne Myriam
    Director born in December 1972
    Individual (81 offsprings)
    Officer
    icon of calendar 2009-04-24 ~ 2018-05-03
    OF - Director → CIF 0
  • 10
    Best, Lisa
    Dir born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2012-01-13
    OF - Director → CIF 0
  • 11
    THIRD NOMINEES LIMITED - 2007-11-02
    icon of address5, Priory Court, Tuscam Way, Camberley, Surrey, England
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2009-04-24 ~ 2018-05-03
    PE - Secretary → CIF 0
parent relation
Company in focus

CITADEL NOMINEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
2 GBP2016-12-31
2 GBP2015-12-31
Net assets/liabilities including pension asset/liability
2 GBP2016-12-31
2 GBP2015-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2016-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-01-01 ~ 2016-12-31
Paid-up share capital
Class 1 ordinary share
2 GBP2016-12-31
2 GBP2015-12-31
Shareholder's fund
2 GBP2016-12-31
2 GBP2015-12-31

Related profiles found in government register
  • CITADEL NOMINEES LIMITED
    Info
    Registered number 06887589
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey GU15 3YX
    Private Limited Company incorporated on 2009-04-24 and dissolved on 2019-02-26 (9 years 10 months). The company status is Dissolved.
    CIF 0
  • CITADEL NOMINEES LIMITED
    S
    Registered number missing
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX
    CIF 1
  • CITADEL NOMINEES LIMITED
    S
    Registered number 6887589
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey, England, GU15 3YX
    CIF 2
    5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    HIGHPOINT TRUSTEES 1726 LIMITED - 2016-07-15
    CITADEL TRUSTEES 1726 LIMITED - 2014-04-02
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    THIRD NOMINEES LIMITED - 2007-11-02
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (2 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    CIF 34 - Director → ME
  • 4
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    CIF 15 - Director → ME
  • 5
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    CIF 7 - Director → ME
  • 6
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    CIF 10 - Director → ME
  • 7
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    CIF 20 - Director → ME
  • 8
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    CIF 11 - Director → ME
  • 9
    icon of addressCentre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ now
    CIF 2 - Director → ME
  • 10
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    CIF 29 - Director → ME
  • 11
    HIGHPOINT TRUSTEES EP LIMITED - 2016-07-15
    CITADEL TRUSTEES EP LIMITED - 2014-04-02
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    CIF 30 - Director → ME
  • 13
    CITADEL TRUSTEES BC LIMITED - 2014-04-02
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    CIF 32 - Director → ME
  • 14
    CITADEL TRUSTEES CC LIMITED - 2014-04-02
    C.C.F. TITLE (CAMBODIA) LIMITED - 2010-07-14
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 15
    CITADEL TRUSTEES CE LIMITED - 2014-04-02
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    CIF 31 - Director → ME
  • 16
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    CIF 28 - Director → ME
  • 17
    HIGHPOINT TRUSTEES M3 LIMITED - 2016-07-15
    CITADEL TRUSTEES M3 LIMITED - 2014-04-02
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 18
    HIGHPOINT TRUSTEES MB LIMITED - 2016-07-15
    CITADEL TRUSTEES MB LIMITED - 2014-04-02
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    CIF 17 - Director → ME
  • 20
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    CIF 1 - Director → ME
Ceased 15
  • 1
    HIGHPOINT TRUSTEES MM1 LIMITED - 2016-07-19
    CITADEL MM1 LIMITED - 2014-04-10
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2016-08-09
    CIF 6 - Director → ME
  • 2
    HIGHPOINT TRUSTEES (US CAPITAL VENTURES 1) LIMITED - 2016-07-14
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2016-08-09
    CIF 33 - Director → ME
  • 3
    CITADEL TRUSTEES BORGO ALLE VIGNE PROPERTIES LIMITED - 2014-04-02
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-04-19 ~ 2016-02-29
    CIF 23 - Director → ME
  • 4
    HIGHPOINT TRUSTEES CK8 LIMITED - 2016-07-14
    CITADEL TRUSTEES CK8 LIMITED - 2014-04-03
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2016-12-12
    CIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-12-12
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ 2012-03-14
    CIF 27 - Director → ME
  • 6
    TTI LI LIMITED - 2016-12-23
    CITADEL TRUSTEES LI LIMITED - 2013-03-04
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2010-07-07 ~ 2013-03-04
    CIF 22 - Director → ME
  • 7
    CITADEL TRUSTEES (LITHUANIA) LIMITED - 2014-04-03
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2016-08-10
    CIF 16 - Director → ME
  • 8
    icon of addressCentre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-10-24
    CIF 4 - Director → ME
  • 9
    HIGHPOINT TRUSTEES ROCHE LIMITED - 2016-07-13
    CITADEL TRUSTEES ROCHE LIMITED - 2014-04-03
    CITADEL TRUSTEES CK6 LIMITED - 2011-11-14
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2016-12-12
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-12-22
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    HIGHPOINT TRUSTEES AE LIMITED - 2016-07-15
    CITADEL TRUSTEES AE LIMITED - 2014-04-02
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2012-02-09 ~ 2016-12-12
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-12-12
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 11
    HIGHPOINT TRUSTEES (LA PROVIDENCIA) LIMITED - 2016-07-14
    CITADEL TRUSTEES (LA PROVIDENCIA) LIMITED - 2014-04-02
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-16 ~ 2016-08-09
    CIF 9 - Director → ME
  • 12
    HIGHPOINT TRUSTEES (POM INVESTORS FINANCE) LIMITED - 2016-07-15
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2014-04-24 ~ 2016-08-09
    CIF 24 - Director → ME
  • 13
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-02-13 ~ 2014-04-07
    CIF 12 - Director → ME
  • 14
    HIGHPOINT TRUSTEES WILTON LIMITED - 2016-07-15
    CITADEL TRUSTEES WILTON LIMITED - 2014-04-03
    CITADEL TRUSTEES CK10 LIMITED - 2011-11-14
    icon of address5 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2016-12-12
    CIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-12-12
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 15
    HIGHPOINT TRUSTEES VR LIMITED - 2016-07-15
    CITADEL TRUSTEES VR LIMITED - 2014-04-02
    icon of address63 Cambridge Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2010-07-26 ~ 2017-02-15
    CIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-02-15
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.