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
    Hart, Victoria Louise
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-09-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Redman, Paul Anthony
    Born in April 1974
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ now
    OF - Director → CIF 0
  • 3
    Young, Ceri Joanne Charles
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-05-03 ~ now
    OF - Secretary → CIF 0
  • 4
    Rozes, Christian Sebastien
    Born in July 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ now
    OF - Director → CIF 0
  • 5
    TULLETT PREBON GROUP LIMITED - 2019-11-19
    TULLETT PREBON LIMITED - 2006-12-15
    TULLETT LIBERTY LIMITED - 2005-04-05
    TULLETT PLC - 2003-12-12
    TULLETT & TOKYO LIBERTY PLC - 2002-11-29
    TULLET & TOKYO PLC - 1999-12-30
    TULLETT & TOKYO FOREX INTERNATIONAL LIMITED - 1999-01-06
    TULLETT & RILEY INTERNATIONAL LIMITED - 1983-08-07
    TULLETT & RILEY HOLDINGS LIMITED - 1979-12-31
    icon of address135, Bishopsgate, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 12
  • 1
    Stewart, Robin James
    Born in April 1967
    Individual (46 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2021-11-15
    OF - Director → CIF 0
  • 2
    Sayers, Catherine
    Individual
    Officer
    icon of calendar 2022-04-01 ~ 2023-05-03
    OF - Secretary → CIF 0
  • 3
    Brill, Tiffany Fern
    Individual
    Officer
    icon of calendar 2016-10-31 ~ 2017-07-21
    OF - Secretary → CIF 0
  • 4
    Mainwaring, Paul Richard
    Born in July 1963
    Individual (35 offsprings)
    Officer
    icon of calendar 2009-10-14 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Challen, Nicola
    Individual (27 offsprings)
    Officer
    icon of calendar 2009-10-14 ~ 2012-11-15
    OF - Secretary → CIF 0
  • 6
    Smith, Terence Charles
    Born in May 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-10-14 ~ 2014-08-31
    OF - Director → CIF 0
  • 7
    Dyer Bartlett, Diana
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2014-06-26
    OF - Secretary → CIF 0
  • 8
    Phizackerley, John Patrick
    Born in January 1962
    Individual
    Officer
    icon of calendar 2014-09-01 ~ 2018-08-08
    OF - Director → CIF 0
  • 9
    Price, Philip
    Born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ 2021-11-15
    OF - Director → CIF 0
  • 10
    Baddeley, Andrew Martin
    Born in May 1964
    Individual (51 offsprings)
    Officer
    icon of calendar 2016-05-06 ~ 2017-12-21
    OF - Director → CIF 0
  • 11
    Hoskins, Justin Wilbert
    Individual
    Officer
    icon of calendar 2012-09-04 ~ 2013-03-28
    OF - Secretary → CIF 0
  • 12
    icon of address42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents, 121 offsprings)
    Officer
    2014-06-26 ~ 2016-10-31
    PE - Secretary → CIF 0
parent relation
Company in focus

TP ICAP EMEA INVESTMENTS LIMITED

Previous name
TULLETT PREBON INVESTMENT HOLDINGS LIMITED - 2021-11-03
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • TP ICAP EMEA INVESTMENTS LIMITED
    Info
    TULLETT PREBON INVESTMENT HOLDINGS LIMITED - 2021-11-03
    Registered number 07042902
    icon of address135 Bishopsgate, London EC2M 3TP
    PRIVATE LIMITED COMPANY incorporated on 2009-10-14 (16 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • TP ICAP EMEA INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address135 Bishopsgate, London, England, EC2M 3TP
    Private Limited
    CIF 1
  • TP ICAP EMEA INVESTMENTS LIMITED
    S
    Registered number 7042902
    icon of address135 Bishopsgate, London, England, EC2M 3TP
    Limited By Shares in Companies House (England And Wales), England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -346,606 GBP2018-02-01 ~ 2019-01-31
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 2
    INTERCAPITAL COMMODITY SWAPS LIMITED - 2003-07-10
    UNIQUERAPID LIMITED - 1990-12-20
    icon of address135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    INTERCAPITAL EUROPE LIMITED - 2004-05-21
    GARBAN - INTERCAPITAL EUROPE LIMITED - 1999-11-05
    INTERCAPITAL EUROPE LIMITED - 1999-11-01
    EXCO MONEYBROKING UK LIMITED - 1999-02-01
    GODSELL, ASTLEY & PEARCE LIMITED - 1996-03-04
    GODSELL, ASTLEY & PEARCE (EUROCURRENCY DEPOSITS) LIMITED - 1993-01-01
    GODSELL & COMPANY,LIMITED - 1988-01-01
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    ICAP ELECTRONIC BROKING LIMITED - 2014-01-08
    BROKERTEC EUROPE, LTD. - 2006-04-03
    EUROPA BROKERAGE LIMITED - 1999-04-19
    HACKREMCO (NO.1407) LIMITED - 1998-10-16
    icon of address135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    ICAP (NO.1) LIMITED - 2011-01-14
    icon of address135 Bishopsgate, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to surplus assets - 75% or moreOE
  • 9
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,231 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to surplus assets - 75% or moreOE
    CIF 20 - Right to appoint or remove membersOE
  • 11
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -146,601 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 13
    P V M OIL ASSOCIATES FUTURES LIMITED - 1993-06-21
    icon of address135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 14
    MARSHALLS FINANCE LIMITED - 1999-05-28
    AUSHOLD LIMITED - 1988-12-13
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address43-45 Dorset Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    612,981 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    REFAL 522 LIMITED - 1997-12-31
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    TULLETT PREBON (SECURITIES) LIMITED - 2022-04-29
    TULLETT LIBERTY (SECURITIES) LIMITED - 2005-09-01
    TULLETT & TOKYO LIBERTY (SECURITIES) LIMITED - 2002-11-19
    LIBERTY EURASIA LIMITED - 2000-04-10
    LIBERTY EURO BROKERS LIMITED - 1993-08-18
    ALNERY NO. 1156 LIMITED - 1992-02-20
    icon of address135 Bishopsgate, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 18
    TULLETT PREBON (EQUITIES) LIMITED - 2024-12-18
    TULLETT LIBERTY (EQUITIES) LIMITED - 2005-09-01
    TULLETT & TOKYO LIBERTY (EQUITIES) LIMITED - 2002-11-19
    TULLETT & TOKYO INTERNATIONAL SECURITIES LIMITED - 2000-04-10
    TULLETT & TOKYO (BONDS) LIMITED - 1992-01-09
    icon of address135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 19
    TULLETT PREBON INFORMATION LIMITED - 2022-09-15
    TULLETT LIBERTY (NO.5) LIMITED - 2007-07-11
    TULLETT PREBON GROUP LIMITED - 2006-12-15
    TULLETT LIBERTY (NO.5) HOLDINGS LIMITED - 2006-11-23
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 20
    TULLETT PREBON (EUROPE) LIMITED - 2023-04-28
    TULLETT PREBON (TREASURY & DERIVATIVES) LIMITED - 2007-10-01
    TULLETT LIBERTY (TREASURY AND DERIVATIVES) LIMITED - 2005-09-01
    TULLETT & TOKYO LIBERTY (LONDON) LIMITED - 2002-11-19
    TULLETT & TOKYO LONDON LIMITED - 2000-04-10
    TULLETT & TOKYO FOREX LIMITED - 1999-01-06
    TULLETT & TOKYO (MONEY MARKETS) CO. LIMITED - 1993-12-24
    TULLETT & RILEY (MONEY MARKETS) CO. LIMITED - 1983-08-31
    NOLTON MONEY BROKERS LIMITED - 1980-10-06
    ANTHONY MACK LIMITED - 1977-07-22
    TIME DEPOSITS LIMITED - 1972-10-26
    BRYANT & CO. (MONEY BROKERS) LIMITED - 1971-03-22
    TIM BYRANT & CO. (MONEY BROKERS) LIMITED - 1970-03-19
    icon of address135 Bishopsgate, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 21
    ICAP SECURITIES LIMITED - 2021-04-30
    GARBAN SECURITIES LIMITED - 2004-05-21
    GARBAN - INTERCAPITAL SECURITIES LIMITED - 1999-11-05
    GARBAN SECURITIES LIMITED - 1999-11-01
    GARBAN EUROPE LIMITED - 1998-10-01
    GUY BUTLER (EUROPE) LIMITED - 1991-06-01
    LONDON WALL PARTICIPATIONS LIMITED - 1981-01-16
    TIDEWAY PACKING COMPANY LIMITED - 1968-03-27
    icon of address135 Bishopsgate, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 22
    ICAP WCLK LIMITED - 2023-04-28
    GARBAN-INTERCAPITAL WCLK LIMITED - 2004-05-21
    EXCO WCLK LIMITED - 1999-11-08
    WILLIAMS, COOKE, LOTT AND KISSACK LIMITED - 1996-03-04
    TRUSHELFCO (NO.732) LIMITED - 1984-11-16
    icon of address135 Bishopsgate, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 23
    SYNREX LTD - 2015-12-18
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    TULLETT & TOKYO LONDON HOLDINGS LIMITED - 2002-11-19
    TULLETT & TOKYO FOREX (LONDON) LIMITED - 1999-01-20
    TULLETT & RILEY (U.K. MONEY BROKERS) LIMITED - 1987-07-16
    TULLETT & RILEY (COMMODITIES) CO. LIMITED - 1980-12-31
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 25
    icon of addressFloor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 26
    PRIMEX ENERGY BROKERS LIMITED - 2008-05-01
    AMEREX EUROPE LIMITED - 2007-10-31
    PRIMEX ENERGY BROKERS LIMITED - 2007-02-27
    FUEL OIL LIMITED - 2006-10-24
    icon of addressTower 42 Level 37 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 27
    PREBON ADMINISTRATION LIMITED - 2006-01-12
    M.W. MARSHALL (FINANCIAL SERVICES) LIMITED - 1999-06-16
    MARSHALL SATURN (BROKERS) LIMITED - 1988-06-17
    M.W. MARSHALL (INTERNATIONAL) LIMITED - 1982-06-09
    icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 28
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address135 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-31 ~ 2021-02-25
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ 2024-04-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-02
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    PREBON INTERNATIONAL LIMITED - 1993-05-25
    FULTON PREBON OVERSEAS LIMITED - 1992-03-23
    MAWLAW 115 LIMITED - 1991-09-05
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-02
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 5
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 6
    TULLETT LIMITED - 2008-06-23
    TULLETT LIBERTY LIMITED - 2003-12-12
    TULLETT LIMITED - 2002-11-29
    TTL GROUP LIMITED - 2002-08-07
    GLOBAL MARGIN TRADING LIMITED - 2002-06-27
    TULLETT & TOKYO TRADING SERVICES LIMITED - 1996-08-19
    TULLETT & TOKYO LEASING LTD. - 1993-11-30
    TULLETT & RILEY LEASING LIMITED - 1988-07-12
    DAGHOPE LIMITED - 1982-02-03
    icon of address135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-09
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 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.