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 26
  • 1
    Rudd, Anthony Nigel Russell, Sir
    Company Director born in December 1946
    Individual (46 offsprings)
    Officer
    2011-05-12 ~ 2017-05-23
    OF - Director → CIF 0
  • 2
    Hinton, Timothy Giles Sunderland
    Banker born in April 1964
    Individual (6 offsprings)
    Officer
    2011-02-10 ~ 2012-09-18
    OF - Director → CIF 0
  • 3
    Bothwell, Karen Margaret
    Banker born in August 1962
    Individual (130 offsprings)
    Officer
    2012-06-19 ~ 2016-01-20
    OF - Director → CIF 0
  • 4
    Burgess, John Downing
    Non-Executive Director born in June 1950
    Individual (18 offsprings)
    Officer
    2011-09-27 ~ 2015-10-16
    OF - Director → CIF 0
  • 5
    Murphy, Stephen Thomas
    Non-Executive Director born in August 1956
    Individual (247 offsprings)
    Officer
    2011-09-27 ~ 2017-05-23
    OF - Director → CIF 0
  • 6
    Turner, Alan Jeffrey
    Banker born in June 1969
    Individual (1 offspring)
    Officer
    2013-03-21 ~ 2016-12-06
    OF - Director → CIF 0
  • 7
    Watson, John Gerrard
    Banker born in October 1973
    Individual (14 offsprings)
    Officer
    2011-02-10 ~ 2012-06-19
    OF - Director → CIF 0
  • 8
    Welton, Stephen Frank
    Private Equity Manager born in February 1961
    Individual (45 offsprings)
    Officer
    2011-05-12 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Holmes, William Richard
    Banker born in November 1952
    Individual (13 offsprings)
    Officer
    2012-11-01 ~ 2016-07-14
    OF - Director → CIF 0
  • 10
    Kelting, John
    Banker born in February 1961
    Individual (3 offsprings)
    Officer
    2011-02-02 ~ 2013-03-21
    OF - Director → CIF 0
  • 11
    Murray, David Robert
    Individual (2 offsprings)
    Officer
    2011-05-12 ~ now
    OF - Secretary → CIF 0
  • 12
    Wall, Kevin Charles
    Banker born in December 1958
    Individual (10 offsprings)
    Officer
    2017-01-26 ~ 2017-05-23
    OF - Director → CIF 0
  • 13
    Olds, Christopher Andrew
    Born in April 1981
    Individual (23 offsprings)
    Officer
    2024-05-03 ~ now
    OF - Director → CIF 0
  • 14
    White, Adrian Patrick
    Banker born in February 1967
    Individual (81 offsprings)
    Officer
    2016-01-20 ~ 2017-05-23
    OF - Director → CIF 0
  • 15
    Douglas, Alan Robert
    Director born in September 1972
    Individual (6 offsprings)
    Officer
    2017-05-23 ~ 2017-05-23
    OF - Director → CIF 0
  • 16
    Gregory, Andrew Nicholas
    Born in September 1966
    Individual (24 offsprings)
    Officer
    2022-11-03 ~ now
    OF - Director → CIF 0
  • 17
    Thomson, Scott Mcfarlane
    Director born in October 1971
    Individual (16 offsprings)
    Officer
    2017-05-23 ~ 2017-05-23
    OF - Director → CIF 0
  • 18
    Owen, Stephen
    Individual (1 offspring)
    Officer
    2011-02-02 ~ 2011-05-12
    OF - Secretary → CIF 0
  • 19
    Reed, Matthew Robert
    Finance Director born in April 1975
    Individual (32 offsprings)
    Officer
    2013-10-22 ~ 2024-05-03
    OF - Director → CIF 0
  • 20
    Chew, James Laurence
    Banker born in July 1962
    Individual (4 offsprings)
    Officer
    2011-02-02 ~ 2017-05-23
    OF - Director → CIF 0
  • 21
    Johnson, Neil Anthony
    Non-Executive Director born in April 1949
    Individual (51 offsprings)
    Officer
    2011-09-27 ~ 2017-05-23
    OF - Director → CIF 0
  • 22
    Baxter, Audrey Caroline
    Non-Executive Director born in July 1961
    Individual (1 offspring)
    Officer
    2011-09-27 ~ 2016-09-30
    OF - Director → CIF 0
  • 23
    Avis, Alice Mary Cleoniki
    Non-Executive Director born in May 1962
    Individual (27 offsprings)
    Officer
    2016-04-14 ~ 2017-05-23
    OF - Director → CIF 0
  • 24
    Boag, Timothy John Donald
    Banker born in November 1964
    Individual (49 offsprings)
    Officer
    2011-02-10 ~ 2017-05-23
    OF - Director → CIF 0
  • 25
    Noble, Diana Georgina
    Non-Executive Director born in July 1961
    Individual (12 offsprings)
    Officer
    2016-07-14 ~ 2017-05-23
    OF - Director → CIF 0
  • 26
    BGF GROUP PLC
    - now 10657226
    BGF GROUP LIMITED - 2018-05-04 10657226
    13-15, York Buildings, London, England
    Active Corporate (27 parents, 17 offsprings)
    Person with significant control
    2017-05-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BUSINESS GROWTH FUND LIMITED

Period: 2018-05-04 ~ now
Company number: 07514847
Registered names
BUSINESS GROWTH FUND LIMITED - now
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • BUSINESS GROWTH FUND LIMITED
    Info
    BUSINESS GROWTH FUND PLC - 2018-05-04
    Registered number 07514847
    13-15 York Buildings, London WC2N 6JU
    PRIVATE LIMITED COMPANY incorporated on 2011-02-02 (15 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • BUSINESS GROWTH FUND PLC
    S
    Registered number 7514847
    York Buildings, London, United Kingdom, WC2N 6JU
    Public Limited Company in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 70
  • 1
    3SUN GROUP LIMITED
    - now 06778905
    ENERGEN ASSOCIATES LIMITED - 2011-03-29
    27 Great West Road, Brentford, England
    Active Corporate (31 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-02
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AAH REALISATION LIMITED
    - now SC455208
    ARRAN AROMATICS HOLDINGS LIMITED
    - 2016-10-24 SC455208
    BKF EIGHTY-FIVE LIMITED - 2013-08-06
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ABGI-UK LIMITED - now
    VISIATIV CONSULTING UK LIMITED - 2025-01-07
    ABGI-UK LIMITED - 2023-04-04
    JUMPSTART (U.K.) LIMITED - 2019-02-27
    JUMPSTART (SCOTLAND) LIMITED
    - 2018-03-12 SC331999
    6 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ACRO AIRCRAFT SEATING LIMITED
    05859680
    Acro Aircraft Seating Limited Eldon Way, Crick Industrial Estate, Crick, Northamptonshire, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ACSG REALISATION LIMITED - now
    ACS CLOTHING GROUP LIMITED
    - 2019-01-08 SC464888
    PACIFIC SHELF 1755 LIMITED - 2015-03-05
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-10
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AGILE SPRAY RESPONSE LTD
    - now 10554632
    INTERNATIONAL SPRAY SOLUTIONS LIMITED
    - 2020-07-28 10554632
    C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Active Corporate (13 parents)
    Person with significant control
    2018-01-09 ~ 2024-01-31
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALISON HANDLING SERVICES LIMITED
    - now 02978643
    ALISON DEARDEN HANDLING SERVICES LIMITED - 2000-07-03
    Units 8-13 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    APSU HOLDINGS LIMITED
    - now 09227941
    APSU TWP LIMITED - 2015-04-08
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-11-22
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ART-LINE LIMITED
    - now 01799472
    CASS ARTS (1985) LIMITED - 1985-11-13
    ART-LINE (1984) LIMITED - 1985-09-02
    LANDERLINE LIMITED - 1984-04-26
    66-67 Trading As Cass Art, Colebrooke Row, Islington, London, United Kingdom
    Active Corporate (18 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    AUBIN LIMITED
    - now SC098401
    CULDABEAM LIMITED - 1986-07-07
    13 Queens Road, Aberdeen, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BAR SOBA GROUP LTD
    SC536487
    Bar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (13 parents, 9 offsprings)
    Person with significant control
    2016-11-30 ~ 2019-11-12
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BENEFIT ADMINISTRATION CENTRE LTD
    05696242
    Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BENEFIT ADMINISTRATION GATEWAY LTD
    05696240
    Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BENEFIT ADMINISTRATION SERVICES LTD
    05691964
    Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BENIFEX FINANCIAL SOLUTIONS LTD - now
    BENEFEX FINANCIAL SOLUTIONS LTD
    - 2025-02-13 06242658
    Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-14
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BENIFEX HOLDINGS LIMITED - now
    BENEFEX HOLDINGS LIMITED
    - 2025-02-13 06451271
    Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Active Corporate (28 parents, 7 offsprings)
    Person with significant control
    2016-12-01 ~ 2018-09-14
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BENIFEX LIMITED - now
    BENEFEX LIMITED
    - 2025-03-26 04768546
    Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BG REALISATIONS 2024 LIMITED - now
    BULLITT GROUP LIMITED
    - 2024-05-09 06924413
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents, 4 offsprings)
    Person with significant control
    2017-04-11 ~ 2017-11-07
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Right to appoint or remove directors OE
  • 19
    BGF GP LIMITED
    10657217
    13-15 York Buildings, London, United Kingdom
    Active Corporate (6 parents, 172 offsprings)
    Person with significant control
    2017-03-07 ~ 2017-05-23
    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
  • 20
    BGF GROUP PLC - now
    BGF GROUP LIMITED
    - 2018-05-04 10657226
    13-15 York Buildings, London, United Kingdom
    Active Corporate (27 parents, 17 offsprings)
    Person with significant control
    2017-03-07 ~ 2017-05-23
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 21
    BGF INVESTMENT MANAGEMENT LIMITED
    10608481
    13-15 York Buildings, London, United Kingdom
    Active Corporate (6 parents, 120 offsprings)
    Person with significant control
    2017-02-08 ~ 2017-05-23
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 22
    BGF IRELAND GP LIMITED
    10657192
    13-15 York Buildings, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-03-07 ~ 2017-05-23
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    BGF IRELAND NOMINEES LIMITED
    10657185
    13-15 York Buildings, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-03-07 ~ 2017-05-23
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 24
    BGF NOMINEES LIMITED
    10007355
    13-15 York Buildings, London, England
    Active Corporate (6 parents, 70 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-23
    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
  • 25
    BGF SERVICES LTD
    07620510
    13-15 York Buildings, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-23
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 26
    CELATON LIMITED
    - now 02871879
    REDROCK TECHNOLOGIES LIMITED - 2004-04-28
    REDROCK BUILDERS LIMITED - 1994-07-25
    11 Buckingham Street, London, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-11
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    CENNOX HOLDINGS LIMITED
    - now 09301782
    CENNOX LIMITED - 2014-12-05
    Units 11 & 12 Admiralty Way, Camberley, Surrey
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-28
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CHASE DISTILLERY (HOLDINGS) LIMITED
    10887624
    25 Farringdon Street, London
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-09-05 ~ 2017-10-24
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    DAVITA (UK) LIMITED - now
    RENAL SERVICES (UK) LIMITED
    - 2022-10-12 05882395
    Unit 11, Greenlea Park, Prince Georges Road, London, England
    Active Corporate (27 parents, 14 offsprings)
    Person with significant control
    2016-06-06 ~ 2020-12-31
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    DECISION TECHNOLOGIES LIMITED
    05341159
    1 Dean Street, London, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-02
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    DUNCAN AND TODD (GROUP) LIMITED
    - now SC319549
    MACROCOM (975) LIMITED - 2007-05-30
    Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-31
    CIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    FCG WORLDWIDE LIMITED
    - now 09647432
    FCG TOPCO LIMITED - 2015-08-04
    The Hickman Building, 2 Whitechapel Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    FRAMATOME BHR LIMITED - now
    VIRTUALPIE LIMITED
    - 2021-12-01 07274578
    VIRTUAL PRODUCT INNOVATION (PI) PERFORMANCE IMPROVEMENT (PI) ENGINEERING CONSULTANCY LTD - 2010-10-27
    The Fluid Engineering Centre, Cranfield, Bedfordshire
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-31
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GCG HOLDINGS LTD
    10248907
    8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-07-29 ~ 2019-04-05
    CIF 23 - Has significant influence or control as a member of a firm OE
  • 35
    GEORGIA GC HOLDINGS LIMITED
    09635985
    Fremantle House 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-04-02
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    GIGGLING RESTAURANTS LTD
    07094305
    1 Bishops Wharf, Walnut Tree Close, Guildford, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    HAWK PLANT (UK) LTD
    07966612
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (8 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    INOAPPS LIMITED
    - now SC280651
    ADB IT CONSULTING LTD. - 2006-07-11
    MONTANY LIMITED - 2005-03-14
    6 Queens Road, Aberdeen, Scotland
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-20
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    KEENAN (RECYCLING) LIMITED
    SC254053
    101 Clydesmill Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (20 parents)
    Person with significant control
    2016-04-16 ~ 2017-10-01
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    MEDIA BASED ATTRACTIONS LIMITED
    09526725
    37 Second Avenue, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    MEDICINA HOLDINGS LIMITED
    07596474
    Units 2-4 Rivington View Business Park Station Road, Blackrod, Bolton, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-09-28
    CIF 33 - Has significant influence or control OE
  • 42
    MEDICINA LIMITED
    - now 02654669
    BUDSPRING LIMITED - 1991-12-20
    Units 2-4 Rivington View Business Park Station Road, Blackrod, Bolton, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-28
    CIF 21 - Has significant influence or control as a member of a firm OE
  • 43
    MILL HOLDCO LIMITED - now
    GYMBOX HOLDCO LIMITED
    - 2024-11-05 10312830
    31st Floor 40 Bank Street, London
    Liquidation Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-10-12 ~ 2017-10-01
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 44
    MKA REALISATIONS LIMITED - now
    MEIKA LTD
    - 2022-12-09 04756556
    SPORT BY MAIL LIMITED - 2003-09-18
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-20
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MORTGAGE SUPPORT SERVICES LTD - now
    MORTGAGE AND SURVEYING SERVICES LIMITED - 2025-06-27
    SDL PROPERTY SERVICES GROUP LIMITED
    - 2020-12-09 06055271
    SHEPHERD DIRECT LIMITED
    - 2017-07-03 06055271
    CASTLEGATE 464 LIMITED - 2007-07-04
    Suites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (27 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    MOVELL - THE BUS COMPANY LIMITED
    - now 09048671
    DGIW OMNIBUS COMPANY LIMITED - 2015-01-26
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-06-12 ~ 2017-10-01
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 47
    NATIONWIDE SPECIALIST INVESTMENTS LIMITED - now
    TASKER INVESTMENTS LIMITED
    - 2021-01-04 06733179
    TASKER PROPERTY SERVICES LIMITED - 2010-12-22
    13-14 Flemming Court, Castleford, England
    Dissolved Corporate (12 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-10-01
    CIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    OCEE INTERNATIONAL LTD
    - now 10049313
    OCEE DESIGN GROUP LTD - 2016-05-11
    Ocee & Four Design, Uk, Liliput Road, Northampton, United Kingdom
    Active Corporate (19 parents, 4 offsprings)
    Person with significant control
    2016-07-08 ~ 2017-10-01
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    OMNIAC HOLDINGS REALISATIONS LTD - now
    CAMINO LEISURE HOLDINGS LIMITED
    - 2020-12-22 07290705
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-10-07
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    PALMER HARGREAVES HOLDINGS LIMITED
    06668219
    44 Oxford Street, Leamington Spa, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    PPS EQUIPMENT HOLDINGS LIMITED
    07907410
    Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    PROJECT VERDE LIMITED - now
    BARBURRITO LIMITED
    - 2020-12-10 04565665
    GLOBE DELIVERY LIMITED - 2007-03-27
    C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 53
    PTS CONSULTING GROUP LIMITED
    - now 01738788
    PTS CONSULTING GROUP PLC - 2013-10-03
    PTS CONSULTING GROUP LIMITED - 2006-04-21
    PLANNED TELECOM SERVICES LIMITED - 2003-01-22
    GILTPRESS LIMITED - 1992-10-26
    PLANNED TELECOM SERVICES LIMITED - 1991-03-04
    SHORALPLAN COMMUNICATIONS LIMITED - 1987-05-07
    SHORALPLAN TELECOMMUNICATIONS LIMITED - 1984-04-05
    DOUGALCREST LIMITED - 1984-01-26
    16-18 Middlesex Street, London, England
    Active Corporate (25 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-25
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    RECONNAISSANCE VENTURES LIMITED
    06041544
    Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Has significant influence or control OE
  • 55
    ROVOP LIMITED
    SC402747
    Silvertrees Drive, Westhill, Aberdeen
    Active Corporate (22 parents)
    Person with significant control
    2017-06-30 ~ 2017-09-29
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    SETFORDS LAW LTD
    09568377
    74 North Street, Guildford, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-12-16 ~ 2021-03-02
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    STATS (UK) LTD.
    - now SC183018
    SPECIALIST TOOLS & TESTING SERVICES LTD. - 2002-01-15
    1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    SYCURIO LIMITED - now
    SEMAFONE LIMITED
    - 2022-04-19 06963868
    Pannell House, Park Street, Guildford, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-03
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    T.C.L. HOLDINGS (PARENT) LIMITED
    - now 08976887
    SEEBECK 111 LIMITED - 2014-04-17
    Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-10
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    TASK FRONTERRA GEOSCIENCE LIMITED
    - now SC219426
    TASK GEOSCIENCE LIMITED - 2014-05-21
    GARTENBRIDGE LIMITED - 2001-08-29
    Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-25
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    TEBC LIMITED
    04674059
    20 St. Dunstan's Hill, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-29
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    THAMES CARD TECHNOLOGY LIMITED
    02952822
    Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    THE COACHING INN GROUP LTD
    - now 03202237
    BULLDOG HOTEL GROUP LTD. - 2015-07-31
    BULLDOG PUB COMPANY LIMITED - 2012-02-29
    Friars House, Quaker Lane, Boston, Lincolnshire, United Kingdom
    Active Corporate (21 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-12
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    TOTAL RECYCLING SERVICES LIMITED
    06989536
    Coronation Road Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-05
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    UNITED GLASS GROUP LTD - now
    BROWNHILLS INVESTMENTS LIMITED
    - 2018-08-17 07995246
    Beecham Close, Aldridge, Walsall, West Midlands
    Active Corporate (12 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-23
    CIF 11 - Has significant influence or control OE
  • 66
    VYSIION LIMITED
    - now 03208975
    VYSIION PUBLIC LIMITED COMPANY - 2015-03-06
    RFL COMMUNICATIONS PUBLIC LIMITED COMPANY - 2015-03-06
    100 Leman Street, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-02-29
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    WATERFORD DISTILLERY GROUP LIMITED - now
    RENEGADE SPIRITS IRELAND LIMITED
    - 2021-12-20 09102027
    Interpath Advisory, 10th Floor, Marsden Street, Manchester
    Liquidation Corporate (13 parents)
    Person with significant control
    2017-04-11 ~ 2017-10-01
    CIF 27 - Has significant influence or control OE
  • 68
    WEAR INNS LIMITED
    - now 05613167
    SANDCO 938 LIMITED - 2005-12-22
    14 Bonhill Street, London
    Liquidation Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-08-03
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    WRIGHT LEISURE LIMITED
    07572128
    Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (13 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    WRIGHT LEISURE TOPCO LIMITED
    11331128
    Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (13 parents, 4 offsprings)
    Person with significant control
    2018-04-30 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.