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
    Murray, David Robert
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ now
    OF - Secretary → CIF 0
  • 2
    Gregory, Andrew Nicholas
    Born in September 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-11-03 ~ now
    OF - Director → CIF 0
  • 3
    Olds, Christopher Andrew
    Born in April 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ now
    OF - Director → CIF 0
  • 4
    BGF GROUP LIMITED - 2018-05-04
    icon of address13-15, York Buildings, London, England
    Active Corporate (17 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2017-05-23 ~ 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
Ceased 22
  • 1
    Johnson, Neil Anthony
    Non-Executive Director born in April 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-09-27 ~ 2017-05-23
    OF - Director → CIF 0
  • 2
    Avis, Alice Mary Cleoniki
    Non-Executive Director born in May 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ 2017-05-23
    OF - Director → CIF 0
  • 3
    Watson, John Gerrard
    Banker born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-02-10 ~ 2012-06-19
    OF - Director → CIF 0
  • 4
    Hinton, Timothy Giles Sunderland
    Banker born in April 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-02-10 ~ 2012-09-18
    OF - Director → CIF 0
  • 5
    Kelting, John
    Banker born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-02 ~ 2013-03-21
    OF - Director → CIF 0
  • 6
    White, Adrian Patrick
    Banker born in February 1967
    Individual
    Officer
    icon of calendar 2016-01-20 ~ 2017-05-23
    OF - Director → CIF 0
  • 7
    Wall, Kevin Charles
    Banker born in December 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-26 ~ 2017-05-23
    OF - Director → CIF 0
  • 8
    Douglas, Alan Robert
    Director born in September 1972
    Individual
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-23
    OF - Director → CIF 0
  • 9
    Bothwell, Karen Margaret
    Banker born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ 2016-01-20
    OF - Director → CIF 0
  • 10
    Chew, James Laurence
    Banker born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-02-02 ~ 2017-05-23
    OF - Director → CIF 0
  • 11
    Thomson, Scott Mcfarlane
    Director born in October 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-23
    OF - Director → CIF 0
  • 12
    Reed, Matthew Robert
    Finance Director born in April 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2024-05-03
    OF - Director → CIF 0
  • 13
    Boag, Timothy John Donald
    Banker born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-10 ~ 2017-05-23
    OF - Director → CIF 0
  • 14
    Rudd, Anthony Nigel Russell, Sir
    Company Director born in December 1946
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2017-05-23
    OF - Director → CIF 0
  • 15
    Burgess, John Downing
    Non-Executive Director born in June 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-09-27 ~ 2015-10-16
    OF - Director → CIF 0
  • 16
    Baxter, Audrey Caroline
    Non-Executive Director born in July 1961
    Individual
    Officer
    icon of calendar 2011-09-27 ~ 2016-09-30
    OF - Director → CIF 0
  • 17
    Noble, Diana Georgina
    Non-Executive Director born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-14 ~ 2017-05-23
    OF - Director → CIF 0
  • 18
    Murphy, Stephen Thomas
    Non-Executive Director born in August 1956
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-09-27 ~ 2017-05-23
    OF - Director → CIF 0
  • 19
    Turner, Alan Jeffrey
    Banker born in June 1969
    Individual
    Officer
    icon of calendar 2013-03-21 ~ 2016-12-06
    OF - Director → CIF 0
  • 20
    Holmes, William Richard
    Banker born in November 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2016-07-14
    OF - Director → CIF 0
  • 21
    Owen, Stephen
    Individual
    Officer
    icon of calendar 2011-02-02 ~ 2011-05-12
    OF - Secretary → CIF 0
  • 22
    Welton, Stephen Frank
    Private Equity Manager born in February 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2022-12-31
    OF - Director → CIF 0
parent relation
Company in focus

BUSINESS GROWTH FUND LIMITED

Previous name
BUSINESS GROWTH FUND PLC - 2018-05-04
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
    icon of address13-15 York Buildings, London WC2N 6JU
    PRIVATE LIMITED COMPANY incorporated on 2011-02-02 (14 years 10 months). 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
    icon of addressYork Buildings, London, United Kingdom, WC2N 6JU
    Public Limited Company in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,966,363 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    CIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressLevel 30, The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (9 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    22,604 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FISHERY DIGITAL LIMITED - 2014-02-12
    icon of address3 Concorde Park, Concorde Road, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    CIF 70 - Has significant influence or controlOE
  • 4
    CURRENTDRAW LIMITED - 2000-05-02
    ARC INSPIRATIONS LEEDS LTD - 2016-12-06
    ARC INSPIRATIONS LIMITED - 2007-03-07
    icon of address5th Floor White Rose House, 8 Otley Road, Leeds, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,002,994 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    CIF 101 - Ownership of shares – 75% or moreOE
    CIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CASS ARTS (1985) LIMITED - 1985-11-13
    ART-LINE (1984) LIMITED - 1985-09-02
    LANDERLINE LIMITED - 1984-04-26
    icon of address66-67 Trading As Cass Art, Colebrooke Row, Islington, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    CIF 220 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 220 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of addressThe Old Surgery The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    CIF 189 - Has significant influence or controlOE
  • 7
    icon of addressTechnical Centre, Owen Road, Diss, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    CIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of addressKeith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (5 parents, 38 offsprings)
    Equity (Company account)
    -6,165,475 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    CIF 162 - Has significant influence or controlOE
  • 9
    icon of addressUnits 5-8 Paramount Business Park, Wilson Road, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    CIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BURRINGTON ESTATES NEW TOP CO LIMITED - 2021-08-25
    icon of addressC/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    CIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address11 St George's Court, St George's Park, Kirkham, Preston, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address14-18 Bell Street, Maidenhead, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    CIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CIRRUS RESPONSE GROUP LIMITED - 2023-08-02
    HB&O 2020 HOLDINGS LIMITED - 2020-12-15
    icon of addressCirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    CIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of addressRawreth Industrial Estate, Rawreth Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    520,969 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 217 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 217 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 16
    icon of addressFirst Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -606,296 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 200 - Has significant influence or controlOE
  • 17
    icon of addressUnit 3 Arlington Court Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    CIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ELEMENTS TALENT SOLUTIONS LIMITED - 2019-03-08
    ELEMENTS TALENT CONSULTANCY LIMITED - 2024-07-19
    DIGIMOBJOBS LIMITED - 2016-11-18
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    2,831,797 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of addressUnit 6 And 7 Power Station Business Park, Thermal Road, Wirral, Bromborough, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,970,004 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    CIF 46 - Has significant influence or controlOE
  • 20
    FLOWLINE LIMITED - 2023-05-05
    icon of addressPricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FCG TOPCO LIMITED - 2015-08-04
    icon of addressThe Hickman Building, 2 Whitechapel Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 22
    FLEETONDEMAND HOLDINGS LIMITED - 2020-11-03
    VIVAMOOR LIMITED - 2017-03-03
    icon of address3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,442,942 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 83 - Has significant influence or controlOE
  • 23
    icon of addressJeffreys Building, Suites 4 & 5 St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12,375,788 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    CIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -10,405,296 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    CIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of addressUnit 5 Ghyll Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -244,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of addressKlaco House Third Floor, 28 St. John's Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address1 Bishops Wharf, Walnut Tree Close, Guildford, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    MRM GLOBAL LIMITED - 2023-12-22
    MANAGED RESPONSE MARKETING LIMITED - 2019-01-21
    LYCIDAS (348) LIMITED - 2001-09-19
    icon of address1 Lochrin Square, 92-94 Fountainbridge, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,924,885 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    CIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of addressC/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of addressItd Global, Unit A Birch Industrial Estate, Whittle Lane, Heywood, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    21,302,833 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    CIF 127 - Has significant influence or controlOE
  • 31
    JOLODA INTERNATIONAL GROUP LIMITED - 2020-11-05
    icon of address1 De Havilland Drive, Speke, Liverpool, Merseyside, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    7,489,149 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    CIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address83 Victoria Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,876,314 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    CIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    CHALLENGER 55 LIMITED - 2022-03-21
    icon of addressWaverley House 4th Floor, 7-12 Noel Street, London, Westminster, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    27,771,082 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    CIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address22 York Buildings John Adam Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    CIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address37 Second Avenue, The Pensnett Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -552,429 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 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
  • 37
    GYMBOX HOLDCO LIMITED - 2024-11-05
    icon of address31st Floor 40 Bank Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    CIF 117 - Right to appoint or remove directorsOE
    CIF 117 - Ownership of shares – More than 50% but less than 75%OE
    CIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of addressU4 Smoke Lane Ind. Est., Smoke Lane Avonmouth, Bristol
    Active Corporate (6 parents, 15 offsprings)
    Profit/Loss (Company account)
    5,720,000 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    CIF 52 - Has significant influence or controlOE
  • 39
    DUNWILCO (1319) LIMITED - 2006-02-22
    icon of addressInterpath Advisory, 130 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -12,747,736 GBP2018-09-01 ~ 2019-08-31
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    CIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    DGIW OMNIBUS COMPANY LIMITED - 2015-01-26
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    CIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 92 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 41
    icon of address2a-2b Elland Road Industrial Park, Elland Way, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    108,274 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    OCEE DESIGN GROUP LTD - 2016-05-11
    icon of addressOcee & Four Design, Uk, Liliput Road, Northampton, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,932,390 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    CIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    HC 1313 LIMITED - 2021-01-06
    icon of addressFormal House, 60 St Georges Place, Cheltenham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    12,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    CIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of addressBlock B Imperial Works, Perren Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,065 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    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
  • 45
    icon of addressLandmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    CIF 114 - Has significant influence or controlOE
  • 46
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (6 parents)
    Equity (Company account)
    565,298 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    CIF 187 - Has significant influence or controlOE
  • 47
    icon of addressNetwork House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,959,456 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    CIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of addressNetwork House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    41,705,414 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    CIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of addressUnion House, 2/10 Albert Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,191,711 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    CIF 125 - Has significant influence or controlOE
  • 50
    KENNETT PLANT HIRE LIMITED - 1999-10-18
    PERTENWAY LIMITED - 1992-05-05
    icon of addressPlantforce Rentals Ltd Bristol Depot, Winterstoke Road, Weston Super Mare, England
    Active Corporate (9 parents)
    Equity (Company account)
    6,798,484 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    CIF 51 - Has significant influence or controlOE
  • 51
    ADCASH LIMITED - 2016-02-03
    icon of address10-12 Alie Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,022,566 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    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
  • 52
    icon of addressUnits 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,326,173 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    CIF 144 - Has significant influence or controlOE
  • 54
    CONSIDER LIMITED - 2011-11-18
    icon of address6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    CIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    PROJECT PROAGO LIMITED - 2025-10-20
    icon of address3 Bunhill Row, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    GLOBE DELIVERY LIMITED - 2007-03-27
    BARBURRITO LIMITED - 2020-12-10
    icon of addressC/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    CIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of addressThe Brewery Upper Spernall Farm, Spernall Lane, Great Alne, Worcestershire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    CIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of addressRvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    10,346,343 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Has significant influence or controlOE
  • 59
    icon of address2 Babmaes Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    CIF 174 - Has significant influence or controlOE
  • 60
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -133,104 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    CIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of addressProto Abbott's Hill, Baltic Business Quarter, Gateshead, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    CIF 94 - Has significant influence or controlOE
  • 63
    MES AMIS LIMITED - 2004-11-17
    CHADWICK BROTHERS LIMITED - 2018-08-20
    icon of addressUnit 8 Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -57,997 GBP2024-01-28 ~ 2025-02-01
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    CIF 216 - Has significant influence or controlOE
  • 64
    icon of addressStudio 19 The Brewery Quarter, Unit H2, High Street, Cheltenham, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    300,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,745,526 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 104 - Has significant influence or controlOE
  • 66
    icon of address11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    CIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    ST JAMES PARADE (49) LIMITED - 2005-02-15
    RETHINK RECRUITMENT SOLUTIONS LIMITED - 2007-07-05
    icon of addressJupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Insolvency Proceedings Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    23,685 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    TROY NEWCO LIMITED - 2023-12-03
    icon of addressThe Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,346,700 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    I2 SOLUTIONS HOLDINGS LIMITED - 2012-09-13
    MANDACO 739 LIMITED - 2012-08-16
    icon of addressC/o Ernst Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    CIF 212 - Has significant influence or control over the trustees of a trustOE
  • 71
    icon of address4 Fullarton Drive, Glasgow East Investment Park, Glasgow, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    CIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of addressFlour Mill Dundee, 34 Commercial Street, Dundee, Scotland
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    CIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    RENEGADE SPIRITS IRELAND LIMITED - 2021-12-20
    icon of addressInterpath Advisory, 10th Floor, Marsden Street, Manchester
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    CIF 178 - Has significant influence or controlOE
  • 74
    YORKSHIRE WILDLIFE PARK LIMITED - 2017-06-15
    icon of addressBrockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 158 - Has significant influence or controlOE
  • 75
    icon of address5 Midland Way, Barlborough, Chesterfield, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 136 - Has significant influence or controlOE
  • 76
    icon of addressPricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of addressWorting House Church Lane, Worting, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,443,521 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 221 - Has significant influence or controlOE
Ceased 140
  • 1
    icon of address2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    380,638 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-09-10 ~ 2022-02-07
    CIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ENERGEN ASSOCIATES LIMITED - 2011-03-29
    icon of address27 Great West Road, Brentford, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-02
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-10-01 ~ 2019-10-25
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressStoneybeck, Bowscar, Penrith, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    11,148,915 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-07-02 ~ 2023-02-09
    CIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VISIATIV CONSULTING UK LIMITED - 2025-01-07
    ABGI-UK LIMITED - 2023-04-04
    JUMPSTART (SCOTLAND) LIMITED - 2018-03-12
    JUMPSTART (U.K.) LIMITED - 2019-02-27
    icon of address6 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,629,717 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-01 ~ 2019-01-14
    CIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of addressAcro Aircraft Seating Limited Eldon Way, Crick Industrial Estate, Crick, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    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
  • 6
    ACS CLOTHING GROUP LIMITED - 2019-01-08
    PACIFIC SHELF 1755 LIMITED - 2015-03-05
    icon of addressC/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,199,749 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INTERNATIONAL SPRAY SOLUTIONS LIMITED - 2020-07-28
    icon of addressC/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,317,833 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-09 ~ 2024-01-31
    CIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ALISON DEARDEN HANDLING SERVICES LIMITED - 2000-07-03
    icon of addressUnits 8-13 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 10
    AMAZON PLASTICS LIMITED - 1985-08-05
    icon of addressAlbany Park Estate, Frimley Road, Camberley, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,390,595 GBP2019-03-01 ~ 2020-02-29
    Person with significant control
    icon of calendar 2018-09-06 ~ 2022-07-07
    CIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of addressAurora Studio A, Counterslip, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-05-28 ~ 2021-05-20
    CIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of addressNorth West House, 119 Marylebone Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,328,160 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-18 ~ 2022-07-18
    CIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    APSU TWP LIMITED - 2015-04-08
    icon of addressLynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-22
    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
    CIF 9 - Right to appoint or remove directors OE
  • 14
    CULDABEAM LIMITED - 1986-07-07
    icon of address13 Queens Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2022-06-06
    CIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of addressBar Soba Merchant City, 79 Albion Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -1,786,861 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 16
    icon of addressMountbatten House, Grosvenor Square, Southampton, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of addressMountbatten House, Grosvenor Square, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of addressMountbatten House, Grosvenor Square, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BENEFEX FINANCIAL SOLUTIONS LTD - 2025-02-13
    icon of addressMountbatten House, Grosvenor Square, Southampton, Hampshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-14
    CIF 211 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BENEFEX HOLDINGS LIMITED - 2025-02-13
    icon of addressMountbatten House, Grosvenor Square, Southampton, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-09-14
    CIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    BENEFEX LIMITED - 2025-03-26
    icon of addressMountbatten House, Grosvenor Square, Southampton, Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of addressMinerva, 29 East Parade, Leeds
    Dissolved Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2018-11-26
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BULLITT GROUP LIMITED - 2024-05-09
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-11-07
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents, 77 offsprings)
    Person with significant control
    icon of calendar 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
  • 25
    BGF GROUP LIMITED - 2018-05-04
    icon of address13-15 York Buildings, London, United Kingdom
    Active Corporate (17 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-05-23
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 26
    icon of address13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents, 90 offsprings)
    Person with significant control
    icon of calendar 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
  • 27
    icon of address13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-05-23
    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
  • 28
    icon of address13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-05-23
    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
  • 29
    icon of address13-15 York Buildings, London, England
    Active Corporate (3 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 30
    icon of address13-15 York Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 31
    icon of addressCharnwood Edge Business Park Syston Road, Cossington, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,668,872 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-01-30 ~ 2022-02-22
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of addressKeith Dinsmore & Co 15, Duke Street, Ballymena, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    853,776 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-02-13
    CIF 73 - Has significant influence or control OE
  • 33
    icon of addressKeith Dinsmore Accountants, 15 Duke Street, Ballymena, County Antrim, United Kingdom
    Active Corporate (5 parents, 38 offsprings)
    Equity (Company account)
    -6,165,475 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-10-01 ~ 2018-02-13
    CIF 163 - Has significant influence or control OE
  • 34
    icon of addressThe Mothership, Union Road, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,417 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    CIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of addressThe Mothership, Union Road, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,678 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    CIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LYNWOOD ECO HOMES LIMITED - 2015-11-30
    icon of address25f Longfield Road, Eglinton, Londonderry, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2018-12-20
    CIF 146 - Has significant influence or control OE
  • 37
    ABS SECURE LIMITED - 2012-06-25
    icon of addressUnits 2 And 3 Staincliffe Mill Trade Centre, Halifax Road, Staincliffe, Dewsbury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,054,393 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2025-08-12
    CIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    THE BVG AIRFLO GROUP LIMITED - 2016-07-11
    THE BVG AIRFLO GROUP PLC - 2008-02-01
    icon of addressSophia House, 28 Cathedral Road, Cardiff
    Liquidation Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2021-06-25
    CIF 154 - Has significant influence or control OE
  • 39
    REDROCK BUILDERS LIMITED - 1994-07-25
    REDROCK TECHNOLOGIES LIMITED - 2004-04-28
    icon of address11 Buckingham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,655,085 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    CIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    CENNOX LIMITED - 2014-12-05
    icon of addressUnits 11 & 12 Admiralty Way, Camberley, Surrey
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,662,030 GBP2018-12-31
    Person with significant control
    icon of calendar 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
    icon of calendar 2017-10-24 ~ 2021-02-26
    CIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address56 Craigmore Road Garvagh, Coleraine, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    807,521 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-08 ~ 2018-12-08
    CIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address200 Unity Place, Grafton Gate, Milton Keynes, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,564,582 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-07-18 ~ 2022-03-17
    CIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    icon of addressCaxton Way, Pindar Business Park, Eastfield,scarborough, North Yorkshire
    Active Corporate (6 parents)
    Total liabilities (Company account)
    23,416,805 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-12-11 ~ 2017-12-11
    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
  • 45
    HEALTHSHARE LIMITED - 2025-06-30
    icon of addressSuite 9 20 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,207,867 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-28 ~ 2019-11-01
    CIF 155 - Has significant influence or control OE
  • 46
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-29
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-29
    CIF 62 - Has significant influence or control OE
  • 48
    CS FOOD GROUP HOLDINGS LIMITED - 2025-10-03
    icon of addressCooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,445 GBP2020-10-22 ~ 2021-03-31
    Person with significant control
    icon of calendar 2020-11-28 ~ 2021-10-02
    CIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of addressCooplands Bakery Caxton Way, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    19,052,376 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-12-11 ~ 2020-11-28
    CIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,141,197 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2022-03-22
    CIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 152 - Right to appoint or remove directors OE
    CIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -7,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-20 ~ 2025-08-07
    CIF 171 - Has significant influence or control OE
  • 52
    icon of address1 Dean Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
    icon of calendar 2017-11-02 ~ 2018-08-09
    CIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    DATA-ID LIMITED - 2002-12-17
    DIANOMI LIMITED - 2021-05-17
    icon of addressC/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-21 ~ 2021-05-24
    CIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of addressBeacon House, Brambleside, Uckfield, East Sussex
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    267,761 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    CIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    CUTTING EDGE SOLUTIONS (OXFORD) LIMITED - 2018-10-26
    ONEPLM LIMITED - 2024-01-08
    icon of addressThe Second Floor, The Wolfram Centre Lower Road, Long Hanborough, Witney, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    4,635,445 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-30 ~ 2022-08-12
    CIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    ENTIER CATERING SERVICES LIMITED - 2008-07-08
    icon of addressThe Olive House Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,818,952 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-01 ~ 2025-01-24
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 57
    ELEMENTS TALENT SOLUTIONS LIMITED - 2019-03-08
    ELEMENTS TALENT CONSULTANCY LIMITED - 2024-07-19
    DIGIMOBJOBS LIMITED - 2016-11-18
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    2,831,797 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2018-09-28 ~ 2018-12-12
    CIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-12-13 ~ 2019-12-11
    CIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of addressUnits 5-8 Paramount Business Park, Wilson Road, Liverpool, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    VIRTUALPIE LIMITED - 2021-12-01
    VIRTUAL PRODUCT INNOVATION (PI) PERFORMANCE IMPROVEMENT (PI) ENGINEERING CONSULTANCY LTD - 2010-10-27
    icon of addressThe Fluid Engineering Centre, Cranfield, Bedfordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,305,654 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of addressC/o Fulfilmentcrowd Ltd Western Avenue, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -477,305 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 2025-05-28
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    BROOMCO (2713) LIMITED - 2001-11-21
    icon of address258 Bath Road, Slough, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2022-11-30
    CIF 166 - Has significant influence or control OE
  • 62
    icon of address258 Bath Road, Slough, Berkshire
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2022-11-30
    CIF 167 - Has significant influence or control OE
  • 63
    KITESHIELD PLC - 1988-12-08
    icon of address258 Bath Road, Slough, Berkshire
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2022-11-30
    CIF 164 - Has significant influence or control OE
  • 64
    icon of address8th Floor Portsoken House, 155/157 Minories, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2019-04-05
    CIF 23 - Has significant influence or control as a member of a firm OE
  • 65
    icon of address1 Chamberlain Square, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    794,150 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-05 ~ 2021-09-23
    CIF 129 - Has significant influence or control OE
  • 66
    HOBS GROUP LIMITED - 2017-09-15
    VISION ROYLE LIMITED - 2015-08-06
    icon of address14 Castle Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-04
    CIF 88 - Has significant influence or control OE
  • 67
    TABLE STAKES LIMITED - 2015-03-11
    icon of addressWartnaby Hefford, 44 High Street, Market Harborough, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    563,629 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-02-15 ~ 2020-09-30
    CIF 140 - Has significant influence or control OE
  • 68
    icon of addressSouth Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (6 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,249,161 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2017-10-05 ~ 2024-02-29
    CIF 142 - Has significant influence or control OE
  • 69
    icon of addressOver Court Barns Over Lane, Almondsbury, Bristol, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    3,553,318 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2018-08-15 ~ 2024-04-30
    CIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of addressVictoria Forge, Livesey Street, Sheffield, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    640,281 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ 2025-02-06
    CIF 130 - Has significant influence or control OE
  • 71
    MONTANY LIMITED - 2005-03-14
    ADB IT CONSULTING LTD. - 2006-07-11
    icon of address6 Queens Road, Aberdeen, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,000 GBP2020-08-01 ~ 2021-07-31
    Person with significant control
    icon of calendar 2016-04-20 ~ 2022-02-15
    CIF 85 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 72
    TSBINTELLECT LIMITED - 2024-05-22
    icon of addressKelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-21 ~ 2021-05-06
    CIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    STEMGROW LIMITED - 1997-10-29
    J & B FUELS LIMITED - 2008-07-09
    icon of address3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-29
    CIF 60 - Has significant influence or control OE
  • 74
    icon of addressHorizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,983 GBP2019-03-31
    Person with significant control
    icon of calendar 2021-03-26 ~ 2022-07-11
    CIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    ADAM HILL ASSOCIATES LIMITED - 2003-12-16
    icon of addressKingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,253,957 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-05 ~ 2024-04-11
    CIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    icon of address101 Clydesmill Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,555,739 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-01 ~ 2024-10-30
    CIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-16 ~ 2017-10-01
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of addressWinslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-26 ~ 2021-10-20
    CIF 91 - Has significant influence or control OE
  • 78
    LONDON BEDDING COMPANY LIMITED - 2002-02-13
    icon of address258 Bath Road, C/o Furniture Village Limited, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-01 ~ 2022-11-30
    CIF 165 - Has significant influence or control OE
  • 79
    DUNWILCO (1038) LIMITED - 2003-05-06
    M-SQUARED LASERS LIMITED - 2020-12-10
    icon of addressVenture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,310,492 GBP2022-03-01 ~ 2023-02-28
    Person with significant control
    icon of calendar 2017-10-01 ~ 2020-11-13
    CIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    icon of addressMedway Bridge House, 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,022,422 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    CIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    icon of addressUnits 2-4 Rivington View Business Park Station Road, Blackrod, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    CIF 33 - Has significant influence or control OE
  • 82
    BUDSPRING LIMITED - 1991-12-20
    icon of addressUnits 2-4 Rivington View Business Park Station Road, Blackrod, Bolton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    CIF 21 - Has significant influence or control as a member of a firm OE
  • 83
    GYMBOX HOLDCO LIMITED - 2024-11-05
    icon of address31st Floor 40 Bank Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-10-01
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 84
    icon of address184 Shepherds Bush Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,125 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-07-27 ~ 2020-02-20
    CIF 161 - Has significant influence or control OE
  • 85
    SPORT BY MAIL LIMITED - 2003-09-18
    MEIKA LTD - 2022-12-09
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-20
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    SHEPHERD DIRECT LIMITED - 2017-07-03
    SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09
    CASTLEGATE 464 LIMITED - 2007-07-04
    MORTGAGE AND SURVEYING SERVICES LIMITED - 2025-06-27
    icon of addressSuites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2023-05-01
    CIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-10-01
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    DGIW OMNIBUS COMPANY LIMITED - 2015-01-26
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-10-01
    CIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 88
    MILK VISUAL EFFECTS LIMITED - 2021-03-23
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,337,882 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-10-01 ~ 2019-05-29
    CIF 148 - Has significant influence or control OE
  • 89
    WILCHAP 384 LIMITED - 2005-06-13
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    GCI TELECOM GROUP LIMITED - 2017-03-09
    icon of addressMelbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    CIF 135 - Has significant influence or control OE
  • 90
    TASKER PROPERTY SERVICES LIMITED - 2010-12-22
    TASKER INVESTMENTS LIMITED - 2021-01-04
    icon of address13-14 Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2018-05-03
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-10-01
    CIF 227 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 227 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    icon of address13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-05-03 ~ 2022-01-07
    CIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    icon of addressUnit 4 Riverside Business Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,340,836 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-01-11 ~ 2022-01-13
    CIF 131 - Has significant influence or control OE
  • 93
    OCEE DESIGN GROUP LTD - 2016-05-11
    icon of addressOcee & Four Design, Uk, Liliput Road, Northampton, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,932,390 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-10-01
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    icon of addressUnit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    3,497,249 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ 2024-05-31
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    OLIVER SWEENEY LICENSING LIMITED - 2022-09-30
    icon of addressBlock B Imperial Works, Perren Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,612,625 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-04-29
    CIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    CAMINO LEISURE HOLDINGS LIMITED - 2020-12-22
    icon of addressC/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -768,678 GBP2018-11-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-07
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    WHCO7 LIMITED - 2018-03-06
    icon of address3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England
    Active Corporate (4 parents, 14 offsprings)
    Profit/Loss (Company account)
    895,581 GBP2019-09-01 ~ 2020-08-31
    Person with significant control
    icon of calendar 2019-02-28 ~ 2024-11-13
    CIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address44 Oxford Street, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2020-03-10
    CIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    icon of addressRosehall, The Square, Grantown-on-spey, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-12-28 ~ 2021-06-30
    CIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    BATJET LIMITED - 1989-10-18
    icon of addressPavilion 3 Craigshaw Business Park, Craigshaw Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    CIF 75 - Has significant influence or control OE
  • 101
    PHARMACY 2U LIMITED - 2010-03-11
    icon of addressLumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-03-29
    CIF 111 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 111 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 102
    GLOBE DELIVERY LIMITED - 2007-03-27
    BARBURRITO LIMITED - 2020-12-10
    icon of addressC/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    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
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    GILTPRESS LIMITED - 1992-10-26
    PTS CONSULTING GROUP PLC - 2013-10-03
    PTS CONSULTING GROUP LIMITED - 2006-04-21
    DOUGALCREST LIMITED - 1984-01-26
    PLANNED TELECOM SERVICES LIMITED - 2003-01-22
    SHORALPLAN TELECOMMUNICATIONS LIMITED - 1984-04-05
    SHORALPLAN COMMUNICATIONS LIMITED - 1987-05-07
    PLANNED TELECOM SERVICES LIMITED - 1991-03-04
    icon of address16-18 Middlesex Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-25
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    ARC TRINOVA LIMITED - 2021-06-28
    TRINOVA BIOPHARM LIMITED - 2015-12-04
    CROSSCO (1405) LIMITED - 2015-11-26
    icon of addressC/o Quotient Sciences Limited Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,992,790 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-06-11 ~ 2021-02-11
    CIF 116 - Has significant influence or control OE
  • 105
    LCV HIRE SOLUTIONS LIMITED - 2018-10-05
    icon of address22 Belton Road West, 22 Belton Road West, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,437,626 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-06-27 ~ 2021-08-06
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 106
    ROVOP TOPCO LIMITED - 2018-03-07
    icon of addressSilvertrees Drive, Westhill, Aberdeen, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,307,968 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-12-19 ~ 2022-08-30
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    SPARTAN LOGISTICS LIMITED - 2015-04-21
    SPARTAN EQUITY LIMITED - 2016-09-21
    icon of addressUnit 2 Barnett Way, Barnwood, Gloucester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,089,769 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-05-08
    CIF 109 - Has significant influence or control OE
  • 108
    icon of address4th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    8,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-05-27
    CIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    icon of addressWincaster House Gorsey Lane, Coleshill, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-06-28 ~ 2022-06-17
    CIF 213 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 213 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 110
    icon of address74 North Street, Guildford, England
    Active Corporate (9 parents)
    Equity (Company account)
    140,207 GBP2019-09-30
    Person with significant control
    icon of calendar 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
  • 111
    icon of addressKingston House Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60,875,800 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-09 ~ 2022-09-16
    CIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    icon of addressBuilding 500 Abbey Park, Stareton, Kenilworth, Warwickshire, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-06
    CIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    icon of address2nd Floor 90-92 Pentonville Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,935,370 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ 2022-08-16
    CIF 188 - Has significant influence or control OE
  • 114
    PACIFIC SHELF 1814 LIMITED - 2016-04-04
    icon of addressBlackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,533,055 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-01 ~ 2025-06-30
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 82 - Has significant influence or control OE
  • 115
    icon of addressSentinel House, 10-12 Massetts Road, Horley, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Profit/Loss (Company account)
    -800,553 GBP2020-06-01 ~ 2021-05-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-01-10
    CIF 103 - Has significant influence or control OE
  • 116
    SPECIALIST TOOLS & TESTING SERVICES LTD. - 2002-01-15
    icon of address1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-01 ~ 2023-08-14
    CIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    SEMAFONE LIMITED - 2022-04-19
    icon of addressPannell House, Park Street, Guildford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,628 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-06-24
    CIF 84 - Has significant influence or control as a member of a firm OE
    icon of calendar 2016-04-06 ~ 2017-10-03
    CIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    SEEBECK 111 LIMITED - 2014-04-17
    icon of addressOctavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 119
    TD4 LTD - 2006-06-22
    icon of addressAbbots Moss Hall, Oakmere, Cheshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -79 GBP2023-09-28 ~ 2024-09-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-05
    CIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    icon of address20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    CIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    icon of addressBemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-10-01 ~ 2019-10-31
    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
  • 122
    THE CLEARWAY GROUP PLC - 2018-04-11
    icon of addressPenway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-18 ~ 2021-07-27
    CIF 53 - Has significant influence or control OE
  • 123
    BULLDOG PUB COMPANY LIMITED - 2012-02-29
    BULLDOG HOTEL GROUP LTD. - 2015-07-31
    icon of addressFriars House, Quaker Lane, Boston, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    6,532,505 GBP2021-03-31
    Person with significant control
    icon of calendar 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
  • 124
    icon of addressUnit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-29 ~ 2024-02-01
    CIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 125
    THE LONDON FURNITURE COMPANY LIMITED - 2002-10-04
    icon of address258 Bath Road, C/o Furniture Village Limited, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-10-01 ~ 2022-11-30
    CIF 198 - Has significant influence or control OE
  • 126
    HBJ 656 LIMITED - 2004-02-19
    PAINT TRADERS HOLDINGS LIMITED - 2020-04-17
    THE PAINT SHED HOLDINGS LIMITED - 2012-12-03
    icon of addressUnit 8 & 9 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    134,045 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-06-09 ~ 2023-05-02
    CIF 138 - Has significant influence or control OE
  • 127
    icon of addressBlackfriars House, Parsonage, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    963,205 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    CIF 186 - Has significant influence or control OE
  • 128
    icon of addressSouth Wing Floor Two Parkway 2 Parkway Business Centre, Princess Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-14 ~ 2024-03-28
    CIF 45 - Has significant influence or control OE
  • 129
    BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
    icon of addressBeecham Close, Aldridge, Walsall, West Midlands
    Active Corporate (6 parents, 8 offsprings)
    Profit/Loss (Company account)
    5,178,045 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    CIF 11 - Has significant influence or control OE
  • 130
    COBRA HOLDCO LIMITED - 2022-07-20
    icon of address2-3 Golden Square, London, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-07-29 ~ 2020-07-29
    CIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 131
    icon of address5 Brayford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,493,687 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-03-02
    CIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 132
    RFL COMMUNICATIONS PUBLIC LIMITED COMPANY - 2015-03-06
    VYSIION PUBLIC LIMITED COMPANY - 2015-03-06
    icon of address100 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    CIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 133
    icon of addressUnit 2 Genesis, Endeavour Drive, Basildon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-01-17
    CIF 54 - Has significant influence or control OE
  • 134
    icon of address4 Fullarton Drive, Glasgow East Investment Park, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-01-17
    CIF 55 - Has significant influence or control OE
  • 135
    RENEGADE SPIRITS IRELAND LIMITED - 2021-12-20
    icon of addressInterpath Advisory, 10th Floor, Marsden Street, Manchester
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-10-01
    CIF 27 - Has significant influence or control OE
  • 136
    SANDCO 938 LIMITED - 2005-12-22
    icon of address14 Bonhill Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 137
    icon of address17 Regan Way, Chetwynd Business Park, Nottingham, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-04-14
    CIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 138
    HELIUM MIRACLE 122 LIMITED - 2013-07-12
    WOODALL NICHOLSON HOLDINGS LIMITED - 2022-05-03
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    11,523,677 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-10-01 ~ 2020-03-31
    CIF 183 - Has significant influence or control OE
  • 139
    SKYSLIDES LIMITED - 2010-09-30
    SKYDOX LIMITED - 2015-03-19
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    icon of addressPricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 18 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.