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 (15 years). 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 8
  • 1
    ARRAN AROMATICS HOLDINGS LIMITED - 2016-10-24
    BKF EIGHTY-FIVE LIMITED - 2013-08-06
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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
  • 3
    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 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressC/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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
  • 6
    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 52 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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
  • 8
    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
Ceased 62
  • 1
    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
  • 2
    VISIATIV CONSULTING UK LIMITED - 2025-01-07
    ABGI-UK LIMITED - 2023-04-04
    JUMPSTART (U.K.) LIMITED - 2019-02-27
    JUMPSTART (SCOTLAND) LIMITED - 2018-03-12
    icon of address6 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,629,717 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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
  • 4
    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
  • 5
    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 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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
  • 7
    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
  • 8
    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 2016-04-06 ~ 2017-10-01
    CIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    CULDABEAM LIMITED - 1986-07-07
    icon of address13 Queens Road, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 58 - Right to appoint or remove directors OE
  • 10
    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
  • 11
    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 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    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 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BENEFEX HOLDINGS LIMITED - 2025-02-13
    icon of addressMountbatten House, Grosvenor Square, Southampton, Hampshire
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-09-14
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    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 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    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
  • 18
    icon of address13-15 York Buildings, London, United Kingdom
    Active Corporate (3 parents, 72 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
  • 19
    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
  • 20
    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
  • 21
    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
  • 22
    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
  • 23
    icon of address13-15 York Buildings, London, England
    Active Corporate (3 parents, 36 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
  • 24
    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
  • 25
    REDROCK TECHNOLOGIES LIMITED - 2004-04-28
    REDROCK BUILDERS LIMITED - 1994-07-25
    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 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    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
  • 27
    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
  • 28
    RENAL SERVICES (UK) LIMITED - 2022-10-12
    icon of addressUnit 11, Greenlea Park, Prince Georges Road, London, England
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -5,159,052 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2020-12-31
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    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
  • 30
    MACROCOM (975) LIMITED - 2007-05-30
    icon of addressUnit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,554,688 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 59 - Right to appoint or remove directors OE
  • 31
    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
  • 32
    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
  • 33
    icon of addressFremantle House 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,329,688 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-02
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ADB IT CONSULTING LTD. - 2006-07-11
    MONTANY LIMITED - 2005-03-14
    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 2016-04-06 ~ 2016-04-20
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    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 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
  • 36
    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
  • 37
    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
  • 38
    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
  • 39
    MEIKA LTD - 2022-12-09
    SPORT BY MAIL LIMITED - 2003-09-18
    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
  • 40
    MORTGAGE AND SURVEYING SERVICES LIMITED - 2025-06-27
    SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09
    SHEPHERD DIRECT LIMITED - 2017-07-03
    CASTLEGATE 464 LIMITED - 2007-07-04
    icon of addressSuites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    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
  • 42
    TASKER INVESTMENTS LIMITED - 2021-01-04
    TASKER PROPERTY SERVICES LIMITED - 2010-12-22
    icon of address13-14 Flemming Court, Castleford, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
    icon of calendar 2016-04-06 ~ 2017-10-01
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    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
  • 44
    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
  • 45
    icon of address44 Oxford Street, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    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
  • 46
    BARBURRITO LIMITED - 2020-12-10
    GLOBE DELIVERY LIMITED - 2007-03-27
    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
  • 47
    PTS CONSULTING GROUP PLC - 2013-10-03
    PTS CONSULTING GROUP LIMITED - 2006-04-21
    PLANNED TELECOM SERVICES LIMITED - 2003-01-22
    GILTPRESS LIMITED - 1992-10-26
    PLANNED TELECOM SERVICES LIMITED - 1991-03-04
    SHORALPLAN COMMUNICATIONS LIMITED - 1987-05-07
    SHORALPLAN TELECOMMUNICATIONS LIMITED - 1984-04-05
    DOUGALCREST LIMITED - 1984-01-26
    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
  • 48
    icon of addressSilvertrees Drive, Westhill, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    23,779,236 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-09-29
    CIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    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
  • 50
    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 2016-04-06 ~ 2017-10-01
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    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 2016-04-06 ~ 2017-10-03
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    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
  • 53
    TASK GEOSCIENCE LIMITED - 2014-05-21
    GARTENBRIDGE LIMITED - 2001-08-29
    icon of addressBrodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,297,739 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-25
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    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 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    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
  • 56
    BULLDOG HOTEL GROUP LTD. - 2015-07-31
    BULLDOG PUB COMPANY LIMITED - 2012-02-29
    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
  • 57
    icon of addressCoronation Road Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-05
    CIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    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
  • 59
    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 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    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
  • 61
    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
  • 62
    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- 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.