1
ENERGEN ASSOCIATES LIMITED - 2011-03-29
27 Great West Road, Brentford, EnglandActive Corporate (3 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ 2017-11-02CIF 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
6 Atholl Crescent, Edinburgh, ScotlandActive Corporate (3 parents, 3 offsprings)
Equity (Company account)
3,629,717 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2017-10-01CIF 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
Acro Aircraft Seating Limited Eldon Way, Crick Industrial Estate, Crick, Northamptonshire, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-4,000 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2017-10-01CIF 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
C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, GlasgowDissolved Corporate (1 parent, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-08-10CIF 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
C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, EnglandActive Corporate (5 parents)
Net Assets/Liabilities (Company account)
1,317,833 GBP2024-06-30
Person with significant control
2018-01-09 ~ 2024-01-31CIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
6
ALISON DEARDEN HANDLING SERVICES LIMITED - 2000-07-03
Units 8-13 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, StaffordshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 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
Lynton House, 7-12 Tavistock Square, London, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-11-22CIF 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
66-67 Trading As Cass Art, Colebrooke Row, Islington, London, United KingdomActive Corporate (7 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 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
13 Queens Road, Aberdeen, United KingdomActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 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
Bar Soba Merchant City, 79 Albion Street, Glasgow, United KingdomActive Corporate (3 parents, 9 offsprings)
Equity (Company account)
-1,786,861 GBP2024-12-31
Person with significant control
2016-11-30 ~ 2019-11-12CIF 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
Mountbatten House, Grosvenor Square, Southampton, HampshireActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
12
Mountbatten House, Grosvenor Square, Southampton, HampshireDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
13
Mountbatten House, Grosvenor Square, Southampton, HampshireDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
14
BENEFEX FINANCIAL SOLUTIONS LTD - 2025-02-13
Mountbatten House, Grosvenor Square, Southampton, HampshireActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-09-14CIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
15
BENEFEX HOLDINGS LIMITED - 2025-02-13
Mountbatten House, Grosvenor Square, Southampton, HampshireActive Corporate (5 parents, 7 offsprings)
Person with significant control
2016-12-01 ~ 2018-09-14CIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
16
BENEFEX LIMITED - 2025-03-26
Mountbatten House, Grosvenor Square, Southampton, HampshireActive Corporate (5 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
17
BULLITT GROUP LIMITED - 2024-05-09
8th Floor Central Square, 29 Wellington Street, Leeds, West YorkshireDissolved Corporate (4 parents, 4 offsprings)
Person with significant control
2017-04-11 ~ 2017-11-07CIF 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
13-15 York Buildings, London, United KingdomActive Corporate (3 parents, 72 offsprings)
Person with significant control
2017-03-07 ~ 2017-05-23CIF 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
13-15 York Buildings, London, United KingdomActive Corporate (17 parents, 17 offsprings)
Person with significant control
2017-03-07 ~ 2017-05-23CIF 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
13-15 York Buildings, London, United KingdomActive Corporate (3 parents, 90 offsprings)
Person with significant control
2017-02-08 ~ 2017-05-23CIF 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
13-15 York Buildings, London, United KingdomActive Corporate (3 parents)
Person with significant control
2017-03-07 ~ 2017-05-23CIF 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
13-15 York Buildings, London, United KingdomActive Corporate (3 parents)
Person with significant control
2017-03-07 ~ 2017-05-23CIF 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
13-15 York Buildings, London, EnglandActive Corporate (3 parents, 36 offsprings)
Person with significant control
2016-04-06 ~ 2017-05-23CIF 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
13-15 York Buildings, London, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2017-05-23CIF 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
11 Buckingham Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1,655,085 GBP2024-06-30
Person with significant control
2016-04-06 ~ 2017-10-11CIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
CENNOX LIMITED - 2014-12-05
Units 11 & 12 Admiralty Way, Camberley, SurreyActive Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-06-28CIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
27
25 Farringdon Street, LondonLiquidation Corporate (4 parents)
Equity (Company account)
24,662,030 GBP2018-12-31
Person with significant control
2017-09-05 ~ 2017-10-24CIF 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
Unit 11, Greenlea Park, Prince Georges Road, London, EnglandActive Corporate (4 parents, 10 offsprings)
Profit/Loss (Company account)
-5,159,052 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2016-06-06 ~ 2020-12-31CIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
29
1 Dean Street, London, United KingdomActive Corporate (4 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2017-11-02CIF 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
Unit 4 Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen, ScotlandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
-2,554,688 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2017-10-31CIF 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
The Fluid Engineering Centre, Cranfield, BedfordshireActive Corporate (3 parents, 3 offsprings)
Equity (Company account)
2,305,654 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2021-08-31CIF 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
8th Floor Portsoken House, 155/157 Minories, London, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-07-29 ~ 2019-04-05CIF 23 - Has significant influence or control as a member of a firm → OE
33
Fremantle House 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
3,329,688 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2020-04-02CIF 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
6 Queens Road, Aberdeen, ScotlandActive Corporate (2 parents, 2 offsprings)
Profit/Loss (Company account)
2,000 GBP2020-08-01 ~ 2021-07-31
Person with significant control
2016-04-06 ~ 2016-04-20CIF 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
101 Clydesmill Drive, Cambuslang, Glasgow, ScotlandActive Corporate (4 parents)
Equity (Company account)
2,555,739 GBP2024-03-31
Person with significant control
2016-04-16 ~ 2017-10-01CIF 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
Units 2-4 Rivington View Business Park Station Road, Blackrod, Bolton, EnglandActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-09-28CIF 33 - Has significant influence or control → OE
37
BUDSPRING LIMITED - 1991-12-20
Units 2-4 Rivington View Business Park Station Road, Blackrod, Bolton, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2017-09-28CIF 21 - Has significant influence or control as a member of a firm → OE
38
GYMBOX HOLDCO LIMITED - 2024-11-05
31st Floor 40 Bank Street, LondonLiquidation Corporate (7 parents, 1 offspring)
Person with significant control
2016-10-12 ~ 2017-10-01CIF 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
2nd Floor 110 Cannon Street, LondonDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2018-09-20CIF 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
Suites 7&9 Regency House, Miles Gray Road, Basildon, EnglandActive Corporate (12 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
41
DGIW OMNIBUS COMPANY LIMITED - 2015-01-26
2nd Floor 110 Cannon Street, LondonDissolved Corporate (5 parents, 1 offspring)
Person with significant control
2017-06-12 ~ 2017-10-01CIF 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
13-14 Flemming Court, Castleford, EnglandDissolved Corporate (3 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06CIF 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
2016-04-06 ~ 2017-10-01CIF 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
Ocee & Four Design, Uk, Liliput Road, Northampton, United KingdomActive Corporate (8 parents, 4 offsprings)
Equity (Company account)
1,932,390 GBP2024-06-30
Person with significant control
2016-07-08 ~ 2017-10-01CIF 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
C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, BirminghamDissolved Corporate (5 parents, 1 offspring)
Equity (Company account)
-768,678 GBP2018-11-25
Person with significant control
2016-04-06 ~ 2020-10-07CIF 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
44 Oxford Street, Leamington Spa, EnglandActive Corporate (1 parent, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 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
C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, LondonDissolved Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 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
16-18 Middlesex Street, London, EnglandActive Corporate (3 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2017-10-25CIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
48
Silvertrees Drive, Westhill, AberdeenActive Corporate (3 parents)
Equity (Company account)
23,779,236 GBP2024-12-31
Person with significant control
2017-06-30 ~ 2017-09-29CIF 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
74 North Street, Guildford, EnglandActive Corporate (9 parents)
Equity (Company account)
140,207 GBP2019-09-30
Person with significant control
2016-12-16 ~ 2021-03-02CIF 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
1st Floor, Blenheim House, Fountainhall Road, Aberdeen, ScotlandActive Corporate (7 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 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
Pannell House, Park Street, Guildford, EnglandActive Corporate (3 parents)
Profit/Loss (Company account)
-64,628 GBP2022-01-01 ~ 2022-12-31
Person with significant control
2016-04-06 ~ 2017-10-03CIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
52
SEEBECK 111 LIMITED - 2014-04-17
Octavia House, Westwood Business Park, Westwood Way, Coventry, United KingdomActive Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-10-10CIF 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
Brodies House, 31-33 Union Grove, Aberdeen, ScotlandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
2,297,739 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2022-02-25CIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
54
20 St. Dunstan's Hill, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2017-09-29CIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
55
Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, United KingdomActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2017-10-01CIF 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
Friars House, Quaker Lane, Boston, Lincolnshire, United KingdomActive Corporate (5 parents, 8 offsprings)
Equity (Company account)
6,532,505 GBP2021-03-31
Person with significant control
2016-04-06 ~ 2021-08-12CIF 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
Coronation Road Coronation Road, Cressex Business Park, High Wycombe, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2017-10-05CIF 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
Beecham Close, Aldridge, Walsall, West MidlandsActive Corporate (6 parents, 8 offsprings)
Profit/Loss (Company account)
5,178,045 GBP2023-12-01 ~ 2024-11-30
Person with significant control
2016-04-06 ~ 2018-04-23CIF 11 - Has significant influence or control → OE
59
RFL COMMUNICATIONS PUBLIC LIMITED COMPANY - 2015-03-06
VYSIION PUBLIC LIMITED COMPANY - 2015-03-06
100 Leman Street, London, United KingdomActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2020-02-29CIF 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
Interpath Advisory, 10th Floor, Marsden Street, ManchesterLiquidation Corporate (7 parents)
Person with significant control
2017-04-11 ~ 2017-10-01CIF 27 - Has significant influence or control → OE
61
SANDCO 938 LIMITED - 2005-12-22
14 Bonhill Street, LondonLiquidation Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-08-03CIF 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
Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, EnglandDissolved Corporate (3 parents, 10 offsprings)
Person with significant control
2016-04-06 ~ 2018-04-30CIF 18 - Ownership of shares – More than 25% but not more than 50% → OE