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 15
  • 1
    Mr Timothy Michael Brown
    Born in December 1969
    Individual (5 offsprings)
    Person with significant control
    2020-11-13 ~ 2022-04-28
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Mr Paul Anthony Eva
    Born in March 1967
    Individual (5 offsprings)
    Person with significant control
    2022-04-28 ~ 2023-07-06
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 3
    Bearryman, Tania
    Director born in January 1971
    Individual (16 offsprings)
    Officer
    2016-10-20 ~ 2020-10-01
    OF - Director → CIF 0
  • 4
    Intertrust Protector (jersey) Limited
    Born in March 1994
    Individual (3 offsprings)
    Person with significant control
    2020-11-13 ~ 2020-11-13
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Ms Nicola Margaret Giraud
    Born in October 1978
    Individual (4 offsprings)
    Person with significant control
    2025-02-03 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Ms Kim Luce
    Born in July 1980
    Individual (3 offsprings)
    Person with significant control
    2023-10-20 ~ 2025-02-03
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Norman, Philip
    Partner born in July 1967
    Individual (27 offsprings)
    Officer
    2011-02-17 ~ 2016-10-20
    OF - Director → CIF 0
  • 8
    Mrs Lyndsey Adams
    Born in March 1979
    Individual (7 offsprings)
    Person with significant control
    2021-11-04 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 9
    Odey, Robin Crispin William
    Partner born in January 1959
    Individual (35 offsprings)
    Officer
    2011-02-17 ~ now
    OF - Director → CIF 0
  • 10
    Mr Jamie Neilson
    Born in December 1988
    Individual (5 offsprings)
    Person with significant control
    2022-11-08 ~ 2023-12-15
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 11
    Mcconnell, Melissa
    Client Director born in October 1977
    Individual (5 offsprings)
    Officer
    2020-10-01 ~ now
    OF - Director → CIF 0
  • 12
    Stewart, David Coldwells
    Non Executive Director born in March 1960
    Individual (15 offsprings)
    Officer
    2013-03-13 ~ 2015-02-05
    OF - Director → CIF 0
  • 13
    Mr Arthur Jeremy Arnold
    Born in October 1938
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-13
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 14
    Mr Roger Mark Bolan
    Born in October 1970
    Individual (35 offsprings)
    Person with significant control
    2020-11-13 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 15
    CSC FUND SOLUTIONS (UK) LIMITED - now 04723839
    INTERTRUST CORPORATE SERVICES (UK) LIMITED
    - 2024-12-09 04723839 06307563... (more)
    ELIAN CORPORATE SERVICES (UK) LIMITED - 2016-12-12 04723839
    OGIER CORPORATE SERVICES (UK) LIMITED - 2014-09-26 04723839
    OGIER ADMINISTRATION LIMITED - 2004-06-03
    35, Great St. Helen's, London, England
    Active Corporate (34 parents, 107 offsprings)
    Officer
    2011-02-17 ~ 2025-03-28
    OF - Secretary → CIF 0
parent relation
Company in focus

PARTNERS SPECIAL CAPITAL LIMITED

Period: 2011-02-17 ~ 2025-04-15
Company number: 07533356
Registered name
PARTNERS SPECIAL CAPITAL LIMITED - Dissolved
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Fixed Assets
173,300 GBP2024-04-05
717,167 GBP2023-04-05
Current Assets
922 GBP2024-04-05
21,950 GBP2023-04-05
Creditors
Amounts falling due within one year
-17,367 GBP2024-04-05
-4,851 GBP2023-04-05
Net Current Assets/Liabilities
-16,445 GBP2024-04-05
17,099 GBP2023-04-05
Total Assets Less Current Liabilities
156,855 GBP2024-04-05
734,266 GBP2023-04-05
Net Assets/Liabilities
156,855 GBP2024-04-05
734,266 GBP2023-04-05
Equity
156,855 GBP2024-04-05
734,266 GBP2023-04-05
Average Number of Employees
02023-04-06 ~ 2024-04-05
02022-04-06 ~ 2023-04-05

Related profiles found in government register
  • PARTNERS SPECIAL CAPITAL LIMITED
    Info
    Registered number 07533356
    Intertrust Corporate Services (uk) Limited, 1 Bartholomew Lane, London EC2N 2AX
    PRIVATE LIMITED COMPANY incorporated on 2011-02-17 and dissolved on 2025-04-15 (14 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2025-02-17
    CIF 0
  • PARTNERS SPECIAL CAPITAL LIMITED
    S
    Registered number 07533356
    41, Lothbury, London, England, EC2R 7HF
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ODEY ASSET MANAGEMENT LLP
    - now OC302585 02651507... (more)
    ODEY PARTNERS LLP - 2002-10-30
    6 Swan Walk, London, England
    Active Corporate (45 parents)
    Officer
    2011-03-29 ~ 2024-12-13
    CIF 1 - LLP Member → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.