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 23
  • 1
    Blakiston, John
    Individual (10 offsprings)
    Officer
    2015-07-20 ~ 2016-04-20
    OF - Secretary → CIF 0
  • 2
    Mr Christoph Alexander Schoeller
    Born in August 1957
    Individual (3 offsprings)
    Person with significant control
    2018-05-15 ~ 2025-07-01
    PE - Has significant influence or controlCIF 0
  • 3
    Kerkhoven, Hans Albert
    Born in November 1962
    Individual (5 offsprings)
    Officer
    2020-02-28 ~ 2023-07-12
    OF - Director → CIF 0
  • 4
    Bennett, Lisa Angela
    Born in January 1979
    Individual (5 offsprings)
    Officer
    2023-07-12 ~ 2025-04-30
    OF - Director → CIF 0
  • 5
    Giulini, Christoph Sebastian Stephan
    Born in May 1966
    Individual (2 offsprings)
    Officer
    2011-05-12 ~ 2012-01-30
    OF - Director → CIF 0
  • 6
    Newton, Martin Leo
    Born in February 1963
    Individual (1 offspring)
    Officer
    2012-11-09 ~ 2014-10-27
    OF - Director → CIF 0
  • 7
    Joyce, Aileen Marie
    Born in June 1988
    Individual (3 offsprings)
    Officer
    2025-07-15 ~ now
    OF - Director → CIF 0
  • 8
    Hoare, Jeremy Alexander
    Born in November 1973
    Individual (23 offsprings)
    Officer
    2012-03-01 ~ 2013-02-04
    OF - Director → CIF 0
    Hoare, Jeremy Alexander
    Individual (23 offsprings)
    Officer
    2012-03-01 ~ 2013-02-04
    OF - Secretary → CIF 0
  • 9
    Schelling, Jan Anne
    Born in July 1970
    Individual (2 offsprings)
    Officer
    2023-07-12 ~ 2025-08-30
    OF - Director → CIF 0
  • 10
    Muirhead, John
    Individual (1 offspring)
    Officer
    2014-10-27 ~ 2015-07-20
    OF - Secretary → CIF 0
  • 11
    Walsh, Alan
    Born in November 1976
    Individual (47 offsprings)
    Officer
    2025-07-15 ~ now
    OF - Director → CIF 0
  • 12
    Muller, Michiel
    Born in May 1969
    Individual (3 offsprings)
    Officer
    2013-06-05 ~ 2013-07-12
    OF - Director → CIF 0
  • 13
    Mr Martin Alexander Walter Schoeller
    Born in December 1955
    Individual (2 offsprings)
    Person with significant control
    2018-05-15 ~ 2025-07-01
    PE - Has significant influence or controlCIF 0
  • 14
    Robinson, Ian
    Born in February 1964
    Individual (30 offsprings)
    Officer
    2012-03-01 ~ 2012-10-31
    OF - Director → CIF 0
    2017-10-30 ~ 2018-06-12
    OF - Director → CIF 0
  • 15
    Lynard, Kenneth
    Born in July 1968
    Individual (1 offspring)
    Officer
    2025-05-13 ~ 2025-07-29
    OF - Director → CIF 0
  • 16
    Oliynik, Danilo
    Born in June 1958
    Individual (8 offsprings)
    Officer
    2013-03-18 ~ 2013-07-02
    OF - Director → CIF 0
  • 17
    Degnan, Ian Alan
    Born in March 1965
    Individual (43 offsprings)
    Officer
    2014-10-27 ~ 2020-02-28
    OF - Director → CIF 0
  • 18
    Amos, Robert Michael
    Born in September 1969
    Individual (2 offsprings)
    Officer
    2018-01-12 ~ 2018-07-09
    OF - Director → CIF 0
  • 19
    Browne, Patrick James
    Born in June 1974
    Individual (21 offsprings)
    Officer
    2025-07-15 ~ now
    OF - Director → CIF 0
  • 20
    Eaton, Andrew
    Born in March 1966
    Individual (24 offsprings)
    Officer
    2012-01-30 ~ 2012-03-07
    OF - Director → CIF 0
  • 21
    HOARE & CO LIMITED
    08350573
    8, Redditch Road, Alvechurch, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-02-04 ~ 2013-05-21
    OF - Director → CIF 0
  • 22
    ALTERA INFRASTRUCTURE FPSO HOLDINGS LIMITED SC750716 SC679296... (more)
    Brookfield Tax Group, 181 Bay Street, Po Box 762, Suite #300, Toronto, Ontario, Canada
    Active Corporate (5 parents, 352 offsprings)
    Person with significant control
    2018-05-15 ~ 2025-07-01
    PE - Has significant influence or controlCIF 0
  • 23
    LA HOLDING LIMITED 07632644
    47th Floor, 270 Park Avenue, New York, United States
    Active Corporate (23 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-15
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

LA HOLDING LIMITED

Period: 2011-05-12 ~ now
Company number: 07632644
Registered name
LA HOLDING LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LA HOLDING LIMITED
    Info
    Registered number 07632644
    Denis House C/o Ipl Plastics (uk) Limited, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7UL
    PRIVATE LIMITED COMPANY incorporated on 2011-05-12 (14 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • LA HOLDING LIMITED
    S
    Registered number 07632644
    C/o Schoeller Allibert, Road One, Winsford Industrial Estate, Winsford, Cheshire, England, CW7 3RA
    Private Limited Liability Company in England
    CIF 1
  • LA HOLDING LTD
    S
    Registered number 07632644
    17, Ridgeway, Quinton Business Park, Quinton, Birmingham, England, B32 1AF
    Private Limited Company in England & Wales, England
    CIF 2
  • JP MORGAN CHASE & CO
    S
    Registered number 691011
    47th Floor, 270 Park Avenue, New York, United States, NY 10017
    Corporation in Delaware, Usa
    CIF 3
child relation
Offspring entities and appointments 28
  • 1
    ALDERMANBURY INVESTMENTS LIMITED
    - now 03936272
    CHASE EQUITIES LIMITED - 2003-03-27
    PADDOCKBAY LIMITED - 2000-05-11
    25 Bank Street, Canary Wharf, London
    Active Corporate (59 parents, 1 offspring)
    Person with significant control
    2025-06-13 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 2
    CGTF LIMITED
    16490249
    Jpmorgan Asset Management (uk) Limited, 60 Victoria Embankment, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-06-02 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    FROSCH-UK LIMITED
    08945308
    25 Bank Street, Canary Wharf, London, England
    Active Corporate (6 parents)
    Person with significant control
    2022-05-02 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    GREATER EUROPE OPPORTUNISTIC PROPERTY FUND (B FEEDER) L.P.
    - now SL006193 SL006194
    JPMORGAN GREATER EUROPE OPPORTUNISTIC PROPERTY FUND (B FEEDER) L.P.
    - 2017-07-19 SL006193 SL006194
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    CIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    HIGHBRIDGE CAPITAL MANAGEMENT (UK), LTD.
    - now 03471591
    RALLYSPOT LIMITED - 1998-01-06
    30 Finsbury Square, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    J. P. MORGAN TECHNOLOGY SERVICES UK LIMITED
    14535623
    25 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-12-12 ~ now
    CIF 27 - Has significant influence or control OE
  • 7
    J.P. MORGAN CAPITAL FINANCING LIMITED
    - now 02290621
    CHASE CAPITAL FINANCING LIMITED - 2001-12-03
    CHEMICAL CAPITAL FINANCING LIMITED - 1996-05-01
    MANUFACTURERS HANOVER CAPITAL FINANCING LIMITED - 1992-05-15
    ELLESWOOD LIMITED - 1988-11-18
    25 Bank Street, Canary Wharf, London
    Active Corporate (27 parents, 4 offsprings)
    Person with significant control
    2025-06-13 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-10-18
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 8
    J.P. MORGAN FINANCIAL INVESTMENTS LIMITED
    - now 01420459
    J.P. MORGAN & CO. LIMITED - 2000-12-07
    TRUSHELFCO (NO. 222) LIMITED - 1979-12-31
    25 Bank Street, Canary Wharf, London
    Active Corporate (43 parents, 2 offsprings)
    Person with significant control
    2025-06-13 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    J.P. MORGAN G1 (GP SCOTS) LIMITED
    - now SC371111 SC514992
    J.P. MORGAN GMIF (GP SCOTS) LIMITED - 2017-07-04
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2025-07-10 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 10
    J.P. MORGAN G1 (GP) LIMITED
    - now 07220674 09781279
    J.P. MORGAN GMIF (GP) LIMITED - 2017-07-06
    25 Bank Street, Canary Wharf, London
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2025-07-10 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    J.P. MORGAN INTERNATIONAL BANK LIMITED
    03838766
    25 Bank Street, Canary Wharf, London
    Converted / Closed Corporate (52 parents, 2 offsprings)
    Person with significant control
    2018-11-29 ~ now
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    J.P. MORGAN METALS LIMITED
    - now 00972941
    RBS SEMPRA METALS LIMITED - 2010-07-02
    SEMPRA METALS LIMITED - 2008-05-01
    ENRON METALS LIMITED - 2002-02-05
    METALLGESELLSCHAFT LIMITED - 2000-09-04
    25 Bank Street, Canary Wharf, London
    Active Corporate (50 parents, 1 offspring)
    Person with significant control
    2025-07-01 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 13
    J.P. MORGAN TRUST COMPANY OF DELAWARE
    OE025843
    Corporation Trust Center 1209, Orange Street, Wilmington, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    2022-12-15 ~ now
    CIF 10 - Ownership of shares - More than 25% OE
  • 14
    JPMAM RE GP 2 LIMITED
    - now SC324322 10888883
    JPMORGAN GEOP FUND (GP) LIMITED - 2017-07-04
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2025-07-10 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    JPMAM RE GP 3 LP
    - now SL017057
    EO III (GP) LP - 2015-07-15
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 12 - Has significant influence or control OE
  • 16
    JPMORGAN ASSET MANAGEMENT INTERNATIONAL LIMITED
    - now 04194548
    J.P. MORGAN FLEMING ASSET MANAGEMENT INTERNATIONAL LIMITED - 2005-05-03
    25 Bank Street, Canary Wharf, London
    Active Corporate (34 parents, 12 offsprings)
    Person with significant control
    2025-07-07 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 17
    LA HOLDING LIMITED
    07632644
    Denis House C/o Ipl Plastics (uk) Limited, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Active Corporate (23 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-15
    CIF 3 - Has significant influence or control OE
  • 18
    LOGTEK LIMITED
    03179154
    Building 4, 7 Ridgeway, Quinton Business Park, Birmingham, England
    Active Corporate (28 parents)
    Person with significant control
    2017-11-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 19
    RENOVITE TECHNOLOGIES LIMITED
    - now 06964983 11001788
    Q-ATM LIMITED - 2017-12-21
    2nd Floor, Churchilol House, 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (7 parents)
    Person with significant control
    2022-10-28 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    RIBBON COMMUNICATIONS UK LIMITED - now
    GENBAND TELECOMMUNICATIONS (UK) LIMITED
    - 2019-02-13 04992536
    NEXTPOINT NETWORKS LIMITED - 2009-07-09
    NEXTPOINT COMMUNICATIONS LIMITED - 2008-02-14
    NEXTONE COMMUNICATIONS LIMITED - 2008-02-11
    Bray House, Westacott Way, Maidenhead, Berkshire, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-27
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    ROOFTOP FUNDING LIMITED
    - now 04723572
    BEAR STEARNS RESIDENTIAL MORTGAGE FUNDING II LIMITED - 2004-09-03
    BEAR STEARNS RESIDENTIAL MORTGAGE FUNDING 2 LIMITED - 2003-07-29
    25 Bank Street, Canary Wharf, London
    Active Corporate (40 parents)
    Person with significant control
    2025-06-13 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 22
    SCHOELLER ALLIBERT LIMITED
    - now 07632708
    LINPAC ALLIBERT LIMITED - 2013-01-08
    LA NEWCO LIMITED - 2012-02-29
    Denis House C/o Ipl Plastics (uk) Limited, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 23
    SCHOELLER ARCA SYSTEMS HOLDING LIMITED
    06408314 02144483
    Schoeller Alibert Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    SCHOELLER ARCA SYSTEMS LIMITED
    - now 02144483 06408314
    ARCA SYSTEMS LIMITED - 2005-05-25
    PERSTORP FORM LIMITED - 1999-11-10
    SWINGSTORM LIMITED - 1987-09-14
    Schoeller Alibert Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 25
    SMART CARRIERS UK HOLDING LIMITED
    09677530
    Building 4, Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, West Midlands, England
    Converted / Closed Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Has significant influence or control OE
  • 26
    SOUTH RIVERSIDE LIMITED
    OE024287
    47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-03-20 ~ now
    CIF 8 - Ownership of shares - More than 25% OE
    CIF 8 - Ownership of voting rights - More than 25% OE
  • 27
    TCG PARTNERS PROFESSIONAL SERVICES COMPANY LTD
    09616190
    C/o Forvis Mazars Llp 30, Old Bailey, London
    Liquidation Corporate (6 parents)
    Person with significant control
    2022-05-02 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 28
    WEALTHOS LIMITED
    12272276
    Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (6 parents)
    Person with significant control
    2026-01-20 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.