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 3
  • 1
    Walsh, Alan
    Born in November 1976
    Individual (43 offsprings)
    Officer
    icon of calendar 2025-07-15 ~ now
    OF - Director → CIF 0
  • 2
    Browne, Patrick James
    Born in June 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Joyce, Aileen Marie
    Born in June 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-15 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Schelling, Jan Anne
    Born in July 1970
    Individual
    Officer
    icon of calendar 2023-07-12 ~ 2025-08-30
    OF - Director → CIF 0
  • 2
    Kerkhoven, Hans Albert
    Born in November 1962
    Individual
    Officer
    icon of calendar 2020-02-28 ~ 2023-07-12
    OF - Director → CIF 0
  • 3
    Hoare, Jeremy Alexander
    Born in November 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2013-02-04
    OF - Director → CIF 0
    Hoare, Jeremy Alexander
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2013-02-04
    OF - Secretary → CIF 0
  • 4
    Lynard, Kenneth
    Born in July 1968
    Individual
    Officer
    icon of calendar 2025-05-13 ~ 2025-07-29
    OF - Director → CIF 0
  • 5
    Amos, Robert Michael
    Born in September 1969
    Individual
    Officer
    icon of calendar 2018-01-12 ~ 2018-07-09
    OF - Director → CIF 0
  • 6
    Oliynik, Danilo
    Born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-18 ~ 2013-07-02
    OF - Director → CIF 0
  • 7
    Degnan, Ian Alan
    Born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-10-27 ~ 2020-02-28
    OF - Director → CIF 0
  • 8
    Muirhead, John
    Individual
    Officer
    icon of calendar 2014-10-27 ~ 2015-07-20
    OF - Secretary → CIF 0
  • 9
    Bennett, Lisa Angela
    Born in January 1979
    Individual
    Officer
    icon of calendar 2023-07-12 ~ 2025-04-30
    OF - Director → CIF 0
  • 10
    Muller, Michiel
    Born in May 1969
    Individual
    Officer
    icon of calendar 2013-06-05 ~ 2013-07-12
    OF - Director → CIF 0
  • 11
    Giulini, Christoph Sebastian Stephan
    Born in May 1966
    Individual
    Officer
    icon of calendar 2011-05-12 ~ 2012-01-30
    OF - Director → CIF 0
  • 12
    Newton, Martin Leo
    Born in February 1963
    Individual
    Officer
    icon of calendar 2012-11-09 ~ 2014-10-27
    OF - Director → CIF 0
  • 13
    Mr Christoph Alexander Schoeller
    Born in August 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-05-15 ~ 2025-07-01
    PE - Has significant influence or controlCIF 0
  • 14
    Robinson, Ian
    Born in February 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2012-10-31
    OF - Director → CIF 0
    icon of calendar 2017-10-30 ~ 2018-06-12
    OF - Director → CIF 0
  • 15
    Mr Martin Alexander Walter Schoeller
    Born in December 1955
    Individual
    Person with significant control
    icon of calendar 2018-05-15 ~ 2025-07-01
    PE - Has significant influence or controlCIF 0
  • 16
    Eaton, Andrew
    Born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-01-30 ~ 2012-03-07
    OF - Director → CIF 0
  • 17
    Blakiston, John
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-20 ~ 2016-04-20
    OF - Secretary → CIF 0
  • 18
    ALTERA INFRASTRUCTURE FPSO HOLDINGS LIMITED
    icon of addressBrookfield Tax Group, 181 Bay Street, Po Box 762, Suite #300, Toronto, Ontario, Canada
    Active Corporate (4 parents, 200 offsprings)
    Person with significant control
    2018-05-15 ~ 2025-07-01
    PE - Has significant influence or controlCIF 0
  • 19
    icon of address8, Redditch Road, Alvechurch, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-05-21
    PE - Director → CIF 0
  • 20
    LA HOLDING LIMITED
    icon of address47th Floor, 270 Park Avenue, New York, United States
    Active Corporate (3 parents, 25 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

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LA HOLDING LIMITED
    Info
    Registered number 07632644
    icon of addressSchoeller Allibert Road One, Winsford Industrial Estate, Winsford, Cheshire CW7 3RA
    PRIVATE LIMITED COMPANY incorporated on 2011-05-12 (14 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • LA HOLDING LIMITED
    S
    Registered number 07632644
    icon of addressC/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
    icon of address17, 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
    icon of address383, Madison Avenue, New York, New York, United States, 10179
    Public Listed Company in State Of Delaware Division Of Corporations
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    PADDOCKBAY LIMITED - 2000-05-11
    CHASE EQUITIES LIMITED - 2003-03-27
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of addressJpmorgan Asset Management (uk) Limited, 60 Victoria Embankment, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address25 Bank Street, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,961,924 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    JPMORGAN GREATER EUROPE OPPORTUNISTIC PROPERTY FUND (B FEEDER) L.P. - 2017-07-19
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    RALLYSPOT LIMITED - 1998-01-06
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address25 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    CIF 27 - Has significant influence or controlOE
  • 7
    CHASE CAPITAL FINANCING LIMITED - 2001-12-03
    ELLESWOOD LIMITED - 1988-11-18
    MANUFACTURERS HANOVER CAPITAL FINANCING LIMITED - 1992-05-15
    CHEMICAL CAPITAL FINANCING LIMITED - 1996-05-01
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 8
    TRUSHELFCO (NO. 222) LIMITED - 1979-12-31
    J.P. MORGAN & CO. LIMITED - 2000-12-07
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 9
    J.P. MORGAN GMIF (GP SCOTS) LIMITED - 2017-07-04
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 10
    J.P. MORGAN GMIF (GP) LIMITED - 2017-07-06
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address25 Bank Street, Canary Wharf, London
    Converted / Closed Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    CIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    ENRON METALS LIMITED - 2002-02-05
    SEMPRA METALS LIMITED - 2008-05-01
    RBS SEMPRA METALS LIMITED - 2010-07-02
    METALLGESELLSCHAFT LIMITED - 2000-09-04
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCorporation Trust Center 1209, Orange Street, Wilmington, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-15 ~ now
    CIF 10 - Ownership of shares - More than 25%OE
  • 14
    JPMORGAN GEOP FUND (GP) LIMITED - 2017-07-04
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    EO III (GP) LP - 2015-07-15
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 12 - Has significant influence or controlOE
  • 16
    J.P. MORGAN FLEMING ASSET MANAGEMENT INTERNATIONAL LIMITED - 2005-05-03
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (10 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressBuilding 4, 7 Ridgeway, Quinton Business Park, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 18
    Q-ATM LIMITED - 2017-12-21
    icon of addressSuite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    425,235 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 19
    BEAR STEARNS RESIDENTIAL MORTGAGE FUNDING 2 LIMITED - 2003-07-29
    BEAR STEARNS RESIDENTIAL MORTGAGE FUNDING II LIMITED - 2004-09-03
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 20
    LINPAC ALLIBERT LIMITED - 2013-01-08
    LA NEWCO LIMITED - 2012-02-29
    icon of addressSchoeller Allibert Road One, Winsford Industrial Estate, Winsford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressSchoeller Alibert Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 22
    ARCA SYSTEMS LIMITED - 2005-05-25
    SWINGSTORM LIMITED - 1987-09-14
    PERSTORP FORM LIMITED - 1999-11-10
    icon of addressSchoeller Alibert Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressBuilding 4, Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, West Midlands, England
    Converted / Closed Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Has significant influence or controlOE
  • 24
    icon of address47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-03-20 ~ now
    CIF 3 - Ownership of shares - More than 25%OE
    CIF 3 - Ownership of voting rights - More than 25%OE
  • 25
    icon of addressC/o Forvis Mazars Llp 30, Old Bailey, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -25,304 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    CHASE CAPITAL FINANCING LIMITED - 2001-12-03
    ELLESWOOD LIMITED - 1988-11-18
    MANUFACTURERS HANOVER CAPITAL FINANCING LIMITED - 1992-05-15
    CHEMICAL CAPITAL FINANCING LIMITED - 1996-05-01
    icon of address25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-18
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSchoeller Allibert Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (3 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    CIF 4 - Has significant influence or control OE
  • 3
    NEXTPOINT COMMUNICATIONS LIMITED - 2008-02-14
    NEXTONE COMMUNICATIONS LIMITED - 2008-02-11
    NEXTPOINT NETWORKS LIMITED - 2009-07-09
    GENBAND TELECOMMUNICATIONS (UK) LIMITED - 2019-02-13
    icon of addressBray House, Westacott Way, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors 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.