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 6
  • 1
    Crabb, Steven Lee
    Born in February 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ now
    OF - Director → CIF 0
  • 2
    Barke, Richard Paul
    Born in May 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Grocott, Mark Neil
    Born in July 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 4
    Harfitt, Lorraine
    Born in May 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ now
    OF - Director → CIF 0
  • 5
    Wilkinson, Amber
    Born in November 1979
    Individual (46 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    OF - Director → CIF 0
  • 6
    OVAL (2177) LIMITED - 2008-03-07
    icon of address5th Floor, 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 47 offsprings)
    Person with significant control
    icon of calendar 2022-07-13 ~ 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 24
  • 1
    Greget, Alban
    Company Director born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-04 ~ 2022-07-13
    OF - Director → CIF 0
  • 2
    Hansen, Stale Lyngvaer
    President And Ceo born in February 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ 2022-07-13
    OF - Director → CIF 0
  • 3
    Erulin, Gilles Marie Jacques
    Ceo - Tawa Plc born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2019-07-02
    OF - Director → CIF 0
  • 4
    Debiase, Antonio
    Company Director born in January 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    Norton, Simon Peter Andrew
    Director born in January 1970
    Individual
    Officer
    icon of calendar 2015-11-18 ~ 2025-06-30
    OF - Director → CIF 0
  • 6
    Button, Matthew
    Director born in October 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ 2025-09-10
    OF - Director → CIF 0
  • 7
    Schnitzer, Bruce William
    Born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2022-07-13
    OF - Director → CIF 0
  • 8
    Tighe, Julian Michael
    Company Director born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 9
    Niemczewski, Artur Pawel
    Company Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2017-06-30
    OF - Director → CIF 0
  • 10
    Parker, Keith Arthur
    Company Director born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ 2019-03-25
    OF - Director → CIF 0
  • 11
    Burdett, Nicola Jane
    Individual
    Officer
    icon of calendar 2019-03-01 ~ 2022-07-13
    OF - Secretary → CIF 0
  • 12
    Jacobsohn, Douglas
    Born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ 2017-05-10
    OF - Director → CIF 0
  • 13
    Chow, Charmaine
    Individual
    Officer
    icon of calendar 2012-05-10 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 14
    Mohn, Marvin David
    Company Director born in April 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-09-15 ~ 2022-07-13
    OF - Director → CIF 0
  • 15
    Loberg, Kristian Johan Dekke
    Company Director born in July 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ 2022-07-13
    OF - Director → CIF 0
  • 16
    Kjaerulff, Klaus
    Chairman & Ceo born in January 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2015-11-18
    OF - Director → CIF 0
  • 17
    Struck, John Seward
    Financial Executive born in April 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2022-07-13
    OF - Director → CIF 0
  • 18
    Saulter, Daniel Mark
    Company Director born in July 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ 2024-12-31
    OF - Director → CIF 0
  • 19
    Vaughan, David Andrew
    Born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-27 ~ 2014-05-20
    OF - Director → CIF 0
  • 20
    Laderman, Stewart Keith
    Company Director born in September 1956
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 21
    Cane, Stephen Paul
    Director born in July 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2016-12-31
    OF - Director → CIF 0
  • 22
    ACHP PLC
    - now
    PRO GLOBAL INSURANCE SOLUTIONS PLC - 2017-07-05
    TAWA LIMITED - 2007-07-10
    TAWA PLC - 2014-04-04
    TAWA UK LTD - 2007-06-13
    icon of address118, Pall Mall, London, England, England
    Liquidation Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 23
    icon of addressC/o Callidus Secretaries Limited, 54 Fenchurch Street, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,205 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-07-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 24
    MINORSTOCK LIMITED - 1987-11-18
    icon of addressThe St Botolph Building 138, Houndsditch, London, United Kingdom
    Active Corporate (4 parents, 283 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-07-27 ~ 2012-05-10
    PE - Secretary → CIF 0
parent relation
Company in focus

ASTA CAPITAL LIMITED

Previous name
MARCELLI (NEWCO) LIMITED - 2012-04-25
Standard Industrial Classification
70221 - Financial Management

Related profiles found in government register
  • ASTA CAPITAL LIMITED
    Info
    MARCELLI (NEWCO) LIMITED - 2012-04-25
    Registered number 07720641
    icon of address5th Floor 20 Gracechurch Street, London EC3V 0BG
    PRIVATE LIMITED COMPANY incorporated on 2011-07-27 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • ASTA CAPITAL LIMITED
    S
    Registered number 07720641
    icon of address5th Floor 20, Gracechurch Street, London, England, EC3V 0BG
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ICAT CCM SIX LIMITED - 2019-02-01
    BEAT CCM SIX LIMITED - 2020-07-19
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    OPALGEM FINANCIAL SERVICES LIMITED - 1990-09-06
    WHITTINGTON INSURANCE MARKETS LIMITED - 2012-05-10
    OMNI WHITTINGTON INSURANCE MARKETS LIMITED - 2006-05-25
    OMNI FINANCE & INSURANCE SERVICES LIMITED - 1999-11-05
    OMNI WHITTINGTON UK LIMITED - 2002-01-18
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    PUML LTD
    - now
    PELICAN U M LIMITED - 2015-07-27
    PELICAN UNDERWRITING MANAGEMENT LTD - 2018-03-05
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-26 ~ 2025-01-02
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThe Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    588,514 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-07-17
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressThe Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -394,328 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-07-17
    CIF 9 - Has significant influence or control OE
  • 4
    PELICAN UNDERWRITING ONE LTD - 2018-04-07
    PELICAN ONE LIMITED - 2015-07-27
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ 2018-02-28
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.