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 8
  • 1
    Smith, Anthony Hugh
    Vice President, Tax And Treasury born in May 1962
    Individual (156 offsprings)
    Officer
    2023-04-20 ~ now
    OF - director → CIF 0
  • 2
    Gregg, Rhona
    Individual (180 offsprings)
    Officer
    2022-12-15 ~ now
    OF - secretary → CIF 0
  • 3
    Green, Georgina Adams
    Tax Director born in March 1970
    Individual (149 offsprings)
    Officer
    2024-04-18 ~ now
    OF - director → CIF 0
  • 4
    Starr, Alison Jane
    Chartered Accountant/ Chartered Tax Adviser born in January 1977
    Individual (147 offsprings)
    Officer
    2024-04-18 ~ now
    OF - director → CIF 0
  • 5
    Cameron, Euan Daney Ross
    Director born in March 1976
    Individual (180 offsprings)
    Officer
    2023-04-20 ~ now
    OF - director → CIF 0
  • 6
    Ahmed, Syed Waqas
    Born in November 1979
    Individual (173 offsprings)
    Officer
    2023-04-20 ~ now
    OF - director → CIF 0
  • 7
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Person with significant control
    2021-12-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (7 parents, 2461 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2022-12-15 ~ now
    OF - secretary → CIF 0
Ceased 11
  • 1
    Fikry, Christopher, Mr.
    Director born in February 1977
    Individual (6 offsprings)
    Officer
    2021-12-08 ~ 2022-05-31
    OF - director → CIF 0
  • 2
    Mcginnis, Kelly, Ms.
    Director born in February 1982
    Individual
    Officer
    2021-12-08 ~ 2023-04-20
    OF - director → CIF 0
  • 3
    Johnston, David, Mr.
    Director born in September 1968
    Individual
    Officer
    2021-12-08 ~ 2023-04-20
    OF - director → CIF 0
  • 4
    Lloyd, Samuel George Alan
    Director born in March 1960
    Individual (26 offsprings)
    Officer
    2011-11-02 ~ 2011-11-14
    OF - director → CIF 0
  • 5
    Sharbaugh, William Jacob
    Chief Operating Officer born in November 1962
    Individual
    Officer
    2011-12-05 ~ 2021-12-08
    OF - director → CIF 0
  • 6
    Donovan, Glen Michael
    Chief Accounting Officer born in July 1973
    Individual
    Officer
    2017-06-26 ~ 2021-12-08
    OF - director → CIF 0
  • 7
    Hartman, Brainard Judd
    Lawyer born in September 1963
    Individual (5 offsprings)
    Officer
    2011-12-05 ~ 2021-12-08
    OF - director → CIF 0
  • 8
    Wise, Stephen
    Financial Services born in September 1972
    Individual
    Officer
    2011-11-14 ~ 2011-12-05
    OF - director → CIF 0
  • 9
    Thorpe, Allen
    Private Equity Md born in January 1971
    Individual
    Officer
    2011-11-14 ~ 2011-12-05
    OF - director → CIF 0
  • 10
    Norman, David John
    Chartered Accountant born in December 1960
    Individual (12 offsprings)
    Officer
    2023-04-20 ~ 2024-04-18
    OF - director → CIF 0
  • 11
    Darazsdi, Daniel
    Chief Financial Officer born in May 1960
    Individual
    Officer
    2011-12-05 ~ 2012-05-07
    OF - director → CIF 0
parent relation
Company in focus

WILDCAT ACQUISITION HOLDINGS (UK) LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • WILDCAT ACQUISITION HOLDINGS (UK) LIMITED
    Info
    Registered number 07832973
    Granta Park, Great Abington, Cambridge CB21 6GQ
    Private Limited Company incorporated on 2011-11-02 (13 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
  • WILDCAT ACQUISITION HOLDINGS (UK) LIMITED
    S
    Registered number 7832973
    C/o Ppd, Granta Park, Great Abington, Cambridge, England, CB21 6GQ
    Private Limited Company in Registrar Of Companies For England And Wales, England
    CIF 1
  • WILDCAT ACQUISITION HOLDINGS (UK) LIMITED
    S
    Registered number 7832973
    Granta Park, Granta Park, Great Abington, Cambridge, England, CB21 6GQ
    Private Limited Company in Registrar Of Companies For England And Wales, England
    CIF 2
  • WILDCAT ACQUISITION HOLDINGS (UK) LIMITED
    S
    Registered number 7832973
    Granta Park, Great Abington, Cambridge, Cambridgeshire, United Kingdom, CB21 6GQ
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Second Floor, The Ark, 201 Talgarth Road, Hammersmith, London, England
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-09-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    Sandringham House Foxhole Road, Ackhurst Park, Chorley, Lancashire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    176,896 GBP2019-12-31
    Person with significant control
    2019-09-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    C/o Ppd Global Limited Granta Park, Great Abington, Cambridge
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    Granta Park, Great Abington, Cambridge, Cambridgeshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to surplus assets - 75% or moreOE
    CIF 8 - Right to appoint or remove membersOE
  • 5
    Granta Park, Great Abington, Cambridge, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-04-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    BROOMCO (4277) LIMITED - 2015-06-16
    12b Granta Park Great Abington, Cambridge, England
    Corporate (8 parents)
    Person with significant control
    2016-08-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (8 parents)
    Person with significant control
    2024-12-10 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • PPD INTL INVESTMENTS LIMITED - 2012-12-20
    Ppd Granta Park, Great Abington, Cambridge, Cambridgeshire
    Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-09
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.