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 7
  • 1
    Grundy, Faye Evelyn Bernice
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Knight, Geoffrey Julian Lougher
    Born in September 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-07-21 ~ now
    OF - Director → CIF 0
  • 3
    Jenkins, Philip David
    Born in October 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-02-06 ~ now
    OF - Director → CIF 0
    Mr Philip David Jenkins
    Born in October 1972
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    Stevens, Paul Alexander
    Born in January 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-02-06 ~ now
    OF - Director → CIF 0
  • 5
    Murphy, Jason Anthony
    Born in November 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ now
    OF - Director → CIF 0
  • 6
    Friel, Gavin
    Born in February 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-07 ~ now
    OF - Director → CIF 0
  • 7
    icon of address3, Bunhill Row, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    177,373 GBP2024-03-31
    Officer
    icon of calendar 2013-02-06 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Layburn, Stephen Richard
    Director born in October 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2022-11-09
    OF - Director → CIF 0
  • 2
    St John, Robert William
    Director born in January 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2021-01-18
    OF - Director → CIF 0
  • 3
    Nelson, Jacqueline Denise
    Director born in July 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2022-11-09
    OF - Director → CIF 0
  • 4
    Hawkins, Darren John
    Director born in July 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2020-01-21
    OF - Director → CIF 0
  • 5
    Pickles, Nathan Lee
    Born in July 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-21 ~ 2014-10-15
    OF - Director → CIF 0
  • 6
    Karalis, Georgios
    Director born in July 1980
    Individual
    Officer
    icon of calendar 2017-05-01 ~ 2021-04-23
    OF - Director → CIF 0
  • 7
    Morris, Craig Alexander James
    Corporate Assistant born in July 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-02-09 ~ 2013-02-06
    OF - Director → CIF 0
  • 8
    Gomar, Mark James
    Born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-06 ~ 2014-07-21
    OF - Director → CIF 0
  • 9
    Clarke, Jonathan Andrew
    Director born in May 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2022-11-09
    OF - Director → CIF 0
  • 10
    icon of addressOne Bishops Square, London, United Kingdom
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2012-02-09 ~ 2013-02-06
    PE - Director → CIF 0
  • 11
    icon of addressOne Bishops Square, London, United Kingdom
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2012-02-09 ~ 2013-02-06
    PE - Director → CIF 0
    2012-02-09 ~ 2013-02-06
    PE - Secretary → CIF 0
parent relation
Company in focus

CENTRUS CORPORATE FINANCE LIMITED

Previous name
ALNERY NO. 3016 LIMITED - 2013-02-11
Standard Industrial Classification
70221 - Financial Management

Related profiles found in government register
  • CENTRUS CORPORATE FINANCE LIMITED
    Info
    ALNERY NO. 3016 LIMITED - 2013-02-11
    Registered number 07943605
    icon of address3 Lombard Street, London EC3V 9AA
    PRIVATE LIMITED COMPANY incorporated on 2012-02-09 (13 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • CENTRUS CORPORATE FINANCE LIMITED
    S
    Registered number 07943605
    icon of address10, Queen Street Place, London, England, EC4R 1BE
    Limited Company in England & Wales
    CIF 1
  • CENTRUS CORPORATE FINANCE LIMITED
    S
    Registered number 07943605
    icon of addressSenator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
    Corporate in England & Wales, United Kingdom
    CIF 2
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address3 Lombard Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    CF HOLDCO LIMITED - 2020-03-31
    icon of address3 Lombard Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address3 Lombard Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address3 Lombard Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address3 Lombard Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    LEAPOPEN LIMITED - 1986-09-23
    MDT (UK) LIMITED - 2020-11-30
    MDT FINANCE LIMITED - 1990-12-11
    MCAULEY, DENNEHY & TOLLEY (ASSET FINANCE) LIMITED - 2002-03-30
    icon of address3 Lombard Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-30 ~ 2017-12-01
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    MDT TRADING LIMITED - 2021-11-23
    icon of address3 Lombard Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-30 ~ 2021-11-23
    CIF 7 - Ownership of shares – 75% or more 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.