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
    Murphy, Helen Mary
    Director born in April 1981
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressSchiphol Boulevard 269, Toren D, 10e, 1118bh Schiphol, Netherlands
    Corporate (9 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    OF - Director → CIF 0
  • 3
    TREBURA LIMITED - 2017-11-27
    DORAN & MINEHANE UK LIMITED - 2022-01-10
    icon of addressAnumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, United Kingdom
    Active Corporate (5 parents, 30 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Nash, Paul William
    Born in March 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ 2019-12-18
    OF - Director → CIF 0
  • 2
    Roshier, Angela Louise
    Asset Management born in January 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-11-24 ~ 2018-02-26
    OF - Director → CIF 0
  • 3
    Freeman, Andrew Derek
    Accountant born in November 1978
    Individual
    Officer
    icon of calendar 2012-10-19 ~ 2016-11-24
    OF - Director → CIF 0
    Freeman, Andrew Derek
    Investment Manager born in November 1978
    Individual
    icon of calendar 2018-02-26 ~ 2021-08-12
    OF - Director → CIF 0
  • 4
    Anand, Neeti Mukundrai
    Director born in November 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-12 ~ 2023-12-20
    OF - Director → CIF 0
  • 5
    Mansfield, Christopher John
    Fund Manager born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ 2019-12-18
    OF - Director → CIF 0
  • 6
    Johnstone, Benjamin Maurice Edward
    Fund Manager born in November 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ 2012-08-20
    OF - Director → CIF 0
  • 7
    WILLOUGHBY (545) LIMITED - 2006-11-20
    icon of addressTubs Hill House, London Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (6 parents, 74 offsprings)
    Officer
    2012-07-06 ~ 2015-03-31
    PE - Secretary → CIF 0
  • 8
    icon of address59-60, O'connell Street, Limerick, Ireland
    Corporate (3 offsprings)
    Officer
    2015-03-31 ~ 2021-03-11
    PE - Secretary → CIF 0
parent relation
Company in focus

DIF INFRA 3 UK LIMITED

Standard Industrial Classification
66300 - Fund Management Activities

Related profiles found in government register
  • DIF INFRA 3 UK LIMITED
    Info
    Registered number 08069047
    icon of addressDoran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London W1C 1BF
    PRIVATE LIMITED COMPANY incorporated on 2012-05-15 and dissolved on 2024-04-02 (11 years 10 months). The company status is Dissolved.
    CIF 0
  • DIF INFRA 3 UK LIMITED
    S
    Registered number 8069047
    icon of address1st Floor, 94 - 96 Wigmore Street, London, United Kingdom, W1U 3RF
    Corporate in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    EVER 1224 LIMITED - 2000-01-25
    GROVE VILLAGE LIMITED - 2003-02-20
    icon of address6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressCannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    AMEY LAGAN ROADS HOLDINGS LIMITED - 2015-01-08
    icon of addressCarson Mcdowell Llp, Murray House, Murray Street, Belfast
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-21
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PIMCO 2633 LIMITED - 2007-05-17
    icon of addressYouggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-08
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    PIMCO 2632 LIMITED - 2007-05-17
    icon of addressYouggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-08
    CIF 4 - Right to appoint or remove directors OE
  • 4
    PIMCO 2556 LIMITED - 2006-11-27
    icon of address3rd Floor (south), 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-22 ~ 2020-02-04
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of addressDoran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-21
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EVER 2006 LIMITED - 2003-02-20
    icon of address6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-03
    CIF 5 - Right to appoint or remove directors OE
  • 8
    DIF INFRA 3 UK SOLAR HOLDCO LTD - 2018-09-01
    icon of addressC/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-07-31
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 9
    icon of addressC/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressC/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    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
  • 11
    icon of addressEquitix Management Services Unit G1 Ash Tree Court, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    BROOMCO (3400) LIMITED - 2004-06-25
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    CIF 7 - Ownership of shares – More than 25% but not more than 50% 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.