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 2
  • 1
    Green, Andrew Edward
    Born in June 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ now
    OF - Director → CIF 0
    Mr Andrew Edward Green
    Born in June 1972
    Individual (11 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
  • 2
    Orbell, Elizabeth Anne
    Born in June 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-05 ~ now
    OF - Director → CIF 0
    Ms Elizabeth Anne Orbell
    Born in June 1964
    Individual (4 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
Ceased 3
  • 1
    Taylor, Matthew Peter
    Fund Manager born in December 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ 2019-06-07
    OF - Director → CIF 0
    Taylor, Matthew Peter
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-01-18 ~ 2019-06-07
    OF - Secretary → CIF 0
  • 2
    Armstrong, Alan Edward
    Born in October 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2014-01-18
    OF - Director → CIF 0
  • 3
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of addressSeebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2012-05-29 ~ 2014-01-10
    PE - Secretary → CIF 0
parent relation
Company in focus

ROCKPOOL INVESTMENT NOMINEE LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2024-05-31
2 GBP2023-05-31
Net Assets/Liabilities
2 GBP2024-05-31
2 GBP2023-05-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-06-01 ~ 2024-05-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-06-01 ~ 2024-05-31
Equity
2 GBP2024-05-31
2 GBP2023-05-31

Related profiles found in government register
  • ROCKPOOL INVESTMENT NOMINEE LIMITED
    Info
    Registered number 08086717
    icon of address10 Bressenden Place, London SW1E 5DH
    PRIVATE LIMITED COMPANY incorporated on 2012-05-29 (13 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • ROCKPOOL INVESTMENT NOMINEE LIMITED
    S
    Registered number 08086717
    icon of address1, Bressenden Place, London, England, SW1E 5DH
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • ROCKPOOL INVESTMENT NOMINEE LIMITED
    S
    Registered number 08086717
    icon of address10, Bressenden Place, London, England, SW1E 5DH
    Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Companies House England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressArdmore House 3rd Floor, 40 George Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressWynyard Park House Wynyard Park, Billingham, Teesside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address23a Chess Business Park, Moor Road, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,155,295 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    AESTHETIC TOPCO LIMITED - 2024-04-26
    icon of address5th Floor, Jasper House, 4 Copthall Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    510,808 GBP2023-09-19 ~ 2024-07-31
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address10 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,332,401 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressBarn 2 Island Farm Cartmell Lane, Nateby, Preston, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,516,570 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of addressLn10 6yl, C/o Millhouse Design Roughton Road, Kirkby-on-bain, Woodhall Spa, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    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
  • 10
    icon of addressEdinburgh House, Millennium Way, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address6 Bellinger Close, Chippenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    INTERACT TRAINING GROUP LIMITED - 2023-01-06
    icon of address1 Long Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -288,234 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-03-31 ~ 2023-03-31
    CIF 27 - Ownership of shares – 75% or more OE
  • 2
    ATTUNE ENERGY 1 LIMITED - 2015-02-25
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,715,585 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address17 Bure Lane, Christchurch, Dorset, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -4,056 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-29
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 4
    icon of addressUnit 3 Centrum Park, Tewkesbury Road, Cheltenham, Glos, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,088,597 GBP2024-01-28
    Person with significant control
    icon of calendar 2017-06-09 ~ 2018-05-09
    CIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of addressUnit 9, Torr Hill Park Torr Quarry Industrial Estate, East Allington, Totnes, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,271,436 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-06-06
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 6
    ATTUNE ENERGY 2 LIMITED - 2014-12-10
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    FLOFUEL LTD - 2020-12-02
    icon of addressUnit 16 Mill Park, Hawks Green Industrial Estate, Cannock, Staffordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,758 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-29
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    REDCLIFFE VALVES LIMITED - 2020-06-04
    icon of address5 High Road, Byfleet, West Byfleet, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-07 ~ 2018-05-13
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    MMA TOPCO LIMITED - 2021-11-05
    icon of address2 Park Street, 1st Floor, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,420,845 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-11-29
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,729,247 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address27-28 Eastcastle Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
  • 12
    icon of address27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,754,062 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    KEYSTONE WEDDINGS LIMITED - 2019-10-01
    icon of address59 Longlands Lane, Findern, Derbyshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -375,783 GBP2024-03-24 ~ 2025-03-29
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-09-29
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    TRUSTEDHOUSESITTERS HOLDCO LTD - 2019-05-15
    icon of address20-22 Wenlock Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-10-18
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address27/28 Eastcastle Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 22 - Right to appoint or remove directors OE
  • 16
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,235,426 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-12-08 ~ 2020-12-08
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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.