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
    Gordon, John Stephen
    Director born in December 1962
    Individual (217 offsprings)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    Rahuf, Kashif
    Director born in December 1978
    Individual (36 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address1, Kingsway, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Lewis, Maria Bernadette
    Individual
    Officer
    icon of calendar 2013-03-20 ~ 2015-09-04
    OF - Secretary → CIF 0
  • 2
    Charlesworth, Andrew Gilbert
    Director born in January 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2013-05-17
    OF - Director → CIF 0
    Charlesworth, Andrew Gilbert
    Company Director born in January 1971
    Individual (4 offsprings)
    icon of calendar 2016-06-17 ~ 2017-05-19
    OF - Director → CIF 0
  • 3
    Hardy, David Michael
    Chartered Accountant born in December 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ 2019-05-01
    OF - Director → CIF 0
  • 4
    Marshall, David Bruce
    Director born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2013-05-17
    OF - Director → CIF 0
  • 5
    Dix, Carl Harvey
    Operations Director born in January 1966
    Individual (78 offsprings)
    Officer
    icon of calendar 2016-06-17 ~ 2019-05-01
    OF - Director → CIF 0
  • 6
    Griffin, Joanne Jane
    Senior Analyst born in July 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ 2017-05-19
    OF - Director → CIF 0
  • 7
    Naylor, Philip
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-09-04 ~ 2019-01-18
    OF - Secretary → CIF 0
  • 8
    Bhuwania, Achal Prakash
    Director born in February 1979
    Individual (27 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2021-07-27
    OF - Director → CIF 0
  • 9
    Pritchard, Jamie
    Investment Manager born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ 2023-04-25
    OF - Director → CIF 0
  • 10
    icon of address1, Park Row, Leeds, England
    Active Corporate (6 parents, 33 offsprings)
    Person with significant control
    2018-09-28 ~ 2020-10-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

JLIF INVESTMENTS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • JLIF INVESTMENTS LIMITED
    Info
    Registered number 08453466
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD
    PRIVATE LIMITED COMPANY incorporated on 2013-03-20 and dissolved on 2025-08-12 (12 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
  • JLIF INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address1, Kingsway, London, England, WC2B 6AN
    Private Limited Company
    CIF 1
  • JLIF INVESTMENTS LIMITED
    S
    Registered number 8453466
    icon of address1, Kingsway, London, England, WC2B 6AN
    Corporate in Companies House, Engalnd And Wales
    CIF 2
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-02
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INTERCEDE 1543 LIMITED - 2000-03-10
    CCH(H) LIMITED - 2003-10-16
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    HEALTH SUPPORT (NORTH STAFFS) HOLDINGS LIMITED - 2005-03-16
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    PIMCO 2397 LIMITED - 2006-02-14
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    PIMCO 2426 LIMITED - 2006-02-14
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    PIMCO 2333 LIMITED - 2005-09-06
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    icon of address3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    3482ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-04-04
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    853,770 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressC/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 10
    BROOKFIELD INFRASTRUCTURE (UK) LIMITED - 2008-09-18
    MULTIPLEX INFRASTRUCTURE (UK) LIMITED - 2008-03-17
    BROOKFIELD PETERBOROUGH (UK) LIMITED - 2013-05-16
    icon of address3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - 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.