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 13
  • 1
    Gordon, John Stephen
    Director born in December 1962
    Individual (281 offsprings)
    Officer
    2023-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Rahuf, Kashif
    Director born in December 1978
    Individual (85 offsprings)
    Officer
    2021-07-27 ~ now
    OF - Director → CIF 0
  • 3
    Charlesworth, Andrew Gilbert
    Director born in January 1971
    Individual (52 offsprings)
    Officer
    2013-03-20 ~ 2013-05-17
    OF - Director → CIF 0
    Charlesworth, Andrew Gilbert
    Company Director born in January 1971
    Individual (52 offsprings)
    2016-06-17 ~ 2017-05-19
    OF - Director → CIF 0
  • 4
    Dix, Carl Harvey
    Operations Director born in January 1966
    Individual (172 offsprings)
    Officer
    2016-06-17 ~ 2019-05-01
    OF - Director → CIF 0
  • 5
    Bhuwania, Achal Prakash
    Director born in February 1979
    Individual (210 offsprings)
    Officer
    2019-05-01 ~ 2021-07-27
    OF - Director → CIF 0
  • 6
    Pritchard, Jamie
    Investment Manager born in April 1971
    Individual (129 offsprings)
    Officer
    2013-05-17 ~ 2023-04-25
    OF - Director → CIF 0
  • 7
    Naylor, Philip
    Individual (139 offsprings)
    Officer
    2015-09-04 ~ 2019-01-18
    OF - Secretary → CIF 0
  • 8
    Hardy, David Michael
    Chartered Accountant born in December 1957
    Individual (95 offsprings)
    Officer
    2017-05-19 ~ 2019-05-01
    OF - Director → CIF 0
  • 9
    Marshall, David Bruce
    Director born in February 1960
    Individual (43 offsprings)
    Officer
    2013-03-20 ~ 2013-05-17
    OF - Director → CIF 0
  • 10
    Griffin, Joanne Jane
    Senior Analyst born in July 1982
    Individual (21 offsprings)
    Officer
    2013-05-17 ~ 2017-05-19
    OF - Director → CIF 0
  • 11
    Lewis, Maria Bernadette
    Individual (7 offsprings)
    Officer
    2013-03-20 ~ 2015-09-04
    OF - Secretary → CIF 0
  • 12
    LAGG HOLDINGS LIMITED
    11491348
    1, Park Row, Leeds, England
    Active Corporate (8 parents, 41 offsprings)
    Person with significant control
    2018-09-28 ~ 2020-10-20
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    JLIF (GP) LIMITED
    07314907
    1, Kingsway, London, England
    Dissolved Corporate (17 parents, 39 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
parent relation
Company in focus

JLIF INVESTMENTS LIMITED

Period: 2013-03-20 ~ 2025-08-12
Company number: 08453466
Registered name
JLIF INVESTMENTS LIMITED - Dissolved
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
    3rd 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
    1, Kingsway, London, England, WC2B 6AN
    Private Limited Company
    CIF 1
  • JLIF INVESTMENTS LIMITED
    S
    Registered number 8453466
    1, 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 11
  • 1
    BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED
    07143924 05991727... (more)
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2017-02-02 ~ 2017-02-02
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED
    - now 03928167
    CCH(H) LIMITED - 2003-10-16
    INTERCEDE 1543 LIMITED - 2000-03-10
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (39 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED
    - now 05309943
    HEALTH SUPPORT (NORTH STAFFS) HOLDINGS LIMITED - 2005-03-16
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (33 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-04
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    IIC BARNET HOLDING COMPANY LIMITED
    - now 05647955
    PIMCO 2397 LIMITED - 2006-02-14
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    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
    IIC ENFIELD HOLDING COMPANY LIMITED
    - now 05691014
    PIMCO 2426 LIMITED - 2006-02-14
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    IIC LAMBETH HOLDING COMPANY LIMITED
    - now 05540402
    PIMCO 2333 LIMITED - 2005-09-06
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    IIC MILES PLATTING EQUITY LIMITED
    05934617
    3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-11-28
    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
  • 8
    IIC PETERBOROUGH HOLDING COMPANY LIMITED
    - now 05702754
    3482ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-04-04
    1 Park Row, Leeds, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED
    06239498
    C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED
    - now 05178131
    BROOKFIELD PETERBOROUGH (UK) LIMITED - 2013-05-16
    BROOKFIELD INFRASTRUCTURE (UK) LIMITED - 2008-09-18
    MULTIPLEX INFRASTRUCTURE (UK) LIMITED - 2008-03-17
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    LOUISECO LIMITED
    08463520
    1 Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.