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 5
  • 1
    Gallagher, Patrick Anthony
    Born in March 1967
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ now
    OF - Director → CIF 0
  • 2
    Griffin, Liam
    Born in March 1973
    Individual (46 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ now
    OF - Director → CIF 0
  • 3
    Cheng, Siak Kian
    Born in October 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-11-07 ~ now
    OF - Director → CIF 0
  • 4
    Vakani, Qaiser
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressThe Point, 37 North Wharf Road, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Boland, Andrew Kenneth
    Accountant born in December 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-03-03 ~ 2020-03-23
    OF - Director → CIF 0
    Boland, Andrew Kenneth
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-08-24 ~ 2016-01-04
    OF - Secretary → CIF 0
  • 2
    Cust, Gary William
    General Counsel born in December 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2015-08-24
    OF - Director → CIF 0
    Cust, Gary
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-25 ~ 2015-08-24
    OF - Secretary → CIF 0
  • 3
    Stirling, Alex George
    Investment Manager born in February 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-04-12 ~ 2013-04-12
    OF - Director → CIF 0
    icon of calendar 2013-04-12 ~ 2013-05-30
    OF - Director → CIF 0
  • 4
    Olaniregun, Ayomide
    Individual
    Officer
    icon of calendar 2021-04-01 ~ 2021-08-27
    OF - Secretary → CIF 0
  • 5
    Gordon, Simon
    Cfo born in April 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-19 ~ 2020-03-23
    OF - Director → CIF 0
  • 6
    Griffin, Liam
    Managing Director born in March 1973
    Individual (46 offsprings)
    Officer
    icon of calendar 2013-04-19 ~ 2017-04-01
    OF - Director → CIF 0
  • 7
    Gage, Lee
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 8
    Stickland, David George
    Director born in May 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2018-06-19
    OF - Director → CIF 0
  • 9
    Barbrook, Matthew James
    Finance born in August 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-05-30 ~ 2014-11-28
    OF - Director → CIF 0
  • 10
    Mercer, Shaun
    Financial Investment born in January 1980
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-04-12 ~ 2013-05-30
    OF - Director → CIF 0
  • 11
    Suter, Paul Bryan
    Executive Officer born in February 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ 2024-11-08
    OF - Director → CIF 0
parent relation
Company in focus

ADDISON LEE GROUP LIMITED

Previous name
ALPHYN BIDCO LIMITED - 2013-06-11
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ADDISON LEE GROUP LIMITED
    Info
    ALPHYN BIDCO LIMITED - 2013-06-11
    Registered number 08486720
    icon of addressThe Point, 37 North Wharf Road, London W2 1AF
    PRIVATE LIMITED COMPANY incorporated on 2013-04-12 (12 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • ADDISON LEE GROUP LIMITED
    S
    Registered number 08486720
    icon of addressThe Point, 37 North Wharf Road, London, England, W2 1AF
    Limited Company in Companies House, Uk
    CIF 1
    Private Limited By Shares in Registrar Of Companies For England And Wales, United Kingdom
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    ADDISON-LEE SOUTH LIMITED - 1986-09-01
    ADDISON LEE PLC - 2013-04-16
    PACECROFT LIMITED - 1984-04-10
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    ADDISON LEE GATWICK CARS LIMITED - 2017-01-30
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,409 GBP2020-03-08
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    738,830 GBP2020-03-08
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    BRUNEL CARRIAGE PLC - 2014-06-26
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    437,124 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    PROJECT TRISTAR LIMITED - 2021-07-07
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    MERSEYSIDE RADIO METER CABS LIMITED - 2009-04-28
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    PAKENHAM ENERGY LIMITED - 2005-09-08
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,581,667 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    VEDAMAIN LIMITED - 2023-07-05
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,928,026 GBP2023-03-16
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -147,623 GBP2023-06-30
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • PAKENHAM ENERGY LIMITED - 2005-09-08
    icon of addressThe Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,581,667 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-06-29 ~ 2023-06-29
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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.