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 4
  • 1
    Klinkert, Stephen
    Born in July 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Raisbeck, Murray Alexander
    Born in February 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ now
    OF - Director → CIF 0
  • 3
    Leech, Ian Robert
    Born in January 1960
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-07-10 ~ now
    OF - Director → CIF 0
  • 4
    Sinfield, Lucy
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Mr Stephen Klinkert
    Born in July 1953
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-08
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Donaldson, Matthew Oliver
    Director born in July 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-10-17 ~ 2016-11-18
    OF - Director → CIF 0
  • 3
    Winslow, Peter Anthony
    Chairman born in February 1953
    Individual
    Officer
    icon of calendar 2013-10-17 ~ 2016-11-18
    OF - Director → CIF 0
  • 4
    James, Simon Andrew
    Director born in September 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ 2024-01-04
    OF - Director → CIF 0
  • 5
    Echave, Inaki
    Private Equity Investor born in April 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2022-05-31
    OF - Director → CIF 0
parent relation
Company in focus

BHL (UK) HOLDINGS LTD

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • BHL (UK) HOLDINGS LTD
    Info
    Registered number 08604368
    icon of addressBath House, 16 Bath Row, Stamford, Lincolnshire PE9 2QU
    PRIVATE LIMITED COMPANY incorporated on 2013-07-10 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
  • BHL (UK) HOLDINGS LTD
    S
    Registered number 08604368
    icon of address16, Bath Row, Stamford, Lincolnshire, England, PE9 2QU
    Private Limited Company in Register Of Companies, England
    CIF 1
  • BHL (UK) HOLDINGS LTD
    S
    Registered number 08604368
    icon of addressBath House, 16 Bath Row, Stamford, Lincolnshire, England, England, PE9 2QU
    Corporate in Companies House, England And Wales
    CIF 2
  • BHL (UK) HOLDINGS LIMITED
    S
    Registered number 8604368
    icon of address16, Bath Row, Stamford, England, PE9 2QU
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressBath House, 16 Bath Row, Stamford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    BGX LIMITED - 2017-05-12
    icon of addressPegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    TELE-COVER HOLDINGS LIMITED - 1997-08-19
    BUDGET GROUP LIMITED - 2007-05-16
    icon of addressPegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire
    Active Corporate (5 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBath House, 16 Bath Row, Stamford, Lincolnshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    BUDGET INSURANCE COMPANY LIMITED - 2018-09-26
    TELE-COVER SERVICES LIMITED - 1992-06-24
    icon of addressBath House Bath Row, 16 Bath Row, Stamford, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressBath House, 16 Bath Row, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    CORAL ADMINISTRATION SERVICES LIMITED - 2014-01-07
    icon of address16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBath House, 16 Bath Row, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressLevel 3 16 Eastcheap, London, England
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    8,385,426 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    CEDEL CAPITAL LIMITED - 2011-11-22
    icon of addressUnit 331-333 Metal Box Factory 30 Great Guildford Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of addressBath House, 16 Bath Row, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressKingfisher House, Peel Avenue, Wakefield, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressBath House, 16 Bath Row, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    750 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address15th Floor 6 Bevis Marks, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    JIGSAW PROTECTION COMPANY LIMITED - 2016-09-29
    INSPIRE CLAIMS LIMITED - 2023-04-21
    AUXILIARE LIMITED - 2017-06-28
    icon of addressKingfisher House, Peel Avenue, Wakefield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    299,159 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-26 ~ 2025-10-31
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of addressBath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -183,284 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-07-13
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 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.