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
    Taylor, Richard John
    Born in September 1972
    Individual (31 offsprings)
    Officer
    icon of calendar 2013-08-20 ~ now
    OF - Director → CIF 0
  • 2
    Hodkin, Carolyne Jane
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ now
    OF - Secretary → CIF 0
  • 3
    Holliday, Timothy Kayne, Mr.
    Born in April 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    OF - Director → CIF 0
  • 4
    Monteiro, Petra Lorna, Ms.
    Born in December 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-09-22 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressCorporation Trust Center, 1209 Orange Street, Wilmington, Delaware, United States
    Corporate (73 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Breant, Didier
    Director born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2015-09-22
    OF - Director → CIF 0
  • 2
    Pearce, Mark
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-20 ~ 2019-02-22
    OF - Secretary → CIF 0
  • 3
    Bicarregui, David Michael
    Born in August 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-09-22 ~ 2022-04-27
    OF - Director → CIF 0
  • 4
    Barabas, Sarah Louise Ruth
    Managing Director born in April 1977
    Individual
    Officer
    icon of calendar 2022-07-20 ~ 2023-09-07
    OF - Director → CIF 0
  • 5
    Mcdonogh, Dermot William
    Banker born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-20 ~ 2015-09-16
    OF - Director → CIF 0
  • 6
    Monteiro, Petra Lorna
    Chartered Accountant born in December 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2015-09-16
    OF - Director → CIF 0
parent relation
Company in focus

GOLDMAN SACHS GROUP UK LIMITED

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

Related profiles found in government register
  • GOLDMAN SACHS GROUP UK LIMITED
    Info
    Registered number 08657873
    icon of addressPlumtree Court, 25 Shoe Lane, London EC4A 4AU
    PRIVATE LIMITED COMPANY incorporated on 2013-08-20 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-07
    CIF 0
  • GOLDMAN SACHS GROUP UK LIMITED
    S
    Registered number 8657873
    icon of addressPeterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    BROAD STREET SHIPPING LTD. - 1989-08-30
    TRUSHELFCO (NO. 1422) LIMITED - 1989-06-27
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    GOLDMAN SACHS (ECHO) HOLDINGS - 2001-10-24
    GOLDMAN SACHS GROUP HOLDINGS (U.K.) - 2013-07-09
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    TRUSHELFCO (NO.1266) LIMITED - 1988-09-21
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    FIRST INTERNATIONAL BANCSHARES LIMITED - 1979-12-31
    GOLDMAN SACHS LIMITED - 1995-12-08
    FIRST DALLAS LIMITED - 1982-08-11
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2019-09-13 ~ 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
  • 9
    TRUSHELFCO (NO.1156) LIMITED - 1987-11-30
    GOLDMAN SACHS SECURITIES (NOMINEES), LIMITED - 2004-12-24
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    PETERBOROUGH COURT LIMITED - 2013-07-31
    SONICSEVEN LIMITED - 2011-11-10
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    GOLDMAN SACHS EQUITY SECURITIES (U.K.) - 2002-05-13
    TRUSHELFCO (NO. 901) LIMITED - 1986-08-01
    GOLDMAN SACHS EQUITY SECURITIES (U.K.), LIMITED - 1991-12-02
    GOLDMAN SACHS AGENCY LENDING. - 2002-09-04
    GOLDMAN SACHS EUROPE - 2009-07-15
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    WISEAPEX LIMITED - 1998-04-08
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address55 Baker Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-04-26
    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
    HACKREMCO (NO.578) LIMITED - 1990-11-01
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-10-01
    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
    icon of calendar 2021-06-29 ~ 2021-11-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    ALQ HOLDINGS (UK) LTD - 2021-10-28
    icon of addressPlumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-11-02
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address55 Baker Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-04-26
    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
  • 6
    icon of address55 Baker Street, London, England
    Active Corporate (10 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-04-05
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address55 Baker Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ 2017-11-24
    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

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.