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
    Marshall, Gary Robert
    Born in July 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Amstad, Donald Roy
    Born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    OF - Director → CIF 0
  • 3
    Hudson, Matthew
    Born in December 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Brough, Gordon Haig
    Born in August 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-06-11 ~ now
    OF - Director → CIF 0
  • 5
    icon of address30, Coleman Street, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Samuels, James Anthony Angus
    Director born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2014-05-30
    OF - Director → CIF 0
  • 2
    Fahey, Frances
    Chief Operating Officer born in October 1966
    Individual
    Officer
    icon of calendar 2019-05-23 ~ 2022-03-31
    OF - Director → CIF 0
  • 3
    Weston, Elizabeth
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2014-11-10
    OF - Secretary → CIF 0
  • 4
    Hayes, Kevin James Patrick
    Finance Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-19 ~ 2019-12-11
    OF - Director → CIF 0
  • 5
    Pickup, Rudi Garth
    Individual
    Officer
    icon of calendar 2015-02-25 ~ 2016-12-02
    OF - Secretary → CIF 0
  • 6
    Wilson, Simon Levick Garth
    Chief Financial Officer born in February 1974
    Individual (51 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ 2022-07-29
    OF - Director → CIF 0
  • 7
    Jones, Glyn Nelson
    Director born in June 1968
    Individual
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-01
    OF - Director → CIF 0
  • 8
    Hoctor-duncan, Alexander Charles
    Executive Director born in August 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-18 ~ 2025-06-30
    OF - Director → CIF 0
  • 9
    Mckellar, Peter Archibald
    Non-Executive Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-06-14 ~ 2024-06-11
    OF - Director → CIF 0
  • 10
    Nash, Ian
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2014-05-19
    OF - Secretary → CIF 0
  • 11
    Punter, Jonathan Dominic
    Director born in May 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2014-06-05
    OF - Director → CIF 0
  • 12
    Buckmaster, Sally
    Individual
    Officer
    icon of calendar 2016-12-02 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 13
    Berry, James John
    Director born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2018-09-11
    OF - Director → CIF 0
  • 14
    Faulkner, Michael Jonathan
    Director born in November 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2018-09-11
    OF - Director → CIF 0
  • 15
    Barham, James Edward Ellis
    Deputy Ceo born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ 2022-01-31
    OF - Director → CIF 0
  • 16
    Fleming, Campbell David
    Director born in December 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2022-06-14 ~ 2023-06-30
    OF - Director → CIF 0
  • 17
    White, Michael
    Director born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-11 ~ 2023-09-29
    OF - Director → CIF 0
  • 18
    Mckelvey, Kenneth John
    Director born in November 1956
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2014-05-06
    OF - Director → CIF 0
  • 19
    Rutt, Christopher Stewart
    Deputy Cfo born in July 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2019-04-26
    OF - Director → CIF 0
  • 20
    FORVIS MAZARS LLP - now
    MAZARS LLP - 2024-05-31
    icon of addressTower Bridge House, St Katharine's Way, London, United Kingdom
    Active Corporate (184 parents, 42 offsprings)
    Officer
    2014-11-10 ~ 2015-02-25
    PE - Secretary → CIF 0
  • 21
    PSOLVE LIMITED - 2007-03-26
    P-SOLVE LIMITED - 2014-03-28
    RIVER & MERCANTILE GROUP LIMITED - 2014-04-09
    RIVER AND MERCANTILE GROUP PLC - 2022-07-01
    icon of address30 Coleman Street, Coleman Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

RIVER GLOBAL HOLDINGS LIMITED

Previous names
RIVER AND MERCANTILE HOLDINGS LIMITED - 2023-12-01
STRANDNEWCO LIMITED - 2014-05-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • RIVER GLOBAL HOLDINGS LIMITED
    Info
    RIVER AND MERCANTILE HOLDINGS LIMITED - 2023-12-01
    STRANDNEWCO LIMITED - 2023-12-01
    Registered number 08814749
    icon of address30 Coleman Street, London EC2R 5AL
    PRIVATE LIMITED COMPANY incorporated on 2013-12-13 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-04
    CIF 0
  • RIVER AND MERCANTILE HOLDINGS LIMITED
    S
    Registered number 08814749
    icon of address30, Coleman Street, London, England, EC2R 5AL
    CIF 1
  • RIVER AND MERCANTILE HOLDINGS LIMITED
    S
    Registered number 08814749
    icon of address30, Coleman Street, London, England, EC2R 5AN
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    INDIA INVESTMENT PARTNERS LIMITED - 2011-09-13
    PRECIS (2559) LIMITED - 2005-11-16
    icon of address30 Coleman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address30 Coleman Street, London, England
    Dissolved Corporate (3 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
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address30 Coleman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 14 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 4
    icon of addressC/o Svm Asset Management Limited, 7 Castle Street, Edinburgh, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    CIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 5
    icon of addressC/o Svm Asset Management, 7 Castle St, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    CIF 16 - Right to surplus assets - 75% or moreOE
  • 6
    P-SOLVE HOLDINGS LIMITED - 2018-11-29
    PSIGMA GROUP LIMITED - 2014-03-28
    PSBM HOLDINGS LIMITED - 1999-10-26
    icon of address30 Coleman Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    RIVER AND MERCANTILE ASSET MANAGEMENT LLP - 2023-12-01
    icon of address30 Coleman Street, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2014-05-20 ~ now
    CIF 1 - LLP Designated Member → ME
  • 8
    RIVER AND MERCANTILE GROUP SERVICES LIMITED - 2023-12-01
    icon of address30 Coleman Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    RIVER GLOBAL INVESTORS LLP - 2023-12-01
    RIVER GLOBAL LLP - 2025-03-05
    icon of address30 Coleman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Right to appoint or remove membersOE
    CIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-08-23 ~ now
    CIF 4 - LLP Designated Member → ME
  • 10
    icon of address7 Castle Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    SCOTTISH VALUE MANAGEMENT LIMITED - 2002-09-12
    icon of address7 Castle Street, Edinburgh
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • IO INVESTORS LIMITED - 2003-10-24
    RIVER AND MERCANTILE INVESTMENTS LIMITED - 2022-02-01
    ALSTONEFIELD LIMITED - 1997-09-19
    P-SOLVE INVESTMENTS LIMITED - 2018-06-29
    GENSEC INTERNATIONAL ASSET MANAGEMENT LIMITED - 2001-11-02
    SANLAM INTERNATIONAL ASSET MANAGEMENT LIMITED - 1998-12-16
    PSIGMA INVESTMENTS LIMITED - 2009-10-31
    icon of address1 London Wall Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-31
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - 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.