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 6
  • 1
    Webber, Simon Timothy Christopher
    Born in June 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-02-02 ~ now
    OF - Director → CIF 0
  • 2
    Holdsworth, Christopher John
    Born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Heffernan, Martin Michael
    Born in October 1963
    Individual (90 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ now
    OF - Director → CIF 0
    Heffernan, Martin
    Individual (90 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Secretary → CIF 0
    Martin Michael Heffernan
    Born in October 1963
    Individual (90 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Taraz, Afshin
    Born in December 1948
    Individual (79 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ now
    OF - Director → CIF 0
    Afshin Taraz
    Born in December 1948
    Individual (79 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Gray, Kelvin Deon
    Born in March 1971
    Individual (79 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ now
    OF - Director → CIF 0
  • 6
    Shearer, Philip
    Born in April 1990
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Taraz, Afshin
    Individual (79 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2025-04-30
    OF - Secretary → CIF 0
  • 2
    LONDON REGISTRARS LIMITED - 2008-09-18
    LONDON REGISTRARS P.L.C. - 2015-04-01
    icon of addressSuite A, 6 Honduras Street, London, United Kingdom
    Active Corporate (2 parents, 97 offsprings)
    Equity (Company account)
    660,323 GBP2024-03-31
    Officer
    2017-11-13 ~ 2017-11-30
    PE - Secretary → CIF 0
    2017-12-12 ~ 2020-01-15
    PE - Secretary → CIF 0
parent relation
Company in focus

THOMPSON TARAZ GROUP PLC

Previous name
THOMPSON TARAZ GROUP LIMITED - 2017-11-28
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Average Number of Employees
182024-04-01 ~ 2025-03-31
162023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
02024-04-01 ~ 2025-03-31
Fixed Assets - Investments
20,264 GBP2025-03-31
20,264 GBP2024-03-31
Fixed Assets
20,264 GBP2025-03-31
20,264 GBP2024-03-31
Debtors
17,539 GBP2025-03-31
17,539 GBP2024-03-31
Cash at bank and in hand
12,460 GBP2025-03-31
12,460 GBP2024-03-31
Current Assets
29,999 GBP2025-03-31
29,999 GBP2024-03-31
Net Current Assets/Liabilities
29,736 GBP2025-03-31
29,736 GBP2024-03-31
Total Assets Less Current Liabilities
50,000 GBP2025-03-31
50,000 GBP2024-03-31
Equity
Called up share capital
50,000 GBP2025-03-31
50,000 GBP2024-03-31
Equity
50,000 GBP2025-03-31
50,000 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
20,264 GBP2024-03-31
Investments in Group Undertakings
20,264 GBP2025-03-31
20,264 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
17,539 GBP2025-03-31
17,539 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
17,539 GBP2025-03-31
Current, Amounts falling due within one year
17,539 GBP2024-03-31
Other Creditors
Current
263 GBP2025-03-31
263 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2025-03-31

Related profiles found in government register
  • THOMPSON TARAZ GROUP PLC
    Info
    THOMPSON TARAZ GROUP LIMITED - 2017-11-28
    Registered number 08945941
    icon of address47 Park Lane, London W1K 1PR
    PUBLIC LIMITED COMPANY incorporated on 2014-03-19 (11 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-19
    CIF 0
  • THOMPSON TARAZ GROUP PLC
    S
    Registered number 8945891
    icon of address47, Park Lane, London, England, W1K 1PR
    Limited Company in England And Wales, England
    CIF 1
  • THOMPSON TARAZ GROUP PLC
    S
    Registered number 08945941
    icon of address47, Park Lane, London, United Kingdom
    Public Limited Company in Companies House, England
    CIF 2
  • THOMPSON TARAZ GROUP PLC
    S
    Registered number 08945941
    icon of address47, Park Lane, London, United Kingdom, W1K 1PR
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address47 Park Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    COLLECTIVES MANAGERS LIMITED - 2012-02-08
    THOMPSON TARAZ COLLECTIVES LIMITED - 2014-08-11
    icon of addressC/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1,068,984 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    292,615 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address47 Park Lane, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 114 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    THOMPSON TARAZ SECRETARIES LIMITED - 2024-03-29
    icon of addressC/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressC/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,494 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address9 Bonhill Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-21 ~ 2023-07-21
    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
  • 2
    icon of address47 Park Lane, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-05 ~ 2024-09-30
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    icon of addressThompson Taraz Llp 4th Floor,stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-12-01 ~ 2024-09-30
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address47 Park Lane, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ 2024-09-30
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    icon of address47 Park Lane Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-09-30
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address47 Park Lane Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-09-30
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    SHADOW (TT) NOMINEES LTD - 2024-09-19
    icon of address47 Park Lane, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 127 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-06 ~ 2024-09-30
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address47 Park Lane, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-05 ~ 2024-09-30
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 9
    icon of addressWellington House, East Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-28 ~ 2021-03-31
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of addressWellington House, East Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-14 ~ 2021-03-31
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    icon of address10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2016-12-09
    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
  • 12
    icon of addressC/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Active Corporate (5 parents, 127 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    SPARE 1 (TT) NOMINEE LIMITED - 2025-03-11
    icon of address47 Park Lane Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-23 ~ 2024-09-30
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 14
    icon of address47 Park Lane Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-18 ~ 2024-09-30
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - 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.