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 7
  • 1
    Webber, Simon Timothy Christopher
    Born in June 1976
    Individual (29 offsprings)
    Officer
    2022-02-02 ~ now
    OF - Director → CIF 0
  • 2
    Gray, Kelvin Deon
    Born in March 1971
    Individual (86 offsprings)
    Officer
    2014-03-19 ~ now
    OF - Director → CIF 0
  • 3
    Taraz, Afshin
    Born in December 1948
    Individual (97 offsprings)
    Officer
    2014-03-19 ~ now
    OF - Director → CIF 0
    Taraz, Afshin
    Individual (97 offsprings)
    Officer
    2017-11-30 ~ 2025-04-30
    OF - Secretary → CIF 0
    Afshin Taraz
    Born in December 1948
    Individual (97 offsprings)
    Person with significant control
    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
  • 4
    Holdsworth, Christopher John
    Born in March 1965
    Individual (6 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Heffernan, Martin Michael
    Born in October 1963
    Individual (100 offsprings)
    Officer
    2014-03-19 ~ now
    OF - Director → CIF 0
    Heffernan, Martin
    Individual (100 offsprings)
    Officer
    2025-04-30 ~ now
    OF - Secretary → CIF 0
    Martin Michael Heffernan
    Born in October 1963
    Individual (100 offsprings)
    Person with significant control
    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
  • 6
    Shearer, Philip
    Born in April 1990
    Individual (5 offsprings)
    Officer
    2024-11-01 ~ now
    OF - Director → CIF 0
  • 7
    LONDON REGISTRARS LTD
    - now 03726003
    LONDON REGISTRARS P.L.C. - 2015-04-01
    LONDON REGISTRARS LIMITED - 2008-09-18
    Suite A, 6 Honduras Street, London, United Kingdom
    Active Corporate (5 parents, 478 offsprings)
    Officer
    2017-11-13 ~ 2017-11-30
    OF - Secretary → CIF 0
    2017-12-12 ~ 2020-01-15
    OF - Secretary → CIF 0
parent relation
Company in focus

THOMPSON TARAZ GROUP PLC

Period: 2017-11-28 ~ now
Company number: 08945941
Registered names
THOMPSON TARAZ GROUP PLC - now
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
    47 Park Lane, London W1K 1PR
    PUBLIC LIMITED COMPANY incorporated on 2014-03-19 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2026-03-19
    CIF 0
  • THOMPSON TARAZ GROUP PLC
    S
    Registered number 8945891
    47, Park Lane, London, England, W1K 1PR
    Limited Company in England And Wales, England
    CIF 1
  • THOMPSON TARAZ GROUP PLC
    S
    Registered number 08945941
    47, Park Lane, London, United Kingdom
    Public Limited Company in Companies House, England
    CIF 2
  • THOMPSON TARAZ GROUP PLC
    S
    Registered number 08945941
    47, Park Lane, London, United Kingdom, W1K 1PR
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 24
  • 1
    CPL (TT) NOMINEES LTD
    13413207
    9 Bonhill Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2021-05-21 ~ 2023-07-21
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    CUR8 (TT) NOMINEES LTD
    14337771
    47 Park Lane, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2022-09-05 ~ 2024-09-30
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    GAS BBI NOMINEES LTD
    13711290
    Thompson Taraz Llp 4th Floor,stanhope House, 47 Park Lane, London, England
    Active Corporate (6 parents)
    Person with significant control
    2022-12-01 ~ 2024-09-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    GAS CCF (TT) NOMINEE LIMITED
    14447973
    47 Park Lane, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-10-27 ~ 2024-09-30
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    LEELA CAPITAL (TT) NOMINEES LIMITED
    15420478
    47 Park Lane Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    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
    LEXHAM VF (TT) NOMINEES LIMITED
    15913782
    47 Park Lane Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-08-23 ~ 2024-09-30
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    ODIN (TT) NOMINEES LTD
    - now 14706567
    SHADOW (TT) NOMINEES LTD
    - 2024-09-19 14706567
    47 Park Lane, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 118 offsprings)
    Person with significant control
    2023-03-06 ~ 2024-09-30
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    OPTO (TT) NOMINEES LTD
    14337770
    47 Park Lane, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-09-05 ~ 2024-09-30
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    RISE VENTURES (TT) NOMINEES LTD
    13321080
    47 Park Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-04-08 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    SYNDICATEROOM (TT) NOMINEES LTD
    09867749 13060375... (more)
    C/o Syndicate Room Ltd Wellington House, East Road, Cambridge, England
    Active Corporate (9 parents)
    Person with significant control
    2017-11-28 ~ 2021-03-31
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    SYNDICATEROOM TWENTY8 NOMINEES (TT) LIMITED
    10230601 09867749... (more)
    C/o Syndicate Room Ltd Wellington House, Cambridge, Cambridge, England
    Active Corporate (9 parents)
    Person with significant control
    2016-06-14 ~ 2021-03-31
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    THOMPSON TARAZ DEPOSITARY LIMITED
    - now 06043483
    THOMPSON TARAZ COLLECTIVES LIMITED - 2014-08-11
    COLLECTIVES MANAGERS LIMITED - 2012-02-08
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Active Corporate (11 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 13
    THOMPSON TARAZ MANAGERS LIMITED
    04482509
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 14
    THOMPSON TARAZ NRLS AGENTS LIMITED
    04661591
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 15
    THOMPSON TARAZ RAND TRUSTEES LIMITED
    10518470
    10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-12-09 ~ 2016-12-09
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 16
    THOMPSON TARAZ TRUSTEES LIMITED
    08833135
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 17
    TT ADMINISTRATION SERVICES LIMITED
    08833731
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 18
    TT DIRECTOR LTD
    11826431
    47 Park Lane, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 118 offsprings)
    Person with significant control
    2019-02-14 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    TT NOMINEES LIMITED
    07822475
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Active Corporate (10 parents, 56 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-30
    CIF 10 - Ownership of shares – 75% or more OE
  • 20
    TT RESIDUAL INTERESTS LIMITED
    07745485
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 21
    TT SECRETARIES LIMITED
    - now 06260849
    THOMPSON TARAZ SECRETARIES LIMITED
    - 2024-03-29 06260849
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 22
    TT SHARED SERVICES LIMITED
    08513054
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 23
    VENNRE (TT) NOMINEES LIMITED - now
    SPARE 1 (TT) NOMINEE LIMITED
    - 2025-03-11 15971312
    47 Park Lane Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-09-23 ~ 2024-09-30
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 24
    WAHED (TT) NOMINEES LIMITED
    15145665
    47 Park Lane Mayfair, London, England
    Active Corporate (4 parents)
    Person with significant control
    2023-09-18 ~ 2024-09-30
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.