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
    Milton, Paul Stephen
    Born in February 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Morten, Stuart Norman
    Born in April 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2022-03-04 ~ now
    OF - Director → CIF 0
  • 3
    Bertram, Joanna
    Born in October 1981
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Nigel Paul
    Born in February 1977
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of address500, Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    O2 SECRETARIES LIMITED - 2021-11-01
    BT WIRELESS NOMINEES LIMITED - 2002-04-19
    O2 NOMINEES LIMITED - 2009-11-10
    icon of address500, Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents, 140 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2014-06-18 ~ 2014-08-27
    OF - Director → CIF 0
  • 2
    Mcginn, David Raymond
    Born in January 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-03-04 ~ 2025-10-31
    OF - Director → CIF 0
  • 3
    Mr Knud Erik Krey Nellemann
    Born in January 1936
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Conaghan, Neil Francis
    Director born in December 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-08-27 ~ 2022-03-04
    OF - Director → CIF 0
  • 5
    Koullas, Panayiotis
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-27 ~ 2022-03-04
    OF - Secretary → CIF 0
  • 6
    Sheikh, Saeed Mohammed
    Coo born in August 1965
    Individual
    Officer
    icon of calendar 2019-03-22 ~ 2020-06-26
    OF - Director → CIF 0
  • 7
    Nelleman, Christian
    Director born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-27 ~ 2019-03-22
    OF - Director → CIF 0
    Nellemann, Christian
    Company Director born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-26 ~ 2022-03-04
    OF - Director → CIF 0
  • 8
    icon of address7, Devonshire Square, London, United Kingdom
    Corporate (69 offsprings)
    Officer
    2014-06-18 ~ 2014-08-27
    PE - Secretary → CIF 0
  • 9
    ASHDOWN SECRETARIES LIMITED
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2014-06-18 ~ 2014-08-27
    PE - Director → CIF 0
  • 10
    icon of address44 Esplanade, St Helier, Jersey, Jersey
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

XLN LIMITED

Previous names
HAMSARD 3343 LIMITED - 2014-09-09
ASTON BIDCO LIMITED - 2023-06-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • XLN LIMITED
    Info
    HAMSARD 3343 LIMITED - 2014-09-09
    ASTON BIDCO LIMITED - 2014-09-09
    Registered number 09091934
    icon of address500 Brook Drive, Reading, United Kingdom RG2 6UU
    PRIVATE LIMITED COMPANY incorporated on 2014-06-18 (11 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • XLN LIMITED
    S
    Registered number 09091934
    icon of address500, Brook Drive, Reading, United Kingdom, United Kingdom, RG2 6UU
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-06-28 ~ 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
  • 3
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    HAMSARD 3348 LIMITED - 2014-11-18
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    XLN CARD PROCESSING SOLUTIONS LIMITED - 2018-09-13
    CARD PROCESSING SOLUTIONS LIMITED - 2011-07-22
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    NEVRUS (830) LIMITED - 2000-04-10
    MUTUALENTERPRISE LIMITED - 2003-10-14
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressLindred House 20 Lindred Road, Brierfield, Nelson, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-30
    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
  • 2
    HAMSARD 3348 LIMITED - 2014-11-18
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    XLN CARD PROCESSING SOLUTIONS LIMITED - 2018-09-13
    CARD PROCESSING SOLUTIONS LIMITED - 2011-07-22
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-28
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    NEVRUS (830) LIMITED - 2000-04-10
    MUTUALENTERPRISE LIMITED - 2003-10-14
    icon of address500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-28
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - 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.