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
    Orf, Edward Linton
    Company Director born in May 1989
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Peel, Stuart Peter
    Finance Director born in November 1982
    Individual (39 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Dunn, Andrew James Alastair
    Company Director born in February 1976
    Individual (47 offsprings)
    Officer
    icon of calendar 2023-03-24 ~ now
    OF - Director → CIF 0
    Mr Andrew James Alastair Dunn
    Born in February 1976
    Individual (47 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
  • 4
    Robertson, Matthew Alexander
    Director born in October 1977
    Individual (54 offsprings)
    Officer
    icon of calendar 2020-04-23 ~ now
    OF - Director → CIF 0
  • 5
    Somasundararajah, Umarany
    Chief Executive Officer born in March 1973
    Individual (104 offsprings)
    Officer
    icon of calendar 2017-01-26 ~ now
    OF - Director → CIF 0
  • 6
    Michelin, Charles Alexander
    Company Director born in June 1976
    Individual (81 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
    Mr Charles Alexander Michelin
    Born in June 1976
    Individual (81 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
Ceased 3
  • 1
    Kapur, Varun Manmohan
    Senior President Strategy born in November 1981
    Individual
    Officer
    icon of calendar 2018-07-27 ~ 2020-02-05
    OF - Director → CIF 0
  • 2
    Dunn, Andrew James Alastair
    Company Director born in February 1976
    Individual (47 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2020-04-23
    OF - Director → CIF 0
  • 3
    Mr Raakhe Kapoor
    Born in July 1986
    Individual
    Person with significant control
    icon of calendar 2018-06-25 ~ 2020-09-18
    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
parent relation
Company in focus

CAPITALRISE FINANCE LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
child relation
Offspring entities and appointments
Active 122
  • 1
    icon of addressJubilee House Jubilee House, 2 Jubilee Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 2
    148 FR PLC - 2019-07-31
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 3
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 4
    icon of addressHighfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
  • 5
    icon of address2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,191 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 7
    CR 59DG LIMITED - 2019-09-18
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-29
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229,505 GBP2019-12-30
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 10
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 11
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 12
    CR ASCOT UW LIMITED - 2023-09-08
    CR COULSDON 136BR LIMITED - 2023-07-21
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    CIF 111 - Ownership of shares – 75% or moreOE
    CIF 111 - Ownership of voting rights - 75% or moreOE
    CIF 111 - Right to appoint or remove directorsOE
  • 13
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,553 GBP2023-08-29
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Right to appoint or remove directorsOE
  • 14
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-29
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    CIF 84 - Ownership of shares – 75% or moreOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
  • 16
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    415,656 GBP2023-07-27
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 17
    CR BELGRAVIA 47WP LTD - 2021-11-23
    CR ST JOHN’S WOOD 1SJWP LIMITED - 2021-11-22
    CR BAYSWATER 114QWP LIMITED - 2021-09-07
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-27
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 18
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
  • 19
    icon of addressJubilee House, 2 Jubilee Place, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressJubilee House, 2 Jubilee Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-27
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 22
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,397 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    CIF 107 - Ownership of shares – 75% or moreOE
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Right to appoint or remove directorsOE
  • 23
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,712 GBP2024-03-30
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Right to appoint or remove directorsOE
  • 25
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 26
    CR CHANDLERS FORD PLC - 2019-08-12
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 27
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
  • 28
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
  • 29
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 30
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 31
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,963 GBP2023-12-29
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Right to appoint or remove directorsOE
  • 32
    icon of address33 Cavendish Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,173 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 116 - Ownership of shares – 75% or moreOE
    CIF 116 - Ownership of voting rights - 75% or moreOE
    CIF 116 - Right to appoint or remove directorsOE
  • 33
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-29
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 34
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    254,902 GBP2023-09-28
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
    CIF 105 - Right to appoint or remove directorsOE
  • 35
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
    CIF 110 - Right to appoint or remove directorsOE
  • 37
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,854 GBP2023-12-29
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    CIF 100 - Ownership of shares – 75% or moreOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Right to appoint or remove directorsOE
  • 38
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-29
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,544 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    CIF 113 - Ownership of shares – 75% or moreOE
    CIF 113 - Ownership of voting rights - 75% or moreOE
    CIF 113 - Right to appoint or remove directorsOE
  • 40
    CR EAST MOLESEY HR LIMITED - 2025-03-19
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 41
    CR MARLBOROUGH LIMITED - 2020-04-09
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,453 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-29
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressJubilee House, 2 Jubilee Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-28
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 45
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 46
    CR EALING KC (MEZ) LIMITED - 2024-04-12
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 47
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,372 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    CIF 102 - Ownership of shares – 75% or moreOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
    CIF 102 - Right to appoint or remove directorsOE
  • 48
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,907 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,965 GBP2023-07-27
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,138 GBP2023-12-29
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
    CIF 96 - Right to appoint or remove directorsOE
  • 51
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,188 GBP2023-09-28
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 52
    icon of address7-9 Swallow Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 53
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    CIF 119 - Ownership of shares – 75% or moreOE
    CIF 119 - Ownership of voting rights - 75% or moreOE
    CIF 119 - Right to appoint or remove directorsOE
  • 54
    icon of address7-9 Swallow Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 55
    icon of address33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
  • 56
    CR CHELSEA 34CS LIMITED - 2023-09-10
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    CIF 88 - Ownership of shares – 75% or moreOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Right to appoint or remove directorsOE
  • 57
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 58
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
  • 59
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,281 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    CIF 114 - Ownership of shares – 75% or moreOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Right to appoint or remove directorsOE
  • 60
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 61
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 62
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,351 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    CIF 108 - Ownership of shares – 75% or moreOE
    CIF 108 - Ownership of voting rights - 75% or moreOE
    CIF 108 - Right to appoint or remove directorsOE
  • 63
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 64
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    271,979 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-29
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-29
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 68
    icon of address33 Cavendish Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 70
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,929 GBP2023-04-28
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    CIF 112 - Ownership of shares – 75% or moreOE
    CIF 112 - Ownership of voting rights - 75% or moreOE
    CIF 112 - Right to appoint or remove directorsOE
  • 71
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 72
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-27
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    CIF 121 - Ownership of shares – 75% or moreOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
    CIF 121 - Right to appoint or remove directorsOE
  • 73
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    CIF 103 - Ownership of shares – 75% or moreOE
    CIF 103 - Ownership of voting rights - 75% or moreOE
    CIF 103 - Right to appoint or remove directorsOE
  • 74
    CR HYDE PARK PLC - 2019-07-31
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 75
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,437 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 77
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,613 GBP2023-07-29
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    CIF 122 - Ownership of shares – 75% or moreOE
    CIF 122 - Ownership of voting rights - 75% or moreOE
    CIF 122 - Right to appoint or remove directorsOE
  • 78
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,312 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    CIF 104 - Ownership of shares – 75% or moreOE
    CIF 104 - Ownership of voting rights - 75% or moreOE
    CIF 104 - Right to appoint or remove directorsOE
  • 79
    CR MARTELLO LIMITED - 2020-10-15
    icon of address33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-27
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 80
    CR ACTON 3SR LIMITED - 2025-03-21
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 81
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 82
    CR LIGHTHORNE PLC - 2019-08-12
    CR ORCHARD PLC - 2018-03-20
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 83
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
  • 84
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 85
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 86
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,766 GBP2023-11-26
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
    CIF 120 - Right to appoint or remove directorsOE
  • 87
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 88
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 89
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 90
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 91
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 92
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    CIF 117 - Ownership of shares – 75% or moreOE
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Right to appoint or remove directorsOE
  • 93
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,682 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    CIF 99 - Ownership of shares – 75% or moreOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Right to appoint or remove directorsOE
  • 94
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 95
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 96
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    CIF 115 - Ownership of shares – 75% or moreOE
    CIF 115 - Ownership of voting rights - 75% or moreOE
    CIF 115 - Right to appoint or remove directorsOE
  • 97
    CR CHESHIRE GR LIMITED - 2025-03-19
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 98
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 99
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
  • 100
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 102
    CR WORTH FARM LIMITED - 2019-04-02
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address33 Cavendish Square, London, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 104
    icon of address33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 105
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-27
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    CIF 118 - Ownership of shares – 75% or moreOE
    CIF 118 - Ownership of voting rights - 75% or moreOE
    CIF 118 - Right to appoint or remove directorsOE
  • 106
    CR STRAND PLC - 2019-07-31
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 107
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,531 GBP2024-01-29
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
  • 109
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Right to appoint or remove directorsOE
  • 110
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 111
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,203 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    CIF 101 - Ownership of shares – 75% or moreOE
    CIF 101 - Ownership of voting rights - 75% or moreOE
    CIF 101 - Right to appoint or remove directorsOE
  • 112
    icon of addressJubilee House, 2 Jubilee Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-27
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
  • 115
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,852 GBP2023-12-29
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Right to appoint or remove directorsOE
  • 116
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,779 GBP2023-09-28
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 106 - Ownership of shares – 75% or moreOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
    CIF 106 - Right to appoint or remove directorsOE
  • 117
    icon of address7-9 Swallow Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-25
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 119
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,330 GBP2024-01-30
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
  • 120
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 121
    icon of address33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 122
    icon of addressJubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.