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 3
  • 1
    Hurley, Eoghan
    Born in February 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Herron, David Lincoln
    Born in April 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address47-49, London Road, Redhill, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Newcombe, Paul Alan
    Chartered Secretary born in October 1965
    Individual (114 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-11
    OF - Director → CIF 0
  • 2
    Waldron, Patrick Gerard
    Director born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-30 ~ 2023-12-01
    OF - Director → CIF 0
  • 3
    Keir, Jamie Anthony
    Director born in June 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-03-30 ~ 2023-12-01
    OF - Director → CIF 0
  • 4
    Frappier, Marc
    Born in May 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-11-11 ~ 2021-11-15
    OF - Director → CIF 0
  • 5
    Guigou, Edouard
    Deputy Director born in November 1980
    Individual
    Officer
    icon of calendar 2015-12-09 ~ 2021-11-23
    OF - Director → CIF 0
  • 6
    icon of address1, R Georges Berger, Paris, France
    Corporate (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    UNIPER UK LIMITED - now
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (5 parents, 195 offsprings)
    Officer
    2015-11-10 ~ 2015-11-11
    PE - Secretary → CIF 0
parent relation
Company in focus

FRANKLIN UK BIDCO LIMITED

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • FRANKLIN UK BIDCO LIMITED
    Info
    Registered number 09866132
    icon of address4th Floor, Ilona Rose House, Manette Street, London W1D 4AL
    PRIVATE LIMITED COMPANY incorporated on 2015-11-10 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2025-08-03
    CIF 0
  • FRANKLIN UK BIDCO LIMITED
    S
    Registered number 09866132
    icon of address47-49, 47-49 London Road, Redhill, Surrey, United Kingdom
    Private Company Limited By Shares in Uk Companies House, England And Wales
    CIF 1
  • FRANKLIN UK BIDCO LIMITED
    S
    Registered number 09866132
    icon of address47-49, London Road, Redhill, Surrey, England, RH1 1LU
    Private Company Limited By Shares in Uk Companies House, Uk
    CIF 2
  • FRANKLIN UK BIDCO LIMITED
    S
    Registered number 09866132
    icon of address47-49 London Road, Redhill, Surrey, United Kingdom, RH1 1LU
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address3c Payment Uk Ltd Regal House, 8th Floor, 70 London Road, Twickenham, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SIX CARD SOLUTIONS UK LIMITED - 2012-05-10
    SIX PAYMENT SERVICES (UK) LTD - 2016-03-01
    FCB 1189 LIMITED - 1997-05-09
    3C TRANSAC LIMITED - 2009-01-12
    icon of address4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    ALNERY NO. 3057 LIMITED - 2012-08-14
    EXPONENT (CONNACHT) SPV 1 LIMITED - 2015-10-15
    icon of addressC/o Hill Dickinson Llp, No. 1 St Pauls Square, Liverpool
    Dissolved Corporate (6 parents, 1 offspring)
    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
  • 4
    icon of address4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address47-49 London Road, Redhill, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    604,551 GBP2017-06-30
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    FINTRAX PAYMENT SYSTEMS LIMITED - 2018-09-26
    icon of address4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    PREMIER TAX FREE (UK) LIMITED - 2018-09-26
    VATBACK LIMITED - 2002-10-10
    CRAMSBURY LIMITED - 1987-02-26
    icon of address4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • FINTRAX INTERNATIONAL PAYMENT SERVICES LIMITED - 2018-10-18
    icon of address4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-04-25
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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.